High Littleton
Bristol
Somerset
BS39 6YL
Director Name | Mr Scott Mark Craddock |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(48 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sharpmead Arch Shoscombe Vale Shoscombe Bath Somerset BA2 8NF |
Director Name | Mr Philip Henry Austin |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 1992(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 1994) |
Role | Builder |
Correspondence Address | Woodborough House Peasedown St John Bath Avon BA2 8LQ |
Director Name | Mr Alan Geoffrey Ellis Clarkson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 1992(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 1993) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 4 Bumpers Batch Bath Avon BA2 5SQ |
Director Name | Mr Terence Peter Knowles |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 1992(35 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 27 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highview Buckland Dinham Frome Somerset BA11 2QP |
Secretary Name | Mr Terence Peter Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(35 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview Buckland Dinham Frome Somerset BA11 2QP |
Director Name | Robert Charles John Craddock |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 16 Beech Avenue Claverton Down Bath Avon BA2 7BA |
Website | www.erwoodandmorris.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01225 834800 |
Telephone region | Bath |
Registered Address | C/O Clarke Bell Limited 3rd Floor,The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.6k at £1 | Alan Geoffrey Ellis Clarkson 20.00% Ordinary |
---|---|
1.6k at £1 | Robert Charles John Craddock 20.00% Ordinary |
1.6k at £1 | Scott Mark Craddock 20.00% Ordinary |
1.6k at £1 | Simon Clarkson 20.00% Ordinary |
1.6k at £1 | Terence Peter Knowles 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £640,378 |
Cash | £165,218 |
Current Liabilities | £416,125 |
Latest Accounts | 21 June 2019 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 21 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 June |
Latest Return | 11 December 2019 (3 years, 5 months ago) |
---|---|
Next Return Due | 22 January 2021 (overdue) |
8 April 2008 | Delivered on: 10 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a freestone house, oxford place, combe down, bath. Outstanding |
---|---|
29 January 2008 | Delivered on: 7 February 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 May 2000 | Delivered on: 12 May 2000 Satisfied on: 26 April 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 June 1980 | Delivered on: 23 June 1980 Satisfied on: 26 April 2008 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stourton yard, claverton down road, claverton down, bath, avon title no av 45368. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 2021 | Liquidators' statement of receipts and payments to 8 July 2021 (15 pages) |
---|---|
3 August 2020 | Registered office address changed from Freestone House Oxford Place Combe Down Bath Somerset BA2 5HD to 3rd Floor,the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2020 (2 pages) |
29 July 2020 | Declaration of solvency (5 pages) |
28 July 2020 | Resolutions
|
28 July 2020 | Appointment of a voluntary liquidator (4 pages) |
2 January 2020 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
23 December 2019 | Notification of Erwood and Morris Limited as a person with significant control on 21 June 2019 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 21 June 2019 (11 pages) |
20 December 2019 | Withdrawal of a person with significant control statement on 20 December 2019 (2 pages) |
20 December 2019 | Previous accounting period extended from 29 March 2019 to 21 June 2019 (1 page) |
27 June 2019 | Satisfaction of charge 3 in full (4 pages) |
27 June 2019 | Satisfaction of charge 4 in full (4 pages) |
24 June 2019 | Resolutions
|
24 June 2019 | Change of name notice (2 pages) |
4 June 2019 | Statement by Directors (1 page) |
4 June 2019 | Statement of capital on 4 June 2019
|
4 June 2019 | Solvency Statement dated 31/05/19 (1 page) |
4 June 2019 | Resolutions
|
15 April 2019 | Termination of appointment of Terence Peter Knowles as a secretary on 27 March 2019 (1 page) |
15 April 2019 | Termination of appointment of Terence Peter Knowles as a director on 27 March 2019 (1 page) |
15 April 2019 | Termination of appointment of Alan Geoffrey Ellis Clarkson as a director on 27 March 2019 (1 page) |
3 April 2019 | Resolutions
|
3 April 2019 | Cancellation of shares. Statement of capital on 27 March 2019
|
3 April 2019 | Purchase of own shares. (3 pages) |
21 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
22 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
10 March 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 March 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 January 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (3 pages) |
2 January 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (3 pages) |
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mr Terence Peter Knowles on 21 August 2013 (2 pages) |
2 January 2014 | Secretary's details changed for Mr Terence Peter Knowles on 21 August 2013 (1 page) |
2 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mr Terence Peter Knowles on 21 August 2013 (2 pages) |
2 January 2014 | Secretary's details changed for Mr Terence Peter Knowles on 21 August 2013 (1 page) |
21 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages) |
6 January 2013 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages) |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
29 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
30 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (8 pages) |
30 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Simon Clarkson on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Scott Mark Craddock on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Simon Clarkson on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Scott Mark Craddock on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Simon Clarkson on 9 September 2009 (1 page) |
20 January 2010 | Director's details changed for Scott Mark Craddock on 18 May 2008 (1 page) |
20 January 2010 | Director's details changed for Simon Clarkson on 9 September 2009 (1 page) |
20 January 2010 | Director's details changed for Simon Clarkson on 9 September 2009 (1 page) |
20 January 2010 | Director's details changed for Scott Mark Craddock on 18 May 2008 (1 page) |
4 February 2009 | Return made up to 11/12/08; full list of members (5 pages) |
4 February 2009 | Return made up to 11/12/08; full list of members (5 pages) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from masons yard north road combe down bath avon BA2 5HW (1 page) |
3 February 2009 | Appointment terminated director robert craddock (1 page) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from masons yard north road combe down bath avon BA2 5HW (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Appointment terminated director robert craddock (1 page) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 February 2008 | Particulars of mortgage/charge (9 pages) |
7 February 2008 | Particulars of mortgage/charge (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 January 2008 | Return made up to 11/12/07; full list of members (4 pages) |
23 January 2008 | Return made up to 11/12/07; full list of members (4 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 January 2007 | Return made up to 11/12/06; full list of members (9 pages) |
21 January 2007 | Return made up to 11/12/06; full list of members (9 pages) |
9 March 2006 | Return made up to 11/12/05; full list of members (8 pages) |
9 March 2006 | Return made up to 11/12/05; full list of members (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Return made up to 11/12/99; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
3 February 2000 | Return made up to 11/12/99; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
18 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
18 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
10 January 1997 | Return made up to 07/01/97; no change of members (4 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
10 January 1997 | Return made up to 07/01/97; no change of members (4 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
29 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
29 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
23 June 1980 | Particulars of mortgage/charge (2 pages) |
23 June 1980 | Particulars of mortgage/charge (2 pages) |