EURO-HUB (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

EURO-HUB (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02403252

Incorporation date

11/07/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Diamond House, Birmingham Airport, Birmingham, West Midlands B26 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1989)
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon25/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon25/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/08/2023
Termination of appointment of Timothy Clarke as a director on 2023-07-18
dot icon08/08/2023
Appointment of Sir Hugh Michael Robertson as a director on 2023-07-18
dot icon27/07/2023
Termination of appointment of Simon Leonard Christopher Richards as a secretary on 2023-07-18
dot icon27/07/2023
Appointment of Ms Kristin Garrett as a secretary on 2023-07-18
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon01/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon01/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon01/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon01/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon12/10/2022
Termination of appointment of Fiona Penhallurick as a secretary on 2022-10-05
dot icon12/10/2022
Appointment of Mr Simon Leonard Christopher Richards as a secretary on 2022-10-05
dot icon26/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon24/08/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon24/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon24/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon24/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon27/07/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon27/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon27/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon27/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon24/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon31/01/2020
Appointment of Ms Fiona Penhallurick as a secretary on 2020-01-22
dot icon31/01/2020
Termination of appointment of Simon Leonard Christopher Richrds as a secretary on 2020-01-22
dot icon23/08/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon23/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon23/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon23/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon25/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon23/01/2019
Appointment of Mr Nicholas Barton as a director on 2019-01-22
dot icon13/08/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon13/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon13/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon13/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon24/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon16/08/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon16/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon16/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon16/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon19/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon14/07/2017
Appointment of Mr Timothy Clarke as a director on 2017-07-12
dot icon14/07/2017
Termination of appointment of Paul Kehoe as a director on 2017-07-12
dot icon14/07/2017
Termination of appointment of John Lewis Hudson as a director on 2017-07-12
dot icon15/09/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon15/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon25/08/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon25/08/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon25/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon20/11/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon20/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon20/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon25/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon04/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon13/03/2015
Termination of appointment of Albert Bore as a director on 2015-02-28
dot icon13/03/2015
Termination of appointment of Hilary Freda Bills as a director on 2015-02-28
dot icon13/03/2015
Termination of appointment of George Edward Richards as a director on 2015-02-28
dot icon24/02/2015
Termination of appointment of Michael Joseph Kelly as a director on 2015-01-31
dot icon24/02/2015
Appointment of Mr. Simon Leonard Christopher Richards as a director on 2015-01-31
dot icon24/02/2015
Appointment of Simon Leonard Christopher Richrds as a secretary on 2015-01-31
dot icon24/02/2015
Termination of appointment of Michael Joseph Kelly as a secretary on 2015-01-31
dot icon02/09/2014
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon02/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon02/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon02/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon01/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon11/08/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon11/08/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon06/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon23/07/2014
Appointment of Councillor Hilary Freda Bills as a director on 2014-07-04
dot icon09/07/2014
Termination of appointment of Darren Cooper as a director
dot icon09/09/2013
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon14/08/2013
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon08/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon05/08/2013
