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

EUROCELL PLC

EUROCELL HEAD OFFICE AND DISTRIBUTION CENTRE HIGH VIEW ROAD, SOUTH NORMANTON, ALFRETON, DE55 2DT,
Company Registration Number
08654028
Public Limited Company
Active

Company Overview

About Eurocell Plc
EUROCELL PLC was founded on 2013-08-16 and has its registered office in Alfreton. The organisation's status is listed as "Active". Eurocell Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EUROCELL PLC
 
Legal Registered Office
EUROCELL HEAD OFFICE AND DISTRIBUTION CENTRE HIGH VIEW ROAD
SOUTH NORMANTON
ALFRETON
DE55 2DT
Other companies in DE55
 
Previous Names
EUROCELL LIMITED11/02/2015
H2 PVC TOPCO LIMITED11/02/2015
Filing Information
Company Number 08654028
Company ID Number 08654028
Date formed 2013-08-16
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts GROUP
Last Datalog update: 2023-09-05 16:39:11
Primary Source:Companies House
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.
Companies with same name EUROCELL PLC
The following companies were found which have the same name as EUROCELL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROCELL (ASIA) LIMITED Active Company formed on the 1989-10-11
EUROCELL (VIETNAM) LIMITED Active Company formed on the 1989-10-11
EUROCELL & CO 242 WEST GEORGE STREET GLASGOW Active Company formed on the 1993-03-04
EUROCELL ASIA PTE LTD Singapore Dissolved Company formed on the 2008-09-11
EUROCELL BUILDING PLASTICS LIMITED EUROCELL HEAD OFFICE AND DISTRIBUTION CENTRE HIGH VIEW ROAD SOUTH NORMANTON ALFRETON DE55 2DT Active Company formed on the 1995-06-22
EUROCELL CORP. LIMITED 9 PANTYGRAIGWEN ROAD PONTYPRIDD MID GLAMORGAN CF37 2RR Dissolved Company formed on the 2013-04-09
EUROCELL EMEA LIMITED 5 DEANSWAY WORCESTER WR1 2JG Active Company formed on the 2022-04-06
EUROCELL GROUP LIMITED Eurocell Head Office And Distribution Centre High View Road South Normanton Alfreton DE55 2DT Active Company formed on the 1988-02-08
EUROCELL GROUP, LLC 261 NE 1ST ST MIAMI FL 33132 Inactive Company formed on the 2007-03-02
EUROCELL HOLDINGS LIMITED EUROCELL HEAD OFFICE AND DISTRIBUTION CENTRE HIGH VIEW ROAD SOUTH NORMANTON ALFRETON DE55 2DT Active Company formed on the 2013-08-16
EUROCELL INC. 878 6TH AVE New York NEW YORK NY 10001 Active Company formed on the 2015-08-11
EUROCELL INTERNATIONAL LIMITED Active Company formed on the 1991-10-15
EUROCELL INCORPORATED California Unknown
EUROCELL LLC 5805 BLUE LAGOON DR MIAMI FL 33126 Inactive Company formed on the 2011-04-06
EUROCELL PLASTICS LIMITED EUROCELL HEAD OFFICE AND DISTRIBUTION CENTRE HIGH VIEW ROAD SOUTH NORMANTON ALFRETON DE55 2DT Active Company formed on the 2007-11-23
EUROCELL PROFILES LIMITED EUROCELL HEAD OFFICE AND DISTRIBUTION CENTRE HIGH VIEW ROAD SOUTH NORMANTON ALFRETON DE55 2DT Active Company formed on the 1991-09-30
EUROCELL PTY. LTD. VIC 3065 Active Company formed on the 1993-01-18
EUROCELL PAPER SALES LIMITED Active Company formed on the 1991-08-27
EUROCELL RECRUITMENT LIMITED Chase House Bicester Road Stratton Audley Bicester OX27 9BT Active Company formed on the 2014-02-04
EUROCELL ROOFING SOLUTIONS LIMITED 09997212 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2016-02-10

Company Officers of EUROCELL PLC

Current Directors
Officer Role Date Appointed
GERALD COPLEY
Company Secretary 2015-02-11
MARTYN COFFEY
