Euramax Solutions Limited BARNSLEY


Euramax Solutions started in year 1950 as Private Limited Company with registration number 00485331. The Euramax Solutions company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Barnsley at Euramax House Ashroyd Business Park. Postal code: S74 9SB. Since 2014-06-26 Euramax Solutions Limited is no longer carrying the name Ellbee.

The company has 3 directors, namely Martyn A., Giles R. and Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 22 January 2021 and Martyn A. has been with the company for the least time - from 15 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Euramax Solutions Limited Address / Contact

Office Address Euramax House Ashroyd Business Park
Office Address2 Ashroyd's Way Platts Common
Town Barnsley
Post code S74 9SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00485331
Date of Incorporation Sat, 12th Aug 1950
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 74 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Martyn A.

Position: Director

Appointed: 15 May 2023

Giles R.

Position: Director

Appointed: 01 November 2022

Michael G.

Position: Director

Appointed: 22 January 2021

David J.

Position: Director

Appointed: 22 January 2021

Resigned: 07 November 2022

Christopher B.

Position: Director

Appointed: 22 January 2021

Resigned: 31 December 2022

Kevin M.

Position: Director

Appointed: 01 October 2019

Resigned: 22 January 2021

Nick C.

Position: Director

Appointed: 01 January 2019

Resigned: 07 November 2022

Christoph J.

Position: Director

Appointed: 01 October 2018

Resigned: 01 October 2019

Benjamin W.

Position: Director

Appointed: 01 March 2018

Resigned: 15 May 2023

Jonathan B.

Position: Director

Appointed: 01 February 2016

Resigned: 01 March 2018

John A.

Position: Director

Appointed: 01 May 2015

Resigned: 01 August 2017

Ken W.

Position: Director

Appointed: 01 May 2014

Resigned: 01 January 2019

Mary C.

Position: Director

Appointed: 01 May 2014

Resigned: 22 January 2021

Mark H.

Position: Director

Appointed: 06 July 2013

Resigned: 31 July 2015

Shyam R.

Position: Director

Appointed: 06 July 2013

Resigned: 01 April 2015

Mark H.

Position: Secretary

Appointed: 03 June 2013

Resigned: 31 July 2015

John C.

Position: Director

Appointed: 21 March 2011

Resigned: 15 December 2011

Graham A.

Position: Director

Appointed: 26 August 2008

Resigned: 03 June 2013

Graham A.

Position: Secretary

Appointed: 26 August 2008

Resigned: 03 June 2013

Mitchell L.

Position: Director

Appointed: 14 February 2008

Resigned: 08 November 2013

Richard T.

Position: Secretary

Appointed: 30 April 2007

Resigned: 26 August 2008

Timothy M.

Position: Director

Appointed: 16 January 2007

Resigned: 10 April 2014

John A.

Position: Director

Appointed: 15 May 2006

Resigned: 30 April 2015

Robert V.

Position: Director

Appointed: 21 August 2003

Resigned: 01 May 2014

Andrew T.

Position: Director

Appointed: 08 February 1999

Resigned: 15 June 2006

Nigel S.

Position: Director

Appointed: 01 February 1999

Resigned: 05 July 2013

Neil D.

Position: Director

Appointed: 04 November 1996

Resigned: 30 June 1997

Ian P.

Position: Secretary

Appointed: 04 November 1996

Resigned: 30 April 2007

David P.

Position: Director

Appointed: 29 October 1996

Resigned: 30 April 2006

Ian P.

Position: Director

Appointed: 29 October 1996

Resigned: 30 April 2007

Eric J.

Position: Director

Appointed: 29 October 1996

Resigned: 26 November 1998

Neil D.

Position: Secretary

Appointed: 11 October 1996

Resigned: 04 November 1996

Joseph S.

Position: Secretary

Appointed: 25 September 1996

Resigned: 11 October 1996

Ian P.

Position: Secretary

Appointed: 01 March 1995

Resigned: 25 September 1996

Ian P.

Position: Director

Appointed: 01 March 1995

Resigned: 25 September 1996

Helen F.

Position: Director

Appointed: 15 September 1994

Resigned: 25 September 1996

Eric J.

Position: Director

Appointed: 01 August 1994

Resigned: 25 September 1996

John S.

Position: Director

Appointed: 30 September 1993

Resigned: 14 February 2008

Leslie H.

Position: Director

Appointed: 08 October 1991

Resigned: 28 February 1995

Fred F.

Position: Director

Appointed: 08 October 1991

Resigned: 29 February 1996

Arthur B.

Position: Director

Appointed: 08 October 1991

Resigned: 30 April 1993

David P.

Position: Director

Appointed: 08 October 1991

Resigned: 25 September 1996

Neil D.

Position: Director

Appointed: 08 October 1991

Resigned: 25 September 1996

Walter H.

Position: Director

Appointed: 08 October 1991

Resigned: 30 September 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 8 names. As BizStats found, there is Modular Group Investments 2 Limited from Sandwich, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Euramax Uk Limited that put Corby, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nick C., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Modular Group Investments 2 Limited

Innovation House Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 12968813
Notified on 22 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Euramax Uk Limited

Brunel Road Earlstrees Industrial Estate, Corby, NN17 4JW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05631985
Notified on 6 April 2016
Ceased on 22 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nick C.

Notified on 1 January 2019
Ceased on 1 January 2019
Nature of control: significiant influence or control

Ken W.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Jonathan B.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: significiant influence or control

Benjamin W.

Notified on 1 March 2018
Ceased on 1 March 2018
Nature of control: significiant influence or control

John A.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: significiant influence or control

Mary C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ellbee June 26, 2014
Alumax Ellbee September 24, 1996
Ellbee September 19, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-06-30
filed on: 5th, January 2023
Free Download (28 pages)

Company search

Advertisements