Background WavePink WaveYellow Wave

EUROPLACER LIMITED (00984064)

EUROPLACER LIMITED (00984064) is an active UK company. incorporated on 8 July 1970. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). EUROPLACER LIMITED has been registered for 55 years. Current directors include APPLETON, John Christopher, BADGER, Simon Anthony, BOARDMAN, Julian Lionel Andrew and 2 others.

Company Number
00984064
Status
active
Type
ltd
Incorporated
8 July 1970
Age
55 years
Address
30 Factory Road, Poole, BH16 5SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
APPLETON, John Christopher, BADGER, Simon Anthony, BOARDMAN, Julian Lionel Andrew, MOORE, William Andrew, PARABLE TRUST LIMITED
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPLACER LIMITED

EUROPLACER LIMITED is an active company incorporated on 8 July 1970 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). EUROPLACER LIMITED was registered 55 years ago.(SIC: 28990)

Status

active

Active since 55 years ago

Company No

00984064

LTD Company

Age

55 Years

Incorporated 8 July 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BLAKELL EUROPLACER LIMITED
From: 4 January 1996To: 23 February 2021
BLAKELL SYSTEMS LIMITED
From: 4 September 1986To: 4 January 1996
BLAKELL-PARFITT SYSTEMS LIMITED
From: 31 December 1980To: 4 September 1986
BLAKELL SYSTEMS LIMITED
From: 8 July 1970To: 31 December 1980
Contact
Address

30 Factory Road Upton Industrial Estate, Poole, BH16 5SL,

Timeline

26 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Jul 70
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
Director Joined
May 18
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

SHOTLIFF, Tracey Jayne

Active
30 Factory Road, PooleBH16 5SL
Secretary
Appointed 14 Oct 2014

APPLETON, John Christopher

Active
30 Factory Road, PooleBH16 5SL
Born August 1952
Director
Appointed 01 Sept 2025

BADGER, Simon Anthony

Active
30 Factory Road, PooleBH16 5SL
Born July 1976
Director
Appointed 09 May 2024

BOARDMAN, Julian Lionel Andrew

Active
30 Factory Road, PooleBH16 5SL
Born July 1960
Director
Appointed 15 Sept 2014

MOORE, William Andrew

Active
30 Factory Road, PooleBH16 5SL
Born November 1988
Director
Appointed 01 Sept 2025

PARABLE TRUST LIMITED

Active
Factory Road, PooleBH16 5SL
Corporate director
Appointed 01 Jan 2025

BOARDMAN, Julian Lionel Andrew

Resigned
5 Came View Close, DorchesterDT1 2AF
Secretary
Appointed 10 Jan 2005
Resigned 14 Oct 2014

KELLARD, Patrick

Resigned
30 Ladywell, Branksome Park PooleBH13 6HY
Secretary
Appointed N/A
Resigned 02 Dec 2004

CONWAY, Robert John

Resigned
30 Factory Road, PooleBH16 5SL
Born June 1951
Director
Appointed 01 Jul 2005
Resigned 31 Dec 2024

GASTON, Robert Derek Samuel

Resigned
Kestor Brook Lane, WimborneBH21 3RD
Born May 1962
Director
Appointed 09 Sept 1998
Resigned 20 Feb 2013

HOLT, Christopher Mark

Resigned
30 Factory Road, PooleBH16 5SL
Born September 1965
Director
Appointed 27 Mar 2018
Resigned 29 May 2024

KELLARD, Jennifer Ann

Resigned
30 Ladywell, Branksome Park PooleBH13 6HY
Born October 1941
Director
Appointed N/A
Resigned 26 Feb 2013

KELLARD, Patrick

Resigned
30 Ladywell, Branksome Park PooleBH13 6HY
Born April 1937
Director
Appointed N/A
Resigned 02 Dec 2004

LOUIS, Philip Winston

Resigned
30 Factory Road, PooleBH16 5SL
Born October 1953
Director
Appointed 26 Feb 2013
Resigned 15 Sept 2014

MCNEILL, Brodie, Mr.

Resigned
Worcester Road, ChichesterPO19 5EB
Born June 1942
Director
Appointed 15 Jul 2013
Resigned 27 Mar 2018

MORENO, Victor Eduardo Lorenzo, Rev

Resigned
30 Factory Road, PooleBH16 5SL
Born February 1962
Director
Appointed 12 Sept 2019
Resigned 09 May 2024

MORENO, Victor Eduardo Lorenzo, Mr.

Resigned
30 Factory Road, PooleBH16 5SL
Born February 1962
Director
Appointed 15 Sept 2014
Resigned 15 Sept 2014

MORENO, Victor Eduardo Lorenzo, Rev

Resigned
30 Factory Road, PooleBH16 5SL
Born February 1962
Director
Appointed 15 Sept 2014
Resigned 30 Jun 2019

RAMSER, Michel

Resigned
30 Factory Road, PooleBH16 5SL
Born October 1957
Director
Appointed 01 Jan 2020
Resigned 29 May 2024

SCHEIDEGGER, Michaël Dominique

Resigned
30 Factory Road, PooleBH16 5SL
Born December 1969
Director
Appointed 08 May 2018
Resigned 03 Aug 2019

Persons with significant control

1

Factory Road, PooleBH16 5SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
6 January 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Resolution
23 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Group
22 July 2014
AAAnnual Accounts
Auditors Resignation Company
28 November 2013
AUDAUD
Accounts With Accounts Type Group
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Resolution
25 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Legacy
28 February 2013
MG01MG01
Accounts With Accounts Type Group
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Group
1 August 2011
AAAnnual Accounts
Legacy
20 December 2010
MG02MG02
Legacy
20 December 2010
MG02MG02
Miscellaneous
26 November 2010
MISCMISC
Legacy
15 October 2010
MG01MG01
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Legacy
4 June 2010
MG02MG02
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Group
14 August 2009
AAAnnual Accounts
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 October 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Group
28 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
21 March 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Legacy
8 August 2005
190190
Legacy
8 August 2005
353353
Legacy
8 August 2005
287Change of Registered Office
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 February 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
27 July 2002
287Change of Registered Office
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 March 2001
AAAnnual Accounts
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 November 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 January 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
29 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
21 May 1994
403aParticulars of Charge Subject to s859A
Legacy
21 May 1994
403aParticulars of Charge Subject to s859A
Legacy
21 May 1994
403aParticulars of Charge Subject to s859A
Legacy
21 May 1994
403aParticulars of Charge Subject to s859A
Legacy
14 February 1994
395Particulars of Mortgage or Charge
Auditors Resignation Company
25 January 1994
AUDAUD
Legacy
24 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
30 August 1993
225(1)225(1)
Legacy
20 August 1992
363sAnnual Return (shuttle)
Legacy
10 August 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
7 January 1992
395Particulars of Mortgage or Charge
Legacy
14 August 1991
363b363b
Accounts With Accounts Type Full Group
7 April 1991
AAAnnual Accounts
Legacy
21 September 1990
395Particulars of Mortgage or Charge
Legacy
4 September 1990
363363
Legacy
4 September 1990
363363
Accounts With Accounts Type Full Group
31 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Legacy
25 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
2 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
4 September 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Legacy
15 July 1977
288aAppointment of Director or Secretary
Incorporation Company
8 July 1970
NEWINCIncorporation