EUROTHANE LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR13 5DG

Company number 01571031
Status Active
Incorporation Date 29 June 1981
Company Type Private Limited Company
Address THE COTTAGE SMITH END GREEN, LEIGH SINTON, MALVERN, WORCESTERSHIRE, WR13 5DG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-01 GBP 15,001 . The most likely internet sites of EUROTHANE LIMITED are www.eurothane.co.uk, and www.eurothane.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Worcester Foregate Street Rail Station is 5 miles; to Worcester Shrub Hill Rail Station is 5.4 miles; to Colwall Rail Station is 6.2 miles; to Ledbury Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurothane Limited is a Private Limited Company. The company registration number is 01571031. Eurothane Limited has been working since 29 June 1981. The present status of the company is Active. The registered address of Eurothane Limited is The Cottage Smith End Green Leigh Sinton Malvern Worcestershire Wr13 5dg. The company`s financial liabilities are £11.74k. It is £-31.54k against last year. The cash in hand is £1.94k. It is £-2.89k against last year. And the total assets are £25.65k, which is £-34.54k against last year. RANDALL, Alison Margaret is a Secretary of the company. RANDALL, Alison Margaret is a Director of the company. RANDALL, Peter is a Director of the company. Secretary HARRIS, Roy has been resigned. Director HARRIS, Roy has been resigned. Director JONES, Victor Charles has been resigned. The company operates in "Manufacture of other plastic products".


eurothane Key Finiance

LIABILITIES £11.74k
-73%
CASH £1.94k
-60%
TOTAL ASSETS £25.65k
-58%
All Financial Figures

Current Directors

Secretary
RANDALL, Alison Margaret
Appointed Date: 27 February 1998

Director
RANDALL, Alison Margaret
Appointed Date: 01 May 2002
71 years old

Director
RANDALL, Peter

77 years old

Resigned Directors

Secretary
HARRIS, Roy
Resigned: 21 January 1998

Director
HARRIS, Roy
Resigned: 21 January 1998
81 years old

Director
JONES, Victor Charles
Resigned: 10 February 1997
109 years old

Persons With Significant Control

Mr Peter Randall
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

EUROTHANE LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 15,001

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,001

...
... and 87 more events
18 May 1987
Full accounts made up to 31 August 1986

05 May 1987
Return made up to 06/11/86; full list of members

04 Dec 1986
Registered office changed on 04/12/86 from: 'greenlawns' dunsmore aylesbury bucks

28 Nov 1986
Particulars of mortgage/charge

27 Nov 1986
Particulars of mortgage/charge

EUROTHANE LIMITED Charges

24 April 2009
Legal mortgage
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold eurothane LTD prescott drive worcester…
6 September 2007
Debenture
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1999
Legal charge
Delivered: 18 December 1999
Status: Outstanding
Persons entitled: Newbury Mortgage Services Limited
Description: 1. property at prescot drive warndon worcester…
16 December 1991
Legal charge
Delivered: 17 December 1991
Status: Satisfied on 7 October 1994
Persons entitled: Chartered Trust PLC
Description: Leasehold land and buildings having a frontage to the…
16 December 1991
Legal charge
Delivered: 17 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that leasehold land on the south side of prescott drive…
16 December 1991
Legal charge
Delivered: 17 December 1991
Status: Satisfied on 1 April 2000
Persons entitled: Midland Bank PLC
Description: All that leasehold land on the south side of prescott drive…
14 November 1986
Legal charge
Delivered: 28 November 1986
Status: Satisfied on 19 November 1993
Persons entitled: Norwich General Trust Limited
Description: L/Hold factory and office premises at prescott drive…
14 November 1986
Legal charge
Delivered: 27 November 1986
Status: Satisfied on 17 December 1991
Persons entitled: Midland Bank PLC
Description: L/Hold factory and office premises at prescott drive…
16 July 1982
Charge
Delivered: 30 July 1982
Status: Satisfied
Persons entitled: Witco Chemical Limited
Description: The charge grants to the seller.(1) a fixed charge over all…
12 July 1982
Charge
Delivered: 16 July 1982
Status: Satisfied on 1 April 2000
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…
10 June 1982
Charge
Delivered: 21 June 1982
Status: Satisfied
Persons entitled: Witco Chemical Limited
Description: (1) the goods (2) the new product. (3) the proceeds of any…
27 May 1982
Charge
Delivered: 4 June 1982
Status: Satisfied
Persons entitled: Witco Chemical Limited
Description: (1) the goods. (2) the new product. (3) the proceeds of any…
7 May 1982
Charge
Delivered: 20 May 1982
Status: Satisfied
Persons entitled: Witco Chemical Limited
Description: "The goods," the "new product", and the proceeds of any…
5 May 1982
Charge
Delivered: 20 May 1982
Status: Satisfied
Persons entitled: Witco Chemical Limited
Description: "The goods," the new product, and the proceeds of any sale…
5 March 1982
Charge
Delivered: 24 March 1982
Status: Satisfied
Persons entitled: Witco Chemical Limited
Description: "The goods," the "new product," and the proceeds of any…
20 January 1982
Charge
Delivered: 8 February 1982
Status: Satisfied
Persons entitled: Witco Chemical Limited
Description: Packages of resin (see doc m 10).
8 December 1981
Charge
Delivered: 29 December 1981
Status: Satisfied
Persons entitled: Witco Chemical Limited
Description: Packages of resin referred to in the contracts mentioned on…
8 December 1981
Charge
Delivered: 29 December 1981
Status: Satisfied
Persons entitled: Witco Chemical Limited
Description: Packages of resin referred to in the contracts mentioned on…
8 December 1981
Charge
Delivered: 29 December 1981
Status: Satisfied
Persons entitled: Witco Chemical Limited
Description: Packages of resin referred to in the contracts mentioned on…