Background WavePink WaveYellow Wave

EUROPLACER (INTL) LIMITED (01116195)

EUROPLACER (INTL) LIMITED (01116195) is an active UK company. incorporated on 1 June 1973. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). EUROPLACER (INTL) LIMITED has been registered for 52 years. Current directors include BADGER, Simon Anthony, BOARDMAN, Julian Lionel Andrew.

Company Number
01116195
Status
active
Type
ltd
Incorporated
1 June 1973
Age
52 years
Address
30 Factory Road, Poole, BH16 5SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
BADGER, Simon Anthony, BOARDMAN, Julian Lionel Andrew
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPLACER (INTL) LIMITED

EUROPLACER (INTL) LIMITED is an active company incorporated on 1 June 1973 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). EUROPLACER (INTL) LIMITED was registered 52 years ago.(SIC: 33200)

Status

active

Active since 52 years ago

Company No

01116195

LTD Company

Age

52 Years

Incorporated 1 June 1973

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 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 15 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

BLAKELL EUROPLACER (INTL) LIMITED
From: 8 August 1996To: 23 February 2021
BLAKELL (TIGD) LIMITED
From: 31 December 1977To: 8 August 1996
TEATHER INTER-CONTINENTAL GAS DETECTION (UK) LIMITED
From: 1 June 1973To: 31 December 1977
Contact
Address

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

Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SHOTLIFF, Tracey Jayne

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

BADGER, Simon Anthony

Active
30 Factory Road, PooleBH16 5SL
Born July 1976
Director
Appointed 01 Jan 2025

BOARDMAN, Julian Lionel Andrew

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

BOARDMAN, Julian Lionel Andrew

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

KELLARD, Patrick

Resigned
1 Langton Stables, BlandfordDT11 9HR
Secretary
Appointed N/A
Resigned 23 Oct 1996

MAY, Nicholas

Resigned
31 Rushcombe Way, WimborneBH21 3QR
Secretary
Appointed 23 Oct 1996
Resigned 10 Jan 2005

BOARDMAN, Julian Lionel Andrew

Resigned
30 Factory Road, PooleBH16 5SL
Born July 1960
Director
Appointed 15 Aug 2014
Resigned 15 Aug 2014

CONWAY, Robert John

Resigned
30 Factory Road, PooleBH16 5SL
Born June 1951
Director
Appointed 28 Feb 2013
Resigned 31 Dec 2024

GASTON, Robert Derek Samuel

Resigned
Kestor Brook Lane, WimborneBH21 3RD
Born May 1962
Director
Appointed 19 Jan 2000
Resigned 20 Feb 2013

KELLARD, Jennifer Ann

Resigned
30 Ladywell, Branksome Park PooleBH13 6HY
Born October 1941
Director
Appointed N/A
Resigned 28 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 28 Feb 2013
Resigned 15 Sept 2014

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

141

Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
18 August 2023
AGREEMENT2AGREEMENT2
Legacy
18 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2022
AAAnnual Accounts
Legacy
16 September 2022
PARENT_ACCPARENT_ACC
Legacy
16 September 2022
GUARANTEE2GUARANTEE2
Legacy
16 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2021
AAAnnual Accounts
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
AGREEMENT2AGREEMENT2
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Resolution
23 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2020
AAAnnual Accounts
Legacy
27 July 2020
PARENT_ACCPARENT_ACC
Legacy
27 July 2020
AGREEMENT2AGREEMENT2
Legacy
27 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Small
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
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination 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
19 August 2014
AR01AR01
Accounts With Accounts Type Small
22 July 2014
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
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
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Legacy
29 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Legacy
20 December 2010
MG02MG02
Miscellaneous
26 November 2010
MISCMISC
Legacy
14 October 2010
MG01MG01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Small
14 August 2009
AAAnnual Accounts
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Legacy
21 March 2006
403aParticulars of Charge Subject to s859A
Legacy
21 March 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
190190
Legacy
24 August 2005
353353
Legacy
24 August 2005
287Change of Registered Office
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
27 July 2002
287Change of Registered Office
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1997
AAAnnual Accounts
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
9 November 1996
288aAppointment of Director or Secretary
Legacy
20 August 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1995
AAAnnual Accounts
Legacy
29 January 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
14 January 1995
AAAnnual Accounts
Resolution
14 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
13 September 1993
225(1)225(1)
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
23 August 1991
363b363b
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
12 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts