EUROTUNNEL SERVICES LIMITED

UK TERMINAL, ASHFORD ROAD, FOLKESTONE, KENT, CT18 8XX

Company Number: 02143135
Incorporation date: 30-Jun-1987
Status: Active
Entity type: Private Limited Company

SIC codes:
52219 Other service activities incidental to land transportation, not elsewhere classified





SUMMARY

This company is 37.6 years old and is currently active. It is controlled by The Channel Tunnel Group Limited. The company has 2 active officers (directors or partners) who are or were officers of 1 other company. The company has no public disputes filed on the Business Disputes Register. There is one court case involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2025
Accounts Filed: FULL (31-Dec-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 GBP
31-Dec-2017 GBP
31-Dec-2016 GBP
31-Dec-2014 GBP
29-Apr-2014 GBP
31-Dec-2012 GBP
26-Apr-2012 GBP


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP
31-Dec-2017 GBP 111,000 11,190,000 4,407,000
31-Dec-2016 GBP 2,000 6,782,000
31-Dec-2014 GBP 5,000 4,064,000
29-Apr-2014 GBP 15,000 4,163,000
31-Dec-2012 GBP 25,000
26-Apr-2012 GBP 3,126,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Emma CUNNINGTON 25 Mar 2015 07 Sep 2017 0 - 1
Resigned Severine Pascale GARNHAM 31 Dec 2010 19 Mar 2014 0 - 1
Resigned Severine Pascale GARNHAM 31 Dec 2010 19 Mar 2014 0 - 1
Resigned CML SECRETARIES LIMITED 01 Jan 2009 31 Dec 2010 0 - 15
Resigned Severine Pascale GARNHAM 25 Jan 2005 01 Jan 2009 Company Secretary French 0 - 45
Resigned David Jack LEONARD 01 Nov 1998 30 Nov 2004 British 1 - 187
Resigned Richard Edmund MCKEOWN 31 Aug 1998 01 Nov 1998 British 0 - 53
Resigned Stephen Adrian WALKER 05 Nov 1993 31 Aug 1998 Company Secretary British 0 - 69
Resigned Stephen Adrian WALKER 31 Aug 1998 British 0 - 69

