Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROBOND LAMINATES
Company Information for

EUROBOND LAMINATES

WENTLOOG CORPORATE PARK, WENTLOOG, CARDIFF, CF3 2ER,
Company Registration Number
01483717
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Eurobond Laminates
EUROBOND LAMINATES was founded on 1980-03-07 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Eurobond Laminates is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EUROBOND LAMINATES
 
Legal Registered Office
WENTLOOG CORPORATE PARK
WENTLOOG
CARDIFF
CF3 2ER
Other companies in CF3
 
Telephone(029) 2047 3473
 
Filing Information
Company Number 01483717
Company ID Number 01483717
Date formed 1980-03-07
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB869751857  
Last Datalog update: 2020-04-06 08:30:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROBOND LAMINATES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROBOND LAMINATES

Current Directors
Officer Role Date Appointed
KINGSPAN GROUP LIMITED
Company Secretary 2016-08-17
AIVEEN KEARNEY
Director 2018-02-26
PAUL O'GORMAN
Director 2018-02-26
GAVIN IAN REES
Director 2015-08-01
DARREN STEWART
Director 2007-09-19
SIMON KEVIN THOMAS
Director 2002-01-01
DAVID JOHN WALLACH
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELS LEEN GILBERT NEIRYNCK
Director 2016-08-17 2018-02-20
JEREMY PATRICK BRASH
Director 2016-08-17 2017-12-31
PAUL GEORGE HANNAH
Company Secretary 1992-11-28 2016-08-17
DAVID NICHOLAS OWEN WILLIAMS
Director 1992-11-28 2016-08-17
MICHAEL FRANCIS REES
Director 1996-10-29 2016-04-20
DILWYN GURNEY
Director 2007-09-19 2013-11-01
ALAN STEWART BUCHAN
Director 1992-11-28 2007-12-31
CLIVE JOHN PROSSER
Director 1997-07-01 2006-06-30
MICHAEL LAWRENCE FORD
Director 1992-11-28 2006-03-27
ROY OSMOND
Director 1996-10-29 2003-05-02
JONATHAN ANDREW HISCOX
Director 1996-10-29 2000-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSPAN GROUP LIMITED AIRVENT SMOKE CONTROL LTD Company Secretary 2018-01-09 CURRENT 1988-09-29 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KINGSPAN LIGHT + AIR (UK & IRELAND) LIMITED Company Secretary 2018-01-09 CURRENT 1994-06-20 Active
KINGSPAN GROUP LIMITED EUROCLAD GROUP LIMITED Company Secretary 2016-04-30 CURRENT 1980-06-18 Active
KINGSPAN GROUP LIMITED EURO CLAD (HOLDINGS) Company Secretary 2016-04-30 CURRENT 1989-09-29 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KSP EUROPE LIMITED Company Secretary 2016-04-30 CURRENT 2006-07-17 Active
KINGSPAN GROUP LIMITED JORIS IDE LIMITED Company Secretary 2016-04-30 CURRENT 2009-09-02 Active
KINGSPAN GROUP LIMITED BOOTH MUIRIE LIMITED Company Secretary 2016-04-30 CURRENT 2009-11-30 Liquidation
KINGSPAN GROUP LIMITED EURO CLAD ARCHITECTURAL Company Secretary 2016-04-30 CURRENT 2005-09-26 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED POULTRY HOUSE PRODUCTS Company Secretary 2016-04-30 CURRENT 2012-11-19 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KE SOLAR PORTFOLIO LIMITED Company Secretary 2015-11-19 CURRENT 2015-11-19 Active
KINGSPAN GROUP LIMITED KINGSPAN INDUSTRIAL INSULATION LIMITED Company Secretary 2015-02-17 CURRENT 2005-09-22 Active
KINGSPAN GROUP LIMITED KINGSPAN LIGHT & AIR LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Active
KINGSPAN GROUP LIMITED KINGSPAN TRUSTEE COMPANY LIMITED Company Secretary 2013-10-31 CURRENT 1988-05-24 Active
KINGSPAN GROUP LIMITED BUILDING INNOVATION LIMITED Company Secretary 2012-11-02 CURRENT 2004-03-09 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED BUILDING INNOVATION (GROUP) LIMITED Company Secretary 2012-11-02 CURRENT 2010-11-19 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED ECOTHERM INSULATION (UK) LTD Company Secretary 2011-01-18 CURRENT 1984-12-21 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED NOTTARB LIMITED Company Secretary 2008-04-25 CURRENT 1991-10-15 Dissolved 2015-04-28