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon05/08/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon08/08/2012
Director's details changed for Mr Michael Joseph Kelly on 2012-07-12
dot icon08/08/2012
Director's details changed for Mr George Edward Richards on 2012-07-12
dot icon08/08/2012
Director's details changed for Mr John Lewis Hudson on 2012-07-12
dot icon08/08/2012
Director's details changed for Mr Paul Kehoe on 2012-07-12
dot icon08/08/2012
Director's details changed for Councillor Darren Conrad Cooper on 2012-07-12
dot icon08/08/2012
Secretary's details changed for Mr Michael Joseph Kelly on 2012-07-12
dot icon26/07/2012
Appointment of Sir Albert Bore as a director
dot icon27/06/2012
Termination of appointment of Randal Brew as a director
dot icon05/01/2012
Appointment of Councillor Randal Anthony Maddock Brew as a director
dot icon22/11/2011
Registered office address changed from Diamond House Birmingham International Airport Birmingham West Midlands B26 3QJ on 2011-11-22
dot icon20/10/2011
Termination of appointment of Timothy Huxtable as a director
dot icon05/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2011-03-31
dot icon09/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon16/07/2010
Appointment of Councillor Timothy Luke Huxtable as a director
dot icon15/07/2010
Full accounts made up to 2010-03-31
dot icon08/06/2010
Termination of appointment of Leonard Gregory as a director
dot icon13/01/2010
Director's details changed for Mr Michael Joseph Kelly on 2010-01-08
dot icon13/01/2010
Director's details changed for John Lewis Hudson on 2010-01-08
dot icon13/01/2010
Director's details changed for Mr Leonard Robin Gregory on 2010-01-08
dot icon13/01/2010
Director's details changed for Mr George Edward Richards on 2010-01-08
dot icon13/01/2010
Appointment of Councillor Darren Conrad Cooper as a director
dot icon07/01/2010
Secretary's details changed for Mr Michael Joseph Kelly on 2010-01-05
dot icon29/12/2009
Termination of appointment of William Thomas as a director
dot icon07/11/2009
Director's details changed for Paul Kehoe on 2009-10-29
dot icon14/08/2009
Director appointed paul kehoe logged form
dot icon12/08/2009
Return made up to 12/07/09; full list of members
dot icon30/06/2009
Full accounts made up to 2009-03-31
dot icon22/12/2008
Director appointed paul kehoe logged form
dot icon08/08/2008
Full accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 12/07/08; no change of members
dot icon29/07/2008
Director appointed wiliiam humphrey thomas
dot icon12/06/2008
Appointment terminated director milkinderpal jaspal
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon03/09/2007
Full accounts made up to 2007-03-31
dot icon09/08/2007
Return made up to 12/07/07; no change of members
dot icon22/02/2007
Director resigned
dot icon11/08/2006
Return made up to 12/07/06; full list of members
dot icon02/08/2006
Full accounts made up to 2006-03-31
dot icon09/02/2006
New director appointed
dot icon15/08/2005
Return made up to 12/07/05; full list of members
dot icon05/08/2005
Full accounts made up to 2005-03-31
dot icon20/05/2005
Director resigned
dot icon06/08/2004
Director resigned
dot icon06/08/2004
New director appointed
dot icon06/08/2004
Return made up to 12/07/04; full list of members
dot icon04/08/2004
New secretary appointed
dot icon04/08/2004
Secretary resigned
dot icon04/08/2004
Secretary resigned
dot icon02/08/2004
Full accounts made up to 2004-03-31
dot icon30/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon16/07/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon02/02/2004
Auditor's resignation
dot icon12/08/2003
Director resigned
dot icon12/08/2003
New director appointed
dot icon12/08/2003
Return made up to 12/07/03; full list of members
dot icon29/07/2003
Full accounts made up to 2003-03-31
dot icon07/07/2003
New director appointed
dot icon06/07/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon05/02/2003
New secretary appointed
dot icon09/09/2002
Full accounts made up to 2002-03-31
dot icon06/08/2002
New director appointed
dot icon06/08/2002
Return made up to 12/07/02; full list of members
dot icon11/07/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon07/02/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon28/09/2001
Full accounts made up to 2001-03-31
dot icon30/07/2001
Return made up to 12/07/01; full list of members
dot icon19/04/2001
New director appointed
dot icon18/04/2001
Director resigned
dot icon28/12/2000
Memorandum and Articles of Association
dot icon15/08/2000
Full accounts made up to 2000-03-31
dot icon28/07/2000
Return made up to 12/07/00; full list of members
dot icon07/07/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon15/06/2000
Director resigned
dot icon31/05/2000
Registered office changed on 31/05/00 from: main terminal birmingham international airport birmingham B26 3QJ
dot icon10/09/1999
Full accounts made up to 1999-03-31
dot icon18/08/1999
New director appointed
dot icon05/08/1999
Return made up to 12/07/99; no change of members
dot icon11/03/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon15/01/1999
Director resigned
dot icon05/10/1998
Director's particulars changed
dot icon18/09/1998
Full accounts made up to 1998-03-31
dot icon18/08/1998
Director's particulars changed
dot icon05/08/1998
Return made up to 12/07/98; no change of members
dot icon27/07/1998
