Background WavePink WaveYellow Wave

EUROPEAN PROCESS PLANT (EPSOM) LIMITED (02869952)

EUROPEAN PROCESS PLANT (EPSOM) LIMITED (02869952) is an active UK company. incorporated on 9 November 1993. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EUROPEAN PROCESS PLANT (EPSOM) LIMITED has been registered for 32 years. Current directors include MERRITT, Stephen Charles.

Company Number
02869952
Status
active
Type
ltd
Incorporated
9 November 1993
Age
32 years
Address
Epp House, 13 Epsom Business Park, Epsom, KT17 1JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MERRITT, Stephen Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN PROCESS PLANT (EPSOM) LIMITED

EUROPEAN PROCESS PLANT (EPSOM) LIMITED is an active company incorporated on 9 November 1993 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EUROPEAN PROCESS PLANT (EPSOM) LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02869952

LTD Company

Age

32 Years

Incorporated 9 November 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

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

Previous Addresses

Epp House Epsom Business Park Kiln Lane Epsom Surrey KT17 1JF
From: 9 November 1993To: 25 March 2025
Timeline

13 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Nov 17
Director Left
Nov 17
New Owner
May 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MERRITT, Stephen Charles

Active
Kiln Lane, EpsomKT17 1JF
Born February 1965
Director
Appointed 18 Mar 2021

MARKS, Valerie Jean

Resigned
Silverwood, BansteadSM7 1DN
Secretary
Appointed 09 Nov 1993
Resigned 01 Dec 1997

MITCHELL, Josephine Dorothy

Resigned
Hawley Road, LittlehamptonBN16 2QD
Secretary
Appointed 01 Dec 1997
Resigned 30 Oct 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Nov 1993
Resigned 11 Nov 1993

BURGESS, Alan George

Resigned
8 Rectory Close, BanburyOX17 1DL
Born August 1957
Director
Appointed 06 Nov 1998
Resigned 27 Jul 2004

MITCHELL, Josephine Dorothy

Resigned
Epp House Epsom Business Park, EpsomKT17 1JF
Born March 1949
Director
Appointed 19 Sept 2017
Resigned 18 Mar 2021

MITCHELL, Josephine Dorothy

Resigned
Hawley Road, LittlehamptonBN16 2QD
Born March 1949
Director
Appointed 01 Dec 1997
Resigned 30 Oct 2017

STALKER, Keith James

Resigned
Epp House Epsom Business Park, EpsomKT17 1JF
Born August 1951
Director
Appointed 19 Sept 2017
Resigned 18 Mar 2021

STALKER, Keith James

Resigned
3 Fermandy Lane, CrawleyRH10 4UB
Born August 1951
Director
Appointed 01 Dec 1997
Resigned 30 Oct 2017

THORN, Lindsey Molley

Resigned
13 Brookers Close, AshteadKT21 2JS
Director
Appointed 09 Nov 1993
Resigned 01 Dec 1997

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen Charles Merritt

Active
Kiln Lane, EpsomKT17 1JF
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2021

Mr Keith James Stalker

Ceased
Fermandy Lane, CrawleyRH10 4UB
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2017
Ceased 18 Mar 2021

Mr Keith James Stalker

Ceased
Epp House Epsom Business Park, EpsomKT17 1JF
Born August 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Mar 2021

Mrs Josephine Dorothy Mitchell

Ceased
Epp House Epsom Business Park, EpsomKT17 1JF
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
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 To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation 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 Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 December 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Resolution
14 September 2001
RESOLUTIONSResolutions
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2000
AAAnnual Accounts
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1999
AAAnnual Accounts
Legacy
29 December 1998
88(2)R88(2)R
Accounts With Accounts Type Dormant
29 December 1998
AAAnnual Accounts
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
6 January 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 December 1996
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 1995
AAAnnual Accounts
Resolution
31 August 1995
RESOLUTIONSResolutions
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
2 August 1994
224224
Legacy
23 November 1993
288288
Incorporation Company
9 November 1993
NEWINCIncorporation