Background WavePink WaveYellow Wave

EUROCAPS LIMITED (02878879)

EUROCAPS LIMITED (02878879) is an active UK company. incorporated on 8 December 1993. with registered office in Tredegar. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 1 other business activities. EUROCAPS LIMITED has been registered for 32 years. Current directors include BROMMER, Matthias Andreas, DONOHOE, Lisa, DYAL, Matthew Richard and 2 others.

Company Number
02878879
Status
active
Type
ltd
Incorporated
8 December 1993
Age
32 years
Address
Crown Business Park, Tredegar, NP22 4EF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BROMMER, Matthias Andreas, DONOHOE, Lisa, DYAL, Matthew Richard, LEAY, Karen Michelle, TOMLIN, Brett
SIC Codes
10890, 28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCAPS LIMITED

EUROCAPS LIMITED is an active company incorporated on 8 December 1993 with the registered office located in Tredegar. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 1 other business activity. EUROCAPS LIMITED was registered 32 years ago.(SIC: 10890, 28990)

Status

active

Active since 32 years ago

Company No

02878879

LTD Company

Age

32 Years

Incorporated 8 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

FILMBEST PROJECTS LIMITED
From: 8 December 1993To: 29 July 1994
Contact
Address

Crown Business Park Dukestown Tredegar, NP22 4EF,

Timeline

25 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 11
Director Left
Mar 12
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Feb 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Oct 18
Director Left
May 20
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Apr 24
Director Left
Dec 24
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Secured
Jan 26
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LEAY, Karen

Active
Crown Business Park, TredegarNP22 4EF
Secretary
Appointed 28 Aug 2025

BROMMER, Matthias Andreas

Active
Via Vernea, Nichelino10042
Born April 1967
Director
Appointed 23 Sept 2025

DONOHOE, Lisa

Active
Hardwick Road, RuncornWA7 1PH
Born January 1988
Director
Appointed 23 Sept 2025

DYAL, Matthew Richard

Active
Hardwick Road, RuncornWA7 1PH
Born July 1963
Director
Appointed 23 Sept 2025

LEAY, Karen Michelle

Active
Crown Business Park, TredegarNP22 4EF
Born February 1972
Director
Appointed 28 Aug 2025

TOMLIN, Brett

Active
Crown Business Park, TredegarNP22 4EF
Born September 1971
Director
Appointed 11 Feb 2010

COSTIGAN, Conor

Resigned
23 Hampton Park, Booterstown
Secretary
Appointed 13 Oct 1998
Resigned 17 Nov 1998

LANG, Matthew Rhys

Resigned
Crown Business Park, TredegarNP22 4EF
Secretary
Appointed 12 Oct 2018
Resigned 15 May 2020

NORTON, Richard Anthony Leo

Resigned
Westleigh 9 Llyswen Road, CardiffCF23 6NG
Secretary
Appointed 02 Sept 1996
Resigned 13 Oct 1998

O'CONNOR, Stephen Clifford

Resigned
4 Lon Uchaf, CaerphillyCF83 1BR
Secretary
Appointed 17 Dec 1998
Resigned 25 Apr 2005

ORME, Kate

Resigned
Crown Business Park, TredegarNP22 4EF
Secretary
Appointed 05 Mar 2021
Resigned 25 Apr 2024

THORNE, Kellie

Resigned
Crown Business Park, TredegarNP22 4EF
Secretary
Appointed 13 May 2024
Resigned 28 Aug 2025

WILLIAMS, Adrian Mark

Resigned
Crown Business Park, TredegarNP22 4EF
Secretary
Appointed 25 Apr 2005
Resigned 12 Oct 2018

WILLICOMBE, Anthony John

Resigned
24 Syr Davids Avenue, CardiffCF5 1GH
Secretary
Appointed 17 Aug 1994
Resigned 06 Sept 1996

CLARKS NOMINEES LIMITED

Resigned
Great Western House, ReadingRG1 1JX
Corporate secretary
Appointed 22 Dec 1993
Resigned 17 Aug 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Dec 1993
Resigned 22 Dec 1993

AINSWORTH, Godfrey Howard Harrison

Resigned
Church Cottage, CardiffCF5 5TR
Born June 1955
Director
Appointed 08 Jul 1996
Resigned 15 Jul 1998

BENNETT, Paul Frederick

Resigned
Aquarius 13 Inner Loop Road, ChepstowNP6 7HF
Born April 1950
Director
Appointed 22 Dec 1993
Resigned 15 Jul 1998

BOLT, Michael

Resigned
Crown Business Park, TredegarNP22 4EF
Born January 1961
Director
Appointed 25 Apr 2005
Resigned 07 Mar 2014

CONLON, Kieran

Resigned
80 Eagle Valley Powerscourt Demesne, EnniskerryIRISH
Born June 1972
Director
Appointed 13 Sept 2006
Resigned 29 Jun 2007

COSTIGAN, Conor Francis

Resigned
Crown Business Park, TredegarNP22 4EF
Born January 1971
Director
Appointed 13 Jun 2002
Resigned 23 Sept 2025