KINGSPAN GROUP LIMITED DEVON AND SOMERSET ENGINEERING COMPANY LIMITED Company Secretary 2008-04-25 CURRENT 1984-08-31 Dissolved 2016-01-12
KINGSPAN GROUP LIMITED ATLAS TANKS LTD Company Secretary 2008-04-21 CURRENT 2001-04-02 Dissolved 2016-11-29
KINGSPAN GROUP LIMITED SAFERIDGE LIMITED Company Secretary 2008-04-04 CURRENT 1994-07-08 Dissolved 2014-03-28
KINGSPAN GROUP LIMITED KINGSPAN RENEWABLES LIMITED Company Secretary 2007-08-10 CURRENT 2007-06-25 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KINGSPAN SOLAR LIMITED Company Secretary 2007-03-29 CURRENT 2005-06-21 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED COATES DESIGN PARTNERSHIP LIMITED Company Secretary 2007-03-29 CURRENT 2002-03-07 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED ALSTEEL FABRICATIONS LIMITED Company Secretary 2007-03-29 CURRENT 1968-11-07 Dissolved 2014-03-18
KINGSPAN GROUP LIMITED KOS (NO.1) LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Dissolved 2015-02-17
KINGSPAN GROUP LIMITED KINGSPAN TIMBER SOLUTIONS LIMITED Company Secretary 2006-12-21 CURRENT 2003-09-25 Active
KINGSPAN GROUP LIMITED MANCHESTER COPPERSMITHS LIMITED Company Secretary 2006-12-12 CURRENT 2005-11-20 Dissolved 2015-01-13
KINGSPAN GROUP LIMITED PACE TIMBER SYSTEMS (NORTHERN) LIMITED Company Secretary 2006-12-01 CURRENT 2002-06-11 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED OPTIMA HOMES LIMITED Company Secretary 2006-12-01 CURRENT 2000-02-24 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED PACE TIMBER SYSTEMS LIMITED Company Secretary 2006-12-01 CURRENT 1999-11-11 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED KINGSPAN OFF-SITE (TIMBER ENGINEERING) LIMITED Company Secretary 2006-12-01 CURRENT 2002-12-11 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KINGSPAN PROPERTY LIMITED Company Secretary 2006-10-12 CURRENT 1998-08-24 Dissolved 2015-05-05
KINGSPAN GROUP LIMITED KINGSPAN CENTURY (NI) LIMITED Company Secretary 2006-10-12 CURRENT 1984-12-19 Active
KINGSPAN GROUP LIMITED KINGSPAN HOLDINGS (STRUCTURAL & OFFSITE) LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
KINGSPAN GROUP LIMITED KINGSPAN HOLDINGS (PANELS) LIMITED Company Secretary 2006-08-14 CURRENT 2006-08-14 Active
KINGSPAN GROUP LIMITED SENSOR HOLDINGS LIMITED Company Secretary 2006-06-30 CURRENT 2004-04-27 Dissolved 2015-05-22
KINGSPAN GROUP LIMITED EVER 2479 LIMITED Company Secretary 2006-05-12 CURRENT 2004-08-19 Active
KINGSPAN GROUP LIMITED SENSOR SYSTEMS WATCHMAN Company Secretary 2006-02-24 CURRENT 1987-06-26 Dissolved 2015-07-10
KINGSPAN GROUP LIMITED A.L.B.S. LIMITED Company Secretary 2005-08-26 CURRENT 1997-08-01 Dissolved 2014-04-15
KINGSPAN GROUP LIMITED ALBION WATER HEATERS Company Secretary 2005-08-26 CURRENT 1997-08-01 Dissolved 2015-03-31
KINGSPAN GROUP LIMITED KINGSPAN CENTURY LIMITED Company Secretary 2005-08-25 CURRENT 2005-01-13 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED RCM STAINLESS LIMITED Company Secretary 2005-08-23 CURRENT 2003-05-16 Dissolved 2014-04-15
KINGSPAN GROUP LIMITED KINGSPAN E&R SERVICES Company Secretary 2005-08-23 CURRENT 1992-04-01 Dissolved 2016-11-29
KINGSPAN GROUP LIMITED KINGSPAN HOT WATER SYSTEMS LIMITED Company Secretary 2005-08-23 CURRENT 2002-01-22 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KINGSPAN CONTROLLED ENVIRONMENTS Company Secretary 2005-05-06 CURRENT 1995-08-01 Dissolved 2015-10-06
KINGSPAN GROUP LIMITED KINGSPAN SERVICES (UK) LIMITED Company Secretary 2005-05-06 CURRENT 1998-07-01 Active
KINGSPAN GROUP LIMITED WOODROE UK LIMITED Company Secretary 2005-04-29 CURRENT 2002-08-02 Dissolved 2013-09-03
KINGSPAN GROUP LIMITED TATE ACCESS LIMITED Company Secretary 2003-09-22 CURRENT 2000-06-23 Dissolved 2015-01-13
