Background WavePink WaveYellow Wave

EURO MANUFACTURING & MARKETING LIMITED (02723871)

EURO MANUFACTURING & MARKETING LIMITED (02723871) is an active UK company. incorporated on 18 June 1992. with registered office in Wem. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). EURO MANUFACTURING & MARKETING LIMITED has been registered for 33 years. Current directors include STEAD, David Thomas Kirby, STEAD, Rebecca Susan.

Company Number
02723871
Status
active
Type
ltd
Incorporated
18 June 1992
Age
33 years
Address
Euro Works, Wem, SY4 5AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
STEAD, David Thomas Kirby, STEAD, Rebecca Susan
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO MANUFACTURING & MARKETING LIMITED

EURO MANUFACTURING & MARKETING LIMITED is an active company incorporated on 18 June 1992 with the registered office located in Wem. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). EURO MANUFACTURING & MARKETING LIMITED was registered 33 years ago.(SIC: 27900)

Status

active

Active since 33 years ago

Company No

02723871

LTD Company

Age

33 Years

Incorporated 18 June 1992

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Euro Works 11 - 13 High Street Wem, SY4 5AA,

Timeline

8 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Owner Exit
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Cleared
Oct 22
Owner Exit
Sept 25
Director Left
Sept 25
New Owner
Sept 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STEAD, David Thomas Kirby

Active
12 Princes Square, HarrogateHG1 1LY
Born April 1959
Director
Appointed 01 Aug 2022

STEAD, Rebecca Susan

Active
12 Princes Square, HarrogateHG1 1LY
Born October 1954
Director
Appointed 01 Aug 2022

BROOKS, Samantha Shirley

Resigned
11-13 High Street, WemSY4 5AA
Secretary
Appointed 01 Jan 1993
Resigned 23 Jun 2025

DENNISON, Samuel Paul, Managing Director

Resigned
6 Hopefield Avenue, PortruyhBT56 8HB
Secretary
Appointed 18 Jun 1992
Resigned 31 Dec 1992

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 18 Jun 1992
Resigned 18 Jun 1992

BAILEY, Peter John

Resigned
11-13 High Street, WemSY4 5AA
Born August 1933
Director
Appointed 18 Jun 1992
Resigned 30 Jun 2025

DENNISON, Samuel Paul, Managing Director

Resigned
6 Hopefield Avenue, PortruyhBT56 8HB
Born April 1963
Director
Appointed 18 Jun 1992
Resigned 31 Dec 1992

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 18 Jun 1992
Resigned 18 May 1992

Persons with significant control

3

1 Active
2 Ceased

The Estate Of Peter John Bailey (Deceased)

Active
11 - 13 High Street, WemSY4 5AA
Born August 1933

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2025

Mr Peter John Bailey

Ceased
11 - 13 High Street, WemSY4 5AA
Born August 1933

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2025

Miss Samantha Shirley Brooks

Ceased
11 - 13 High Street, WemSY4 5AA
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
19 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Legacy
5 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Legacy
21 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Legacy
22 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
8 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Legacy
28 January 2008
363aAnnual Return
Legacy
8 January 2008
403aParticulars of Charge Subject to s859A
Legacy
8 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
403aParticulars of Charge Subject to s859A
Legacy
20 August 1999
403aParticulars of Charge Subject to s859A
Accounts Amended With Accounts Type Full
29 March 1999
AAMDAAMD
Legacy
28 September 1998
395Particulars of Mortgage or Charge
Legacy
21 September 1998
395Particulars of Mortgage or Charge
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
21 June 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
287Change of Registered Office
Incorporation Company
18 June 1992
NEWINCIncorporation