EURO GRIND LIMITED
SWANSEA

Hellopages » Neath Port Talbot » Neath Port Talbot » SA8 4EN

Company number 01637047
Status Active
Incorporation Date 20 May 1982
Company Type Private Limited Company
Address ALLOY INDUSTRIAL ESTATE, PONTARDAWE, SWANSEA, WEST GLAM, SA8 4EN
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Tiago Isidoro Fernandes as a director on 24 November 2015. The most likely internet sites of EURO GRIND LIMITED are www.eurogrind.co.uk, and www.euro-grind.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Euro Grind Limited is a Private Limited Company. The company registration number is 01637047. Euro Grind Limited has been working since 20 May 1982. The present status of the company is Active. The registered address of Euro Grind Limited is Alloy Industrial Estate Pontardawe Swansea West Glam Sa8 4en. . KILBRIDE, Paul Philip is a Secretary of the company. KILBRIDE, Alexandra Jane is a Director of the company. KILBRIDE, Paul Philip is a Director of the company. SUMNER, Steffan William is a Director of the company. WATTS, Peter David is a Director of the company. WILLIAMS, Anthony is a Director of the company. Secretary LANGDON, Gary has been resigned. Director ETTRICK, Roy has been resigned. Director FERNANDES, Tiago Isidoro has been resigned. Director HOSEASON, Andrew has been resigned. Director LANGDON, Gary has been resigned. Director PACHECO, Pedro Mendes has been resigned. Director PEACOCK, David Michael has been resigned. Director YOUNG, Andrew Phillip has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
KILBRIDE, Paul Philip
Appointed Date: 02 October 2003

Director
KILBRIDE, Alexandra Jane
Appointed Date: 02 October 2003
56 years old

Director
KILBRIDE, Paul Philip
Appointed Date: 02 October 2003
62 years old

Director
SUMNER, Steffan William
Appointed Date: 20 December 2004
79 years old

Director
WATTS, Peter David
Appointed Date: 28 March 2012
74 years old

Director
WILLIAMS, Anthony
Appointed Date: 09 October 2003
83 years old

Resigned Directors

Secretary
LANGDON, Gary
Resigned: 02 October 2003

Director
ETTRICK, Roy
Resigned: 02 October 2003
83 years old

Director
FERNANDES, Tiago Isidoro
Resigned: 24 November 2015
Appointed Date: 31 October 2014
48 years old

Director
HOSEASON, Andrew
Resigned: 30 June 2016
Appointed Date: 28 March 2012
61 years old

Director
LANGDON, Gary
Resigned: 02 October 2003
83 years old

Director
PACHECO, Pedro Mendes
Resigned: 31 October 2014
Appointed Date: 22 February 2007
60 years old

Director
PEACOCK, David Michael
Resigned: 05 August 2013
Appointed Date: 28 March 2012
64 years old

Director
YOUNG, Andrew Phillip
Resigned: 05 June 2012
Appointed Date: 09 October 2003
63 years old

Persons With Significant Control

Eurogrind Marketing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EURO GRIND LIMITED Events

05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Jul 2016
Termination of appointment of Tiago Isidoro Fernandes as a director on 24 November 2015
28 Jul 2016
Termination of appointment of Andrew Hoseason as a director on 30 June 2016
07 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 14,000

...
... and 124 more events
21 Mar 1987
Return made up to 31/12/86; full list of members

22 Aug 1986
Accounts for a small company made up to 31 May 1986

20 May 1982
Incorporation
20 May 1982
Incorporation
20 May 1982
Certificate of incorporation

EURO GRIND LIMITED Charges

17 May 2012
Fixed & floating charge
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 February 2011
Legal assignment
Delivered: 24 February 2011
Status: Satisfied on 4 December 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
21 March 2007
Legal charge
Delivered: 23 March 2007
Status: Satisfied on 7 January 2014
Persons entitled: National Assembly for Wales
Description: All that piece or parcel of land known as land at alloy…
22 December 2006
Chattel mortgage
Delivered: 9 January 2007
Status: Satisfied on 20 May 2014
Persons entitled: Frezite-Ferramentas De Corte S.A.
Description: The equipment being the mortgagor's vollmer qwd serial…
6 February 2006
Floating charge (all assets)
Delivered: 8 February 2006
Status: Satisfied on 4 December 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
5 January 2006
Debenture
Delivered: 20 January 2006
Status: Satisfied on 4 December 2013
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…
5 January 2006
Legal mortgage
Delivered: 7 January 2006
Status: Satisfied on 4 December 2013
Persons entitled: Finance Wales Investments Limited
Description: F/H property at pontardawe industrial estate,pontardawe t/n…
7 October 2003
Fixed charge on purchased debts which fail to vest
Delivered: 8 October 2003
Status: Satisfied on 4 December 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
2 October 2003
Mortgage of life policy
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Life policy: policy number 9JZD91D-01 date of policy: 13…
2 October 2003
Debenture
Delivered: 11 October 2003
Status: Satisfied on 6 July 2006
Persons entitled: Gary Langdon, Gloria Langdon and Roy Ettrick
Description: Factory premises at pontardawe industrial estate…
2 October 2003
Debenture
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2003
Legal mortgage
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a euro grind limited premises alloy…
12 January 1995
Legal charge
Delivered: 31 January 1995
Status: Satisfied on 17 October 2003
Persons entitled: Barclays Bank PLC
Description: Valenite factory alloy industrial estate pontardawe swansea…
21 April 1988
Debenture
Delivered: 28 April 1988
Status: Satisfied on 23 November 1994
Persons entitled: British Steel Corporation (Industry) Limited.
Description: Fixed and floating charges over the undertaking and all…
19 July 1982
Debenture
Delivered: 23 July 1982
Status: Satisfied on 17 October 2003
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charges on undertaking and all property…