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 FINANCE
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
-
Check the company
-
UK
-
North Warwickshire
- Company name
- EURO LAB SUPPLIES LIMITED
- Company number
- 03418063
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Aug 1997
Age - 28 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
- 68
- 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
- 57
- 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
- 61
- 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
- 73
- 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
- 66
- 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
- 73
- 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
- 71
- 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.