Company number 01682468
Status Active
Incorporation Date 29 November 1982
Company Type Private Limited Company
Address PARCAU ISAF FARM, LALESTON, BRIDGEND, MID GLAMORGAN, CF32 0NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and sixty-five events have happened. The last three records are Termination of appointment of Graham Morgan as a director on 14 March 2017; Micro company accounts made up to 31 May 2016; Auditor's resignation. The most likely internet sites of E R H (HOLDINGS) LIMITED are www.erhholdings.co.uk, and www.e-r-h-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Wildmill Rail Station is 3 miles; to Bridgend Rail Station is 3 miles; to Sarn Rail Station is 3.2 miles; to Port Talbot Parkway Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E R H Holdings Limited is a Private Limited Company.
The company registration number is 01682468. E R H Holdings Limited has been working since 29 November 1982.
The present status of the company is Active. The registered address of E R H Holdings Limited is Parcau Isaf Farm Laleston Bridgend Mid Glamorgan Cf32 0nb. . MATHIAS, Jerome Carl is a Director of the company. Secretary HOWELL, Nicholas has been resigned. Secretary PIKE, Robert William John has been resigned. Secretary SMITH, Geoffrey Robert has been resigned. Director BAYLIS, Ian has been resigned. Director BIRD, Derek John has been resigned. Director BUTLER, Steve has been resigned. Director CASTLE, Richard Jeremy has been resigned. Director FEAVER, Graham has been resigned. Director GROVES, Alan has been resigned. Director HEMMINGS, Ernest Richard has been resigned. Director HOLLINWORTH, Keith has been resigned. Director JONES, David Thomas has been resigned. Director MATHIAS, Dewi Melvyn has been resigned. Director MAY, John has been resigned. Director MORGAN, Graham has been resigned. Director O'LEARY, Denise has been resigned. Director PIKE, Robert William John has been resigned. Director SMITH, Geoffrey Robert has been resigned. Director SMITH, Geoffrey Robert has been resigned. Director WHITAKER, Mark Roy has been resigned. Director WILLIAMS, Robert James has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
BAYLIS, Ian
Resigned: 29 October 2014
Appointed Date: 05 June 2013
55 years old
Director
BIRD, Derek John
Resigned: 28 April 2011
Appointed Date: 10 September 2008
70 years old
Director
BUTLER, Steve
Resigned: 28 April 2011
Appointed Date: 10 September 2008
64 years old
Director
FEAVER, Graham
Resigned: 30 September 2005
Appointed Date: 01 July 2002
80 years old
Director
GROVES, Alan
Resigned: 29 October 2014
Appointed Date: 02 May 2011
68 years old
Director
MORGAN, Graham
Resigned: 14 March 2017
Appointed Date: 13 November 2014
70 years old
Director
O'LEARY, Denise
Resigned: 06 December 2013
Appointed Date: 14 September 2011
54 years old
Persons With Significant Control
Mr Jerome Carl Mathias
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
E R H (HOLDINGS) LIMITED Events
13 November 2014
Charge code 0168 2468 0017
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Centregreat Limited
Description: Contains fixed charge…
13 November 2014
Charge code 0168 2468 0016
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Centregreat Limited
Description: Contains fixed charge…
13 November 2014
Charge code 0168 2468 0015
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Centregreat Limited
Description: Contains fixed charge…
2 June 2014
Charge code 0168 2468 0014
Delivered: 3 June 2014
Status: Satisfied
on 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 dyrham close thornbury bristol title number GR43065…
2 June 2014
Charge code 0168 2468 0013
Delivered: 3 June 2014
Status: Satisfied
on 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 conwy road llandudno junction conwy gwynedd title number…
23 December 2011
Debenture
Delivered: 7 January 2012
Status: Satisfied
on 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2010
Legal charge
Delivered: 17 September 2010
Status: Satisfied
on 14 November 2014
Persons entitled: National Westminster Bank PLC
Description: 16-18 middle street, puriton t/no ST103747 and ST237825 by…
23 October 2009
Legal charge
Delivered: 3 November 2009
Status: Satisfied
on 14 November 2014
Persons entitled: National Westminster Bank PLC
Description: 23 conway road llandudno junction by way of fixed charge…
23 October 2009
Legal charge
Delivered: 3 November 2009
Status: Satisfied
on 14 November 2014
Persons entitled: National Westminster Bank PLC
Description: 24 dryham close thornbury bristol by way of fixed charge…
28 August 2009
Debenture
Delivered: 3 September 2009
Status: Satisfied
on 14 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2009
Debenture
Delivered: 9 April 2009
Status: Satisfied
on 6 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2009
Legal charge
Delivered: 27 January 2009
Status: Satisfied
on 14 November 2014
Persons entitled: Barclays Bank PLC
Description: 23 conway road llandudno junction conwy t/no WA564085.
13 January 1993
Legal charge
Delivered: 21 January 1993
Status: Satisfied
on 14 November 2014
Persons entitled: Barclays Bank PLC
Description: Units 7 and 8 brunel court dean road yate bristol avon.
21 December 1990
Legal charge
Delivered: 4 January 1991
Status: Satisfied
on 14 November 2014
Persons entitled: Barclays Bank PLC
Description: Land & buildings at dean road, north yate bristol, avon.
18 March 1985
Legal charge
Delivered: 3 April 1985
Status: Satisfied
on 6 October 1992
Persons entitled: Barclays Bank PLC
Description: Approx 2 acres of land to the east side of north road…
1 December 1983
Guarantee & debenture
Delivered: 13 December 1983
Status: Satisfied
on 12 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…