Eurostar Commodities Limited BRIGHOUSE


Founded in 1996, Eurostar Commodities, classified under reg no. 03214275 is an active company. Currently registered at Eurostar House HD6 1NG, Brighouse the company has been in the business for twenty eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 1997-01-06 Eurostar Commodities Limited is no longer carrying the name Eurocrest Commodities.

At the moment there are 2 directors in the the company, namely Jason B. and Philip B.. In addition one secretary - Helen J. - is with the firm. 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.

Eurostar Commodities Limited Address / Contact

Office Address Eurostar House
Office Address2 Birds Royd Lane
Town Brighouse
Post code HD6 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03214275
Date of Incorporation Wed, 19th Jun 1996
Industry
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Helen J.

Position: Secretary

Appointed: 28 March 2019

Jason B.

Position: Director

Appointed: 01 August 2009

Philip B.

Position: Director

Appointed: 19 June 1996

Judith F.

Position: Secretary

Appointed: 16 September 2009

Resigned: 28 March 2019

John K.

Position: Secretary

Appointed: 09 June 2004

Resigned: 16 September 2009

John K.

Position: Director

Appointed: 01 January 2002

Resigned: 16 September 2009

Janice C.

Position: Secretary

Appointed: 15 July 1997

Resigned: 09 June 2004

Kay W.

Position: Secretary

Appointed: 06 December 1996

Resigned: 15 July 1997

Mudhit G.

Position: Director

Appointed: 19 June 1996

Resigned: 06 December 1996

Access Registrars Limited

Position: Nominee Secretary

Appointed: 19 June 1996

Resigned: 19 June 1996

Access Nominees Limited

Position: Nominee Director

Appointed: 19 June 1996

Resigned: 19 June 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Philip B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Eurocrest Commodities January 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth296 098361 233446 749       
Balance Sheet
Cash Bank On Hand  104 10150 45683 337231 52655 021634 013110 61344 848
Current Assets781 110836 6071 004 9291 091 3081 501 2672 080 3521 884 3091 844 9182 626 1573 223 967
Debtors468 098561 154616 345750 2351 063 3831 384 4171 382 220892 2742 024 2792 085 052
Net Assets Liabilities  446 749432 624606 186645 964727 280658 956732 3211 057 856
Other Debtors  22 48010 85516 90461 06240 52542 91185 384158 257
Property Plant Equipment  344 462327 872301 825315 380295 969415 852744 099754 485
Total Inventories  284 484290 617354 547464 409447 068318 631491 2651 094 067
Cash Bank In Hand46 75993 521104 100       
Net Assets Liabilities Including Pension Asset Liability296 098361 233446 749       
Stocks Inventory266 253181 932284 484       
Tangible Fixed Assets231 371333 396344 462       
Reserves/Capital
Called Up Share Capital808080       
Profit Loss Account Reserve295 998361 133446 649       
Shareholder Funds296 098361 233446 749       
Other
Accrued Liabilities   29 03555 82367 66696 07054 462101 418248 529
Accumulated Depreciation Impairment Property Plant Equipment  66 33199 645113 518134 410167 007190 812261 136367 940
Additions Other Than Through Business Combinations Property Plant Equipment   24 92418 20559 05013 183163 962413 821117 190
Amounts Owed By Related Parties  53 53672 684236 622291 395129 6547 93876 276 
Amounts Owed To Related Parties  54 99610 8241 0001 0001 0001 0001 0001 000
Average Number Employees During Period  710131414171618
Bank Borrowings  78 20871 889   160 000123 33783 337
Comprehensive Income Expense  245 516100 675      
Creditors  78 20871 8891 179 6331 675 5281 492 041160 000123 33783 337
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -2 575-15 427-14 274 -2 514-5 490 
Disposals Property Plant Equipment   -8 200-30 379-24 600 -20 274-15 250 
Dividend Per Share Final   5 49410 4752 500    
Dividends Paid  -160 000-114 800      
Dividends Paid On Shares Final  160 000114 800153 000150 000    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        1 087 
Increase From Depreciation Charge For Year Property Plant Equipment   35 88929 30035 16832 59726 31975 814106 804
Net Current Assets Liabilities152 876111 454201 152208 590321 634404 824392 268438 772270 133628 818
Nominal Value Allotted Share Capital   80808080   
Number Shares Issued Fully Paid   80808080   
Other Creditors  287 996153 754222 450442 477349 45491 340576 370839 744
Other Inventories  284 484290 617354 547464 409447 068318 631491 2651 094 067
Par Value Share 115 494111   
Prepayments   13 99823 51358 87849 21550 76351 952100 196
Profit Loss  245 516100 675      
Property Plant Equipment Gross Cost  410 793427 517415 343449 793462 976606 6641 005 2351 122 425
Provisions For Liabilities Balance Sheet Subtotal  20 65731 94917 27374 240-39 04335 668158 574242 110
Taxation Social Security Payable  4 4056 4335 89249 34476 07624 92947 065197 351
Total Assets Less Current Liabilities384 247444 850545 614536 462623 459720 204688 237854 6241 014 2321 383 303
Total Borrowings  78 20871 889   160 000123 33783 337
Trade Creditors Trade Payables  451 111686 701894 4681 115 041969 441594 4151 590 1751 268 529
Trade Debtors Trade Receivables  540 330652 698786 344973 0821 162 826790 6621 810 6681 826 599
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        1 087 
Company Contributions To Money Purchase Plans Directors    40 00040 000    
Director Remuneration   24 00024 00014 000    
Creditors Due After One Year88 14983 61778 208       
Creditors Due Within One Year628 234725 153803 777       
Fixed Assets231 371333 396344 462       
Number Shares Allotted808080       
Other Reserves202020       
Provisions For Liabilities Charges  20 657       
Value Shares Allotted808080       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 26th, January 2024
Free Download (13 pages)

Company search