Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERITHFIELD LIMITED
Company Information for

ERITHFIELD LIMITED

33 STATION ROAD, RAINHAM, GILLINGHAM, ME8 7RS,
Company Registration Number
01666251
Private Limited Company
Active

Company Overview

About Erithfield Ltd
ERITHFIELD LIMITED was founded on 1982-09-22 and has its registered office in Gillingham. The organisation's status is listed as "Active". Erithfield Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ERITHFIELD LIMITED
 
Legal Registered Office
33 STATION ROAD
RAINHAM
GILLINGHAM
ME8 7RS
Other companies in LE2
 
Filing Information
Company Number 01666251
Company ID Number 01666251
Date formed 1982-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:42:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERITHFIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ERITHFIELD LIMITED

Current Directors
Officer Role Date Appointed
TRACY MARION OTOOLE
Company Secretary 2010-04-01
JEAN MARGARET FREEMAN
Director 2014-05-29
JERRY MARTIN
Director 2002-05-27
LESLIE RALPH PENDLEBURY-BOWE
Director 1992-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES RANDALL
Director 2014-07-16 2016-04-14
TIMOTHY JAMES RANDALL
Director 2011-03-03 2014-05-08
MARK ERVIN
Director 2013-04-10 2014-03-26
DAVID JOHN MARTIN
Director 2011-04-05 2013-06-04
LESLIE RALPH PENDLEBURY-BOWE
Company Secretary 1999-03-21 2010-04-01
BRENDA MARGARET CALNAN
Director 1996-10-07 2002-03-08
TONY STEVEN CROCKER
Director 1992-12-07 2000-02-18
SUZANNE JEFFS
Company Secretary 1998-02-01 1999-03-21
CHRISTINE ANNE HIGGENS
Company Secretary 1994-01-22 1998-02-01
CHRISTINE ANNE HIGGENS
Director 1992-04-30 1998-01-06
MARIA JOAN HOWELL
Director 1994-11-28 1997-07-22
HARRY HOARE
Director 1992-04-30 1995-10-24
DORIS EVELYN TAYLOR
Director 1993-12-06 1995-05-16
JASON WATTS
Director 1993-12-06 1994-09-21
KAREN BERYL GILHAM
Company Secretary 1992-04-30 1993-12-06
JOHN WALLIS BREWSTER
Director 1992-04-30 1993-12-06
FRANK HAROLD FOREMAN
Director 1992-04-30 1993-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JERRY MARTIN VERE REEVE-CADD LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active
LESLIE RALPH PENDLEBURY-BOWE PUFFNOO LTD Director 2016-10-11 CURRENT 2016-10-11 Active
LESLIE RALPH PENDLEBURY-BOWE OUR CROWDED HOUSE LIMITED Director 2015-06-04 CURRENT 2015-06-04 Dissolved 2018-06-12
LESLIE RALPH PENDLEBURY-BOWE OCH PROPERTY 1 LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
LESLIE RALPH PENDLEBURY-BOWE BEECHLEA DRIVE MANAGEMENT LIMITED Director 2002-10-07 CURRENT 2000-04-28 Active
LESLIE RALPH PENDLEBURY-BOWE FASTRACK INFORMATION SYSTEMS LIMITED Director 1997-04-14 CURRENT 1997-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23
2023-07-29CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-07-29CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2023-04-20APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANNE FREEMAN
2023-02-10DIRECTOR APPOINTED MS JANE SUSAN BATCHELOR
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-08-24REGISTERED OFFICE CHANGED ON 24/08/22 FROM Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
2022-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/22 FROM Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-07-28PSC07CESSATION OF JERRY MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-08OCS1096 Court Order to Rectify
2021-12-15CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2021-08-02AP01DIRECTOR APPOINTED MS VICTORIA ANNE FREEMAN
2021-08-02PSC07CESSATION OF JEAN MARGARET FREEMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET FREEMAN
2021-07-28DISS40Compulsory strike-off action has been discontinued
2021-07-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-22SH0112/12/20 STATEMENT OF CAPITAL GBP 100
2020-12-22ANNOTATIONAnnotation
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
2019-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2017-05-15AD02Register inspection address changed from 1 Charlotte Drive Gillingham Kent ME8 0DA England to C/O Prestige Secretarial Services 26 Northcote Road Leicester LE2 3FH
2017-05-13LATEST SOC13/05/17 STATEMENT OF CAPITAL;GBP 42
2017-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-12AD04Register(s) moved to registered office address C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
2016-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRACY MARION OTOOLE on 2016-09-05
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/16
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 42
2016-05-26AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RANDALL
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RANDALL
2015-05-24LATEST SOC24/05/15 STATEMENT OF CAPITAL;GBP 42
2015-05-24AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-24AD03Registers moved to registered inspection location of 1 Charlotte Drive Gillingham Kent ME8 0DA
2015-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/15
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE
2014-07-16AP01DIRECTOR APPOINTED MR TIMOTHY JAMES RANDALL
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RANDALL
2014-05-29AP01DIRECTOR APPOINTED MRS JEAN MARGARET FREEMAN
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 42
2014-05-27AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/14
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ERVIN
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/13 FROM C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England
2013-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/13
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2013-05-26AR0130/04/13 FULL LIST
2013-04-11AP01DIRECTOR APPOINTED MR MARK ERVIN
2013-04-11AP01DIRECTOR APPOINTED MR MARK ERVIN
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-29AR0130/04/12 FULL LIST
2012-05-28AD02SAIL ADDRESS CHANGED FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM C/O PRESTIGE SECRETARIAL SERVICES 63 THE EYE BARRIER ROAD CHATHAM KENT ME4 4SD ENGLAND
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM PRESTIGE SECRETARIAL SERVICES 15 INGLEWOOD KEMNAL ROAD CHISLEHURST KENT BR7 6NF
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-20AR0130/04/11 FULL LIST
2011-04-05AP01DIRECTOR APPOINTED MR DAVID JOHN MARTIN
2011-03-04AP01DIRECTOR APPOINTED MR TIMOTHY JAMES RANDALL
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RALPH PENDLEBURY-BOWE / 02/10/2010
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY MARTIN / 02/10/2010
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-17AR0130/04/10 FULL LIST
2010-06-17AA01PREVSHO FROM 31/03/2010 TO 24/03/2010
2010-06-01AP03SECRETARY APPOINTED MRS TRACY MARION OTOOLE
2010-05-31TM02APPOINTMENT TERMINATED, SECRETARY LESLIE PENDLEBURY-BOWE
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM OFFICE SUITE 1 3 CRAY BUILDINGS FOOTSCRAY HIGH STREET SIDCUP KENT DA14 5HL
2010-01-19AD02SAIL ADDRESS CREATED
2009-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-07363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-16363sRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-26363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-01363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-23363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-20363sRETURN MADE UP TO 30/04/04; CHANGE OF MEMBERS
2004-01-10AUDAUDITOR'S RESIGNATION
2003-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-17363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-08-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-30363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-21288bDIRECTOR RESIGNED
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM: CHURCHILL HOUSE 1 MALTINGS MEWS SIDCUP KENT DA15 7DG
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-16363aRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-19363aRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-05-18353LOCATION OF REGISTER OF MEMBERS
2000-05-18288bDIRECTOR RESIGNED
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ERITHFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ERITHFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ERITHFIELD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERITHFIELD LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-03-25 £ 42

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ERITHFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERITHFIELD LIMITED
Trademarks
We have not found any records of ERITHFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERITHFIELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ERITHFIELD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ERITHFIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERITHFIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERITHFIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.