COSTIGAN, Conor

Resigned
23 Hampton Park, Booterstown
Born January 1971
Director
Appointed 15 Jul 1998
Resigned 14 Sept 2000

CROWE, Morgan John

Resigned
Little Grange, DelganyIRISH
Born July 1944
Director
Appointed 15 Jul 1998
Resigned 19 Jun 1999

DALTON, John Herbert

Resigned
Ty Cwar Penylan Road, BridgendCF32 0SB
Born March 1943
Director
Appointed 15 Jul 1998
Resigned 31 Dec 2000

DAVIS, Peter John

Resigned
9 Christchurch Street, LondonSW3 4AN
Born February 1951
Director
Appointed 10 Feb 1994
Resigned 31 Mar 1996

ENNIS, Niall David

Resigned
42 Carrickbrean Lawn,, MonkstowbIRISH
Born July 1969
Director
Appointed 13 Jun 2002
Resigned 07 Aug 2003

FISHER, Julian Robert Walker

Resigned
19 Hensol Villas, PontyclunCF72 1BZ
Born October 1963
Director
Appointed 01 Jan 1997
Resigned 31 Dec 1997

GODFREY, Richard Stuart

Resigned
Willowford Stables, GwaelodygarthCF4 8JL
Born July 1966
Director
Appointed 11 Oct 2001
Resigned 31 May 2002

HIPKISS, Rachell Mary

Resigned
Crown Business Park, TredegarNP22 4EF
Born August 1971
Director
Appointed 11 Feb 2010
Resigned 22 Jun 2011

LANG, Matthew Rhys

Resigned
Crown Business Park, TredegarNP22 4EF
Born April 1976
Director
Appointed 12 Oct 2018
Resigned 15 May 2020

MACONOCHIE, Stuart Ramsay

Resigned
Badgers Wood, MaidenheadSL6 2QO
Born January 1940
Director
Appointed 10 Feb 1994
Resigned 08 Jul 1998

MCEVOY, Redmond

Resigned
Crown Business Park, TredegarNP22 4EF
Born November 1964
Director
Appointed 25 Jan 2013
Resigned 23 Sept 2025

MURRAY, Kevin

Resigned
Avalon 8 Belgrave Road, Co DublinIRISH
Born May 1959
Director
Appointed 24 Mar 2005
Resigned 30 Jun 2006

NIECE, David Keith

Resigned
Crown Business Park, TredegarNP22 4EF
Born December 1971
Director
Appointed 15 Jul 1998
Resigned 23 Sept 2025

NIECE, Harry David James

Resigned
Crown Business Park, TredegarNP22 4EF
Born November 1948
Director
Appointed 22 Dec 1993
Resigned 30 Nov 2013

Persons with significant control

1

Hardwick Road, RuncornWA7 1PH

Nature of Control

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

Filing History

198

Memorandum Articles
23 January 2026
MAMA
Resolution
23 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
13 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Auditors Resignation Company
29 June 2015
AUDAUD
Auditors Resignation Company
22 June 2015
AUDAUD
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
10 July 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Resolution
13 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Resolution
31 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288bResignation of Director or Secretary
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
27 November 2001
403aParticulars of Charge Subject to s859A
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
225Change of Accounting Reference Date
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
30 September 1997
225Change of Accounting Reference Date
Legacy
13 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
15 September 1996
288288
Legacy
10 July 1996
88(2)R88(2)R
Resolution
10 July 1996
RESOLUTIONSResolutions
Resolution
10 July 1996
RESOLUTIONSResolutions
Resolution
10 July 1996
RESOLUTIONSResolutions
Legacy
10 July 1996
123Notice of Increase in Nominal Capital
Legacy
6 July 1996
395Particulars of Mortgage or Charge
Resolution
1 July 1996
RESOLUTIONSResolutions
Resolution
1 July 1996
RESOLUTIONSResolutions
Legacy
29 March 1996
288288
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
26 August 1994
288288
Legacy
26 August 1994
287Change of Registered Office
Certificate Change Of Name Company
28 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1994
288288
Memorandum Articles
26 February 1994
MEM/ARTSMEM/ARTS
Resolution
26 February 1994
RESOLUTIONSResolutions
Resolution
26 February 1994
RESOLUTIONSResolutions
Resolution
26 February 1994
RESOLUTIONSResolutions
Resolution
26 February 1994
RESOLUTIONSResolutions
Resolution
26 February 1994
RESOLUTIONSResolutions
Legacy
26 February 1994
288288
Legacy
26 February 1994
88(2)R88(2)R
Legacy
26 February 1994
88(2)R88(2)R
Legacy
26 February 1994
123Notice of Increase in Nominal Capital
Legacy
26 February 1994
224224
Legacy
23 February 1994
395Particulars of Mortgage or Charge
Legacy
16 February 1994
395Particulars of Mortgage or Charge
Legacy
15 February 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
288288
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Legacy
21 January 1994
287Change of Registered Office
Incorporation Company
8 December 1993
NEWINCIncorporation