KINGSPAN GROUP LIMITED J.A. HEWETSON & COMPANY (PROPERTY) LIMITED Company Secretary 2003-09-22 CURRENT 1980-07-03 Dissolved 2014-04-15
KINGSPAN GROUP LIMITED INTERLINK HOLDINGS LIMITED Company Secretary 2003-09-22 CURRENT 1984-05-18 Dissolved 2015-05-05
KINGSPAN GROUP LIMITED TITAN PLASTECH Company Secretary 2003-09-22 CURRENT 1999-12-22 Dissolved 2015-05-19
KINGSPAN GROUP LIMITED KINGSPAN FUNDING UK Company Secretary 2003-09-22 CURRENT 2002-12-13 Active
KINGSPAN GROUP LIMITED INTERLINK FABRICATIONS LIMITED Company Secretary 2003-09-22 CURRENT 1985-01-21 Active
KINGSPAN GROUP LIMITED TATE GLOBAL SOLUTIONS (HOLDINGS) LIMITED Company Secretary 2003-09-22 CURRENT 1984-08-03 Active
KINGSPAN GROUP LIMITED KINGSPAN INVESTMENTS LIMITED Company Secretary 2003-09-22 CURRENT 2001-04-05 Active
KINGSPAN GROUP LIMITED 01689349 Company Secretary 2003-09-22 CURRENT 1982-12-29 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED KINGSPAN INSULATION LIMITED Company Secretary 2003-09-22 CURRENT 1985-02-04 Active
KINGSPAN GROUP LIMITED KINGSPAN HOLDINGS (INSULATION) LIMITED Company Secretary 2003-09-22 CURRENT 1994-02-14 Active
KINGSPAN GROUP LIMITED KINGSPAN METL-CON LIMITED Company Secretary 2003-09-22 CURRENT 1996-10-15 Active
KINGSPAN GROUP LIMITED ENVIRONMENTAL TREATMENT SYSTEMS LIMITED Company Secretary 2003-09-22 CURRENT 1999-12-03 Active
KINGSPAN GROUP LIMITED KINGSPAN LIMITED Company Secretary 2003-09-22 CURRENT 1972-01-07 Active
KINGSPAN GROUP LIMITED TATE GLOBAL SOLUTIONS LIMITED Company Secretary 2003-09-22 CURRENT 1903-01-21 Active
KINGSPAN GROUP LIMITED KINGSPAN ENERGY LIMITED Company Secretary 2003-09-22 CURRENT 1978-09-01 Active
KINGSPAN GROUP LIMITED HEWETSON HOLDINGS LIMITED Company Secretary 2003-09-22 CURRENT 1980-10-06 Active
KINGSPAN GROUP LIMITED KINGSPAN ENVIRONMENTAL & RENEWABLES LIMITED Company Secretary 1990-10-04 CURRENT 1990-10-04 Active
KINGSPAN GROUP LIMITED KEC (OLD) LIMITED Company Secretary 1989-10-17 CURRENT 1989-10-17 Active - Proposal to Strike off
KINGSPAN GROUP LIMITED T.T. PLASTICS LIMITED Company Secretary 1986-12-04 CURRENT 1986-12-04 Active
KINGSPAN GROUP LIMITED POLMERIC MOULDINGS Company Secretary 1984-09-05 CURRENT 1984-09-05 Dissolved 2014-07-04
KINGSPAN GROUP LIMITED KINGSPAN WATER & ENERGY LIMITED Company Secretary 1984-07-06 CURRENT 1984-07-06 Active
KINGSPAN GROUP LIMITED TYRRELL TANKS LIMITED Company Secretary 1975-01-23 CURRENT 1975-01-23 Dissolved 2015-05-15
AIVEEN KEARNEY EUROCLAD GROUP LIMITED Director 2018-02-26 CURRENT 1980-06-18 Active
AIVEEN KEARNEY EURO CLAD (HOLDINGS) Director 2018-02-26 CURRENT 1989-09-29 Active - Proposal to Strike off
AIVEEN KEARNEY KSP EUROPE LIMITED Director 2018-02-26 CURRENT 2006-07-17 Active
AIVEEN KEARNEY JORIS IDE LIMITED Director 2018-02-26 CURRENT 2009-09-02 Active
AIVEEN KEARNEY BOOTH MUIRIE LIMITED Director 2018-02-26 CURRENT 2009-11-30 Liquidation
AIVEEN KEARNEY EURO CLAD ARCHITECTURAL Director 2018-02-26 CURRENT 2005-09-26 Active - Proposal to Strike off
AIVEEN KEARNEY POULTRY HOUSE PRODUCTS Director 2018-02-26 CURRENT 2012-11-19 Active - Proposal to Strike off
PAUL O'GORMAN EUROCLAD GROUP LIMITED Director 2018-02-26 CURRENT 1980-06-18 Active
PAUL O'GORMAN JORIS IDE LIMITED Director 2018-02-26 CURRENT 2009-09-02 Active
PAUL O'GORMAN BOOTH MUIRIE LIMITED Director 2018-02-26 CURRENT 2009-11-30 Liquidation
PAUL O'GORMAN EURO CLAD ARCHITECTURAL Director 2018-02-26 CURRENT 2005-09-26 Active - Proposal to Strike off
PAUL O'GORMAN POULTRY HOUSE PRODUCTS Director 2018-02-26 CURRENT 2012-11-19 Active - Proposal to Strike off
PAUL O'GORMAN EURO CLAD (HOLDINGS) Director 2018-02-20 CURRENT 1989-09-29 Active - Proposal to Strike off
PAUL O'GORMAN KSP EUROPE LIMITED Director 2018-02-20 CURRENT 2006-07-17 Active
DARREN STEWART EUROBOND-SKANDEK LIMITED Director 2011-07-01 CURRENT 2011-01-19 Dissolved 2016-12-06
