ERITH HAULAGE COMPANY LIMITED
KENT

Hellopages » Greater London » Bexley » DA8 1RP

Company number 01025130
Status Active
Incorporation Date 24 September 1971
Company Type Private Limited Company
Address ERITH HOUSE, 7 QUEEN STREET, ERITH, KENT, DA8 1RP
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Registration of charge 010251300010, created on 31 May 2016; Full accounts made up to 30 September 2015. The most likely internet sites of ERITH HAULAGE COMPANY LIMITED are www.erithhaulagecompany.co.uk, and www.erith-haulage-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Erith Haulage Company Limited is a Private Limited Company. The company registration number is 01025130. Erith Haulage Company Limited has been working since 24 September 1971. The present status of the company is Active. The registered address of Erith Haulage Company Limited is Erith House 7 Queen Street Erith Kent Da8 1rp. . DARSEY, Steven Thomas is a Secretary of the company. DARSEY, Steven Thomas is a Director of the company. HEAD, Steven Richard is a Director of the company. MARTIN, Steve is a Director of the company. STOKES, Victoria is a Director of the company. Secretary HAYNES, David Ian has been resigned. Secretary KENNY, Derek Joseph has been resigned. Secretary SMITH, Gwendoline Florence has been resigned. Director DARSEY, Joyce has been resigned. Director DARSEY, Thomas Alexander has been resigned. Director FRANKIS, Andrew has been resigned. Director KENNY, Derek Joseph has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
DARSEY, Steven Thomas
Appointed Date: 08 August 2003

Director

Director
HEAD, Steven Richard

69 years old

Director
MARTIN, Steve
Appointed Date: 01 October 2015
54 years old

Director
STOKES, Victoria
Appointed Date: 01 October 2015
51 years old

Resigned Directors

Secretary
HAYNES, David Ian
Resigned: 28 September 2001
Appointed Date: 23 December 1998

Secretary
KENNY, Derek Joseph
Resigned: 08 August 2003
Appointed Date: 30 September 2001

Secretary
SMITH, Gwendoline Florence
Resigned: 23 December 1998

Director
DARSEY, Joyce
Resigned: 30 September 1998
90 years old

Director
DARSEY, Thomas Alexander
Resigned: 21 November 1994
89 years old

Director
FRANKIS, Andrew
Resigned: 12 May 2000
Appointed Date: 02 August 1993
63 years old

Director
KENNY, Derek Joseph
Resigned: 08 August 2003
Appointed Date: 24 May 2000
63 years old

Persons With Significant Control

Erith Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ERITH HAULAGE COMPANY LIMITED Events

16 Feb 2017
Confirmation statement made on 15 October 2016 with updates
31 May 2016
Registration of charge 010251300010, created on 31 May 2016
05 Jan 2016
Full accounts made up to 30 September 2015
16 Dec 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 75,000

02 Nov 2015
Appointment of Mrs Victoria Stokes as a director on 1 October 2015
...
... and 108 more events
10 Mar 1986
Accounts made up to 30 September 1985
08 May 1985
Accounts made up to 30 September 1984
10 Aug 1984
Accounts made up to 30 September 1983
02 Jun 1983
Accounts made up to 30 September 1982
24 Sep 1971
Incorporation

ERITH HAULAGE COMPANY LIMITED Charges

31 May 2016
Charge code 0102 5130 0010
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
13 November 2013
Charge code 0102 5130 0009
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
16 February 1999
Fixed charge on purchased debts which fail to vest
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
20 January 1992
Charge
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill uncalled capital and…
1 August 1988
Legal charge
Delivered: 4 August 1988
Status: Satisfied on 8 January 1992
Persons entitled: Midland Bank PLC
Description: Central yard, manor road, erith title no. Sgl 248887.
1 August 1988
Legal charge
Delivered: 4 August 1988
Status: Satisfied on 8 January 1992
Persons entitled: Midland Bank PLC
Description: North side of manor road, erith. Title no. Sgl 367958.
21 June 1988
Fixed and floating charge
Delivered: 24 June 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
28 June 1984
Legal mortgage
Delivered: 11 July 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land north side of manor road, erith title no sgl 367958…
18 May 1984
Mortgage debenture
Delivered: 23 May 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…
2 November 1981
Mortgage
Delivered: 7 November 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of manor rd, erith kent title…