Background WavePink WaveYellow Wave

ETP CARD PROCESSING LTD (06576159)

ETP CARD PROCESSING LTD (06576159) is an active UK company. incorporated on 24 April 2008. with registered office in Birchwood. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. ETP CARD PROCESSING LTD has been registered for 17 years. Current directors include BILLINGTON, Richard, BROTHERTON, Eileen Frances, GRAHAM, Andrew Russell and 2 others.

Company Number
06576159
Status
active
Type
ltd
Incorporated
24 April 2008
Age
17 years
Address
1st Floor Allday House, Birchwood, WA3 6GR
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BILLINGTON, Richard, BROTHERTON, Eileen Frances, GRAHAM, Andrew Russell, LITTLE, Daniel Stephen Paul, MAIN, Bryan
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETP CARD PROCESSING LTD

ETP CARD PROCESSING LTD is an active company incorporated on 24 April 2008 with the registered office located in Birchwood. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. ETP CARD PROCESSING LTD was registered 17 years ago.(SIC: 52290)

Status

active

Active since 17 years ago

Company No

06576159

LTD Company

Age

17 Years

Incorporated 24 April 2008

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 26 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

EURO TRUCKWASH PROCESSING LTD
From: 24 April 2008To: 23 September 2009
Contact
Address

1st Floor Allday House Warrington Road Birchwood, WA3 6GR,

Previous Addresses

1st Floor Allday House Warrington Road Birchwood Warringto WA3 6GR United Kingdom
From: 17 August 2022To: 17 August 2022
302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG United Kingdom
From: 16 May 2018To: 17 August 2022
Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB England
From: 24 October 2017To: 16 May 2018
Unit 5 Mackintosh Road, Rackheath Industrial Estate Rackheath Norwich NR13 6LJ
From: 11 July 2013To: 24 October 2017
C/O C D Billing Euro Truckwash Processing Ltd Unit 3B Tilia Business Park Tunstead Road Hoveton Norwich Norfolk NR12 8QN
From: 24 April 2008To: 11 July 2013
Timeline

34 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Mar 10
Director Left
Jun 10
Funding Round
May 12
Funding Round
Jul 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Sept 16
Loan Secured
Jun 17
Funding Round
Jan 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Jun 18
Director Left
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Oct 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
4
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BILLINGTON, Richard

Active
Allday House, BirchwoodWA3 6GR
Born May 1979
Director
Appointed 08 Dec 2020

BROTHERTON, Eileen Frances

Active
Allday House, BirchwoodWA3 6GR
Born December 1970
Director
Appointed 30 Mar 2023

GRAHAM, Andrew Russell

Active
Allday House, BirchwoodWA3 6GR
Born April 1973
Director
Appointed 28 Mar 2024

LITTLE, Daniel Stephen Paul

Active
Allday House, BirchwoodWA3 6GR
Born January 1976
Director
Appointed 01 May 2018

MAIN, Bryan

Active
Allday House, BirchwoodWA3 6GR
Born May 1982
Director
Appointed 18 Oct 2024

ARMSTRONG, Stephen Gordon

Resigned
Willicombe Park, Tunbridge WellsTN2 3GB
Born May 1954
Director
Appointed 24 Apr 2008
Resigned 20 Mar 2010

BILHAM, David

Resigned
Laundry Lane, NorwichNR13 4SB
Born June 1938
Director
Appointed 04 Nov 2015
Resigned 01 May 2018

BILLING, Christopher Damien

Resigned
Church Cottage, WroxhamNR12 8SG
Born March 1959
Director
Appointed 12 Aug 2008
Resigned 08 Oct 2019

CLAYTON, Mark Adrian

Resigned
Birchwood Park, BirchwoodWA3 6XG
Born April 1958
Director
Appointed 27 Feb 2014
Resigned 09 Oct 2018

ELIEL, Frank Eric

Resigned
Mackintosh Road, Rackheath Industrial Estate, NorwichNR13 6LJ
Born April 1946
Director
Appointed 27 Feb 2014
Resigned 12 Aug 2016

GARNER, Mark

Resigned
Allday House, BirchwoodWA3 6GR
Born December 1965
Director
Appointed 12 Aug 2016
Resigned 30 Jun 2023

KEATING, Daire

Resigned
Allday House, BirchwoodWA3 6GR
Born December 1978
Director
Appointed 01 May 2018
Resigned 24 Oct 2023

RACKHAM, Andrew Peter

Resigned
Laundry Lane, NorwichNR13 4SB
Born June 1961
Director
Appointed 27 Feb 2014
Resigned 01 May 2018

TAYLOR, Gary Alan

Resigned
Linden Close, WarringtonWA13 9PH
Born March 1968
Director
Appointed 12 Aug 2008
Resigned 24 Feb 2010

TAYLOR, Steven Michael

Resigned
Allday House, BirchwoodWA3 6GR
Born September 1959
Director
Appointed 01 May 2018
Resigned 18 Oct 2024

WILLIAMS, Paul John

Resigned
Bridgewater Place, BirchwoodWA3 6XG
Born February 1968
Director
Appointed 01 May 2018
Resigned 08 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Birchwood Park, BirchwoodWA3 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018

Mr Christopher Damien Billing

Ceased
Laundry Lane, NorwichNR13 4SB
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Resolution
2 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
20 June 2018
RP04AP01RP04AP01
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Resolution
11 May 2018
RESOLUTIONSResolutions
Resolution
11 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Resolution
22 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
22 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Miscellaneous
20 September 2010
MISCMISC
Resolution
20 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2009
287Change of Registered Office
Legacy
20 May 2009
363aAnnual Return
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Legacy
19 January 2009
123Notice of Increase in Nominal Capital
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
26 September 2008
287Change of Registered Office
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Incorporation Company
24 April 2008
NEWINCIncorporation