Director 2015-02-04
PATRICK HENRICUS LAMBERTUS KALVERBOER
Director 2013-08-16
MARK JONATHAN WARWICK KELLY
Director 2016-03-29
ROBERT ARTHUR LAWSON
Director 2015-02-04
FRANCIS EAMON NELSON
Director 2014-02-04
MICHAEL IAIN SCOTT
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK BATEMAN
Director 2013-12-16 2016-06-30
MATTHEW KENNETH EDWARDS
Director 2013-12-16 2016-06-30
SIMON GEORGE GILBERT
Director 2013-09-11 2015-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN COFFEY MINERAL PRODUCTS ASSOCIATION LIMITED Director 2013-11-01 CURRENT 1982-05-12 Active
MARTYN COFFEY DALESTONE CONCRETE PRODUCTS LIMITED Director 2013-10-10 CURRENT 1983-01-24 Active
MARTYN COFFEY RHINO PROTEC LIMITED Director 2013-10-10 CURRENT 1993-07-09 Active
MARTYN COFFEY ROCKRITE LIMITED Director 2013-10-10 CURRENT 1996-03-13 Active
MARTYN COFFEY SCENIC BLUE (UK) LIMITED Director 2013-10-10 CURRENT 1996-08-23 Active
MARTYN COFFEY SCENIC BLUE LIMITED Director 2013-10-10 CURRENT 1997-03-10 Active
MARTYN COFFEY WOODHOUSE GROUP LIMITED Director 2013-10-10 CURRENT 1998-02-17 Active
MARTYN COFFEY THE YORKSHIRE BRICK CO. LIMITED Director 2013-10-10 CURRENT 1998-03-06 Active
MARTYN COFFEY ROBINSON ASSOCIATES STONE CONSULTANTS LIMITED Director 2013-10-10 CURRENT 1998-06-17 Active
MARTYN COFFEY SCENIC BLUE LANDSCAPE FRANCHISE LIMITED Director 2013-10-10 CURRENT 2000-06-16 Active
MARTYN COFFEY STONE SHIPPERS LIMITED Director 2013-10-10 CURRENT 2000-12-01 Active
MARTYN COFFEY TOWN AND COUNTRY PAVING LIMITED Director 2013-10-10 CURRENT 2001-04-24 Active
MARTYN COFFEY MARSHALLS ESTATES LIMITED Director 2013-10-10 CURRENT 2002-01-09 Active
MARTYN COFFEY MARSHALLS CONCRETE PRODUCTS LIMITED Director 2013-10-10 CURRENT 2002-01-17 Active
MARTYN COFFEY STONEMARKET (CONCRETE) LIMITED Director 2013-10-10 CURRENT 2002-01-17 Active
MARTYN COFFEY S MARSHALL & SONS LIMITED Director 2013-10-10 CURRENT 2002-01-17 Active
MARTYN COFFEY MARSHALLS REGISTER LIMITED Director 2013-10-10 CURRENT 2002-01-17 Active
MARTYN COFFEY URBAN ENGINEERING LIMITED Director 2013-10-10 CURRENT 2006-08-08 Active
MARTYN COFFEY LOCHARBRIGGS SANDSTONE LIMITED Director 2013-10-10 CURRENT 1998-12-10 Active
MARTYN COFFEY MARSHALLS MONO LIMITED Director 2013-10-10 CURRENT 1952-07-07 Active
MARTYN COFFEY MARSHALLS DORMANT NO. 30 LIMITED Director 2013-10-10 CURRENT 1997-02-27 Active
MARTYN COFFEY MARSHALLS DORMANT NO.31 LIMITED Director 2013-10-10 CURRENT 1999-10-29 Active
MARTYN COFFEY OLLERTON LIMITED Director 2013-10-10 CURRENT 2001-08-24 Active
MARTYN COFFEY MARSHALLS PROPERTIES LIMITED Director 2013-10-10 CURRENT 2002-01-08 Active
MARTYN COFFEY MARSHALLS LANDSCAPE PRODUCTS LIMITED Director 2013-10-10 CURRENT 2002-01-17 Active
MARTYN COFFEY MARSHALLS PROFIT SHARING SCHEME LIMITED Director 2013-10-10 CURRENT 2002-01-17 Active
MARTYN COFFEY MARSHALLS STONE PRODUCTS LIMITED Director 2013-10-10 CURRENT 2002-01-17 Active
MARTYN COFFEY MARSHALLS DIRECTORS LIMITED Director 2013-10-10 CURRENT 2002-07-11 Active
MARTYN COFFEY MARSHALLS STREET FURNITURE LIMITED Director 2013-10-10 CURRENT 2003-05-29 Active
MARTYN COFFEY PAVER SYSTEMS LIMITED Director 2013-10-10 CURRENT 1987-04-27 Active
MARTYN COFFEY PAVER SYSTEMS (CARLUKE) LIMITED Director 2013-10-10 CURRENT 1990-05-02 Active
MARTYN COFFEY QUARRYFILL LIMITED Director 2013-10-10 CURRENT 1979-05-16 Active