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Yann LERICHE 10 Dec 2021 Ceo Of Getlink French 1 - 00 (0.0%)
Active THE CHANNEL TUNNEL GROUP 01 Sep 2021 1 - 00 (0.0%)
Resigned Francois GAUTHEY 20 Jun 2016 31 May 2020 Director French 0 - 60 (0.0%)
Resigned Xavier Emmanuel MOULINS 20 Jun 2016 29 Mar 2019 Director French 0 - 10 (0.0%)
Resigned Hugh Murray John REES 01 Sep 2012 20 Jun 2016 Chartered Accountant British 0 - 1311 (84.6%)
Resigned Michel Jean BOUDOUSSIER 17 May 2010 01 Sep 2021 Chief Operating Officer French 0 - 20 (0.0%)
Resigned Jean-Alexis Charles Henri SOUVRAS 16 Mar 2010 20 Jun 2016 Director French 0 - 41 (25.0%)
Resigned Kenneth Glencross MORRISON 16 Mar 2010 20 Jun 2016 Director British,French 3 - 2619 (65.5%)
Resigned Josephine Kay WILLACY 16 Mar 2010 20 Jun 2016 Director British 1 - 50 (0.0%)
Resigned Claude Rene LIENARD 16 Mar 2010 31 Aug 2012 Director French 0 - 1913 (68.4%)
Resigned Nicholas HAWLEY 12 May 2009 31 May 2020 Hr Director British 2 - 30 (0.0%)
Resigned Pascal Georges Armand SAINSON 12 May 2009 17 May 2010 Director French 0 - 10 (0.0%)
Resigned Jean Pierre TROTIGNON 01 Feb 2006 12 May 2009 Engineer French 0 - 21 (50.0%)
Resigned Jacques GOUNON 08 Jul 2005 20 Jun 2016 Director French 7 - 62 (15.4%)
Resigned Kenneth Glencross MORRISON 08 Jul 2005 08 Jul 2005 Director British,French 3 - 2619 (65.5%)
Resigned Kenneth Glencross MORRISON 30 Jun 2005 30 Jun 2005 Director British,French 3 - 2619 (65.5%)
Resigned Herve HUAS 28 Jun 2004 08 Jul 2005 Director French 0 - 51 (20.0%)
Resigned Jean Louis RAYMOND 15 Apr 2004 08 Jul 2005 Director French 0 - 61 (16.7%)
Resigned Roger Stanley BURGE 16 May 2002 30 Apr 2004 Chief Financial Officer British 0 - 105 (50.0%)
Resigned Charles Dorsey MACKAY 18 Jun 1999 16 May 2002 Company Director British 1 - 222 (8.7%)
Resigned Richard SHIRREFS 27 Mar 1998 07 Apr 2004 Finance Director British 0 - 148 (57.1%)
Resigned Robert MALPAS 01 Nov 1996 17 Jun 1999 Company Chairman British 0 - 216 (28.6%)
Resigned Stephen Adrian WALKER 25 Sep 1996 07 Jul 1998 Company Secretary British 0 - 6942 (60.9%)
Resigned Michael John GRANT 25 Sep 1996 27 Mar 1998 Group Treasurer British 9 - 5427 (42.9%)
Resigned John David NOULTON 27 Jun 1995 27 Mar 1998 Director Of Public Affairs British 0 - 2015 (75.0%)
Resigned Peter Graham CORBETT 05 Jan 1995 27 Jun 1996 Chartered Accountant British 0 - 191 (5.3%)
Resigned Georges Christian CHAZOT 17 Jan 1994 17 Jan 1994 Group Chief Executive French 0 - 104 (40.0%)
Resigned Robert Alastair Newton, Sir MORTON 01 Oct 1992 31 Oct 1996 Company Chairman British 0 - 223 (13.6%)
Resigned Robert Alastair Newton, Sir MORTON 31 Oct 1996 Company Chairman British 0 - 223 (13.6%)
Resigned Yves Noel Pierre Joseph DERENNE 23 Sep 1996 Personnel Director French 0 - 10 (0.0%)
Resigned John Peter Leo RATZER 12 May 1995 Group Company Secretary British 0 - 82 (25.0%)
Resigned Andre Pierre Jacques BENARD 02 Sep 1994 Company Director French 0 - 41 (25.0%)
Resigned David Charles Brooks WILSON 05 Jan 1995 Company Director British 3 - 83 (27.3%)
Resigned Alain Henri BERTRAND 23 Dec 2005 Company Director French 0 - 83 (37.5%)
Number of active directors: 2
Average tenure of active directors: 3.3 years
Average tenure of resigned directors: 3.0 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
EUROTUNNEL SERVICES LIMITED (02143135) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-06-212015-06-212014-06-212013-06-212012-06-21
THE CHANNEL TUNNEL GROUP LIMITEDORDINARY ?1.0075
75%
75
75%
75
75%
75
75%
75
75%
FRANCE MANCHE S.A.ORDINARY ?1.0025
25%
25
25%
25
25%
25
25%
25
25%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2015-07-172014-07-172013-07-172012-07-172011-07-17
EUROTUNNEL SERVICES LIMITEDORDINARY2
100%
2
100%
2
100%
2
100%
2
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

EUROTUNNEL SERVICES LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2024-07-01 2024-12-31 24 4% 39% 95161
2024-01-01 2024-06-30 25 3% 28% 89084
2023-07-01 2023-12-31 26 5% 24% 81618
2023-01-01 2023-06-30 28 3% 16% 75078
2022-07-01 2022-12-31 26 2% 37% 67296
2022-01-01 2022-06-30 26 6% 31% 62818
2021-07-01 2021-12-31 33 10% 36% 55283
2021-01-01 2021-06-30 29 7% 25% 47792
2020-07-01 2020-12-31 33 9% 29% 42099
2020-01-01 2020-06-30 23 3% 38% 32743
2019-07-01 2019-12-31 20 2% 34% 28688
2019-01-01 2019-06-30 20 1% 32% 20502
2018-07-01 2018-12-31 27 4% 53% 12664
2018-01-01 2018-06-30 23 2% 49% 5917


COURT CASES


Date Title Reference Subject
2017-03-24 Mr A Ballard v Eurotunnel Services Ltd: [2017] UKET 2302154/2016 Breach of Contract : Unfair Dismissal : Working Time Regulations

