EPTA UK LIMITED

Register to unlock more data on OkredoRegister

EPTA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00726533

Incorporation date

07/06/1962

Size

Full

Contacts

Registered address

Registered address

Highfield Works Highfield Road, Idle, Bradford, West Yorkshire BD10 8RUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1986)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon03/01/2025
Full accounts made up to 2023-12-31
dot icon19/12/2024
Termination of appointment of Luca Lastella as a director on 2024-12-13
dot icon19/12/2024
Appointment of Mr Gennaro Gentile as a director on 2024-12-17
dot icon04/09/2024
Confirmation statement made on 2024-08-16 with updates
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon02/05/2023
Appointment of Mr Andrea De Bortoli as a director on 2023-05-02
dot icon02/05/2023
Termination of appointment of Massimo Andrea Albertario as a director on 2023-04-30
dot icon02/05/2023
Termination of appointment of Christian Le Gousse as a director on 2023-04-30
dot icon02/05/2023
Termination of appointment of Geoffrey Charles Mills as a director on 2023-04-30
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon01/02/2022
Termination of appointment of Enzo Santori as a director on 2022-01-31
dot icon20/12/2021
Statement of capital on 2021-12-20
dot icon20/12/2021
Statement by Directors
dot icon20/12/2021
Solvency Statement dated 17/12/21
dot icon20/12/2021
Resolutions
dot icon06/12/2021
Certificate of change of name
dot icon06/12/2021
Change of name notice
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon16/01/2020
Appointment of Mr Christian Le Gousse as a director on 2019-12-18
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon08/10/2018
Appointment of Mr Luca Lastella as a director on 2018-10-05
dot icon08/10/2018
Appointment of Mr Geoffrey Charles Mills as a director on 2018-10-05
dot icon08/10/2018
Termination of appointment of John Maynard Austin-Davies as a director on 2018-09-30
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon11/06/2017
Resolutions
dot icon31/10/2016
Auditor's resignation
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon26/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon25/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon15/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Duplicate mortgage certificate charge no:4
dot icon16/04/2013
Particulars of a charge subject to which a property has been acquired / charge no: 4
dot icon16/04/2013
Particulars of a charge subject to which a property has been acquired / charge no: 5
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon04/04/2013
Certificate of change of name
dot icon04/04/2013
Change of name notice
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon09/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/06/2012
Appointment of Mr Enzo Santori as a director
dot icon25/06/2012
Appointment of Mr Massimo Andrea Albertario as a director
dot icon25/06/2012
Appointment of Mr John Maynard Austin-Davies as a director
dot icon25/06/2012
Termination of appointment of Marco Nocivelli as a director
dot icon25/06/2012
Termination of appointment of Mauro Ferrari as a director
dot icon19/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon29/09/2010
Auditor's resignation
dot icon06/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon06/09/2010
Director's details changed for Simon James Taylor on 2010-08-16
dot icon06/09/2010
Secretary's details changed for Simon James Taylor on 2010-08-16
dot icon06/09/2010
Director's details changed for Marco Nocivelli on 2010-08-16
dot icon06/09/2010
Director's details changed for Mauro Ferrari on 2010-08-16
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon17/08/2009
Return made up to 16/08/09; full list of members
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon10/09/2008
Return made up to 16/08/08; full list of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from, highfield works, highfield road idle, bradford, west yorkshire, BD10 8RF
dot icon10/09/2008
Location of register of members
dot icon10/09/2008
Location of debenture register
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Appointment terminated secretary john morrall
dot icon15/04/2008
Director and secretary appointed simon taylor
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon07/09/2007
Return made up to 16/08/07; full list of members
dot icon20/06/2007
Memorandum and Articles of Association
dot icon15/06/2007
Ad 04/05/07--------- £ si 10350000@1=10350000 £ ic 21001000/31351000
dot icon15/06/2007
Nc inc already adjusted 04/05/07
dot icon15/06/2007
Resolutions
dot icon15/06/2007
Resolutions
dot icon15/06/2007
Resolutions
dot icon14/02/2007
Director resigned
dot icon18/10/2006
Director's particulars changed
dot icon16/10/2006
Return made up to 16/08/06; full list of members
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Full accounts made up to 2004-12-31
dot icon24/07/2006
New director appointed
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/10/2005
Registered office changed on 07/10/05 from:\unit 8, coldharbour pinnacle estate, coldharbour road harlow, essex CM19 5SY
