Background WavePink WaveYellow Wave

EUROLITERS LIMITED (02633010)

EUROLITERS LIMITED (02633010) is an active UK company. incorporated on 23 July 1991. with registered office in Mold. The company operates in the Manufacturing sector, engaged in unknown sic code (19209). EUROLITERS LIMITED has been registered for 34 years. Current directors include THOMAS, Patricia.

Company Number
02633010
Status
active
Type
ltd
Incorporated
23 July 1991
Age
34 years
Address
Rhosesmor Industrial Estate, Mold, CH7 6PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19209)
Directors
THOMAS, Patricia
SIC Codes
19209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROLITERS LIMITED

EUROLITERS LIMITED is an active company incorporated on 23 July 1991 with the registered office located in Mold. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19209). EUROLITERS LIMITED was registered 34 years ago.(SIC: 19209)

Status

active

Active since 34 years ago

Company No

02633010

LTD Company

Age

34 Years

Incorporated 23 July 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Rhosesmor Industrial Estate Rhosesmor Mold, CH7 6PZ,

Previous Addresses

Euroliters House Hornhouse Lane Knowsley Industrial Park Liverpool L33 7YQ
From: 20 October 2009To: 9 June 2016
Cunard Building ( 2Nd. Floor ) Water Street Liverpool L3 1DS.
From: 23 July 1991To: 20 October 2009
Timeline

19 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jul 91
Capital Reduction
Dec 11
Share Buyback
Dec 11
Capital Reduction
Jan 12
Director Left
Jan 12
Share Buyback
Jan 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Loan Secured
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Aug 19
Loan Cleared
Nov 24
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

THOMAS, Patricia

Active
Rhosesmor, MoldCH7 6PZ
Secretary
Appointed 23 May 2016

THOMAS, Patricia

Active
Rhosesmor, MoldCH7 6PZ
Born December 1970
Director
Appointed 03 Jun 2016

BROWN, Lesley Anne

Resigned
8 Dee Hills Park, ChesterCH3 5AR
Secretary
Appointed 10 Nov 1993
Resigned 23 May 2016

MAHARRY, Robert Shaw

Resigned
31 Wellington Place, Dublin 4
Secretary
Appointed 30 Jul 1991
Resigned 06 Mar 1992

RUSSELL, Susan Jane

Resigned
22 St Peters Way, ChesterCH2 4EJ
Secretary
Appointed 06 Mar 1992
Resigned 10 Nov 1993

BLOIS, Timothy Michael

Resigned
Rhosesmor, MoldCH7 6PZ
Born August 1967
Director
Appointed 03 Apr 2017
Resigned 31 Jul 2019

HARRISON, Jeffrey

Resigned
Drury LaneCH5 3NG
Born December 1963
Director
Appointed 26 Nov 2001
Resigned 05 Apr 2017

JONES, Malcolm Bennett

Resigned
Plas Cambria The Fisheries, MoldCH7 5UW
Born January 1954
Director
Appointed 10 Nov 1993
Resigned 23 May 2016

KAMPS, Jan Johan

Resigned
Rhosesmor Industrial Estate, MoldCH7 6PZ
Born October 1951
Director
Appointed 23 May 2016
Resigned 03 Jun 2016

MAHARRY, Robert Shaw

Resigned
Shiosai, DalkeyIRISH
Born August 1948
Director
Appointed 30 Jul 1991
Resigned 02 Dec 2011

POPHAM, Neil Rowland

Resigned
Rhosesmor Industrial Estate, MoldCH7 6PZ
Born February 1950
Director
Appointed 23 May 2016
Resigned 03 Jun 2016

ZOBELE, Enrico

Resigned
Corso Tre Novembre 72, Trento
Born December 1950
Director
Appointed 30 Jul 1991
Resigned 01 Apr 1997

Persons with significant control

1

Rhosesmor Industrial Estate, MoldCH7 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 November 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
4 November 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 November 2024
MR05Certification of Charge
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Change Account Reference Date Company
9 June 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Capital Cancellation Shares
29 October 2012
SH06Cancellation of Shares
Resolution
29 October 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 October 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
28 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Capital Cancellation Shares
3 January 2012
SH06Cancellation of Shares
Resolution
3 January 2012
RESOLUTIONSResolutions
Resolution
3 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Capital Return Purchase Own Shares
3 January 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 December 2011
SH06Cancellation of Shares
Resolution
19 December 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 December 2011
SH03Return of Purchase of Own Shares
Legacy
10 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Legacy
28 September 2011
MG01MG01
Legacy
28 September 2011
MG01MG01
Legacy
26 September 2011
MG02MG02
Legacy
13 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Legacy
24 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 February 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
21 July 2008
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2004
AAAnnual Accounts
Legacy
22 September 2003
363aAnnual Return
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
88(2)R88(2)R
Accounts With Accounts Type Small
25 April 2003
AAAnnual Accounts
Resolution
16 April 2003
RESOLUTIONSResolutions
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
15 March 1994
225(1)225(1)
Legacy
9 December 1993
88(2)R88(2)R
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
20 January 1993
88(2)R88(2)R
Legacy
5 November 1992
395Particulars of Mortgage or Charge
Legacy
10 August 1992
363sAnnual Return (shuttle)
Legacy
18 March 1992
288288
Legacy
19 January 1992
287Change of Registered Office
Legacy
25 September 1991
395Particulars of Mortgage or Charge
Legacy
17 September 1991
88(2)R88(2)R
Legacy
15 August 1991
224224
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
287Change of Registered Office
Incorporation Company
23 July 1991
NEWINCIncorporation