Company NameEuroprint Holdings Limited
DirectorPaul Anthony Mears
Company StatusActive
Company Number01528919
CategoryPrivate Limited Company
Incorporation Date18 November 1980(43 years, 5 months ago)
Previous NamesBondale Limited and Europrint (Promotions) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Mears
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(39 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Finsbury Square 3rd Floor
London
EC2A 1AF
Director NameMr James Doherty Crossan
Date of BirthApril 1930 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1991(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 August 1996)
RoleCompany Director
Correspondence Address4 Iris Grove
Mount Merion
County Dublin
Dublin
Irish
Director NameMr Andrew Patrick Gray
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1991(10 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressThe Warren
Manor Heath Road Saville Park
Halifax
Yorkshire
HX2 0EE
Director NameMr George Bruce McLaren
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1991(10 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address4 Gloucester Gate
Regents Park
London
NW1 4HG
Director NameMr Barry Charles Kilby
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Oak Cottage
Stoneygate Lane Ribchester
Preston
Lancashire
PR3 3YN
Secretary NameMr Winston Joseph Barker
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 December 1998)
RoleCompany Director
Correspondence Address7 Croftlands
Ramsbottom
Bury
Lancashire
BL0 9SD
Director NameMichelle McBride
Date of BirthMay 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2000)
RoleVice-President - Marketing
Correspondence Address940 Quaker Lane Apt 1209
Warwick
Rhode Island
02818
Director NameSteven Nowick
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 July 2000)
RoleSenior Vice President
Correspondence Address104 Circle Ridge Drive
Burr Ridge
Illinois
60521
Director NameDonald Stanford
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(17 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 December 1998)
RoleSenior Vice President
Correspondence Address51 Dryden Avenue
Pawtucket
Rhode Island
02860
Director NameSteven Wasserman
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2000)
RoleAssistant Treasurer
Correspondence Address16 Liberty Road
Medway
Ma
02053
Director NameMr Dennis Michael Mahoney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings
Burchetts Green
Maidenhead
Berkshire
SL6 6QS
Secretary NameAlan Edwin Rogers
NationalityBritish
StatusResigned
Appointed14 December 1998(18 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressLaycock's Farm
Northcote Road Langho
Blackburn
Lancashire
BB6 8BG
Director NameJames Edward Hosker
Date of BirthMay 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2000(19 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 December 2000)
RolePresident
Correspondence Address14 Valley Road
Nahant
01908 Massachusetts
United States
Director NameMr David Ward Walton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2001)
RoleConsultant
Country of ResidenceWales
Correspondence Address48 Plymouth Road
Penarth
South Glamorgan
CF64 3DB
Wales
Director NamePhilip Charles Casciotti
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2000(19 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 September 2000)
RoleGeneral Manager
Correspondence Address27 Hopestill Brown Road
Sudbury
Massachusetts 01776
United States
Director NameBrendan Radigan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2000(20 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleAttorney
Correspondence Address270 Fletcher Road
North Kingstown
Rhode Island 02852
United States
Director NameJaymin Balvantbhai Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2000(20 years after company formation)
Appointment Duration14 years, 3 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address199 Grotto Avenue
Providence
Rhode Island
02906
United States
Director NameDonald Robert Sweitzer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2000(20 years after company formation)
Appointment Duration18 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor, Building 3 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8YG
Director NameAntonio Carlos Rocha
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBrazilian
StatusResigned
Appointed06 September 2001(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2002)
RoleManagement Sr Vp
Correspondence Address152 Crompton Avenue Apt 12
East Greenwich
Kent 02818
United States
Director NameTimothy Nyman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(21 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2006)
RoleSr Vp Global Sevices
Correspondence Address9 Howland Farm Road
E Greenwich Ri
02818
United States
Director NameMr Declan James Harkin
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2015(34 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 August 2020)
RoleSenior Vice President & Chief Operating Officer
Country of ResidenceUnited States
Correspondence Address1st Floor, Building 3 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8YG

Contact

Websiteigi-europrint.com
Telephone01254 588400
Telephone regionBlackburn

Location

Registered Address1st Floor, Building 3 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8YG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

90.9k at £0.1Gtech Corporation
100.00%
Ordinary

Financials

Year2014
Turnover£1,695,000
Net Worth£3,103,000
Cash£111,000
Current Liabilities£763,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