MARTYN COFFEY WOODHOUSE UK LIMITED Director 2013-10-10 CURRENT 1987-01-16 Active
MARTYN COFFEY STONEMARKET LIMITED Director 2013-10-10 CURRENT 1970-02-13 Active
MARTYN COFFEY MARSHALLS BUILDING PRODUCTS LIMITED Director 2013-10-10 CURRENT 1911-01-26 Active
MARTYN COFFEY MARSHALLS GROUP LIMITED Director 2013-10-10 CURRENT 1950-04-28 Active
MARTYN COFFEY CLASSICAL FLAGSTONES LIMITED Director 2013-10-10 CURRENT 1988-10-19 Active
MARTYN COFFEY STANCLIFFE STONE CO. LIMITED Director 2013-10-10 CURRENT 1989-09-04 Active
MARTYN COFFEY THE STANCLIFFE GROUP LIMITED Director 2013-10-10 CURRENT 1990-03-12 Active
MARTYN COFFEY PREMIER MORTARS LIMITED Director 2013-10-10 CURRENT 1993-11-18 Active
MARTYN COFFEY PANABLOK (UK) LTD. Director 2013-10-10 CURRENT 1994-02-10 Active
MARTYN COFFEY MARSHALLS NATURAL STONE LIMITED Director 2013-10-10 CURRENT 2002-01-17 Active
MARTYN COFFEY MARSHALLS BUILDING MATERIALS LIMITED Director 2013-10-10 CURRENT 2002-01-18 Active
MARTYN COFFEY MARSHALLS EBT LIMITED Director 2013-10-10 CURRENT 2005-06-06 Active
MARTYN COFFEY MARSHALLS DORMANT NO.32 LIMITED Director 2013-10-10 CURRENT 2005-11-03 Active
MARTYN COFFEY MARSHALLS PLC Director 2013-09-09 CURRENT 2004-04-13 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER AQUILANT ENDOSCOPY LIMITED Director 2018-08-07 CURRENT 1997-07-11 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER AQUILANT NORTHERN IRELAND LIMITED Director 2018-08-07 CURRENT 1967-05-30 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER MANTIS SURGICAL LIMITED Director 2018-08-07 CURRENT 1991-12-06 Active - Proposal to Strike off
PATRICK HENRICUS LAMBERTUS KALVERBOER RADII PLANET GROUP LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER GBUK GROUP LIMITED Director 2015-10-21 CURRENT 2015-02-25 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER ACESO HEALTHCARE HOLDINGS LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER ACESO HEALTHCARE LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER ACESO HEALTHCARE GROUP HOLDINGS LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
PATRICK HENRICUS LAMBERTUS KALVERBOER H2EPIV GP LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
MARK JONATHAN WARWICK KELLY ECOPLAS LIMITED Director 2018-08-01 CURRENT 1997-08-12 Active
MARK JONATHAN WARWICK KELLY SECURITY HARDWARE LIMITED Director 2017-02-24 CURRENT 2005-11-14 Active
MARK JONATHAN WARWICK KELLY PENINSULA PLASTICS LIMITED Director 2016-06-30 CURRENT 1996-04-24 Dissolved 2018-04-10
MARK JONATHAN WARWICK KELLY SHEET PLASTIC UK LIMITED Director 2016-06-30 CURRENT 2000-04-11 Dissolved 2018-04-10
MARK JONATHAN WARWICK KELLY BRUNEL BUILDING PLASTICS LIMITED Director 2016-06-30 CURRENT 2006-01-11 Dissolved 2018-04-10
MARK JONATHAN WARWICK KELLY NORTHAMPTON PROFILES LIMITED Director 2016-06-30 CURRENT 2008-04-04 Dissolved 2018-04-10
MARK JONATHAN WARWICK KELLY REVERSIBLE SYSTEMS LIMITED Director 2016-06-30 CURRENT 2008-06-19 Dissolved 2018-04-10
MARK JONATHAN WARWICK KELLY EUROCELL PLASTICS LIMITED Director 2016-06-30 CURRENT 2007-11-23 Active
MARK JONATHAN WARWICK KELLY FAIRBROOK GROUP LIMITED Director 2016-06-30 CURRENT 2007-12-07 Active
MARK JONATHAN WARWICK KELLY EUROCELL WINDOW SYSTEMS LIMITED Director 2016-06-30 CURRENT 2007-12-07 Active
MARK JONATHAN WARWICK KELLY FAIRBROOK LIMITED Director 2016-06-30 CURRENT 2008-01-14 Active
