Company NameErwood And Morris (Bath) Limited
DirectorsSimon Geoffrey Clarkson and Scott Mark Craddock
Company StatusLiquidation
Company Number00572183
CategoryPrivate Limited Company
Incorporation Date28 September 1956(67 years, 6 months ago)
Previous NameErwood And Morris Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Geoffrey Clarkson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1999(43 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Greyfield Common
High Littleton
Bristol
Somerset
BS39 6YL
Director NameMr Scott Mark Craddock
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(48 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSharpmead Arch Shoscombe Vale
Shoscombe
Bath
Somerset
BA2 8NF
Director NameMr Philip Henry Austin
Date of BirthAugust 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 1992(35 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 1994)
RoleBuilder
Correspondence AddressWoodborough House
Peasedown St John
Bath
Avon
BA2 8LQ
Director NameMr Alan Geoffrey Ellis Clarkson
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 1992(35 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 1993)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Bumpers Batch
Bath
Avon
BA2 5SQ
Director NameMr Terence Peter Knowles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 1992(35 years, 4 months after company formation)
Appointment Duration27 years, 2 months (resigned 27 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighview Buckland Dinham
Frome
Somerset
BA11 2QP
Secretary NameMr Terence Peter Knowles
NationalityBritish
StatusResigned
Appointed22 January 1992(35 years, 4 months after company formation)
Appointment Duration27 years, 2 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview Buckland Dinham
Frome
Somerset
BA11 2QP
Director NameRobert Charles John Craddock
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(48 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address16 Beech Avenue
Claverton Down
Bath
Avon
BA2 7BA

Contact

Websitewww.erwoodandmorris.co.uk
Email address[email protected]
Telephone01225 834800
Telephone regionBath

Location

Registered AddressC/O Clarke Bell Limited
3rd Floor,The Pinnacle 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.6k at £1Alan Geoffrey Ellis Clarkson
20.00%
Ordinary
1.6k at £1Robert Charles John Craddock
20.00%
Ordinary
1.6k at £1Scott Mark Craddock
20.00%
Ordinary
1.6k at £1Simon Clarkson
20.00%
Ordinary
1.6k at £1Terence Peter Knowles
20.00%
Ordinary

Financials

Year2014
Net Worth£640,378
Cash£165,218
Current Liabilities£416,125

Accounts

Latest Accounts21 June 2019 (4 years, 9 months ago)
Next Accounts Due21 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End21 June

Returns

Latest Return11 December 2019 (4 years, 3 months ago)
Next Return Due22 January 2021 (overdue)

Charges

8 April 2008Delivered 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 2008Delivered 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 2000Delivered 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 1980Delivered 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

Filing History

10 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
10 March 2016Accounts for a small company made up to 31 March 2015 (6 pages)
2 January 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (3 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8,000
(8 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8,000
(8 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2014Secretary's details changed for Mr Terence Peter Knowles on 21 August 2013 (1 page)
2 January 2014Director's details changed for Mr Terence Peter Knowles on 21 August 2013 (2 pages)
2 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8,000
(8 pages)
21 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (8 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
30 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
22 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Simon Clarkson on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Scott Mark Craddock on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Simon Clarkson on 9 September 2009 (1 page)
20 January 2010Director's details changed for Simon Clarkson on 9 September 2009 (1 page)
20 January 2010Director's details changed for Scott Mark Craddock on 18 May 2008 (1 page)
4 February 2009Return made up to 11/12/08; full list of members (5 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 February 2009Registered office changed on 03/02/2009 from masons yard north road combe down bath avon BA2 5HW (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Appointment terminated director robert craddock (1 page)
3 February 2009Location of register of members (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 February 2008Particulars of mortgage/charge (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2008Return made up to 11/12/07; full list of members (4 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 January 2007Return made up to 11/12/06; full list of members (9 pages)
9 March 2006Return made up to 11/12/05; full list of members (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2005Return made up to 11/12/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 January 2004Return made up to 11/12/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 January 2003Return made up to 11/12/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2002Return made up to 11/12/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
30 January 2001Return made up to 11/12/00; full list of members (7 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
3 February 2000Return made up to 11/12/99; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
1 February 2000New director appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Return made up to 11/12/98; full list of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (7 pages)
18 December 1997Return made up to 11/12/97; no change of members (4 pages)
10 January 1997Full accounts made up to 31 March 1996 (7 pages)
10 January 1997Return made up to 07/01/97; no change of members (4 pages)
29 January 1996Full accounts made up to 31 March 1995 (7 pages)
29 January 1996Return made up to 16/01/96; full list of members (6 pages)
23 June 1980Particulars of mortgage/charge (2 pages)