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

ERIE BASIN LIMITED

2ND FLOOR COLMORE COURT, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ,
Company Registration Number
06779664
Private Limited Company
Active

Company Overview

About Erie Basin Ltd
ERIE BASIN LIMITED was founded on 2008-12-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Erie Basin Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ERIE BASIN LIMITED
 
Legal Registered Office
2ND FLOOR COLMORE COURT
9 COLMORE ROW
BIRMINGHAM
B3 2BJ
Other companies in CH65
 
Previous Names
ELAN HOMES (NO.2) LIMITED24/02/2011
Filing Information
Company Number 06779664
Company ID Number 06779664
Date formed 2008-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 06:34:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERIE BASIN 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.
Companies with same name ERIE BASIN LIMITED
The following companies were found which have the same name as ERIE BASIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERIE BASIN BOYS ASSOCIATION, INC. Kings Active Company formed on the 1970-12-18
ERIE BASIN REAL ESTATE CORP. PARKWAY PLAZA II Kings ELMSFORD NY 10523 Active Company formed on the 1991-10-29
ERIE BASIN SLIP RENTERS ASSOCIATION, INC. 374 DELAWARE AVE Erie BUFFALO NY 14202 Active Company formed on the 1988-08-18
ERIE BASIN RESOURCE CONSERVATION AND DEVELOPMENT COUNCIL, INC. 8 FAIR ROAD - NORWALK OH 44857 Active Company formed on the 1991-10-29
ERIE BASIN, LLC 388 VAN BRUNT ST. Kings BROOKLYN NY 11231 Active Company formed on the 2018-03-19
ERIE BASIN FREIGHT LLC 700 COLUMBIA STREET C/O ERIE BASIN MARINE ASSO BROOKLYN NY 11231 Active Company formed on the 2018-10-16
ERIE BASIN LINE LLC 700 COLUMBIA STREET ERIE BASIN MARINE ASSOCIATES BROOKLYN NY 11231 Active Company formed on the 2018-10-16
ERIE BASIN LOGISTICS, LLC C/O HUGHES BROS., INC 700 COLUMBIA STREET BROOKLYN NY 11231 Active Company formed on the 2018-10-02
Erie Basin Innovation LLC Connecticut Unknown