MARK JONATHAN WARWICK KELLY DEEPLAS LIMITED Director 2016-06-30 CURRENT 2009-09-21 Active
MARK JONATHAN WARWICK KELLY AMPCO 113 LIMITED Director 2016-06-30 CURRENT 2015-06-23 Active
MARK JONATHAN WARWICK KELLY MERRITT PLASTICS LIMITED Director 2016-06-30 CURRENT 1995-06-02 Active
MARK JONATHAN WARWICK KELLY DEEPLAS BUILDING PLASTICS LIMITED Director 2016-06-30 CURRENT 2009-09-21 Active
MARK JONATHAN WARWICK KELLY MERRITT ENGINEERING LIMITED Director 2016-06-30 CURRENT 1996-03-19 Active
MARK JONATHAN WARWICK KELLY FAIRBROOK HOLDINGS LIMITED Director 2016-06-30 CURRENT 2007-12-07 Active
MARK JONATHAN WARWICK KELLY CAVALOK BUILDING PRODUCTS LIMITED Director 2016-06-30 CURRENT 2008-12-04 Active
MARK JONATHAN WARWICK KELLY EUROCELL GROUP LIMITED Director 2016-03-29 CURRENT 1988-02-08 Active
MARK JONATHAN WARWICK KELLY EUROCELL PROFILES LIMITED Director 2016-03-29 CURRENT 1991-09-30 Active
MARK JONATHAN WARWICK KELLY S. AND S. PLASTICS LIMITED Director 2016-03-29 CURRENT 1986-07-08 Active
MARK JONATHAN WARWICK KELLY EUROCELL HOLDINGS LIMITED Director 2016-03-29 CURRENT 2013-08-16 Active
MARK JONATHAN WARWICK KELLY VISTA PANELS LIMITED Director 2016-03-29 CURRENT 1995-01-05 Active
MARK JONATHAN WARWICK KELLY EUROCELL BUILDING PLASTICS LIMITED Director 2016-03-29 CURRENT 1995-06-22 Active
FRANCIS EAMON NELSON TELFORD HOMES LIMITED Director 2015-01-01 CURRENT 2000-12-01 Active
FRANCIS EAMON NELSON MCCARTHY & STONE LIMITED Director 2013-11-18 CURRENT 2008-06-17 Active
FRANCIS EAMON NELSON GALLIFORD PIPELINE SERVICES LIMITED Director 2000-09-15 CURRENT 1983-11-28 Active
MICHAEL IAIN SCOTT ECOPLAS LIMITED Director 2018-08-01 CURRENT 1997-08-12 Active
MICHAEL IAIN SCOTT PENINSULA PLASTICS LIMITED Director 2017-08-09 CURRENT 1996-04-24 Dissolved 2018-04-10
MICHAEL IAIN SCOTT SHEET PLASTIC UK LIMITED Director 2017-08-09 CURRENT 2000-04-11 Dissolved 2018-04-10
MICHAEL IAIN SCOTT BRUNEL BUILDING PLASTICS LIMITED Director 2017-08-09 CURRENT 2006-01-11 Dissolved 2018-04-10
MICHAEL IAIN SCOTT NORTHAMPTON PROFILES LIMITED Director 2017-08-09 CURRENT 2008-04-04 Dissolved 2018-04-10
MICHAEL IAIN SCOTT REVERSIBLE SYSTEMS LIMITED Director 2017-08-09 CURRENT 2008-06-19 Dissolved 2018-04-10
MICHAEL IAIN SCOTT EUROCELL GROUP LIMITED Director 2017-08-09 CURRENT 1988-02-08 Active
MICHAEL IAIN SCOTT EUROCELL PROFILES LIMITED Director 2017-08-09 CURRENT 1991-09-30 Active
MICHAEL IAIN SCOTT EUROCELL PLASTICS LIMITED Director 2017-08-09 CURRENT 2007-11-23 Active
MICHAEL IAIN SCOTT FAIRBROOK GROUP LIMITED Director 2017-08-09 CURRENT 2007-12-07 Active
MICHAEL IAIN SCOTT EUROCELL WINDOW SYSTEMS LIMITED Director 2017-08-09 CURRENT 2007-12-07 Active
MICHAEL IAIN SCOTT FAIRBROOK LIMITED Director 2017-08-09 CURRENT 2008-01-14 Active
MICHAEL IAIN SCOTT DEEPLAS LIMITED Director 2017-08-09 CURRENT 2009-09-21 Active
MICHAEL IAIN SCOTT AMPCO 113 LIMITED Director 2017-08-09 CURRENT 2015-06-23 Active
MICHAEL IAIN SCOTT S. AND S. PLASTICS LIMITED Director 2017-08-09 CURRENT 1986-07-08 Active
MICHAEL IAIN SCOTT MERRITT PLASTICS LIMITED Director 2017-08-09 CURRENT 1995-06-02 Active
MICHAEL IAIN SCOTT DEEPLAS BUILDING PLASTICS LIMITED Director 2017-08-09 CURRENT 2009-09-21 Active
MICHAEL IAIN SCOTT EUROCELL HOLDINGS LIMITED Director 2017-08-09 CURRENT 2013-08-16 Active
MICHAEL IAIN SCOTT VISTA PANELS LIMITED Director 2017-08-09 CURRENT 1995-01-05 Active