New director appointed
dot icon26/07/1998
Director resigned
dot icon22/07/1998
New director appointed
dot icon15/07/1998
Director resigned
dot icon05/02/1998
New director appointed
dot icon10/11/1997
Director resigned
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon09/09/1997
Director's particulars changed
dot icon26/08/1997
Miscellaneous
dot icon26/08/1997
Auditor's resignation
dot icon12/08/1997
Return made up to 12/07/97; full list of members
dot icon31/07/1997
Declaration of satisfaction of mortgage/charge
dot icon31/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/07/1997
New director appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon11/04/1997
Declaration of assistance for shares acquisition
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon23/12/1996
Director resigned
dot icon28/10/1996
Director's particulars changed
dot icon27/09/1996
Full accounts made up to 1996-03-31
dot icon08/08/1996
Return made up to 12/07/96; full list of members
dot icon05/07/1996
New director appointed
dot icon01/07/1996
Director resigned
dot icon17/06/1996
New director appointed
dot icon09/06/1996
New director appointed
dot icon09/06/1996
Director resigned
dot icon09/06/1996
New director appointed
dot icon06/06/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon13/12/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon18/09/1995
Director's particulars changed
dot icon12/09/1995
Full accounts made up to 1995-03-31
dot icon08/08/1995
Return made up to 12/07/95; full list of members
dot icon12/07/1995
Director resigned;new director appointed
dot icon13/06/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Director's particulars changed
dot icon30/11/1994
Resolutions
dot icon13/09/1994
Director's particulars changed
dot icon31/08/1994
Full accounts made up to 1994-03-31
dot icon08/08/1994
Return made up to 12/07/94; no change of members
dot icon02/08/1994
Declaration of satisfaction of mortgage/charge
dot icon02/08/1994
Particulars of mortgage/charge
dot icon02/08/1994
Particulars of mortgage/charge
dot icon26/07/1994
Director's particulars changed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
Director resigned;new director appointed
dot icon21/07/1994
New director appointed
dot icon19/07/1994
New director appointed
dot icon07/07/1994
New director appointed
dot icon07/07/1994
Director resigned;new director appointed
dot icon08/06/1994
Director resigned
dot icon09/05/1994
Director's particulars changed
dot icon20/04/1994
New director appointed
dot icon20/04/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon16/03/1994
Director resigned
dot icon16/03/1994
Secretary resigned;new secretary appointed
dot icon21/01/1994
Director resigned
dot icon21/01/1994
Director resigned
dot icon21/01/1994
Director resigned;new director appointed
dot icon05/09/1993
Full accounts made up to 1993-03-31
dot icon25/08/1993
Return made up to 12/07/93; change of members
dot icon15/09/1992
Full accounts made up to 1992-03-31
dot icon15/09/1992
Director resigned;new director appointed
dot icon30/07/1992
Director resigned;new director appointed
dot icon30/07/1992
Director resigned;new director appointed
dot icon30/07/1992
Return made up to 12/07/92; full list of members
dot icon08/07/1992
Director resigned;new director appointed
dot icon27/05/1992
Director resigned
dot icon09/09/1991
Ad 12/08/91--------- £ si 21000000@1=21000000 £ ic 101000/21101000
dot icon01/08/1991
Full accounts made up to 1991-03-31
dot icon01/08/1991
Return made up to 12/07/91; no change of members
dot icon10/07/1991
Director resigned;new director appointed
dot icon04/09/1990
Particulars of mortgage/charge
dot icon29/08/1990
Full accounts made up to 1990-03-31
dot icon10/08/1990
Return made up to 12/07/90; full list of members
dot icon04/10/1989
Accounting reference date notified as 31/03
dot icon02/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1989
Memorandum and Articles of Association
dot icon29/09/1989
Wd 22/09/89 ad 01/08/89--------- £ si 100998@1=100998 £ ic 2/101000
dot icon29/09/1989
Resolutions
dot icon29/09/1989
Resolutions
dot icon29/09/1989
Resolutions
dot icon29/09/1989
Resolutions
dot icon29/09/1989
Conve
dot icon29/09/1989
Nc inc already adjusted
dot icon11/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Nicholas
Director
22/01/2019 - Present
20
Clarke, Timothy
Director
12/07/2017 - 18/07/2023
31
Bills, Hilary Freda
Director
04/07/2014 - 28/02/2015
7
Richards, Simon Leonard Christopher
Director
31/01/2015 - Present
19
Stent, John Julian
Director
01/04/2004 - 19/09/2007
43

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 EURO-HUB (BIRMINGHAM) LIMITED

EURO-HUB (BIRMINGHAM) LIMITED is an(a) Active company incorporated on 11/07/1989 with the registered office located at Diamond House, Birmingham Airport, Birmingham, West Midlands B26 3QJ. 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 EURO-HUB (BIRMINGHAM) LIMITED?

toggle

EURO-HUB (BIRMINGHAM) LIMITED is currently Active. It was registered on 11/07/1989 .

Where is EURO-HUB (BIRMINGHAM) LIMITED located?

toggle

EURO-HUB (BIRMINGHAM) LIMITED is registered at Diamond House, Birmingham Airport, Birmingham, West Midlands B26 3QJ.

What does EURO-HUB (BIRMINGHAM) LIMITED do?

toggle

EURO-HUB (BIRMINGHAM) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EURO-HUB (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 17/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.