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

EUROBULK LTD.

VULCAN HOUSE MEDWAY FREIGHT CENTRE, PRIORY ROAD, ROCHESTER, ME2 2BD,
Company Registration Number
03047054
Private Limited Company
Active

Company Overview

About Eurobulk Ltd.
EUROBULK LTD. was founded on 1995-04-18 and has its registered office in Rochester. The organisation's status is listed as "Active". Eurobulk Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROBULK LTD.
 
Legal Registered Office
VULCAN HOUSE MEDWAY FREIGHT CENTRE
PRIORY ROAD
ROCHESTER
ME2 2BD
Other companies in OX13
 
Filing Information
Company Number 03047054
Company ID Number 03047054
Date formed 1995-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB624850146  
Last Datalog update: 2023-10-08 06:56:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROBULK LTD.
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 EUROBULK LTD.

Current Directors
Officer Role Date Appointed
JOANNE SARAH CARPENTER
Director 2017-09-21
ANDREW ARTHUR MILLER
Director 1995-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ISABELLA BONNER
Company Secretary 1995-04-18 2017-05-05
SARAH ISABELLA BONNER
Director 2006-10-19 2017-05-05
TERRANCE KEITH BONNER
Director 1995-04-21 2006-09-15
CLIFFORD ALAN STEVENS
Director 1995-04-18 1997-07-15
ANDREW ARTHUR MILLER
Director 1995-04-21 1995-04-21
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-04-18 1995-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ARTHUR MILLER BULKLITE (UK) LIMITED Director 2008-09-16 CURRENT 2008-09-16 Dissolved 2015-03-17

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
2023-09-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-03-24APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN BAKER
2023-03-24APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN BAKER
2023-02-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-02-03AA01Previous accounting period shortened from 31/03/23 TO 31/12/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR MILLER
2022-01-04DIRECTOR APPOINTED MR DARREN JOHN BAKER
2022-01-04AP01DIRECTOR APPOINTED MR DARREN JOHN BAKER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR MILLER
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-12-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-03-04PSC05Change of details for Ebbsfleet Transport Limited as a person with significant control on 2020-02-28
2020-03-03PSC05Change of details for R. Swain & Sons Limited as a person with significant control on 2020-02-28
2020-03-02AP01DIRECTOR APPOINTED MR MATTHEW DEER
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 2 Michaels Court Hanney Road Southmoor Abingdon Oxfordshire OX13 5HR
2020-03-02PSC02Notification of R. Swain & Sons Limited as a person with significant control on 2020-02-28
2020-03-02PSC07CESSATION OF ANDREW MILLER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SARAH CARPENTER
2019-09-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CH01Director's details changed for Joanne Sarah Carpenter on 2019-07-17
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-07-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2017-10-13PSC07CESSATION OF SARAH BONNER AS A PERSON OF SIGNIFICANT CONTROL
2017-09-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21AP01DIRECTOR APPOINTED JOANNE SARAH CARPENTER
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 23
2017-07-10SH19Statement of capital on 2017-07-10 GBP 23
2017-06-12SH03Purchase of own shares
2017-05-30RES09Resolution of authority to purchase a number of shares
2017-05-25SH20Statement by Directors
2017-05-25CAP-SSSolvency Statement dated 24/04/17
2017-05-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ISABELLA BONNER
2017-05-12TM02Termination of appointment of Sarah Isabella Bonner on 2017-05-05
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-08-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 46
2016-05-27AR0118/04/16 ANNUAL RETURN FULL LIST
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 46
2015-05-01AR0118/04/15 ANNUAL RETURN FULL LIST
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/14 FROM Mark Lane Off Norfolk Road Denton, Gravesend Kent DA12 2QF
2014-08-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 46
2014-06-04AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ARTHUR MILLER / 01/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ISABELLA BONNER / 01/04/2014
2014-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ISABELLA BONNER / 01/04/2014
2013-10-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-23AR0118/04/13 FULL LIST
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-28AR0118/04/12 FULL LIST
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-23AR0118/04/11 FULL LIST
2010-06-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AR0118/04/10 FULL LIST
2009-07-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-08-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-02363sRETURN MADE UP TO 18/04/07; CHANGE OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288bDIRECTOR RESIGNED
2006-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-31363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-14363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-18363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-17363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-17363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-05363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-11363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-24363sRETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-22363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1998-01-0688(2)RAD 12/11/97--------- £ SI 1@1=1 £ IC 45/46
1997-11-25SRES04NC INC ALREADY ADJUSTED 12/11/97
1997-11-25123£ NC 45/10000000 12/11/97
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-13288bDIRECTOR RESIGNED
1997-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-10363sRETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-10363(288)DIRECTOR RESIGNED
1996-06-10363sRETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS
1996-03-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-03-15288NEW SECRETARY APPOINTED
1996-02-21288NEW DIRECTOR APPOINTED
1996-02-21288NEW DIRECTOR APPOINTED
1996-01-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-01-0288(2)RAD 27/04/95--------- £ SI 43@1=43 £ IC 2/45
1995-04-24288SECRETARY RESIGNED
1995-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1064176 Expired Licenced property: MARK LANE GRAVESEND DA12 2QB;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1098523 Expired Licenced property: LANXESS LICHFIELD ROAD BRANSTON BURTON-ON-TRENT DE14 3WH;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 EUROBULK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROBULK LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EUROBULK LTD.

Intangible Assets
Patents
We have not found any records of EUROBULK LTD. registering or being granted any patents
Domain Names

EUROBULK LTD. owns 1 domain names.

eurobulk.co.uk  

Trademarks
We have not found any records of EUROBULK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROBULK LTD.. 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 (49410 - Freight transport by road) as EUROBULK LTD. are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where EUROBULK LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROBULK LTD. 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 EUROBULK LTD. 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.