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 52219 Other service activities incidental to land transportation, not elsewhere classified)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
THALES GROUND TRANSPORTATION SYSTEMS UK LIMITED QUADRANT HOUSE 4 THOMAS MORE SQUARE, THOMAS MORE STREET, LONDON, ENGLAND, E1W 1YW 05805963 2017-12-31 209,545,000 17,028,000 52290-Other transportation support activities
EUROTUNNEL SERVICES LIMITED UK TERMINAL, ASHFORD ROAD, FOLKESTONE, KENT, CT18 8XX 02143135 2017-12-31 55,175,000 4,407,000
ZIEGLER UK LIMITED NORTH 4, CHANNEL CLOSE, STANFORD-LE-HOPE, ESSEX, ENGLAND, SS17 9FJ 05636648 2017-12-31 46,756,069 0 52220-Service activities incidental to water transportation
52230-Service activities incidental to air transportation
52290-Other transportation support activities
VANTEC EUROPE LIMITED 3 INFINITI DRIVE HILLTHORN BUSINESS PARK, WASHINGTON, TYNE AND WEAR, ENGLAND, NE37 3HG 02458961 2018-03-31 46,298,363 2,548,836
PARKINGEYE LIMITED 40 EATON AVENUE, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7NA 05134454 2017-12-31 38,214,880 8,036,267
SPECIALIST ENGINEERING SERVICES LIMITED SES HOUSE, UNIT 3 BALBY COURT, BALBY CARR BANK, DONCASTER, UNITED KINGDOM, DN4 8DE 03300301 2018-07-31 9,585,675 0
CERTA GROUP LTD THE COURTYARD, 77-79 MARLOWES, HEMEL HEMPSTEAD, ENGLAND, HP1 1LF 09570801 2017-05-31 608,509 0
CLARENCE ROAD SERVICE STATION LTD STAFFORDSHIRE KNOT, PINFOLD STREET, WEDNESBURY, WEST MIDLANDS, ENGLAND, WS10 8TE 07447814 2018-03-31 563,932 0
ARMITAGE WASHROOMS LIMITED THE BATHROOM WORKS, NATIONAL AVENUE, HULL, HU5 4JJ 00290078 2017-12-31 247,677 -8,703
ETS FORWARDING (SOUTH-EAST) LTD UNIT C3, KNIGHTS PARK INDUSTRIAL ESTATE, KNIGHT ROAD, ROCHESTER, KENT, ENGLAND, ME2 2LS 10276623 2018-07-31 156,616 0
SCB BIKE SHARE LTD 18 GRANGE ROAD INDUSTRIAL ESTATE, SOUTHWICK, BRIGHTON, UNITED KINGDOM, BN42 4EN 10702328 2018-03-31 147,590 0
PEPPERS VEHICLE SOLUTIONS LTD 601 LONDON ROAD, WESTCLIFF-ON-SEA, ESSEX, ENGLAND, SS0 9PE 09626264 2018-03-31 91,087 0
TARGUS CAR PARKING LIMITED CENTRAL CAR PARK, 64 PORT STREET, MANCHESTER, ENGLAND, M1 2EQ 06837181 2017-12-31 87,286 0
OZRAIL LIMITED 40 OAKLEIGH PARK DRIVE, LEIGH-ON-SEA, ENGLAND, SS9 1RP 06776487 2018-12-31 62,852 0
JOHNY TRANS - LOGISTICS (UK) LTD 40 VICTORY ROAD, COVENTRY, ENGLAND, CV6 5JE 10197544 2018-05-31 46,723 0
DANGEROUS GOODS TRAINING & ADVISORY SERVICES LIMITED THE CROFT, HILLHOUSE LANE, OXENHOPE, KEIGHLEY WEST YORKSHIRE, BD22 9JH 03241981 2019-01-31 45,659 0
LOGAN JOHN LIMITED 4385, 09662692 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH 09662692 2019-01-31 43,475 0
MT DRIVER SERVICES LTD KARA ACCOUNTANTS, THE SQUARE, FAWLEY, SOUTHAMPTON, UNITED KINGDOM, SO45 1DD 10452928 2018-10-31 42,160 0
CHAMCO LIMITED 3 ST ANDREWS ROAD, UXBRIDGE, MIDDLESEX, UB10 0PA 06560393 2018-03-31 40,094 0
DAVID SEGAL LTD 10 BISHOPDALE CLOSE, LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 3PJ 09711129 2018-07-31 39,063 0
BLUE HEART POWER LTD 82 LONGMEADOW CRESCENT, BIRMINGHAM, UNITED KINGDOM, B34 7NH 10775270 2019-05-31 33,501 0 52242-Cargo handling for air transport activities