SIMON KEVIN THOMAS EUROCLAD GROUP LIMITED Director 2017-12-31 CURRENT 1980-06-18 Active
SIMON KEVIN THOMAS JORIS IDE LIMITED Director 2017-12-31 CURRENT 2009-09-02 Active
SIMON KEVIN THOMAS BOOTH MUIRIE LIMITED Director 2017-12-31 CURRENT 2009-11-30 Liquidation
SIMON KEVIN THOMAS EURO CLAD ARCHITECTURAL Director 2017-12-31 CURRENT 2005-09-26 Active - Proposal to Strike off
SIMON KEVIN THOMAS POULTRY HOUSE PRODUCTS Director 2017-12-31 CURRENT 2012-11-19 Active - Proposal to Strike off
SIMON KEVIN THOMAS EUROBOND DOORS LIMITED Director 2008-05-27 CURRENT 1999-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-07DS01Application to strike the company off the register
2020-01-06RES13Resolutions passed:
  • Issued share capital reduced, credit to distributable reserves, share premium account reduced 16/12/2019
2019-12-13MARRe-registration of memorandum and articles of association
2019-12-13FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2019-12-13CERT3Certificate of re-registration from Limited Company to Unlimited
2019-12-13RR05Application by a private limited company for re-registration as a private unlimited company
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KEVIN THOMAS
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN IAN REES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PATRICK, IRWIN BRASH
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ELS LEEN GILBERT NEIRYNCK
2018-03-08AP01DIRECTOR APPOINTED PAUL O'GORMAN
2018-03-08AP01DIRECTOR APPOINTED AIVEEN KEARNEY
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 252526
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-09-30CC04Statement of company's objects
2016-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-30RES01ADOPT ARTICLES 30/09/16
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16SH0117/08/16 STATEMENT OF CAPITAL GBP 252526.00
2016-09-09AUDAUDITOR'S RESIGNATION
2016-09-09AUDAUDITOR'S RESIGNATION
2016-08-29AP01DIRECTOR APPOINTED MR JEREMY PATRICK, IRWIN BRASH
2016-08-29AP01DIRECTOR APPOINTED ELS LEEN GILBERT NEIRYNCK
2016-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS OWEN WILLIAMS
2016-08-29AP04Appointment of Kingspan Group Limited as company secretary on 2016-08-17
2016-08-29TM02Termination of appointment of Paul George Hannah on 2016-08-17
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS REES
2016-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-01-06MEM/ARTSARTICLES OF ASSOCIATION
2015-12-11AA01CURRSHO FROM 30/06/2016 TO 31/12/2015
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 250000
2015-12-02AR0128/11/15 FULL LIST
2015-11-23RES01ALTER ARTICLES 07/10/2015
2015-09-24AP01DIRECTOR APPOINTED MR DAVID JOHN WALLACH
2015-09-24AP01DIRECTOR APPOINTED MR GAVIN IAN REES
2015-08-27AUDAUDITOR'S RESIGNATION
2015-03-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-11AR0128/11/14 FULL LIST
2014-08-14SH20STATEMENT BY DIRECTORS
2014-08-14CAP-SSSOLVENCY STATEMENT DATED 05/08/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 250000
2014-08-14SH1914/08/14 STATEMENT OF CAPITAL GBP 250000
2014-08-14RES06REDUCE ISSUED CAPITAL 05/08/2014
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DILWYN GURNEY
2013-12-03AR0128/11/13 FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-12-11AR0128/11/12 FULL LIST
2012-03-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-12-08AR0128/11/11 FULL LIST
2011-09-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-02SH0602/09/11 STATEMENT OF CAPITAL GBP 928000
2011-09-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-06AR0129/11/10 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-12-09AR0128/11/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2009-12-02AR0128/11/09 FULL LIST
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-03-04MEM/ARTSARTICLES OF ASSOCIATION