MICHAEL IAIN SCOTT EUROCELL BUILDING PLASTICS LIMITED Director 2017-08-09 CURRENT 1995-06-22 Active
MICHAEL IAIN SCOTT MERRITT ENGINEERING LIMITED Director 2017-08-09 CURRENT 1996-03-19 Active
MICHAEL IAIN SCOTT FAIRBROOK HOLDINGS LIMITED Director 2017-08-09 CURRENT 2007-12-07 Active
MICHAEL IAIN SCOTT CAVALOK BUILDING PRODUCTS LIMITED Director 2017-08-09 CURRENT 2008-12-04 Active
MICHAEL IAIN SCOTT SECURITY HARDWARE LIMITED Director 2017-02-24 CURRENT 2005-11-14 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
2024-04-03Purchase of own shares
2024-03-15Cancellation of treasury shares. Treasury capital:GBP39.918 on 2024-02-29
2024-03-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 642 on 2024-02-16</ul>
2024-02-27DIRECTOR APPOINTED MRS ANGELA LOUISE RUSHFORTH
2023-08-17CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-05-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-05-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to purchase market shares 11/05/2023</ul>
2023-05-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to purchase market shares 11/05/2023<li>Resolution on securities</ul>
2023-04-21Director's details changed for Mr Francis Eamon Nelson on 2023-04-21
2023-04-13DIRECTOR APPOINTED MR DARREN ANDREW WATERS
2022-11-08DIRECTOR APPOINTED MR IRAJ AMIRI
2022-10-1016/09/22 STATEMENT OF CAPITAL GBP 112095.184
2022-10-10SH0116/09/22 STATEMENT OF CAPITAL GBP 112095.184
2022-08-24CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SUCHETA GOVIL
2022-07-12AP01DIRECTOR APPOINTED MRS ALISON LOUISE LITTLEY
2022-07-11SH0115/06/22 STATEMENT OF CAPITAL GBP 112074.315
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR LAWSON
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR LAWSON
2022-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-08SH0101/06/22 STATEMENT OF CAPITAL GBP 112047.035
2022-05-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Notice of general meetings (not agm) 12/05/2022<li>Resolution on securities</ul>
2022-05-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-05-16AP01DIRECTOR APPOINTED MR DEREK MAPP
2021-12-2315/12/21 STATEMENT OF CAPITAL GBP 111972.477
2021-12-23SH0115/12/21 STATEMENT OF CAPITAL GBP 111972.477
2021-11-22SH0110/11/21 STATEMENT OF CAPITAL GBP 111943.718
2021-10-25SH0112/10/21 STATEMENT OF CAPITAL GBP 111939.072
2021-06-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • 14 days notice fo any general meering 13/05/2021
  • Resolution of removal of pre-emption rights
2021-05-13SH0110/05/20 STATEMENT OF CAPITAL GBP 111557.53
2021-05-05SH0109/04/21 STATEMENT OF CAPITAL GBP 111498.522
2020-12-23SH0109/12/20 STATEMENT OF CAPITAL GBP 111486.709
2020-11-30SH0125/11/20 STATEMENT OF CAPITAL GBP 111417.81
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM Fairbrook House Clovernook Road Alfreton Derbyshire DE55 4RF
2020-10-27SH0121/10/20 STATEMENT OF CAPITAL GBP 111024.62
2020-10-15SH0114/10/20 STATEMENT OF CAPITAL GBP 111004.014
2020-09-21SH0109/09/20 STATEMENT OF CAPITAL GBP 110892.875
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-08-20SH0112/08/20 STATEMENT OF CAPITAL GBP 110825.056
2020-07-28SH0115/07/20 STATEMENT OF CAPITAL GBP 110792.635
2020-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-11SH0108/06/20 STATEMENT OF CAPITAL GBP 110703.06
2020-06-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-04-06SH0103/04/20 STATEMENT OF CAPITAL GBP 110366.393
