Background WavePink WaveYellow Wave

ETEX HOLDING UK REMAGIN LIMITED (08363290)

ETEX HOLDING UK REMAGIN LIMITED (08363290) is an active UK company. incorporated on 16 January 2013. with registered office in Newton Aycliffe. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. ETEX HOLDING UK REMAGIN LIMITED has been registered for 13 years. Current directors include SINFIELD, John Haydn, TEESDALE, Neil.

Company Number
08363290
Status
active
Type
ltd
Incorporated
16 January 2013
Age
13 years
Address
Esh Business Park Heighington Lane, Newton Aycliffe, DL5 6QG
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
SINFIELD, John Haydn, TEESDALE, Neil
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETEX HOLDING UK REMAGIN LIMITED

ETEX HOLDING UK REMAGIN LIMITED is an active company incorporated on 16 January 2013 with the registered office located in Newton Aycliffe. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. ETEX HOLDING UK REMAGIN LIMITED was registered 13 years ago.(SIC: 25110)

Status

active

Active since 13 years ago

Company No

08363290

LTD Company

Age

13 Years

Incorporated 16 January 2013

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 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 27 October 2025 (6 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

EOS FRAMING LIMITED
From: 19 September 2019To: 11 September 2025
EOS FACADES LIMITED
From: 16 January 2013To: 19 September 2019
Contact
Address

Esh Business Park Heighington Lane Aycliffe Business Park Newton Aycliffe, DL5 6QG,

Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Owner Exit
Nov 18
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Mar 23
Funding Round
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Jan 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
2
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

TEESDALE, Neil

Active
Heighington Lane, Newton AycliffeDL5 6QG
Secretary
Appointed 04 Nov 2020

SINFIELD, John Haydn

Active
Heighington Lane, Newton AycliffeDL5 6QG
Born December 1965
Director
Appointed 29 Jul 2025

TEESDALE, Neil

Active
Heighington Lane, Newton AycliffeDL5 6QG
Born May 1972
Director
Appointed 29 Jul 2025

ELLWOOD, Clive Graham

Resigned
Marsh Lane, BristolBS20 0NF
Secretary
Appointed 08 Apr 2016
Resigned 21 May 2019

O'CONNELL, Michael John Francis

Resigned
Heighington Lane, Newton AycliffeDL5 6QG
Secretary
Appointed 16 Jan 2013
Resigned 08 Apr 2016

SCHELFHOUT, Wim

Resigned
Heighington Lane, Newton AycliffeDL5 6QG
Secretary
Appointed 21 May 2019
Resigned 04 Nov 2020

ASH, Neil Alexander

Resigned
Marsh Lane, BristolBS20 0NF
Born October 1971
Director
Appointed 08 Apr 2016
Resigned 31 Dec 2020

BALEMANS, Patrick Emile Celina

Resigned
Heighington Lane, Newton AycliffeDL5 6QG
Born April 1965
Director
Appointed 10 Jun 2021
Resigned 29 Jul 2025

BIBBY, Scott

Resigned
Heighington Lane, Newton AycliffeDL5 6QG
Born July 1986
Director
Appointed 17 Mar 2023
Resigned 29 Jul 2025

ELLWOOD, Clive Graham

Resigned
Marsh Lane, BristolBS20 0NF
Born May 1958
Director
Appointed 08 Apr 2016
Resigned 01 Apr 2019

GALE, Bernard John

Resigned
Heighington Lane, Newton AycliffeDL5 6QG
Born November 1966
Director
Appointed 17 Sept 2014
Resigned 20 Oct 2016

KELLY, Patrick Gerard

Resigned
Heighington Lane, Newton AycliffeDL5 6QG
Born August 1959
Director
Appointed 28 Oct 2022
Resigned 17 Mar 2023

MONTES LAHAYE, Cristian

Resigned
Heighington Lane, Newton AycliffeDL5 6QG
Born February 1965
Director
Appointed 31 Dec 2020
Resigned 10 Jun 2021

O'CONNELL, Michael John Francis

Resigned
Heighington Lane, Newton AycliffeDL5 6QG
Born February 1952
Director
Appointed 16 Jan 2013
Resigned 08 Apr 2016

SCHELFHOUT, Wim

Resigned
Heighington Lane, Newton AycliffeDL5 6QG
Born May 1980
Director
Appointed 25 Jan 2019
Resigned 04 Nov 2020

STOREY, Nigel

Resigned
Heighington Lane, Newton AycliffeDL5 6QG
Born January 1966
Director
Appointed 17 Sept 2014
Resigned 09 Nov 2015

TEESDALE, Neil

Resigned
Heighington Lane, Newton AycliffeDL5 6QG
Born May 1972
Director
Appointed 27 Feb 2015
Resigned 31 Dec 2020

THOMPSON, Stephen Anthony

Resigned
Heighington Lane, Newton AycliffeDL5 6QG
Born August 1965
Director
Appointed 16 Jan 2013
Resigned 28 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Luchtaven Brussel National 1k, 1930 Zavantem

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2023
Heighington Lane, Newton AycliffeDL5 6QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 06 Nov 2018
Marsh Lane, BristolBS20 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Mar 2023
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Auditors Resignation Company
8 February 2024
AUDAUD
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Resolution
19 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Legacy
21 March 2013
MG01MG01
Incorporation Company
16 January 2013
NEWINCIncorporation