dot icon07/10/2005
Director resigned
dot icon15/09/2005
Return made up to 16/08/05; full list of members
dot icon30/12/2004
Memorandum and Articles of Association
dot icon30/12/2004
Ad 21/12/04--------- £ si 3000000@1=3000000 £ ic 18001000/21001000
dot icon30/12/2004
Nc inc already adjusted 21/12/04
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon23/12/2004
Director resigned
dot icon02/09/2004
Return made up to 16/08/04; full list of members
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon20/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon29/08/2003
Return made up to 16/08/03; full list of members
dot icon26/08/2003
Ad 01/04/03-30/06/03 £ si 7000000@1=7000000 £ ic 11001000/18001000
dot icon26/08/2003
Nc inc already adjusted 03/06/03
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon17/05/2003
Director resigned
dot icon01/03/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Auditor's resignation
dot icon11/10/2002
Return made up to 16/08/02; full list of members
dot icon30/07/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
Particulars of mortgage/charge
dot icon29/01/2002
Ad 29/11/01--------- £ si 6000000@1=6000000 £ ic 5001000/11001000
dot icon29/01/2002
Nc inc already adjusted 28/11/01
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Resolutions
dot icon04/09/2001
Return made up to 16/08/01; full list of members
dot icon01/06/2001
New secretary appointed
dot icon01/06/2001
Secretary resigned
dot icon01/06/2001
Full accounts made up to 2000-12-31
dot icon21/12/2000
Registered office changed on 21/12/00 from:\unit 8, haslemere estate, the pinnacles, harlow,essex CM19 5SZ
dot icon04/09/2000
Return made up to 16/08/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
New director appointed
dot icon11/02/2000
Director resigned
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Ad 15/12/99--------- £ si 5000000@1=5000000 £ ic 1000/5001000
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon09/12/1999
£ nc 1000/5001000 19/11/99
dot icon17/09/1999
Return made up to 16/08/99; no change of members
dot icon21/07/1999
Amended full accounts made up to 1998-12-31
dot icon24/04/1999
Full accounts made up to 1998-12-31
dot icon22/09/1998
Return made up to 16/08/98; no change of members
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon11/09/1997
Return made up to 16/08/97; full list of members
dot icon09/04/1997
Full accounts made up to 1996-12-31
dot icon13/09/1996
Return made up to 16/08/96; no change of members
dot icon28/04/1996
Full accounts made up to 1995-12-31
dot icon17/08/1995
Return made up to 16/08/95; no change of members
dot icon07/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon19/08/1994
Return made up to 16/08/94; full list of members
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon07/10/1993
Return made up to 16/08/93; no change of members
dot icon14/02/1993
Registered office changed on 14/02/93 from:\unit 7 haslemere estate, the pinnacles, harlow, essex CM19 5SZ
dot icon02/10/1992
Full accounts made up to 1991-12-31
dot icon11/09/1992
Return made up to 16/08/92; full list of members
dot icon07/06/1992
Incorporation
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon22/10/1991
Return made up to 16/08/91; no change of members
dot icon21/08/1990
Full accounts made up to 1989-12-31
dot icon21/08/1990
Return made up to 16/08/90; full list of members
dot icon07/02/1990
Full accounts made up to 1988-12-31
dot icon13/10/1989
Return made up to 05/10/89; full list of members
dot icon07/12/1988
Full accounts made up to 1987-12-31
dot icon07/12/1988
Return made up to 23/11/88; full list of members
dot icon23/02/1988
Return made up to 31/12/87; full list of members
dot icon08/02/1988
Director resigned
dot icon08/02/1988
New director appointed
dot icon13/01/1988
Full accounts made up to 1986-12-31
dot icon26/11/1986
Return made up to 31/10/86; full list of members
dot icon11/11/1986
Full accounts made up to 1985-12-31
dot icon16/01/1986
Certificate of change of name

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
16/08/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Geoffrey Charles
Director
05/10/2018 - 30/04/2023
3
Taylor, Simon James
Director
31/03/2008 - Present
9
Albertario, Massimo Andrea
Director
21/06/2012 - 30/04/2023
5
Lastella, Luca
Director
05/10/2018 - 13/12/2024
4
Le Gousse, Christian
Director
18/12/2019 - 30/04/2023
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EPTA UK LIMITED

EPTA UK LIMITED is an(a) Active company incorporated on 07/06/1962 with the registered office located at Highfield Works Highfield Road, Idle, Bradford, West Yorkshire BD10 8RU. There are currently 4 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 EPTA UK LIMITED?

toggle

EPTA UK LIMITED is currently Active. It was registered on 07/06/1962 .

Where is EPTA UK LIMITED located?

toggle

EPTA UK LIMITED is registered at Highfield Works Highfield Road, Idle, Bradford, West Yorkshire BD10 8RU.

What does EPTA UK LIMITED do?

toggle

EPTA UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EPTA UK LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.