Background WavePink WaveYellow Wave

EUROPEAN CASH DRAWERS LTD (03192792)

EUROPEAN CASH DRAWERS LTD (03192792) is an active UK company. incorporated on 30 April 1996. with registered office in East Sussex. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. EUROPEAN CASH DRAWERS LTD has been registered for 29 years. Current directors include HALVERSON, Steven, STEWART, Heather.

Company Number
03192792
Status
active
Type
ltd
Incorporated
30 April 1996
Age
29 years
Address
Unit 4 The Drove, East Sussex, BN9 0LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
HALVERSON, Steven, STEWART, Heather
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN CASH DRAWERS LTD

EUROPEAN CASH DRAWERS LTD is an active company incorporated on 30 April 1996 with the registered office located in East Sussex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. EUROPEAN CASH DRAWERS LTD was registered 29 years ago.(SIC: 46690)

Status

active

Active since 29 years ago

Company No

03192792

LTD Company

Age

29 Years

Incorporated 30 April 1996

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Unit 4 The Drove Newhaven East Sussex, BN9 0LA,

Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Sept 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GRAY, Geoffrey Ian

Active
Unit 4 The Drove, East SussexBN9 0LA
Secretary
Appointed 28 Jun 2016

HALVERSON, Steven

Active
Unit 4 The Drove, East SussexBN9 0LA
Born November 1988
Director
Appointed 20 Aug 2020

STEWART, Heather

Active
Unit 4 The Drove, East SussexBN9 0LA
Born November 1972
Director
Appointed 16 Sept 2025

STOKES, Michael Douglas

Resigned
Unit 4 The Drove, East SussexBN9 0LA
Secretary
Appointed 01 May 1996
Resigned 28 Jun 2016

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 30 Apr 1996
Resigned 01 May 1996

BURNETT, Hugh Thomas

Resigned
36 Wilbury Villas, HoveBN3 6GD
Born March 1940
Director
Appointed 01 May 1996
Resigned 17 Sept 2004

CARR, Andrew Gordon

Resigned
Unit 4 The Drove, East SussexBN9 0LA
Born August 1963
Director
Appointed 20 Jan 2017
Resigned 16 Feb 2024

GRIFFITHS, Paul

Resigned
Unit 4 The Drove, East SussexBN9 0LA
Born June 1965
Director
Appointed 03 Jan 2025
Resigned 01 Oct 2025

HOBDAY, Peter Stanley

Resigned
Unit 4 The Drove, East SussexBN9 0LA
Born October 1954
Director
Appointed 12 Nov 2003
Resigned 27 Sept 2016

MANNING, Bruce James

Resigned
Bridges Heron Island, ReadingRG4 8DQ
Born March 1946
Director
Appointed 01 May 1996
Resigned 02 Mar 1997

OLSON, Mark

Resigned
Industrial Blvd Ne, Minnesota55421
Born June 1955
Director
Appointed 20 Jan 2017
Resigned 20 Aug 2020

POLZIN, Todd

Resigned
Industrial Blvd Ne, Minnesota55421
Born November 1967
Director
Appointed 20 Jan 2017
Resigned 03 Jan 2025

ROYS, Steven William

Resigned
Unit 4 The Drove, East SussexBN9 0LA
Born October 1962
Director
Appointed 15 Sept 2003
Resigned 20 Jan 2017

STONE, Philip James

Resigned
Unit 4 The Drove, East SussexBN9 0LA
Born September 1955
Director
Appointed 11 Jun 2003
Resigned 20 Jan 2017

WEATHERLEY, Michael Richard

Resigned
86 Sussex Heights, BrightonBN1 2FQ
Born July 1957
Director
Appointed 01 May 1996
Resigned 21 Jun 2000

WESTCOTT, David John

Resigned
Hurst View, Hurst PierpointBN6 9EZ
Born May 1952
Director
Appointed 01 May 1996
Resigned 12 Sept 2003

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 30 Apr 1996
Resigned 01 May 1996

Persons with significant control

2

1 Active
1 Ceased
The Drove, NewhavenBN9 0LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2024
The Drove, NewhavenBN9 0LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2022
AAAnnual Accounts
Legacy
20 October 2022
PARENT_ACCPARENT_ACC
Legacy
20 October 2022
AGREEMENT2AGREEMENT2
Legacy
20 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2021
AAAnnual Accounts
Legacy
21 July 2021
PARENT_ACCPARENT_ACC
Legacy
21 July 2021
AGREEMENT2AGREEMENT2
Legacy
21 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2021
AAAnnual Accounts
Legacy
15 February 2021
PARENT_ACCPARENT_ACC
Legacy
15 February 2021
AGREEMENT2AGREEMENT2
Legacy
15 February 2021
GUARANTEE2GUARANTEE2
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2018
AAAnnual Accounts
Legacy
30 October 2018
GUARANTEE2GUARANTEE2
Legacy
30 October 2018
AGREEMENT2AGREEMENT2
Legacy
18 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2017
AAAnnual Accounts
Legacy
9 November 2017
GUARANTEE2GUARANTEE2
Legacy
26 October 2017
PARENT_ACCPARENT_ACC
Legacy
26 October 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Legacy
7 March 2012
MG02MG02
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Legacy
6 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Legacy
11 May 2011
MG01MG01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288cChange of Particulars
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Legacy
30 September 2004
155(6)a155(6)a
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 1998
AAAnnual Accounts
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
22 September 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
20 May 1996
225Change of Accounting Reference Date
Legacy
13 May 1996
88(2)R88(2)R
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
287Change of Registered Office
Incorporation Company
30 April 1996
NEWINCIncorporation