EUROBUNG LIMITED
MIRFIELD

Hellopages » West Yorkshire » Kirklees » WF14 0DG
Company number 00723000
Status Active
Incorporation Date 3 May 1962
Company Type Private Limited Company
Address ROE HEAD MILL, FAR COMMON ROAD, MIRFIELD, YORKSHIRE, WF14 0DG
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 500 . The most likely internet sites of EUROBUNG LIMITED are www.eurobung.co.uk, and www.eurobung.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-three years and ten months. The distance to to Huddersfield Rail Station is 4.4 miles; to Bradford Interchange Rail Station is 6.9 miles; to Brockholes Rail Station is 7.2 miles; to Bradford Forster Square Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurobung Limited is a Private Limited Company. The company registration number is 00723000. Eurobung Limited has been working since 03 May 1962. The present status of the company is Active. The registered address of Eurobung Limited is Roe Head Mill Far Common Road Mirfield Yorkshire Wf14 0dg. The company`s financial liabilities are £250.57k. It is £-24.66k against last year. The cash in hand is £16.92k. It is £1.96k against last year. And the total assets are £404.59k, which is £-61.63k against last year. ELLIOTT, Simon is a Secretary of the company. ELLIOTT, Simon is a Director of the company. Secretary BUCKLEY, Julian Mark Knill has been resigned. Director BUCKLEY, Julian Mark Knill has been resigned. Director CAHILL, Carol Ann has been resigned. Director FRANCE, David Nicholas has been resigned. Director HARGREAVES, Brian has been resigned. Director PRICE, John has been resigned. The company operates in "Manufacture of plastic packing goods".


eurobung Key Finiance

LIABILITIES £250.57k
-9%
CASH £16.92k
+13%
TOTAL ASSETS £404.59k
-14%
All Financial Figures

Current Directors

Secretary
ELLIOTT, Simon
Appointed Date: 19 November 1999

Director
ELLIOTT, Simon
Appointed Date: 09 October 2000
61 years old

Resigned Directors

Secretary
BUCKLEY, Julian Mark Knill
Resigned: 19 November 1999

Director
BUCKLEY, Julian Mark Knill
Resigned: 03 September 2002
78 years old

Director
CAHILL, Carol Ann
Resigned: 01 July 1998
82 years old

Director
FRANCE, David Nicholas
Resigned: 05 October 2009
Appointed Date: 09 October 2000
83 years old

Director
HARGREAVES, Brian
Resigned: 19 November 1999
73 years old

Director
PRICE, John
Resigned: 19 November 1999
Appointed Date: 07 January 1993
91 years old

Persons With Significant Control

Mr Simon Elliott
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROBUNG LIMITED Events

20 Jul 2016
Confirmation statement made on 10 July 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 500

09 Apr 2015
Total exemption small company accounts made up to 30 September 2014
16 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 500

...
... and 83 more events
06 Aug 1987
Accounts for a small company made up to 30 September 1986
06 Aug 1987
Return made up to 29/06/87; full list of members
14 Aug 1986
Accounts for a small company made up to 30 September 1985
14 Aug 1986
Return made up to 27/06/86; full list of members
03 May 1962
Incorporation

EUROBUNG LIMITED Charges

6 March 2013
Guarantee & debenture
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2005
Debenture
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2002
Debenture creating fixed and floating charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Simon Elliott
Description: Fixed and floating charges over the undertaking and all…
24 September 2001
Debenture
Delivered: 26 September 2001
Status: Satisfied on 26 September 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2001
Debenture
Delivered: 12 March 2001
Status: Satisfied on 18 October 2002
Persons entitled: Eurobung Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
14 October 1998
Debenture
Delivered: 20 October 1998
Status: Satisfied on 11 October 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1998
Legal mortgage
Delivered: 15 October 1998
Status: Satisfied on 18 October 2002
Persons entitled: Yorkshire Bank PLC
Description: Roe head mill,far common road,mirfield.WF14 odg.. Assigns…