Eurochem (northern) Limited HULL


Eurochem (northern) started in year 2001 as Private Limited Company with registration number 04221160. The Eurochem (northern) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hull at Unit 3 Colt Industrial Estate. Postal code: HU3 4TU.

The firm has one director. Andrea A., appointed on 14 March 2005. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Maureen S., who left the firm on 19 April 2006. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the HU3 4TU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0231030 . It is located at Unit 3, Colt Industrial Estate, Hull with a total of 2 cars.

Eurochem (northern) Limited Address / Contact

Office Address Unit 3 Colt Industrial Estate
Office Address2 Scarborough Road
Town Hull
Post code HU3 4TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04221160
Date of Incorporation Tue, 22nd May 2001
Industry Wholesale of chemical products
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (65 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Andrea A.

Position: Director

Appointed: 14 March 2005

Darren B.

Position: Secretary

Appointed: 15 April 2007

Resigned: 31 December 2010

John C.

Position: Secretary

Appointed: 25 May 2006

Resigned: 15 April 2007

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 22 May 2001

Resigned: 22 May 2001

Andrea A.

Position: Secretary

Appointed: 22 May 2001

Resigned: 25 May 2006

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2001

Resigned: 22 May 2001

Maureen S.

Position: Director

Appointed: 22 May 2001

Resigned: 19 April 2006

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Eurochem (Holdings) Limited from Hull, United Kingdom. This PSC is classified as "a 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. The second one in the PSC register is Andrea A. This PSC has significiant influence or control over the company,.

Eurochem (Holdings) Limited

Unit 3 Colt Industrial Estate, Scarborough Road, Hull, East Yorkshire, HU3 4TU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 5598690
Notified on 2 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrea A.

Notified on 22 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth64 68560 48756 70651 977       
Balance Sheet
Cash Bank On Hand       108 515190 066204 685206 386
Current Assets125 134130 642149 524127 657120 099105 564100 293183 919302 281340 147358 470
Debtors109 349106 847140 348125 007  98 07372 994109 900132 852141 996
Net Assets Liabilities      26 208115 796205 012222 558246 550
Other Debtors      16 6268 00022 00014 0006 692
Property Plant Equipment      33 39625 04718 94614 20418 107
Total Inventories      2 2202 4102 3152 61010 088
Cash Bank In Hand12 76020 9956 6260       
Net Assets Liabilities Including Pension Asset Liability64 68560 48756 70651 977       
Stocks Inventory3 0252 8002 5502 650       
Tangible Fixed Assets22 04416 53919 58831 619       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve64 58560 38756 60651 877       
Shareholder Funds64 68560 48756 70651 977       
Other
Total Fixed Assets Additions  9 57824 950       
Total Fixed Assets Cost Or Valuation70 84570 84580 42377 173       
Total Fixed Assets Depreciation48 80154 30660 83545 554       
Total Fixed Assets Depreciation Charge In Period 5 5056 52910 095       
Total Fixed Assets Depreciation Disposals   -25 376       
Total Fixed Assets Disposals   -28 200       
Accumulated Depreciation Impairment Property Plant Equipment      61 06669 41575 51680 25832 362
Additions Other Than Through Business Combinations Property Plant Equipment          23 197
Amounts Owed To Directors      133303573247341
Average Number Employees During Period    4444444
Bank Borrowings Overdrafts      19 587 50 00010 00010 000
Corporation Tax Payable        1 188 12 863
Corporation Tax Recoverable      360    
Creditors   87 53887 11086 68983 84976 63657 04598 476104 040
Current Tax For Period      -3603601 188 12 863
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      2 680-1 417-1 159-2 7832 670
Depreciation Rate Used For Property Plant Equipment       25 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment          53 932
Disposals Property Plant Equipment          67 190
Finance Lease Liabilities Present Value Total      5 1585 6816 2055 570 
Fixed Assets22 04416 53919 58831 61924 53818 39833 39625 04718 946  
Increase Decrease In Current Tax From Adjustment For Prior Periods        -37 982  
Increase From Depreciation Charge For Year Property Plant Equipment       8 349 4 7426 036
Net Current Assets Liabilities55 18051 82341 03640 11935 61121 51716 444107 283245 236241 671254 430
Number Shares Issued Fully Paid      100100100100100
Other Creditors        34  
Other Taxation Social Security Payable      52124 7787 3746 5184 595
Par Value Share       1 11
Prepayments Accrued Income        1 0111 011624
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 6222 642  1 011  
Property Plant Equipment Gross Cost       94 462 94 46250 469
Provisions For Liabilities Balance Sheet Subtotal   6 3244 6623 4966 1764 7593 600  
Taxation Including Deferred Taxation Balance Sheet Subtotal      6 1764 7593 6008173 487
Tax Tax Credit On Profit Or Loss On Ordinary Activities      2 320-1 057-37 953-2 78315 533
Total Assets Less Current Liabilities77 22468 36260 62471 73860 14939 91549 840132 330264 182255 875272 537
Total Current Tax Expense Credit        -36 794  
Trade Creditors Trade Payables      58 45045 87441 67176 14176 241
Trade Debtors Trade Receivables      81 08764 99486 889117 841134 680
Creditors Due After One Year Total Noncurrent Liabilities8 1304 572013 437       
Creditors Due Within One Year Total Current Liabilities69 95478 819108 48887 538       
Provisions For Liabilities Charges4 4093 3033 9186 324       
Tangible Fixed Assets Additions  9 57824 950       
Tangible Fixed Assets Cost Or Valuation70 84570 84580 42377 173       
Tangible Fixed Assets Depreciation48 80154 30660 83545 554       
Tangible Fixed Assets Depreciation Charge For Period 5 5056 52910 095       
Tangible Fixed Assets Depreciation Disposals   -25 376       
Tangible Fixed Assets Disposals   -28 200       

Transport Operator Data

Unit 3
Address Colt Industrial Estate , Scarborough Street
City Hull
Post code HU3 4TU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 17th, February 2023
Free Download (8 pages)

Company search

Advertisements