ETEX (U.K.) LIMITED - BURTON UPON TRENT


Company Profile Company Filings

Overview

ETEX (U.K.) LIMITED is a Private Limited Company from BURTON UPON TRENT UNITED KINGDOM and has the status: Active.
ETEX (U.K.) LIMITED was incorporated 97 years ago on 20/07/1926 and has the registered number: 00215159. The accounts status is DORMANT and accounts are next due on 30/09/2024.

ETEX (U.K.) LIMITED - BURTON UPON TRENT

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O ETEX (EXTERIORS) UK LIMITED
BURTON UPON TRENT
STAFFORDSHIRE
DE14 2AP
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
MARLEY (U.K.) LIMITED (until 03/01/2019)

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANNEMARIE SHOTTON Oct 1983 British Director 2023-01-03 CURRENT
MR JOHAN LEO Jan 1979 Belgian Director 2019-12-20 CURRENT
MR ROBERT ERSKINE BEVERIDGE Sep 1941 British Secretary 1992-11-11 UNTIL 1994-04-12 RESIGNED
DR ANDREW STEWART MCKNIGHT Jul 1962 British Director 2017-02-01 UNTIL 2019-01-02 RESIGNED
PAUL GREGORY REED Jan 1968 British Director 2016-03-01 UNTIL 2019-01-02 RESIGNED
MR DAVID SPEAKMAN Secretary 2010-07-01 UNTIL 2017-02-01 RESIGNED
PHILLIP ALAN SORENSEN Jul 1946 British Secretary RESIGNED
DAVID JOHN ANTHONY MUSGRAVE Oct 1947 Secretary 1994-04-12 UNTIL 2000-05-31 RESIGNED
DAVID JOHN ANTHONY MUSGRAVE Oct 1947 Secretary 2003-05-01 UNTIL 2007-01-05 RESIGNED
DR ANDREW STEWART MCKNIGHT Secretary 2017-02-01 UNTIL 2019-01-02 RESIGNED
ROBERT LINDSAY HARRIS Sep 1956 Secretary 2007-01-05 UNTIL 2010-06-30 RESIGNED
DAVID JOHN ANTHONY MUSGRAVE Oct 1947 Director 2000-05-31 UNTIL 2000-05-31 RESIGNED
KEITH JAMES ARNOLD British Secretary 2000-05-31 UNTIL 2003-05-01 RESIGNED
LILIANE FRIEDA JACOBA CARIS Mar 1960 Belgium Director 2000-02-01 UNTIL 2001-03-19 RESIGNED
MR ROBERT ERSKINE BEVERIDGE Sep 1941 British Director 1994-04-12 UNTIL 1999-12-31 RESIGNED
MR CHRISTOPHER GORDON BEENHAM May 1942 British Director RESIGNED
PETER ROBERT BAKER Feb 1947 British Director 2003-05-01 UNTIL 2004-07-31 RESIGNED
KEITH JAMES ARNOLD British Director 2001-06-29 UNTIL 2003-05-01 RESIGNED
JAYNE ARKELL May 1974 British Director 2019-01-02 UNTIL 2023-01-03 RESIGNED
ALISTAIR VEARONELLY Mar 1949 British Director 1996-09-23 UNTIL 2000-02-01 RESIGNED
MR MARTIN JOHN TURNER Aug 1954 British Director 2009-09-07 UNTIL 2014-03-31 RESIGNED
MS SUSAN MARGARET DIX Oct 1961 British Director 2000-02-01 UNTIL 2003-05-01 RESIGNED
GLYNN GRIFFITHS Mar 1947 British Director 2004-08-01 UNTIL 2008-11-26 RESIGNED
MR TERENCE JOHN HELMORE Feb 1960 British Director 2010-08-01 UNTIL 2016-06-23 RESIGNED
VICTOR JOHN RALPH HOLMES Mar 1951 British Director 2007-01-05 UNTIL 2011-09-01 RESIGNED
DIRK MARIA JOZEF JACOBUS JACOBS Mar 1960 Belgian Director 2008-12-09 UNTIL 2012-05-29 RESIGNED
HARRY COLIN JAMES Apr 1931 British Director RESIGNED
ROBERT LINDSAY HARRIS Sep 1956 Director 2007-01-05 UNTIL 2010-06-30 RESIGNED
MR CHRISTOPHER MANSFIELD KIRBY Apr 1953 British Director 2000-02-01 UNTIL 2001-06-19 RESIGNED
JOHN CHRISTOPHER CASTLE Nov 1944 British Director RESIGNED
MR XAVIER GEORGES ROGER JANIN Apr 1969 French Director 2019-01-02 UNTIL 2019-12-20 RESIGNED
MR DAVID SPEAKMAN Aug 1971 British Director 2009-09-07 UNTIL 2019-01-02 RESIGNED
KENNETH CHARLES SHARP Jan 1949 British Director 2003-05-01 UNTIL 2008-11-26 RESIGNED