2009-03-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-04RES01ADOPT ARTICLES 23/02/2009
2008-12-01363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-04-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-04-15169GBP IC 988000/928000 07/02/08 GBP SR 60000@1=60000
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14288bDIRECTOR RESIGNED
2007-11-30363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-11-28363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12288bDIRECTOR RESIGNED
2006-07-0388(2)RAD 28/06/06--------- £ SI 790000@1=790000 £ IC 198000/988000
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-11123NC INC ALREADY ADJUSTED 27/03/06
2006-04-11RES04£ NC 200000/1500000 27/0
2006-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-03288bDIRECTOR RESIGNED
2005-12-06363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 1 SEAWALL ROAD TREMORFA CARDIFF CF2 2TH
2004-12-13363aRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-31363aRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-05-21288bDIRECTOR RESIGNED
2003-04-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-04169£ IC 200000/198000 10/12/02 £ SR 2000@1=2000
2003-02-08AUDAUDITOR'S RESIGNATION
1999-05-06Full accounts made up to 1998-06-30
1995-09-07Declaration of satisfaction of mortgage/charge
1994-04-18Full accounts made up to 1993-06-30
1993-04-20FULL ACCOUNTS MADE UP TO 30/06/92
1992-11-02New director appointed
1992-03-30Full accounts made up to 1991-05-31
1992-03-27Accounting reference date extended from 31/05 to 30/06
1992-03-16Particulars of mortgage/charge
1992-02-27Director resigned
1992-02-14Director resigned
1991-09-16Secretary resigned;new secretary appointed
1991-09-11Full accounts made up to 1990-05-31
1990-10-29FULL ACCOUNTS MADE UP TO 31/05/89
1990-10-19Particulars of mortgage/charge
1989-12-08Declaration of satisfaction of mortgage/charge
1989-11-01Particulars of mortgage/charge
1989-09-26Director resigned
1989-08-07Particulars of mortgage/charge
1989-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/05/88
1989-02-21Particulars of mortgage/charge
1988-07-22Particulars of mortgage/charge
1988-06-16SMALL COMPANY ACCOUNTS MADE UP TO 31/05/87
1988-05-09Full accounts made up to 1986-05-31
1988-03-31Particulars of mortgage/charge
1988-03-21Particulars of mortgage/charge
1988-03-02Particulars of mortgage/charge
1988-02-18Particulars of mortgage/charge
1986-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/05/85
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EUROBOND LAMINATES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROBOND LAMINATES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-23 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-01-15 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
LEGAL CHARGE 2009-06-26 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2009-06-26 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2006-06-30 Satisfied RESOURCE LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
LEGAL MORTGAGE 1992-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 1990-10-18 Satisfied FORWARD TRUST LIMITED
LEGAL MORTGAGE 1989-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 1989-08-03 Satisfied FORWARD TRUST LIMITED
LEGAL MORTGAGE 1989-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE AND CHARGE 1988-03-30 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
MORTGAGE AND CHARGE 1988-03-21 Satisfied CHARTERED TRUST PLC
MORTGAGE AND CHARGE 1988-03-02 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
MORTGAGE & CHARGE 1988-02-18 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
MORTGAGE DEBENTURE 1985-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1985-03-04 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1985-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROBOND LAMINATES