2020-03-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600129760Y2020 ASIN: GB00BVV2KN49
2019-09-30AP03Appointment of Mr Paul Antony Walker as company secretary on 2019-09-27
2019-09-27SH0113/09/19 STATEMENT OF CAPITAL GBP 100335.35
2019-09-27TM02Termination of appointment of Gerald Copley on 2019-09-27
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600123843Y2019 ASIN: GB00BVV2KN49
2019-06-10RES09Resolution of authority to purchase a number of shares
2019-06-10RES09Resolution of authority to purchase a number of shares
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRICUS LAMBERTUS KALVERBOER
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRICUS LAMBERTUS KALVERBOER
2019-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600119505Y2019 ASIN: GB00BVV2KN49
2018-10-01AP01DIRECTOR APPOINTED MRS SUCHETA GOVIL
2018-10-01AP01DIRECTOR APPOINTED MRS SUCHETA GOVIL
2018-08-29SH0111/04/18 STATEMENT OF CAPITAL GBP 100310.472
2018-08-29SH0111/04/18 STATEMENT OF CAPITAL GBP 100310.472
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-18RP04SH01Second filing of capital allotment of shares GBP100,123
2018-06-18ANNOTATIONClarification
2018-06-07RES01ADOPT ARTICLES 07/06/18
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 100137
2018-05-16RP04SH01Second filing of capital allotment of shares GBP100,137
2018-05-16ANNOTATIONClarification
2018-03-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600108795Y2018 ASIN: GB00BVV2KN49
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 100137
2017-12-29SH0101/11/17 STATEMENT OF CAPITAL GBP 100137
2017-12-29SH0104/09/17 STATEMENT OF CAPITAL GBP 100012
2017-12-29SH0101/11/17 STATEMENT OF CAPITAL GBP 100137
2017-12-29SH0104/09/17 STATEMENT OF CAPITAL GBP 100012
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-23PSC08Notification of a person with significant control statement
2017-08-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600103139Y2017 ASIN: GB00BVV2KN49
2017-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600098662Y2017 ASIN: GB00BVV2KN49
2016-09-14AP01DIRECTOR APPOINTED MR MICHAEL IAIN SCOTT
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600093619Y2016 ASIN: GB00BVV2KN49
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARDS
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BATEMAN
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-15AP01DIRECTOR APPOINTED MR MARK JONATHAN WARWICK KELLY
2016-03-30AD03Registers moved to registered inspection location of Equiniti Limited Spencer Road Lancing West Sussex BN99 6DA
2016-03-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600088648Y2016 ASIN: GB00BVV2KN49
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-14AR0116/08/15 ANNUAL RETURN FULL LIST
2015-09-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2015-08-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600083096Y2015 ASIN: GB00BVV2KN49
2015-06-23AUDAUDITOR'S RESIGNATION
2015-04-17SH02SUB-DIVISION 03/03/15
2015-04-17SH02SUB-DIVISION 03/03/15
2015-04-17SH02SUB-DIVISION 03/03/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 150000
2015-04-17SH0109/03/15 STATEMENT OF CAPITAL GBP 150000
2015-04-17SH0109/03/15 STATEMENT OF CAPITAL GBP 52315.70
2015-04-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086540280001
