Check the

EURO LAB SUPPLIES LIMITED

Company
EURO LAB SUPPLIES LIMITED (03418063)

EURO LAB SUPPLIES

Phone: +44 (0)1827 715 544
C rating

ABOUT EURO LAB SUPPLIES LIMITED

About Euro Lab Supplies

Euro Lab Supplies Limited was incorporated in 1997, supplying laboratory chemicals and apparatus to customers across the UK. The company rapidly grew, becoming UK distributors for Sigma-Aldrich (quality chemicals) and Macherey-Nagel (German-made filter papers, test strips and TLC plates).

The company has continued to expand and in 2014 Euro Lab Supplies moved its chemical manufacturing facilities to a new 25,000 square foot state of the art manufacturing plant in the North West, enabling it to further enhance its tailor made services to clients.

Euro Lab Supplies operate a small fleet of liveried vehicles, serving customers in the Midlands, the North West, Sheffield and Cambridge areas. The remainder of the UK is served in partnership with carriers, ensuring a speedy service regardless of location.

Euro Lab Supplies is a

We offer a range of general laboratory products, from autoclave bags to z-racks, together with a range of chemicals for professional users, all at the best possible price.

The Euro Lab Supplies team look forward to being of service.

If you want to find and order something quickly on our website, enter a key word or phrase into the box below and we'll help you find it!

Please note that Euro Lab Supplies will only supply chemicals to UK registered companies at a UK mainland works address. We will not supply chemicals to private individuals, or to businesses at a residential address. We will not supply any products to an address outside of the UK mainland.

KEY FINANCES

Year
2016
Assets
£757.56k ▼ £-120.48k (-13.72 %)
Cash
£10.68k ▲ £10.58k (10,073.33 %)
Liabilities
£1203.27k ▲ £26.14k (2.22 %)
Net Worth
£-445.71k ▲ £-146.62k (49.02 %)

REGISTRATION INFO

Company name
EURO LAB SUPPLIES LIMITED
Company number
03418063
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Aug 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
eurolabsupplies.co.uk
Phones
01827 715 544
01827 721 781
+44 (0)1827 715 544
Registered Address
43-44 FOURWAYS,
CARLYON ROAD INDUSTRIAL ESTATE,
ATHERSTONE,
WARWICKSHIRE,
CV9 1LH

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Nov 2016
Satisfaction of charge 7 in full
18 Nov 2016
Satisfaction of charge 034180630010 in full

CHARGES

29 January 2016
Status
Outstanding
Delivered
2 February 2016
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

11 December 2015
Status
Outstanding
Delivered
11 December 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains floating charge…

11 December 2015
Status
Outstanding
Delivered
11 December 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

8 October 2015
Status
Outstanding
Delivered
9 October 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

6 August 2013
Status
Satisfied on 18 November 2016
Delivered
10 August 2013
Persons entitled
The Royal Bank of Scotland PLC
Description
Notification of addition to or amendment of charge…

12 March 2012
Status
Outstanding
Delivered
17 March 2012
Persons entitled
Merseyside Loan and Equity Fund LLP
Description
Fixed and floating charge over the undertaking and all…

10 December 2010
Status
Satisfied on 11 November 2015
Delivered
18 December 2010
Persons entitled
Mr Jefferey Hugh Thompson and Mrs Jill Vivien Thompson
Description
All of the stock in trade the benefit of any insurances see…

15 July 2010
Status
Satisfied on 18 November 2016
Delivered
3 August 2010
Persons entitled
The Royal Bank of Scotland PLC
Description
43/44 fourways carlyon road industrial estate atherstone…

2 April 2009
Status
Satisfied on 18 November 2016
Delivered
4 April 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

1 April 2009
Status
Satisfied on 11 November 2015
Delivered
21 April 2009
Persons entitled
Jeffrey Hugh Thompson and Jill Vivien Thompson as Managing Trustees for the Time Being of the Mill House (Coventry) Limited Ssas
Description
Group 3S product 3S healthcare value 215.84. 9DC product…

23 May 2005
Status
Satisfied on 30 May 2009
Delivered
24 May 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

26 August 2004
Status
Satisfied on 5 December 2008
Delivered
2 September 2004
Persons entitled
Close Invoice Finance Limited
Description
By way of fixed charge all book debts and other debts and…

26 August 2004
Status
Satisfied on 5 December 2008
Delivered
2 September 2004
Persons entitled
Close Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

10 March 1998
Status
Satisfied on 5 April 2005
Delivered
14 March 1998
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EURO LAB SUPPLIES LIMITED DIRECTORS

John Nicholls

  Acting
Appointed
10 March 2006
Role
Secretary
Address
43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH
Name
NICHOLLS, John

David Nicholas Buxton

  Acting
Appointed
28 July 2010
Occupation
Manager
Role
Director
Age
67
Nationality
British
Address
25 Blackthorn Close, Wistaston, Crewe, Cheshire, United Kingdom, CW26PQ
Country Of Residence
England
Name
BUXTON, David Nicholas

Eileen Hilliard

  Resigned
Appointed
19 August 1997
Resigned
19 May 2003
Role
Secretary
Address
Holywell, Mill Lane Wolvey, Leicester, Leicestershire, LE10 3HR
Name
HILLIARD, Eileen

Ivan John Taylor

  Resigned
Appointed
18 June 2003
Resigned
21 February 2005
Role
Secretary
Address
The Lodge, Shawell Lane, Cotesbach, Leicestershire, LE17 4HR
Name
TAYLOR, Ivan John

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
12 August 1997
Resigned
19 August 1997
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

Kay Caldwell

  Resigned
Appointed
03 April 2006
Resigned
27 January 2012
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
16 Coombe Drive, Nuneaton, CV10 9DD
Name
CALDWELL, Kay

Robert James Hilliard

  Resigned
Appointed
19 August 1997
Resigned
01 December 2006
Occupation
Laboratory Supplier
Role
Director
Age
60
Nationality
British
Address
Holywell Mill Lane, Wolvey, Leicester, Leicestershire, LE10 3HR
Country Of Residence
United Kingdom
Name
HILLIARD, Robert James

Richard Robbins

  Resigned
Appointed
01 July 2008
Resigned
31 July 2014
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Tyn Llan, Llanbadrig, Cemaes Bay, Isle Of Anglesey, United Kingdom, LL67 0LN
Country Of Residence
Wales
Name
ROBBINS, Richard

Ivan John Taylor

  Resigned
Appointed
18 June 2003
Resigned
21 February 2005
Occupation
Operations Director
Role
Director
Age
65
Nationality
British
Address
The Lodge, Shawell Lane, Cotesbach, Leicestershire, LE17 4HR
Name
TAYLOR, Ivan John

Jeffrey Hugh Thompson

  Resigned
Appointed
21 April 2005
Resigned
31 July 2014
Occupation
Co Director
Role
Director
Age
72
Nationality
British
Address
43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH
Country Of Residence
United Kingdom
Name
THOMPSON, Jeffrey Hugh

Jill Vivien Thompson

  Resigned
Appointed
01 August 2005
Resigned
01 August 2005
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Timbertops, Mill Lane, Fillongley, Coventry, West Midlands, CV7 8EE
Name
THOMPSON, Jill Vivien

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
12 August 1997
Resigned
19 August 1997
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.