15 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
1 December 2023Full accounts made up to 31 December 2022 (23 pages)
15 August 2023Register(s) moved to registered inspection location 3rd Floor, 10 Finsbury Square London EC2A 1AF (1 page)
15 August 2023Register inspection address has been changed to 3rd Floor, 10 Finsbury Square London EC2A 1AF (1 page)
15 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 December 2022Full accounts made up to 31 December 2021 (23 pages)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 December 2020 (24 pages)
15 March 2021Cessation of Igt Global Solutions Corporation as a person with significant control on 31 July 2016 (1 page)
15 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (22 pages)
20 August 2020Termination of appointment of Declan James Harkin as a director on 13 August 2020 (1 page)
20 August 2020Appointment of Mr Paul Anthony Mears as a director on 12 August 2020 (2 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (24 pages)
7 February 2019Termination of appointment of Donald Robert Sweitzer as a director on 31 December 2018 (1 page)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (23 pages)
1 June 2018Registered office address changed from Lancaster House 52 Preston New Road Blackburn Lancashire BB2 6AH to 1st Floor, Building 3 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YG on 1 June 2018 (1 page)
1 May 2018Director's details changed for Donald Robert Sweitzer on 1 May 2018 (2 pages)
16 February 2018Second filing of Confirmation Statement dated 31/07/2016 (7 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 November 2017Termination of appointment of Alan Edwin Rogers as a secretary on 31 October 2017 (1 page)
17 November 2017Termination of appointment of Alan Edwin Rogers as a secretary on 31 October 2017 (1 page)
31 August 2017Full accounts made up to 31 December 2016 (25 pages)
31 August 2017Full accounts made up to 31 December 2016 (25 pages)
3 March 2017Confirmation statement made on 1 February 2017 with no updates (3 pages)
3 March 2017Confirmation statement made on 1 February 2017 with no updates (3 pages)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/02/2018
(7 pages)
10 September 2015Full accounts made up to 31 December 2014 (23 pages)
10 September 2015Full accounts made up to 31 December 2014 (23 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 9,090.8
(4 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 9,090.8
(4 pages)
30 March 2015Appointment of Declan James Harkin as a director on 5 March 2015 (3 pages)
30 March 2015Appointment of Declan James Harkin as a director on 5 March 2015 (3 pages)
30 March 2015Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 (2 pages)
30 March 2015Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 (2 pages)
30 March 2015Appointment of Declan James Harkin as a director on 5 March 2015 (3 pages)
30 March 2015Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 (2 pages)
1 September 2014Full accounts made up to 31 December 2013 (23 pages)
1 September 2014Full accounts made up to 31 December 2013 (23 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 9,090.8
(5 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 9,090.8
(5 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 9,090.8
(5 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 9,090.8
(5 pages)
18 July 2013Full accounts made up to 31 December 2012 (21 pages)
18 July 2013Full accounts made up to 31 December 2012 (21 pages)
3 August 2012Full accounts made up to 31 December 2011 (21 pages)
3 August 2012Full accounts made up to 31 December 2011 (21 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 31 December 2010 (20 pages)
2 September 2011Full accounts made up to 31 December 2010 (20 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 July 2010Full accounts made up to 31 December 2009 (21 pages)
26 July 2010Full accounts made up to 31 December 2009 (21 pages)
8 August 2009Full accounts made up to 31 December 2008 (20 pages)
8 August 2009Full accounts made up to 31 December 2008 (20 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 September 2008Full accounts made up to 31 December 2007 (19 pages)
3 September 2008Full accounts made up to 31 December 2007 (19 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 September 2007Full accounts made up to 31 December 2006 (20 pages)
12 September 2007Full accounts made up to 31 December 2006 (20 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 November 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 November 2006Full accounts made up to 25 February 2006 (20 pages)
2 November 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 November 2006Full accounts made up to 25 February 2006 (20 pages)
11 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 November 2005Full accounts made up to 26 February 2005 (18 pages)
3 November 2005Full accounts made up to 26 February 2005 (18 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
10 August 2005Return made up to 31/07/05; full list of members (8 pages)
10 August 2005Return made up to 31/07/05; full list of members (8 pages)
22 March 2005Full accounts made up to 28 February 2004 (18 pages)
22 March 2005Full accounts made up to 28 February 2004 (18 pages)
7 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
7 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
9 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2003Full accounts made up to 22 February 2003 (18 pages)
25 November 2003Full accounts made up to 22 February 2003 (18 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
10 August 2003Return made up to 31/07/03; full list of members (8 pages)
10 August 2003Return made up to 31/07/03; full list of members (8 pages)
29 November 2002Full accounts made up to 23 February 2002 (16 pages)
29 November 2002Full accounts made up to 23 February 2002 (16 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
7 August 2002Return made up to 01/08/02; full list of members (8 pages)
7 August 2002Return made up to 01/08/02; full list of members (8 pages)
7 December 2001Full accounts made up to 24 February 2001 (15 pages)
7 December 2001Full accounts made up to 24 February 2001 (15 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
21 August 2001Return made up to 01/08/01; full list of members; amend (7 pages)
21 August 2001Return made up to 01/08/01; full list of members; amend (7 pages)
8 August 2001Return made up to 01/08/01; full list of members (7 pages)
8 August 2001Return made up to 01/08/01; full list of members (7 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
15 November 2000Full accounts made up to 26 February 2000 (18 pages)
15 November 2000Full accounts made up to 26 February 2000 (18 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
4 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
6 March 2000Auditor's resignation (1 page)
6 March 2000Auditor's resignation (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
20 December 1999Full accounts made up to 27 February 1999 (15 pages)
20 December 1999Full accounts made up to 27 February 1999 (15 pages)
10 August 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1999Auditor's resignation (1 page)
17 February 1999Auditor's resignation (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
5 November 1998Full accounts made up to 31 December 1997 (14 pages)
5 November 1998Full accounts made up to 31 December 1997 (14 pages)
21 August 1998Return made up to 01/08/98; change of members (6 pages)
21 August 1998Return made up to 01/08/98; change of members (6 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
5 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 August 1996Return made up to 01/08/96; no change of members (4 pages)
30 August 1996Full accounts made up to 31 December 1995 (16 pages)
30 August 1996Full accounts made up to 31 December 1995 (16 pages)
30 August 1996Return made up to 01/08/96; no change of members (4 pages)
22 September 1995Return made up to 01/08/95; no change of members (4 pages)
22 September 1995Return made up to 01/08/95; no change of members (4 pages)
21 June 1995Full accounts made up to 31 December 1994 (18 pages)
21 June 1995Full accounts made up to 31 December 1994 (18 pages)
25 May 1995Return made up to 01/08/94; full list of members (6 pages)
25 May 1995Return made up to 01/08/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
30 March 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(14 pages)
30 March 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(14 pages)
18 January 1980Incorporation (14 pages)
18 January 1980Incorporation (14 pages)