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086540280002
2015-03-20RES13SUB DIVISION 03/03/2015
2015-03-20RES01ADOPT ARTICLES 03/03/2015
2015-03-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2015-03-10AD02SAIL ADDRESS CREATED
2015-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-13AP01DIRECTOR APPOINTED ROBERT ARTHUR LAWSON
2015-02-13AP01DIRECTOR APPOINTED MR MARTYN COFFEY
2015-02-13AP01DIRECTOR APPOINTED DR FRANK NELSON
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GILBERT
2015-02-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-02-11AUDSAUDITORS' STATEMENT
2015-02-11CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2015-02-11AUDRAUDITORS' REPORT
2015-02-11BSBALANCE SHEET
2015-02-11RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2015-02-11RES02REREG PRI TO PLC; RES02 PASS DATE:11/02/2015
2015-02-11RES15CHANGE OF NAME 28/01/2015
2015-02-11CERTNMCOMPANY NAME CHANGED H2 PVC TOPCO LIMITED CERTIFICATE ISSUED ON 11/02/15
2015-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-15RES01ADOPT ARTICLES 12/12/2014
2015-01-15SH0112/12/14 STATEMENT OF CAPITAL GBP 52315.70
2014-09-19AR0116/08/14 FULL LIST
2014-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-13AA01PREVSHO FROM 31/12/2014 TO 31/12/2013
2014-02-21SH0116/12/13 STATEMENT OF CAPITAL GBP 2315.70
2014-02-17AP01DIRECTOR APPOINTED MATTHEW EDWARDS
2014-02-17AP01DIRECTOR APPOINTED MR PATRICK BATEMAN
2014-02-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-01SH0111/09/13 STATEMENT OF CAPITAL GBP 900.00
2013-09-23AP01DIRECTOR APPOINTED MR SIMON GEORGE GILBERT
2013-09-18SH02SUB-DIVISION 11/09/13
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2013-09-16AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 086540280001
2013-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 086540280002
2013-08-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EUROCELL PLC 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 EUROCELL PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION HER HONOUR JUDGE WALDEN-SMITH 2016-03-08 to 2016-03-21 IHQ/16/0177 Eurocell Plc v Crohill & anr
2016-03-21APPLICATION NOTICE
2016-03-08APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-16 Satisfied H2 EQUITY PARTNERS LIMITED (AS SECURITY TRUSTEE)
2013-09-14 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
Intangible Assets
Patents
We have not found any records of EUROCELL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EUROCELL PLC
Trademarks
We have not found any records of EUROCELL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROCELL PLC. 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 (70100 - Activities of head offices) as EUROCELL PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROCELL PLC 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 EUROCELL PLC
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-05-0184807100Injection or compression-type moulds for rubber or plastics
2015-05-0084807100Injection or compression-type moulds for rubber or plastics
2015-01-0184807100Injection or compression-type moulds for rubber or plastics
2015-01-0084807100Injection or compression-type moulds for rubber or plastics

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 EUROCELL PLC 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 EUROCELL PLC 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.