ECHLIN EUROPE LIMITED

Register to unlock more data on OkredoRegister

ECHLIN EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01998884

Incorporation date

12/03/1986

Size

Full

Contacts

Registered address

Registered address

Bridgeway House, Bridgeway, Stratford-Upon-Avon CV37 6YXCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1986)
dot icon02/02/2026
Full accounts made up to 2024-12-31
dot icon05/12/2025
Appointment of Mr Terence Martin Feeney as a director on 2025-11-28
dot icon05/12/2025
Termination of appointment of Michael Jos Lenaerts as a director on 2025-11-28
dot icon29/05/2025
Appointment of Michael Jos Lenaerts as a director on 2025-04-03
dot icon08/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon07/04/2025
Termination of appointment of Oliver Habluetzel as a director on 2025-04-03
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon09/02/2023
Full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon03/08/2020
Termination of appointment of John Thomas Coppage as a secretary on 2020-07-07
dot icon03/08/2020
Termination of appointment of Juergen Wald as a director on 2020-07-07
dot icon03/08/2020
Appointment of Mr Jason Mcfall as a secretary on 2020-07-07
dot icon03/08/2020
Appointment of Mr Oliver Habluetzel as a director on 2020-07-07
dot icon03/08/2020
Appointment of Mr Jason Mcfall as a director on 2020-07-07
dot icon03/08/2020
Termination of appointment of John Thomas Coppage as a director on 2020-07-07
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon04/11/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Statement by Directors
dot icon23/06/2017
Statement of capital on 2017-06-23
dot icon23/06/2017
Solvency Statement dated 21/06/17
dot icon23/06/2017
Resolutions
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon26/10/2016
Appointment of Mr John Thomas Coppage as a director on 2016-10-19
dot icon25/10/2016
Appointment of Mr John Thomas Coppage as a secretary on 2016-10-19
dot icon25/10/2016
Termination of appointment of Caroline Ann Richards as a secretary on 2016-10-19
dot icon25/10/2016
Termination of appointment of Caroline Ann Richards as a director on 2016-10-19
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon19/05/2014
Director's details changed for Juergen Wald on 2013-12-31
dot icon19/05/2014
Director's details changed for Caroline Ann Richards on 2013-12-31
dot icon19/05/2014
Secretary's details changed for Caroline Ann Richards on 2013-12-31
dot icon31/12/2013
Registered office address changed from Newsome Vaughan Greyfriars House Greyfriars Lane Coventry West Midlands CV1 2GW on 2013-12-31
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon13/05/2013
Appointment of Caroline Ann Richards as a secretary
dot icon13/05/2013
Appointment of Caroline Ann Richards as a director
dot icon13/05/2013
Termination of appointment of Michael Wamaidment as a director
dot icon13/05/2013
Termination of appointment of Michael Maidment as a secretary
dot icon23/11/2012
Appointment of Juergen Wald as a director
dot icon16/11/2012
Termination of appointment of Peter Cirulis as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Termination of appointment of Martin Wald as a director
dot icon11/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon28/03/2011
Termination of appointment of Aziz Aghili as a director
dot icon28/03/2011
Termination of appointment of Jeffrey Clarke as a director
dot icon05/01/2011
Appointment of Peter John Cirulis as a director
dot icon03/12/2010
Appointment of Martin Johannes Klaus Wald as a director
dot icon19/10/2010
Appointment of Michael Edwin Walter Wamaidment as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Termination of appointment of Ernest Johnson as a director
dot icon24/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon21/04/2010
Appointment of Aziz Seyed Aghili as a director
dot icon29/03/2010
Termination of appointment of Ralf Goettel as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 30/04/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon13/06/2008
Full accounts made up to 2006-12-31
dot icon12/06/2008
Return made up to 30/04/08; full list of members
dot icon06/05/2008
Full accounts made up to 2005-12-31
dot icon23/05/2007
Return made up to 30/04/07; full list of members
dot icon19/02/2007
Secretary resigned
dot icon19/02/2007
New secretary appointed
dot icon10/10/2006
Director's particulars changed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
Director resigned
dot icon12/05/2006
Return made up to 30/04/06; full list of members
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon20/05/2005
Return made up to 30/04/05; full list of members
dot icon05/07/2004
Return made up to 30/04/04; full list of members
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon26/04/2004
Director resigned
dot icon25/09/2003
Registered office changed on 25/09/03 from: building 1 hazell way bermuda road , nuneaton warwickshire , CV10 7QQ
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon06/08/2003
Ad 11/07/03--------- £ si 199@1=199 £ ic 5507801/5508000
dot icon06/08/2003
Ad 11/07/03--------- £ si 275400@1=275400 £ ic 5232401/5507801
dot icon09/05/2003
Return made up to 30/04/03; full list of members
dot icon14/03/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Auditor's resignation
dot icon28/11/2002
Miscellaneous
dot icon28/11/2002
Miscellaneous
dot icon21/10/2002
New director appointed
dot icon30/08/2002
Ad 22/08/02--------- £ si 5000000@1=5000000 £ ic 232401/5232401
dot icon30/08/2002
Nc inc already adjusted 22/08/02
dot icon30/08/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon16/05/2002