SIR GEORGE RUSSELL Oct 1935 British Director RESIGNED
NATHAN JAMES RICKINSON Jun 1977 British Director 2016-06-23 UNTIL 2017-02-01 RESIGNED
MR DAVID ARNOLD TRAPNELL Mar 1945 British Director RESIGNED
GEOFFREY ANDREW RAY May 1948 British Director 2008-11-26 UNTIL 2010-07-31 RESIGNED
DAVID JOHN ANTHONY MUSGRAVE Oct 1947 Director 2000-05-31 UNTIL 2007-01-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ml Uk Holding Limited 2016-04-06 Burton Upon Trent   Staffordshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GIBBS AND DANDY LIMITED LEICESTERSHIRE UNITED KINGDOM Active FULL 74990 - Non-trading company
GLYNWED OVERSEAS HOLDINGS LIMITED MAIDSTONE Active FULL 70100 - Activities of head offices
GLYNWED PROPERTIES LIMITED MAIDSTONE Dissolved... DORMANT 99999 - Dormant Company
ML UK HOLDING LIMITED BURTON UPON TRENT UNITED KINGDOM Active FULL 70100 - Activities of head offices
TAYLOR WIMPEY PLC HIGH WYCOMBE UNITED KINGDOM Active GROUP 70100 - Activities of head offices
AVDEL HOLDING LIMITED WARRINGTON ENGLAND Active FULL 70100 - Activities of head offices
AVDEL UK LIMITED WARRINGTON ENGLAND Active FULL 25940 - Manufacture of fasteners and screw machine products
ML UK FINANCE LIMITED BURTON UPON TRENT UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
GLYNWED FOUNDRY PRODUCTS LIMITED MAIDSTONE Dissolved... DORMANT 99999 - Dormant Company
AVCO TRUST LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
AIRCRETE PRODUCTS ASSOCIATION LTD LEICESTER Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
ALIAXIS UK LIMITED MAIDSTONE ENGLAND Active FULL 22290 - Manufacture of other plastic products
AIRCRETE LIMITED LEICESTER Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
TEXTRON LIMITED Active FULL 25620 - Machining
C.L.G. BUNGALOWS LIMITED TONBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
MAIDREALM PROPERTY MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
E M HOLDINGS UK LIMITED BURTON UPON TRENT UNITED KINGDOM Active FULL 70100 - Activities of head offices
ALIAXIS HOLDINGS UK LIMITED MAIDSTONE Active FULL 64202 - Activities of production holding companies
GDC HOLDING LIMITED MAIDSTONE Active FULL 64202 - Activities of production holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ML UK HOLDING LIMITED BURTON UPON TRENT UNITED KINGDOM Active FULL 70100 - Activities of head offices
ML UK PROPERTIES LIMITED BURTON UPON TRENT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ML UK FINANCE LIMITED BURTON UPON TRENT UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ML UK FLOORS LIMITED BURTON UPON TRENT UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ML PENSIONS LIMITED BURTON-ON-TRENT ENGLAND Active DORMANT 70100 - Activities of head offices
ML PENSION TRUST LIMITED BURTON-ON-TRENT ENGLAND Active DORMANT 70100 - Activities of head offices
THE ML UK ROOF TILE COMPANY LIMITED BURTON UPON TRENT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SWADLINCOTE CONTAINER STORAGE LIMITED BURTON UPON TRENT Active TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
ML UK DISTRIBUTION LIMITED BURTON UPON TRENT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SOUFFLET MALT UK LIMITED BURTON ON TRENT UNITED KINGDOM Active FULL 11060 - Manufacture of malt