ERINWAY LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6RE

Company number 02349796
Status Active
Incorporation Date 20 February 1989
Company Type Private Limited Company
Address BLUE PIG COTTAGE, 1 ELMER STREET NORTH, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 6RE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 . The most likely internet sites of ERINWAY LIMITED are www.erinway.co.uk, and www.erinway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Erinway Limited is a Private Limited Company. The company registration number is 02349796. Erinway Limited has been working since 20 February 1989. The present status of the company is Active. The registered address of Erinway Limited is Blue Pig Cottage 1 Elmer Street North Grantham Lincolnshire England Ng31 6re. The company`s financial liabilities are £120.33k. It is £-2.37k against last year. The cash in hand is £2.05k. It is £-11.05k against last year. And the total assets are £59.65k, which is £-14.65k against last year. SHEARDOWN, Joy Mary is a Secretary of the company. SHEARDOWN, Andrew is a Director of the company. SHEARDOWN, Joy Mary is a Director of the company. Secretary KIRK, Patricia Ann has been resigned. Secretary SHEARDOWN, Joy Mary has been resigned. Director KEILLER, Jennifer has been resigned. The company operates in "Activities of head offices".


erinway Key Finiance

LIABILITIES £120.33k
-2%
CASH £2.05k
-85%
TOTAL ASSETS £59.65k
-20%
All Financial Figures

Current Directors

Secretary
SHEARDOWN, Joy Mary
Appointed Date: 30 June 1997

Director
SHEARDOWN, Andrew
Appointed Date: 30 June 1997
64 years old

Director
SHEARDOWN, Joy Mary

64 years old

Resigned Directors

Secretary
KIRK, Patricia Ann
Resigned: 30 June 1997

Secretary
SHEARDOWN, Joy Mary
Resigned: 06 April 1992

Director
KEILLER, Jennifer
Resigned: 06 April 1992
68 years old

Persons With Significant Control

Mr Andrew Sheardown
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joy Mary Sheardown
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ERINWAY LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
23 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 64 more events
01 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Nov 1989
Registered office changed on 01/11/89 from: cawley house 149-155 canal street nottingham NG1 7HR

08 May 1989
Registered office changed on 08/05/89 from: 1/3 leonard street london EC2A 4AQ

08 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Feb 1989
Incorporation

ERINWAY LIMITED Charges

18 July 1997
Debenture
Delivered: 19 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…