ERA PRODUCTS LIMITED
SHORT HEATH WILLENHALL REYNOLDS (UK) LIMITED

Hellopages » West Midlands » Walsall » WV12 5RA
Company number 00342771
Status Active
Incorporation Date 22 July 1938
Company Type Private Limited Company
Address ERA WORKS, STRAIGHT ROAD, SHORT HEATH WILLENHALL, WEST MIDLANDS, WV12 5RA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1,228,816 . The most likely internet sites of ERA PRODUCTS LIMITED are www.eraproducts.co.uk, and www.era-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and seven months. The distance to to Bloxwich North Rail Station is 1.8 miles; to Bilbrook Rail Station is 6.3 miles; to Birmingham Snow Hill Rail Station is 10.2 miles; to Birmingham New Street Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Era Products Limited is a Private Limited Company. The company registration number is 00342771. Era Products Limited has been working since 22 July 1938. The present status of the company is Active. The registered address of Era Products Limited is Era Works Straight Road Short Heath Willenhall West Midlands Wv12 5ra. . SMITH, Samantha is a Secretary of the company. TURNER, Mark Richard is a Director of the company. WATERS, Darren Andrew is a Director of the company. Secretary CRAGGS, John Dixon, Dr has been resigned. Secretary EMM, Martin Ronald has been resigned. Secretary HAMMOND, Colleen Elizabeth has been resigned. Secretary JONES, Paul James has been resigned. Secretary UNDERWOOD, Mark has been resigned. Director ASHCROFT, Geoffrey Frederick has been resigned. Director CRAGGS, John Dixon, Dr has been resigned. Director DEEPROSE, Jeffrey Allan has been resigned. Director DRABBLE, Geoffrey has been resigned. Director EMM, Martin Ronald has been resigned. Director GARNETT, John Frederick Clayton has been resigned. Director GLOVER, Phillip John has been resigned. Director HAMMOND, Colleen Elizabeth has been resigned. Director HILL, David Arthur has been resigned. Director HINTON, Kevin has been resigned. Director HORNBY, Andrew Robert has been resigned. Director JONES, Paul James has been resigned. Director JONES, Paul James has been resigned. Director LOAKES, Graham Charles has been resigned. Director LOAKES, Graham Charles has been resigned. Director MAHONEY, Terence Michael has been resigned. Director PAWSON, Ian Karl has been resigned. Director REILLY, Timothy has been resigned. Director SWAN, John Richard has been resigned. Director UNDERWOOD, Mark has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SMITH, Samantha
Appointed Date: 04 December 2009

Director
TURNER, Mark Richard
Appointed Date: 18 July 2014
61 years old

Director
WATERS, Darren Andrew
Appointed Date: 23 March 2012
60 years old

Resigned Directors

Secretary
CRAGGS, John Dixon, Dr
Resigned: 25 October 1991

Secretary
EMM, Martin Ronald
Resigned: 09 December 1991
Appointed Date: 20 November 1991

Secretary
HAMMOND, Colleen Elizabeth
Resigned: 04 December 2009
Appointed Date: 04 October 2004

Secretary
JONES, Paul James
Resigned: 04 October 2004
Appointed Date: 15 October 2001

Secretary
UNDERWOOD, Mark
Resigned: 15 October 2001
Appointed Date: 09 December 1991

Director
ASHCROFT, Geoffrey Frederick
Resigned: 30 March 1998
Appointed Date: 02 January 1992
69 years old

Director
CRAGGS, John Dixon, Dr
Resigned: 25 October 1991
78 years old

Director
DEEPROSE, Jeffrey Allan
Resigned: 27 April 2007
Appointed Date: 04 January 2005
58 years old

Director
DRABBLE, Geoffrey
Resigned: 29 September 2006
Appointed Date: 01 May 1997
66 years old

Director
EMM, Martin Ronald
Resigned: 27 May 1999
73 years old

Director
GARNETT, John Frederick Clayton
Resigned: 31 January 2001
86 years old

Director
GLOVER, Phillip John
Resigned: 01 April 2002
Appointed Date: 09 August 1999
77 years old

Director
HAMMOND, Colleen Elizabeth
Resigned: 04 December 2009
Appointed Date: 04 October 2004
57 years old

Director
HILL, David Arthur
Resigned: 01 November 2012
72 years old

Director
HINTON, Kevin
Resigned: 08 April 1998
78 years old

Director
HORNBY, Andrew Robert
Resigned: 07 September 2007
Appointed Date: 04 May 2007
70 years old

Director
JONES, Paul James
Resigned: 07 September 2007
Appointed Date: 27 April 2007
60 years old

Director
JONES, Paul James
Resigned: 04 October 2004
Appointed Date: 15 October 2001
60 years old

Director
LOAKES, Graham Charles
Resigned: 27 April 2007
Appointed Date: 08 March 2004
73 years old

Director
LOAKES, Graham Charles
Resigned: 31 December 2001
Appointed Date: 01 January 2000
73 years old

Director
MAHONEY, Terence Michael
Resigned: 31 December 1991
66 years old

Director
PAWSON, Ian Karl
Resigned: 03 October 2011
Appointed Date: 06 September 2007
76 years old

Director
REILLY, Timothy
Resigned: 30 June 2004
Appointed Date: 01 January 2000
71 years old

Director
SWAN, John Richard
Resigned: 18 July 2014
Appointed Date: 06 September 2007
62 years old

Director
UNDERWOOD, Mark
Resigned: 15 October 2001
Appointed Date: 09 December 1991
66 years old

Persons With Significant Control

Era Home Security Ltd
Notified on: 21 September 2016
Nature of control: Ownership of shares – 75% or more

ERA PRODUCTS LIMITED Events

27 Sep 2016
Confirmation statement made on 22 September 2016 with updates
13 May 2016
Accounts for a dormant company made up to 31 December 2015
19 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,228,816

25 Mar 2015
Accounts for a dormant company made up to 31 December 2014
17 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,228,816

...
... and 128 more events
19 Feb 1987
Director resigned;new director appointed

18 Dec 1986
New secretary appointed;new director appointed

12 May 1986
Full accounts made up to 31 March 1985

03 May 1986
Return made up to 08/04/86; full list of members

22 Jul 1938
Certificate of incorporation

ERA PRODUCTS LIMITED Charges

30 June 2009
An english security deed
Delivered: 9 July 2009
Status: Satisfied on 10 September 2012
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…