Company NameEuroconsult Limited
DirectorsMichael Elliott Walley Heap and Richard Robert Davies
Company StatusActive
Company Number00518747
CategoryPrivate Limited Company
Incorporation Date17 April 1953(70 years, 11 months ago)
Previous NamesWalley Pottery Limited and Walley Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Elliott Walley Heap
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(38 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
Director NameMr Richard Robert Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(51 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
Secretary NameMr Richard Robert Davies
NationalityBritish
StatusCurrent
Appointed22 April 2004(51 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Goirle Avenue
Canvey Island
Essex
SS8 8BJ
Director NameDavid Lee Baumann
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(38 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 April 2004)
RoleCompany Director
Correspondence AddressFlat 2 103 Lexham Gardens
London
W8 6JN
Director NameJoy Rushton Green
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(38 years, 2 months after company formation)
Appointment Duration11 months (resigned 05 May 1992)
RoleCompany Director
Correspondence AddressWitney Green
Fyfield
Essex
CM5 0PY
Director NameMr Paul Lewis Slocombe Green
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(38 years, 2 months after company formation)
Appointment Duration11 months (resigned 05 May 1992)
RoleCompany Director
Correspondence AddressWitney Green
Fyfield
Essex
CM5 0PY
Director NameNora Walley
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(38 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressChart House
Brasted Chart
Westerham
Kent
TN16 1LU
Secretary NameDavid Lee Baumann
NationalityBritish
StatusResigned
Appointed08 June 1991(38 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 April 2004)
RoleCompany Director
Correspondence AddressFlat 2 103 Lexham Gardens
London
W8 6JN

Location

Registered Address728 London Road
West Thurrock
Grays
Essex
RM20 3LU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Shareholders

49 at £1Michael Heap
49.00%
Ordinary
17 at £1Giles Heap
17.00%
Ordinary
17 at £1Imogen Heap
17.00%
Ordinary
17 at £1Juliet Heap
17.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (8 months, 3 weeks ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2023 (9 months, 2 weeks ago)
Next Return Due23 June 2024 (3 months from now)

Charges

1 July 1988Delivered on: 22 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west thurrock thorrock essex t/n ex 285577 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 August 1986Delivered on: 18 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all book and other debts for the time being. (See form m 395 for full details).
Outstanding

Filing History

26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
11 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
11 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
13 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
13 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
5 May 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Richard Robert Davies on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Richard Robert Davies on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Michael Elliott Walley Heap on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Michael Elliott Walley Heap on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Richard Robert Davies on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Michael Elliott Walley Heap on 1 January 2010 (2 pages)
8 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
8 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
12 June 2009Return made up to 08/06/09; full list of members (4 pages)
12 June 2009Return made up to 08/06/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
11 December 2008Director's change of particulars / michael heap / 17/11/2008 (1 page)
11 December 2008Director's change of particulars / michael heap / 17/11/2008 (1 page)
17 June 2008Return made up to 08/06/08; full list of members (4 pages)
17 June 2008Director's change of particulars / michael heap / 01/04/2008 (1 page)
17 June 2008Director's change of particulars / michael heap / 01/04/2008 (1 page)
17 June 2008Return made up to 08/06/08; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 June 2007Return made up to 08/06/07; full list of members (3 pages)
18 June 2007Return made up to 08/06/07; full list of members (3 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
24 November 2005Return made up to 08/06/05; full list of members (3 pages)
24 November 2005Return made up to 08/06/05; full list of members (3 pages)
11 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
11 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
2 September 2004Return made up to 08/06/04; full list of members (7 pages)
2 September 2004Return made up to 08/06/04; full list of members (7 pages)
13 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Secretary resigned;director resigned (1 page)
23 June 2003Return made up to 08/06/03; full list of members (8 pages)
23 June 2003Return made up to 08/06/03; full list of members (8 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 June 2002Return made up to 08/06/02; full list of members (8 pages)
14 June 2002Return made up to 08/06/02; full list of members (8 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
25 June 2001Return made up to 08/06/01; full list of members (7 pages)
25 June 2001Return made up to 08/06/01; full list of members (7 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 June 2000Return made up to 08/06/00; full list of members (7 pages)
15 June 2000Return made up to 08/06/00; full list of members (7 pages)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
21 June 1999Return made up to 08/06/99; full list of members (6 pages)
21 June 1999Return made up to 08/06/99; full list of members (6 pages)
17 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
17 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
19 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
25 June 1997Return made up to 08/06/97; full list of members
  • 363(287) ‐ Registered office changed on 25/06/97
(6 pages)
25 June 1997Return made up to 08/06/97; full list of members
  • 363(287) ‐ Registered office changed on 25/06/97
(6 pages)
29 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
29 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
14 June 1996Return made up to 08/06/96; no change of members (6 pages)
14 June 1996Return made up to 08/06/96; no change of members (6 pages)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 August 1988Memorandum and Articles of Association (15 pages)
16 August 1988Memorandum and Articles of Association (15 pages)