E R H (HOLDINGS) LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF32 0NB

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-two years and ten 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

Director
MATHIAS, Jerome Carl
Appointed Date: 28 July 2016
59 years old

Resigned Directors

Secretary
HOWELL, Nicholas
Resigned: 20 October 2014
Appointed Date: 20 December 2010

Secretary
PIKE, Robert William John
Resigned: 07 October 2010
Appointed Date: 22 April 2002

Secretary
SMITH, Geoffrey Robert
Resigned: 22 April 2002

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
CASTLE, Richard Jeremy
Resigned: 18 April 2014
Appointed Date: 04 January 2011
50 years old

Director
FEAVER, Graham
Resigned: 30 September 2005
Appointed Date: 01 July 2002
79 years old

Director
GROVES, Alan
Resigned: 29 October 2014
Appointed Date: 02 May 2011
68 years old

Director
HEMMINGS, Ernest Richard
Resigned: 05 December 2014
79 years old

Director
HOLLINWORTH, Keith
Resigned: 28 October 2014
Appointed Date: 01 January 2013
68 years old

Director
JONES, David Thomas
Resigned: 03 December 2013
Appointed Date: 10 September 2008
61 years old

Director
MATHIAS, Dewi Melvyn
Resigned: 28 July 2016
Appointed Date: 13 November 2014
86 years old

Director
MAY, John
Resigned: 20 May 2009
78 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

Director
PIKE, Robert William John
Resigned: 07 October 2010
Appointed Date: 01 August 2001
69 years old

Director
SMITH, Geoffrey Robert
Resigned: 30 November 2011
Appointed Date: 01 September 2009
75 years old

Director
SMITH, Geoffrey Robert
Resigned: 31 August 2009
75 years old

Director
WHITAKER, Mark Roy
Resigned: 12 January 2011
Appointed Date: 01 August 2001
68 years old

Director
WILLIAMS, Robert James
Resigned: 28 October 2014
Appointed Date: 08 July 2013
59 years old

Persons With Significant Control

Mr Jerome Carl Mathias
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

E R H (HOLDINGS) LIMITED Events

14 Mar 2017
Termination of appointment of Graham Morgan as a director on 14 March 2017
27 Feb 2017
Micro company accounts made up to 31 May 2016
27 Oct 2016
Auditor's resignation
17 Oct 2016
Auditor's resignation
02 Sep 2016
Group of companies' accounts made up to 30 November 2015
...
... and 155 more events
03 Sep 1986
Accounts for a small company made up to 31 December 1984

03 Sep 1986
Return made up to 29/07/86; full list of members

02 Aug 1986
New director appointed

02 May 1986
Director resigned

29 Nov 1982
Incorporation

E R H (HOLDINGS) LIMITED Charges

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…