ERIKSONS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 7AY

Company number 02852757
Status Active
Incorporation Date 13 September 1993
Company Type Private Limited Company
Address BRENT HOUSE, 382 GLOUCESTER ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 7AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 45112 - Sale of used cars and light motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 1,000 . The most likely internet sites of ERIKSONS LIMITED are www.eriksons.co.uk, and www.eriksons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Gloucester Rail Station is 6 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eriksons Limited is a Private Limited Company. The company registration number is 02852757. Eriksons Limited has been working since 13 September 1993. The present status of the company is Active. The registered address of Eriksons Limited is Brent House 382 Gloucester Road Cheltenham Gloucestershire Gl51 7ay. . EBSWORTH, Felicity Dora Ericsson is a Secretary of the company. EBSWORTH, David Gordon is a Director of the company. EBSWORTH, Felicity Dora Ericsson is a Director of the company. SHACKLETON, Justine Karen is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Director EBSWORTH, Gordon Nicholas has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EBSWORTH, Felicity Dora Ericsson
Appointed Date: 13 September 1993

Director
EBSWORTH, David Gordon
Appointed Date: 13 September 1993
81 years old

Director
EBSWORTH, Felicity Dora Ericsson
Appointed Date: 13 September 1993
81 years old

Director
SHACKLETON, Justine Karen
Appointed Date: 02 February 2006
57 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 14 September 1993
Appointed Date: 13 September 1993

Director
EBSWORTH, Gordon Nicholas
Resigned: 28 August 2014
Appointed Date: 02 February 2006
60 years old

Nominee Director
LUFMER LIMITED
Resigned: 14 September 1993
Appointed Date: 13 September 1993

Persons With Significant Control

Mr David Gordon Ebsworth
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

Mrs Felicity Dora Ericsson Ebsworth
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

ERIKSONS LIMITED Events

04 Oct 2016
Confirmation statement made on 13 September 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 January 2016
02 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000

16 Jun 2015
Total exemption small company accounts made up to 31 January 2015
12 Dec 2014
Registration of charge 028527570014, created on 11 December 2014
...
... and 81 more events
01 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

01 Nov 1993
Director resigned;new director appointed

29 Sep 1993
Director resigned

29 Sep 1993
Secretary resigned

13 Sep 1993
Incorporation

ERIKSONS LIMITED Charges

11 December 2014
Charge code 0285 2757 0014
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 1 2 3 and 4 redwood house orchard traing estate…
23 October 2014
Charge code 0285 2757 0013
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 April 2012
Rent deposit deed
Delivered: 20 April 2012
Status: Satisfied on 4 August 2014
Persons entitled: Anthony William Godwin Hampsom Neil Russen Cleaveley
Description: £2,000 plus vat.
23 April 2008
Legal mortgage
Delivered: 24 April 2008
Status: Satisfied on 4 August 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a building plot at bowler road northway…
9 March 2007
Legal mortgage
Delivered: 10 March 2007
Status: Satisfied on 4 August 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a building plot at old manor lane mitton…
7 December 2006
Legal mortgage
Delivered: 11 December 2006
Status: Satisfied on 4 August 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 3 severn way apperley gloucestershire t/n GR237642…
1 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Satisfied on 4 August 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 300A-300B ashchurch business centre tewkesbury. With…
22 August 2005
Debenture
Delivered: 27 August 2005
Status: Satisfied on 4 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2005
Legal mortgage
Delivered: 24 August 2005
Status: Satisfied on 4 August 2014
Persons entitled: Hsbc Bank PLC
Description: F/H shuthonger service station twyning tewkesbury t/no…
22 August 2005
Legal mortgage
Delivered: 24 August 2005
Status: Satisfied on 4 August 2014
Persons entitled: Hsbc Bank PLC
Description: F/H unit 3A orchard trading estate toddington tewkesbury…
26 November 2002
Legal charge
Delivered: 27 November 2002
Status: Satisfied on 23 February 2006
Persons entitled: National Westminster Bank PLC
Description: Redwood house unit 3A orchard trading estate toddington…
18 November 1994
Legal mortgage
Delivered: 25 November 1994
Status: Satisfied on 23 February 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as unit 8D beta close tewkesbury…
8 December 1993
Legal mortgage
Delivered: 14 December 1993
Status: Satisfied on 23 February 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as shuthonger filling station twyning…
8 December 1993
Mortgage debenture
Delivered: 14 December 1993
Status: Satisfied on 23 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…