Background WavePink WaveYellow Wave

EUROPEAN WOOD PRODUCTS LIMITED (02533479)

EUROPEAN WOOD PRODUCTS LIMITED (02533479) is an active UK company. incorporated on 22 August 1990. with registered office in Ormskirk. The company operates in the Manufacturing sector, engaged in unknown sic code (16100) and 2 other business activities. EUROPEAN WOOD PRODUCTS LIMITED has been registered for 35 years. Current directors include BAILEY, Alison Helen, BAILEY, Neil, BAILEY, Paul and 2 others.

Company Number
02533479
Status
active
Type
ltd
Incorporated
22 August 1990
Age
35 years
Address
Langley Road, Ormskirk, L40 8JR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
BAILEY, Alison Helen, BAILEY, Neil, BAILEY, Paul, FARAGHER, Colin, SWIFT, Julian
SIC Codes
16100, 16230, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN WOOD PRODUCTS LIMITED

EUROPEAN WOOD PRODUCTS LIMITED is an active company incorporated on 22 August 1990 with the registered office located in Ormskirk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100) and 2 other business activities. EUROPEAN WOOD PRODUCTS LIMITED was registered 35 years ago.(SIC: 16100, 16230, 72190)

Status

active

Active since 35 years ago

Company No

02533479

LTD Company

Age

35 Years

Incorporated 22 August 1990

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 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

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Langley Road Burscough Industrial Estate Ormskirk, L40 8JR,

Previous Addresses

Plantation Road Burscough Industrial Estate Ormskirk Lancashire L40 8JT
From: 22 August 1990To: 30 September 2016
Timeline

22 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Sept 12
Director Joined
May 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 15
Director Joined
Mar 16
Funding Round
Jun 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Oct 18
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Nov 24
Director Left
Oct 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BAILEY, Alison Helen

Active
Stanley Road, BootleL20 7BZ
Born December 1967
Director
Appointed 11 Mar 2013

BAILEY, Neil

Active
Stanley Road, BootleL20 7BZ
Born February 1970
Director
Appointed 04 Mar 2002

BAILEY, Paul

Active
Stanley Road, BootleL20 7BZ
Born May 1967
Director
Appointed N/A

FARAGHER, Colin

Active
Stanley Road, BootleL20 7BZ
Born July 1967
Director
Appointed 27 Sept 2013

SWIFT, Julian

Active
Stanley Road, BootleL20 7BZ
Born February 1968
Director
Appointed 01 Mar 2018

BAILEY, Alison Helen

Resigned
6 Brocklebank Road, SouthportPR9 9LP
Secretary
Appointed N/A
Resigned 23 Jun 2010

BAILEY, Alison Helen

Resigned
6 Brocklebank Road, SouthportPR9 9LP
Born December 1967
Director
Appointed N/A
Resigned 23 Jun 2010

DYKE, Timothy Sean

Resigned
Stanley Road, BootleL20 7BZ
Born March 1969
Director
Appointed 15 Feb 2016
Resigned 30 Mar 2018

FAIRHAM, Steven Joel

Resigned
Stanley Road, BootleL20 7BZ
Born October 1979
Director
Appointed 01 Jul 2015
Resigned 21 Nov 2017

OLDFIELD, David John

Resigned
Burscough Industrial Estate, OrmskirkL40 8JR
Born March 1974
Director
Appointed 21 Oct 2024
Resigned 07 Oct 2025

ROGAN, David Christopher

Resigned
Burscough Industrial Estate, OrmskirkL40 8JT
Born February 1960
Director
Appointed 23 Jun 2010
Resigned 25 May 2012

WAKEMAN, Timothy Roy

Resigned
Stanley Road, BootleL20 7BZ
Born November 1946
Director
Appointed 03 Oct 2013
Resigned 01 Dec 2017

Persons with significant control

1

Burscough Industrial Estate, OrmskirkL40 8JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Legacy
23 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Court Order
19 November 2010
OCOC
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Legacy
3 July 2010
MG01MG01
Legacy
30 June 2010
ANNOTATIONANNOTATION
Legacy
30 June 2010
ANNOTATIONANNOTATION
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Legacy
26 June 2010
MG01MG01
Legacy
26 June 2010
MG01MG01
Legacy
6 January 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Legacy
18 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1994
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
2 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Legacy
19 September 1990
287Change of Registered Office
Legacy
19 September 1990
224224
Legacy
28 August 1990
288288
Incorporation Company
22 August 1990
NEWINCIncorporation