Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LORRFORD (EUROSPAN) LIMITED
Company Information for

LORRFORD (EUROSPAN) LIMITED

ZIEGLER UK LIMITED NORTH 2, NORTH SEA CROSSING, STANFORD-LE-HOPE, ESSEX, SS17 9ER,
Company Registration Number
01201380
Private Limited Company
Active

Company Overview

About Lorrford (eurospan) Ltd
LORRFORD (EUROSPAN) LIMITED was founded on 1975-02-24 and has its registered office in Stanford-le-hope. The organisation's status is listed as "Active". Lorrford (eurospan) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LORRFORD (EUROSPAN) LIMITED
 
Legal Registered Office
ZIEGLER UK LIMITED NORTH 2
NORTH SEA CROSSING
STANFORD-LE-HOPE
ESSEX
SS17 9ER
Other companies in SS13
 
Telephone01268 729552
 
Filing Information
Company Number 01201380
Company ID Number 01201380
Date formed 1975-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB247778315  
Last Datalog update: 2023-09-05 13:19:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORRFORD (EUROSPAN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LORRFORD (EUROSPAN) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GEOFFREY CRAIG
Company Secretary 2018-08-07
WILLIAM GEOFFREY CRAIG
Director 2018-08-07
DAVID HARRIS
Director 2000-01-01
MICHAEL HEURING
Director 2000-01-01
LEE JAMES MARSHALL
Director 2018-08-07
MICHAEL HENRY SIMMONDS
Director 2000-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROY STEPHEN WATERHOUSE
Company Secretary 1992-08-31 2014-04-07
ROY STEPHEN WATERHOUSE
Director 1992-08-31 2014-04-07
CAROLE ANNE WATERHOUSE
Director 1999-11-19 2001-10-29
PENELOPE MARIE GRADWELL
Director 2000-01-01 2001-03-31
JOHN EDWARD BAKER
Director 1992-08-31 1999-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HARRIS EUROSPAN HOLDINGS LIMITED Director 2014-04-07 CURRENT 1982-07-28 Dissolved 2016-11-15
DAVID HARRIS HHS MANAGEMENT SERVICES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
DAVID HARRIS R.S.W. MANAGEMENT LIMITED Director 2001-10-29 CURRENT 1999-07-26 Dissolved 2016-11-15
MICHAEL HEURING EUROSPAN HOLDINGS LIMITED Director 2014-04-07 CURRENT 1982-07-28 Dissolved 2016-11-15
MICHAEL HEURING HHS MANAGEMENT SERVICES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
MICHAEL HEURING R.S.W. MANAGEMENT LIMITED Director 2001-10-29 CURRENT 1999-07-26 Dissolved 2016-11-15
LEE JAMES MARSHALL EAGLETS LIMITED Director 2012-08-28 CURRENT 1977-06-21 Active
LEE JAMES MARSHALL LEMAN LIMITED Director 2010-03-31 CURRENT 1971-11-26 Active
LEE JAMES MARSHALL ZIEGLER UK LIMITED Director 2009-07-01 CURRENT 2005-11-25 Active
MICHAEL HENRY SIMMONDS EUROSPAN HOLDINGS LIMITED Director 2014-04-07 CURRENT 1982-07-28 Dissolved 2016-11-15
MICHAEL HENRY SIMMONDS HHS MANAGEMENT SERVICES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
MICHAEL HENRY SIMMONDS R.S.W. MANAGEMENT LIMITED Director 2001-10-29 CURRENT 1999-07-26 Dissolved 2016-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-07-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012013800020
2021-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012013800019
2020-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM Eurospan House Harvey Road Burnt Mills Industrial Est Basildon SS13 1YY
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-06-24AP03Appointment of Mr Douglas Campbell Briggs as company secretary on 2019-06-24
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEOFFREY CRAIG
2019-06-24TM02Termination of appointment of William Geoffrey Craig on 2019-06-24
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 012013800020
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEURING
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY SIMMONDS
2018-12-17AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 012013800019
2018-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 012013800018
2018-08-08AP03Appointment of Mr William Geoffrey Craig as company secretary on 2018-08-07
2018-08-08AP01DIRECTOR APPOINTED MR LEE JAMES MARSHALL
2018-08-08AP01DIRECTOR APPOINTED MR WILLIAM GEOFFREY CRAIG
2018-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012013800015
2018-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012013800016
2018-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 8000
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 16000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 8000
2015-08-24AR0119/08/15 ANNUAL RETURN FULL LIST
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012013800017
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 8000
2014-10-08AR0119/08/14 FULL LIST
2014-04-22RES01ADOPT ARTICLES 07/04/2014
2014-04-22TM02APPOINTMENT TERMINATED, SECRETARY ROY WATERHOUSE
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY WATERHOUSE
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 012013800017
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012013800016
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 012013800015
2014-01-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2014-01-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2014-01-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2014-01-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 8000
2013-09-04AR0119/08/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-28AR0119/08/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-10-03AR0119/08/11 FULL LIST
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-31AR0119/08/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-12AR0119/08/09 FULL LIST
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-18363sRETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/05
2005-09-01363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-10363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-09-16363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: HARVEY ROAD, BURNT MILLS INDUSTRIAL ESTATE, BASILDON, ESSEX. SS 131
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-17395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-25363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-06288bDIRECTOR RESIGNED
2001-09-17363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-04-17288bDIRECTOR RESIGNED
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-29363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-29363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11288aNEW DIRECTOR APPOINTED
1999-11-26SRES01ALTER MEM AND ARTS 19/11/99
1999-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-26288bDIRECTOR RESIGNED
1999-11-26288aNEW DIRECTOR APPOINTED
1999-11-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-11-26SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/11/99
1999-11-26SRES13GUARANTEE,LEGAL CHARGES 19/11/99
1999-09-08363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-01-19AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52243 - Cargo handling for land transport activities




Licences & Regulatory approval
We could not find any licences issued to LORRFORD (EUROSPAN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LORRFORD (EUROSPAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-17 Satisfied ROY WATERHOUSE
2014-03-21 Outstanding HSBC BANK PLC
2014-03-20 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-02-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-02-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-05-31 Satisfied
LEGAL CHARGE 1989-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-02-16 Satisfied
LEGAL CHARGE 1988-01-04 Satisfied
OMNIBUS LETTER OF SET-OFF 1986-05-15 Satisfied
LEGAL CHARGE 1984-09-14 Satisfied
SINGLE DEBENTURE 1984-02-07 Satisfied
GUARANTEE & DEBENTURE 1981-12-31 Satisfied
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LORRFORD (EUROSPAN) LIMITED

Financial Assets
Balance Sheet
Debtors 2012-03-31 £ 1,950,415
Tangible Fixed Assets 2012-03-31 £ 1,785,015

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LORRFORD (EUROSPAN) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LORRFORD (EUROSPAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LORRFORD (EUROSPAN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52243 - Cargo handling for land transport activities) as LORRFORD (EUROSPAN) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for LORRFORD (EUROSPAN) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WAREHOUSE AND PREMISES Lorrford (Eurospan) Ltd Harvey Road Burnt Mills Indust.Estate Basildon Essex SS13 1DF 113,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by LORRFORD (EUROSPAN) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0129362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2011-03-0129362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2010-11-0129362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2010-11-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2010-08-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates
2010-04-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2010-04-0187032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2010-04-0187071090Bodies for motor cars and other motor vehicles principally designed for the transport of persons (excl. those for industrial assembly of subheading 8707.10.10)
2010-04-0187081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LORRFORD (EUROSPAN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LORRFORD (EUROSPAN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.