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

EURONEED LIMITED

BLUE HOUSE FARM OFFICE, BRENTWOOD ROAD, WEST HORNDON, ESSEX, CM13 3LX,
Company Registration Number
02666015
Private Limited Company
Active

Company Overview

About Euroneed Ltd
EURONEED LIMITED was founded on 1991-11-26 and has its registered office in West Horndon. The organisation's status is listed as "Active". Euroneed Limited is a Private Limited Company registered in UNITED KINGDOM 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
EURONEED LIMITED
 
Legal Registered Office
BLUE HOUSE FARM OFFICE
BRENTWOOD ROAD
WEST HORNDON
ESSEX
CM13 3LX
Other companies in CM12
 
Filing Information
Company Number 02666015
Company ID Number 02666015
Date formed 1991-11-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB310712357  
Last Datalog update: 2024-03-07 01:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURONEED LIMITED
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 EURONEED LIMITED
The following companies were found which have the same name as EURONEED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EURONEED (2) LIMITED LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ Active - Proposal to Strike off Company formed on the 2015-02-13
EURONEED JOINERY LIMITED RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Liquidation Company formed on the 2016-02-15
EURONEED JOINERY LIMITED Unknown
EURONEED STAIRCASES AND CARPENTRY LIMITED RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Liquidation Company formed on the 2017-07-31
EURONEED UK FLOORING DIRECT LTD 4 WOODBROOK CRESCENT BILLERICAY ENGLAND CM120EQ Dissolved Company formed on the 2014-04-29
EURONEED WOOD FLOORING DIRECT LTD 4 WOOD BROOK CRESCENT BILLERICAY ESSEX ENGLAND CM12 0EQ Dissolved Company formed on the 2015-02-13

Company Officers of EURONEED LIMITED

Current Directors
Officer Role Date Appointed
IAN ANCIENT
Director 1992-04-22
LINDA KAREN STOCKLEY-ANCIENT
Director 2017-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN ANCIENT
Company Secretary 1992-01-29 2016-09-30
KATHLEEN ANCIENT
Director 1992-01-29 2016-09-30
BERNARD JOHN ANCIENT
Director 1992-01-29 1997-10-17
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1991-11-26 1992-01-29
WILDMAN & BATTELL LIMITED
Nominated Director 1991-11-26 1992-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ANCIENT EURONEED JOINERY LIMITED Director 2016-09-01 CURRENT 2016-02-15 Liquidation
IAN ANCIENT STEP BY STEP STAIRWAYS LIMITED Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-07-07

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
2024-02-09CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-12-31APPOINTMENT TERMINATED, DIRECTOR IAN ANCIENT
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-04-2931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23Compulsory strike-off action has been discontinued
2023-02-22CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2023-02-21FIRST GAZETTE notice for compulsory strike-off
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM 35 Progress Road Leigh-on-Sea Southend-on-Sea Essex SS9 5PR England
2022-01-25CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KAREN STOCKLEY-ANCIENT
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-11-25DISS40Compulsory strike-off action has been discontinued
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2020-10-15AP01DIRECTOR APPOINTED MR GRAEME CAMERON RANDALL
2020-03-05AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-20DISS40Compulsory strike-off action has been discontinued
2019-10-16AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-13CH01Director's details changed for Mrs Linda Karen Stockley-Ancient on 2018-11-27
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-10-16PSC04Change of details for Mr Ian Ancient as a person with significant control on 2018-10-10
2018-10-16CH01Director's details changed for Mr Ian Ancient on 2018-10-10
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM 98 Hornchurch Road Hornchurch Essex RM11 1JS
2018-08-11DISS16(SOAS)Compulsory strike-off action has been suspended
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM 65a Station Road Upminster Essex RM14 2SU
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2018 FROM BLUE HOUSE FARM OFFICE BRENTWOOD ROAD WEST HORNDON ESSEX CM13 3LX UNITED KINGDOM
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2018 FROM BLUE HOUSE FARM OFFICE BRENTWOOD ROAD WEST HORNDON ESSEX CM13 3LX UNITED KINGDOM
2017-04-27AP01DIRECTOR APPOINTED MRS LINDA KAREN STOCKLEY-ANCIENT
2017-04-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-08TM02Termination of appointment of Kathleen Ancient on 2016-09-30
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ANCIENT
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM The Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-27DISS40Compulsory strike-off action has been discontinued
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0126/11/15 ANNUAL RETURN FULL LIST
2016-02-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-28AA01Previous accounting period extended from 31/01/15 TO 31/07/15
2015-02-11AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0126/11/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0126/11/13 FULL LIST
2013-01-25AR0126/11/12 FULL LIST
2012-12-21AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-19AR0126/11/11 FULL LIST
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-12AR0126/11/10 FULL LIST
2011-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN ANCIENT / 01/11/2010
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANCIENT / 18/01/2010
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN ANCIENT / 18/01/2010
2010-01-15AR0126/11/09 FULL LIST
2009-12-14AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-26AA31/01/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2007-12-10363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-11363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: THE FOUNDRY 9 PARK LANE PUCKERIDGE WARE HERTFORDSHIRE SG11 1RL
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-12-08363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 2 FRESHFIELDS AVENUE UPMINSTER ESSEX RM14 2BZ
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-15363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2003-04-2788(2)RAD 31/12/02--------- £ SI 97@1=97 £ IC 3/100
2003-03-07363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2003-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-07363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-12-06363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-04-11AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-12-02363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-03-30AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-12-01363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-04-09AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-12-29363sRETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS
1997-12-03288bDIRECTOR RESIGNED
1997-05-21AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/96
1996-12-06363sRETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS
1996-03-25AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-12-20363sRETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS
1995-04-20AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-02-22363sRETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS
1995-02-06395PARTICULARS OF MORTGAGE/CHARGE
1994-03-22AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-01-18363sRETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to EURONEED LIMITED 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 EURONEED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-30 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-11-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 441,925
Creditors Due After One Year 2012-01-31 £ 482,251
Creditors Due Within One Year 2013-01-31 £ 60,061
Creditors Due Within One Year 2012-01-31 £ 42,281

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 EURONEED LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 0
Called Up Share Capital 2012-01-31 £ 0
Cash Bank In Hand 2013-01-31 £ 2,323
Current Assets 2013-01-31 £ 22,323
Current Assets 2012-01-31 £ 24,000
Secured Debts 2013-01-31 £ 479,759
Secured Debts 2012-01-31 £ 505,178
Shareholder Funds 2013-01-31 £ 93,478
Shareholder Funds 2012-01-31 £ 82,809
Stocks Inventory 2013-01-31 £ 20,000
Stocks Inventory 2012-01-31 £ 24,000
Tangible Fixed Assets 2013-01-31 £ 573,141
Tangible Fixed Assets 2012-01-31 £ 583,341

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EURONEED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EURONEED LIMITED
Trademarks
We have not found any records of EURONEED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURONEED LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as EURONEED LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where EURONEED LIMITED 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 EURONEED LIMITED 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 EURONEED LIMITED 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.