52243-Cargo handling for land transport activities
52290-Other transportation support activities
WHITE HORSE 77 LTD 71 FRODINGHAM ROAD, STOKE-ON-TRENT, ST2 0PT 09107599 2018-06-30 31,880 0
JACK PK LTD 18 CHARLES STREET, MANSFIELD WOODHOUSE, MANSFIELD, ENGLAND, NG19 8AR 10728889 2019-04-30 31,573 0 82990-Other business support service activities not elsewhere classified
MARE SERVICES LTD 49 WHITLEY ROAD WHITLEY ROAD, SHORTSTOWN, BEDFORD, ENGLAND, MK42 0XA 10348150 2018-08-31 27,568 0
DANIZ LTD 27 CHERRY TREE ROAD, BURTON-ON-TRENT, ENGLAND, DE15 9PQ 09499184 2019-03-31 26,882 0
CF TM LIMITED 46 COLINDALE AVENUE, MANCHESTER, UNITED KINGDOM, M9 6JD 10651622 2018-03-31 13,281 0
AKERS CONTRACT SERVICES LTD 97 ST. MICHAELS ROAD, RUGELEY, UNITED KINGDOM, WS15 1ES 10441149 2018-10-31 9,580 0
K & G SLANEY LTD. 43 LISTER CLOSE, CORBY, NORTHAMPTONSHIRE, NN17 1XR 06809770 2019-02-28 6,217 0
HIGHLAND TRAINING SOLUTIONS LIMITED 1 LONGMAN DRIVE, INVERNESS, SCOTLAND, IV1 1SU SC552770 2018-12-31 4,395 0
CARGO CLAIMS CONTROL LIMITED TEAL COTTAGE CLIFF ROAD, WALDRINGFIELD, WOODBRIDGE, SUFFOLK, IP12 4QL 07091334 2017-12-31 2,302 0 52220-Service activities incidental to water transportation
52230-Service activities incidental to air transportation
62090-Other information technology service activities
ECLIPSE RECOVERY SERVICES LIMITED 18 BEDDINGTON CROSS, 136-138 BEDDINGTON FARM ROAD, CROYDON, SURREY, ENGLAND, CR0 4XH 02141634 2017-01-31 880 0
ATTS TRAINING LIMITED DAVIES HOUSE CHILCOTT AVENUE, BRYNMENYN INDUSTRIAL ESTATE, BRIDGEND, CF32 9TD 08857995 2018-01-31 0 0
LEISURE CARAVANS STORAGE LIMITED WOODSTONE VILLAGE INDUSTRIAL ESTATE LUMLEY SIXTH PIT, FENCEHOUSES, HOUGHTON LE SPRING, COUNTY DURHAM, UNITED KINGDOM, DH4 6DU 10387204 2018-09-30 0 0
SCREEN MOVES LIMITED 41 HAWFINCH MEADOWS, RETFORD, NOTTINGHAMSHIRE, ENGLAND, DN22 7ZS 04270666 2019-02-28 0 0 52220-Service activities incidental to water transportation
52230-Service activities incidental to air transportation
SEB24 RAIL LIMITED 20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, UNITED KINGDOM, TN34 1BP 08993915 2018-10-30 0 0
CEVA FREIGHT (UK) HOLDING COMPANY LIMITED CEVA HOUSE, EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 9BA 03610568 0000-00-00 0 0
NATIONAL CAR PARKS LIMITED THE BAILEY, 16 OLD BAILEY, LONDON, ENGLAND, EC4M 7EG 00253240 0000-00-00 0 0 68320-Management of real estate on a fee or contract basis
PARK24 UK LIMITED THE BAILEY, 16 OLD BAILEY, LONDON, ENGLAND, EC4M 7EG 10875498 0000-00-00 0 0 68320-Management of real estate on a fee or contract basis
70100-Activities of head offices
77110-Renting and leasing of cars and light motor vehicles
RATP DEV UK LTD GARRICK HOUSE, STAMFORD BROOK GARAGE, 74, CHISWICK HIGH ROAD, LONDON, ENGLAND, W4 1SY 07281350 0000-00-00 0 0
SHEARINGS HOLIDAYS LIMITED C/O ERNST & YOUNG LLP, 2 ST PETERS SQUARE, MANCHESTER, M2 3EY 00218550 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
EUROTUNNEL SERVICES LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 0.6% 3.9% 16.1% Medium
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public