Background WavePink WaveYellow Wave

EUROPEAN PROCESS PLANT LIMITED (01042804)

EUROPEAN PROCESS PLANT LIMITED (01042804) is an active UK company. incorporated on 17 February 1972. with registered office in Epsom. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). EUROPEAN PROCESS PLANT LIMITED has been registered for 54 years. Current directors include JAMES, Melissa, MERRITT, Stephen Charles, MORRIS, Stewart William.

Company Number
01042804
Status
active
Type
ltd
Incorporated
17 February 1972
Age
54 years
Address
Epp House, 13 Epsom Business Park, Epsom, KT17 1JF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
JAMES, Melissa, MERRITT, Stephen Charles, MORRIS, Stewart William
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN PROCESS PLANT LIMITED

EUROPEAN PROCESS PLANT LIMITED is an active company incorporated on 17 February 1972 with the registered office located in Epsom. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). EUROPEAN PROCESS PLANT LIMITED was registered 54 years ago.(SIC: 33200)

Status

active

Active since 54 years ago

Company No

01042804

LTD Company

Age

54 Years

Incorporated 17 February 1972

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

Epp House, 13 Epsom Business Park Kiln Lane Epsom, KT17 1JF,

Previous Addresses

Epp House 8/9 Epsom Business Park Kiln Lane Epsom Surrey KT17 1JF
From: 17 February 1972To: 25 March 2025
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Nov 12
Director Joined
May 16
Director Joined
Jul 17
Loan Cleared
Aug 17
Director Left
Sept 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Owner Exit
Apr 21
Loan Secured
Sept 21
Loan Cleared
Dec 22
Loan Secured
Mar 23
Director Left
Nov 24
Director Left
Nov 24
Loan Cleared
Feb 25
Director Left
Apr 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JAMES, Melissa

Active
Kiln Lane, EpsomKT17 1JF
Born August 1966
Director
Appointed 01 Aug 2017

MERRITT, Stephen Charles

Active
Kiln Lane, EpsomKT17 1JF
Born February 1965
Director
Appointed 03 May 2016

MORRIS, Stewart William

Active
Kiln Lane, EpsomKT17 1JF
Born May 1966
Director
Appointed 01 Mar 2003

HALL, Mary

Resigned
High View Hazelwood Lane, CoulsdonCR5 3QZ
Secretary
Appointed N/A
Resigned 25 Mar 1997

MITCHELL, Josephine Dorothy

Resigned
Hawley Road, LittlehamptonBN16 2QD
Secretary
Appointed 25 Mar 1997
Resigned 28 Oct 2024

BITTLESTONE, Anthony John

Resigned
Fairfield 108a Chapel Lane, NottinghamNG15 9DH
Born December 1938
Director
Appointed 25 Mar 1997
Resigned 28 Mar 2002

BURGESS, Alan George

Resigned
8 Rectory Close, BanburyOX17 1DL
Born August 1957
Director
Appointed 25 Mar 1997
Resigned 27 Jul 2004

HALL, Colin Herbert

Resigned
High View Hazelwood Lane, CoulsdonCR5 3QZ
Born September 1935
Director
Appointed N/A
Resigned 25 Mar 1997

MITCHELL, Josephine Dorothy

Resigned
Hawley Road, LittlehamptonBN16 2QD
Born March 1949
Director
Appointed 25 Mar 1997
Resigned 28 Oct 2024

MORRIS, Godfrey Harold

Resigned
5 Summerlay Close, KingswoodKT20 6HE
Born April 1937
Director
Appointed N/A
Resigned 25 Mar 1997

MOTT, Roger William

Resigned
Kiln Lane, EpsomKT17 1JF
Born October 1954
Director
Appointed 19 Nov 2012
Resigned 28 Mar 2025

RIJKAART, Hendrikus Lodgewgk

Resigned
Von Areal, 42 AspreenFOREIGN
Born December 1937
Director
Appointed N/A
Resigned 17 Feb 1992

SAMUELS, Peter Trevor

Resigned
Southlands Hare Lane, LingfieldRH7 6JB
Born January 1946
Director
Appointed 28 Mar 2002
Resigned 19 Sept 2017

STALKER, Keith James

Resigned
3 Fermandy Lane, CrawleyRH10 4UB
Born August 1951
Director
Appointed 25 Mar 1997
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Keith James Stalker

Ceased
Epp House, Kiln Lane EpsomKT17 1JF
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 01 Mar 2017
Kiln Lane, EpsomKT17 1JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Resolution
29 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Medium
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Medium
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Medium
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Medium
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 January 2007
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 September 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 July 2002
AAAnnual Accounts
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 September 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 October 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Resolution
7 April 1997
RESOLUTIONSResolutions
Resolution
7 April 1997
RESOLUTIONSResolutions
Resolution
7 April 1997
RESOLUTIONSResolutions
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
287Change of Registered Office
Legacy
2 April 1997
403aParticulars of Charge Subject to s859A
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
4 September 1993
403aParticulars of Charge Subject to s859A
Legacy
10 March 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
288288
Accounts With Accounts Type Medium
22 December 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
28 May 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Legacy
17 July 1991
363aAnnual Return
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
7 November 1990
363363
Accounts With Accounts Type Small
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
20 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Accounts With Accounts Type Small
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Accounts With Accounts Type Small
26 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
17 February 1972
MISCMISC