Location of register of members
dot icon16/05/2002
Return made up to 30/04/02; full list of members
dot icon16/05/2002
Location of register of directors' interests
dot icon16/05/2002
Location of debenture register
dot icon12/03/2002
Full accounts made up to 2001-12-31
dot icon04/05/2001
Return made up to 30/04/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
Director's particulars changed
dot icon17/02/2000
Full group accounts made up to 1998-12-31
dot icon18/10/1999
Director resigned
dot icon14/10/1999
Location of debenture register
dot icon14/10/1999
Location of register of members
dot icon14/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon24/04/1999
Return made up to 15/04/99; full list of members
dot icon24/08/1998
Auditor's resignation
dot icon31/07/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New secretary appointed
dot icon28/05/1998
Return made up to 30/04/98; full list of members
dot icon22/05/1998
Secretary resigned;director resigned
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon23/01/1998
Full group accounts made up to 1997-07-31
dot icon21/05/1997
Full group accounts made up to 1996-07-31
dot icon13/05/1997
Return made up to 30/04/97; full list of members
dot icon22/12/1996
Director resigned
dot icon19/05/1996
Full group accounts made up to 1995-07-31
dot icon15/05/1996
Return made up to 30/04/96; full list of members
dot icon25/10/1995
Statement of affairs
dot icon25/10/1995
Ad 31/07/95--------- £ si 25564@1
dot icon06/10/1995
Ad 31/07/95--------- £ si 25564@1=25564 £ ic 232400/257964
dot icon04/09/1995
Ad 31/07/95--------- £ si 25564@1=25564 £ ic 206836/232400
dot icon30/08/1995
Ad 11/06/91--------- £ si 1@1
dot icon17/08/1995
Resolutions
dot icon17/08/1995
Resolutions
dot icon28/07/1995
Director's particulars changed
dot icon11/05/1995
Full group accounts made up to 1994-07-31
dot icon10/05/1995
Return made up to 30/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
Full group accounts made up to 1993-07-31
dot icon06/05/1994
Return made up to 30/04/94; no change of members
dot icon07/07/1993
Director's particulars changed
dot icon11/05/1993
Director resigned;new director appointed
dot icon11/05/1993
Return made up to 30/04/93; no change of members
dot icon10/05/1993
Full group accounts made up to 1992-07-31
dot icon15/03/1993
Director resigned;new director appointed
dot icon27/07/1992
Return made up to 30/04/92; full list of members; amend
dot icon26/05/1992
Full group accounts made up to 1991-07-31
dot icon12/05/1992
Return made up to 30/04/92; full list of members
dot icon21/08/1991
Full group accounts made up to 1990-07-31
dot icon28/06/1991
Return made up to 30/04/91; full list of members
dot icon19/06/1991
Ad 10/06/91--------- £ si 1@1=1 £ ic 206835/206836
dot icon25/04/1991
Ad 08/04/91--------- £ si 1@1=1 £ ic 206834/206835
dot icon16/10/1990
Director resigned
dot icon10/09/1990
Ad 09/07/90--------- £ si 2@1=2 £ ic 206832/206834
dot icon05/09/1990
Return made up to 30/04/90; full list of members
dot icon12/07/1990
Ad 09/07/90--------- £ si 6832@1=6832 £ ic 200000/206832
dot icon14/06/1990
Full group accounts made up to 1989-07-31
dot icon14/06/1990
Accounting reference date extended from 31/03 to 31/07
dot icon23/04/1990
New director appointed
dot icon23/04/1990
New director appointed
dot icon05/04/1990
New director appointed
dot icon06/10/1989
New director appointed
dot icon02/10/1989
New director appointed
dot icon26/05/1989
Statement of affairs
dot icon27/04/1989
Wd 13/04/89 ad 31/01/89--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon06/04/1989
Full group accounts made up to 1988-07-31
dot icon06/04/1989
Return made up to 20/01/89; full list of members
dot icon28/02/1989
Resolutions
dot icon28/02/1989
Resolutions
dot icon24/02/1989
Certificate of change of name
dot icon10/02/1989
New director appointed
dot icon10/02/1989
Registered office changed on 10/02/89 from: arrowdale road redditch worcestershire B98 7EY
dot icon09/02/1989
£ nc 100000/500000
dot icon21/06/1988
Accounts made up to 1987-07-31
dot icon21/06/1988
Return made up to 10/06/88; full list of members
dot icon04/11/1987
Registered office changed on 04/11/87 from: 10 norwich street london EC4A 1BD
dot icon04/11/1987
Secretary resigned;new secretary appointed
dot icon04/11/1987
Director resigned;new director appointed
dot icon22/05/1986
Certificate of change of name
dot icon09/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1986
Registered office changed on 09/05/86 from: 25/35 city road london EC1Y 1AA
dot icon29/04/1986
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maidment, Michael Edwin Walter
Director
08/10/2002 - 05/09/2006
31
Richards, Caroline Ann
Director
29/04/2013 - 19/10/2016
12
Clarke, Jeffrey
Director
05/09/2006 - 16/03/2011
19
Coppage, John Thomas
Director
19/10/2016 - 07/07/2020
11
Wald, Juergen
Director
26/10/2012 - 07/07/2020
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECHLIN EUROPE LIMITED

ECHLIN EUROPE LIMITED is an(a) Active company incorporated on 12/03/1986 with the registered office located at Bridgeway House, Bridgeway, Stratford-Upon-Avon CV37 6YX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECHLIN EUROPE LIMITED?

toggle

ECHLIN EUROPE LIMITED is currently Active. It was registered on 12/03/1986 .

Where is ECHLIN EUROPE LIMITED located?

toggle

ECHLIN EUROPE LIMITED is registered at Bridgeway House, Bridgeway, Stratford-Upon-Avon CV37 6YX.

What does ECHLIN EUROPE LIMITED do?

toggle

ECHLIN EUROPE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ECHLIN EUROPE LIMITED?

toggle

The latest filing was on 02/02/2026: Full accounts made up to 2024-12-31.