Intangible Assets
Patents

Intellectual Property Patents Registered by EUROBOND LAMINATES

EUROBOND LAMINATES has registered 3 patents

GB2411589 , GB2411666 , GB2425522 ,

Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by EUROBOND LAMINATES

EUROBOND LAMINATES is the Original Applicant for the trademark NRG ™ (UK00003034165) through the UKIPO on the 2013-12-10
Trademark classes: Metal building panels for roof and wall construction. Building panels made from stone wool insulation for roof and wall construction. Building panels for roof and wallconstruction.
Income
Government Income
We have not found government income sources for EUROBOND LAMINATES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EUROBOND LAMINATES are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROBOND LAMINATES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EUROBOND LAMINATES
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184139100Parts of pumps for liquids, n.e.s.
2015-01-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2015-01-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2014-12-0184136020Rotory positive displacement hydraulic units, with pumps
2014-09-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2013-12-0184139100Parts of pumps for liquids, n.e.s.
2013-09-0184136020Rotory positive displacement hydraulic units, with pumps
2013-08-0182023900Circular saw blades, incl. slitting or slotting saw blades, and parts thereof, of base metal, with working parts of materials other than steel
2013-08-0184136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2013-07-0184131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2013-06-0184136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2013-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-02-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2013-02-0184735020Electronic assemblies equally suitable for use with two or more electronic typewriters, word-processing machines, calculating machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s.
2013-01-0191149000Clock or watch parts, n.e.s.
2012-12-0184798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROBOND LAMINATES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROBOND LAMINATES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.