Company Officers of ERIE BASIN LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN MARK BRAVINGTON
Company Secretary 2008-12-23
ADRIAN MARK BRAVINGTON
Director 2008-12-23
PAUL LEONARD HALLIWELL
Director 2015-04-23
JOHN EDWARD KENDRICK
Director 2009-07-29
ROBERT JOHN RAFFERTY
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM FLOOD
Director 2009-01-13 2015-10-31
FRANCIS PATRICK REIL
Director 2009-01-13 2011-09-30
JOHN EDWARD KENDRICK
Director 2008-12-23 2009-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MARK BRAVINGTON ELAN HOMES LAND LIMITED Company Secretary 2009-06-29 CURRENT 2005-02-10 Active - Proposal to Strike off
ADRIAN MARK BRAVINGTON ELAN HOMES SEQ LIMITED Company Secretary 2009-06-29 CURRENT 2005-03-16 Active
ADRIAN MARK BRAVINGTON ELAN HOMES LANCASHIRE LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active
ADRIAN MARK BRAVINGTON HILLSIDE PARK NORTON (MANAGEMENT COMPANY) LIMITED Company Secretary 2008-11-27 CURRENT 2007-05-03 Active
ADRIAN MARK BRAVINGTON ARCADIA (BOLTON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-27 CURRENT 2007-05-04 Active
ADRIAN MARK BRAVINGTON JENNY 99 LIMITED Company Secretary 2008-11-19 CURRENT 1992-01-17 Dissolved 2014-05-06
ADRIAN MARK BRAVINGTON ELAN HOMES LIMITED Company Secretary 2008-11-19 CURRENT 1996-06-24 Active
ADRIAN MARK BRAVINGTON SALTRA PHASE 2 MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-19 CURRENT 2007-11-26 Active
ADRIAN MARK BRAVINGTON ELAN HOMES MIDLANDS LIMITED Company Secretary 2008-11-19 CURRENT 1995-02-01 Active
ADRIAN MARK BRAVINGTON ELAN HOMES STRATEGIC LAND LIMITED Company Secretary 2008-11-19 CURRENT 1995-11-03 Active
ADRIAN MARK BRAVINGTON ELAN HOMES HOLDINGS LTD. Company Secretary 2008-10-24 CURRENT 2008-10-24 Active
ADRIAN MARK BRAVINGTON KINNERTON MEADOWS MANAGEMENT LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
ADRIAN MARK BRAVINGTON ARGOED GARDENS MANAGEMENT LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
ADRIAN MARK BRAVINGTON AREI (HOUSE BUILDING) LIMITED Director 2018-01-31 CURRENT 2017-11-23 Active
ADRIAN MARK BRAVINGTON THE LARCHES MANAGEMENT LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
ADRIAN MARK BRAVINGTON CANALSIDE (MIDDLEWICH) MANAGEMENT COMPANY LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ADRIAN MARK BRAVINGTON OLD QUAY MEADOW MANAGEMENT LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ADRIAN MARK BRAVINGTON STEINBECK WALK MANAGEMENT COMPANY LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
ADRIAN MARK BRAVINGTON AIGBURTH GRANGE MANAGEMENT COMPANY LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
ADRIAN MARK BRAVINGTON HYDE PARK CORNER SALFORD MANAGEMENT COMPANY LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
ADRIAN MARK BRAVINGTON CHESTER ROAD (WALTON) MANAGEMENT LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ADRIAN MARK BRAVINGTON BIRCH HEATH ROAD (TARPORLEY) MANAGEMENT LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ADRIAN MARK BRAVINGTON WILLINGTON LANE (KELSALL) MANAGEMENT LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
ADRIAN MARK BRAVINGTON VICARAGE FIELDS (HASLINGTON) MANAGEMENT LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
ADRIAN MARK BRAVINGTON FERN LEA (FARNDON) MANAGEMENT LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
ADRIAN MARK BRAVINGTON SOMER MEWS (RADSTOCK) MANAGEMENT COMPANY LIMITED Director 2013-10-22 CURRENT 2013-07-03 Active
ADRIAN MARK BRAVINGTON HARBIN FIELDS (YEOVIL) MANAGEMENT COMPANY LIMITED Director 2013-10-22 CURRENT 2013-10-16 Active
ADRIAN MARK BRAVINGTON ELAN HOMES PROPERTIES LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active - Proposal to Strike off
ADRIAN MARK BRAVINGTON ELAN HOMES LAND LIMITED Director 2009-10-01 CURRENT 2005-02-10 Active - Proposal to Strike off
ADRIAN MARK BRAVINGTON ELAN HOMES SEQ LIMITED Director 2009-10-01 CURRENT 2005-03-16 Active
ADRIAN MARK BRAVINGTON ELAN HOMES STRATEGIC LAND LIMITED Director 2008-11-19 CURRENT 1995-11-03 Active
ADRIAN MARK BRAVINGTON ELAN HOMES HOLDINGS LTD. Director 2008-10-24 CURRENT 2008-10-24 Active
ADRIAN MARK BRAVINGTON WESTMINSTER PARK MANAGEMENT COMPANY (NO.2) LIMITED Director 2007-12-17 CURRENT 2002-11-19 Active
ADRIAN MARK BRAVINGTON ARCADIA (BOLTON) MANAGEMENT COMPANY LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
ADRIAN MARK BRAVINGTON HILLSIDE PARK NORTON (MANAGEMENT COMPANY) LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
ADRIAN MARK BRAVINGTON JENNY 99 LIMITED Director 2007-02-09 CURRENT 1992-01-17 Dissolved 2014-05-06
ADRIAN MARK BRAVINGTON ELAN HOMES MIDLANDS LIMITED Director 2007-02-09 CURRENT 1995-02-01 Active
ADRIAN MARK BRAVINGTON ELAN HOMES LIMITED Director 2006-01-17 CURRENT 1996-06-24 Active
ADRIAN MARK BRAVINGTON DAVID MCLEAN HOMES (SOUTH WEST) LTD Director 2006-01-12 CURRENT 1976-09-09 Liquidation
ADRIAN MARK BRAVINGTON DAVID MCLEAN HOMES (MIDLANDS) LIMITED Director 2006-01-12 CURRENT 1983-06-24 Liquidation
ADRIAN MARK BRAVINGTON DAVID MCLEAN HOMES LIMITED Director 2006-01-11 CURRENT 1971-06-07 Liquidation
PAUL LEONARD HALLIWELL AREI (HOUSE BUILDING) LIMITED Director 2018-01-31 CURRENT 2017-11-23 Active
PAUL LEONARD HALLIWELL ELAN HOMES LIMITED Director 2015-04-23 CURRENT 1996-06-24 Active
PAUL LEONARD HALLIWELL ELAN HOMES LAND LIMITED Director 2015-04-23 CURRENT 2005-02-10 Active - Proposal to Strike off
PAUL LEONARD HALLIWELL ELAN HOMES MIDLANDS LIMITED Director 2015-04-23 CURRENT 1995-02-01 Active
PAUL LEONARD HALLIWELL ELAN HOMES STRATEGIC LAND LIMITED Director 2015-04-23 CURRENT 1995-11-03 Active
PAUL LEONARD HALLIWELL ELAN HOMES HOLDINGS LTD. Director 2015-04-23 CURRENT 2008-10-24 Active
PAUL LEONARD HALLIWELL ELAN HOMES LANCASHIRE LIMITED Director 2015-04-23 CURRENT 2008-12-23 Active
PAUL LEONARD HALLIWELL ELAN HOMES PROPERTIES LIMITED Director 2015-04-23 CURRENT 2009-11-10 Active - Proposal to Strike off
PAUL LEONARD HALLIWELL ELAN HOMES SEQ LIMITED Director 2015-04-23 CURRENT 2005-03-16 Active
PAUL LEONARD HALLIWELL FOREST RISE MANAGEMENT COMPANY (MOULDSWORTH) LIMITED Director 2014-09-25 CURRENT 2013-07-11 Active
JOHN EDWARD KENDRICK AREI (HOUSE BUILDING) LIMITED Director 2018-01-31 CURRENT 2017-11-23 Active
JOHN EDWARD KENDRICK ELAN HOMES PROPERTIES LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active - Proposal to Strike off
JOHN EDWARD KENDRICK ELAN HOMES LANCASHIRE LIMITED Director 2009-07-29 CURRENT 2008-12-23 Active
JOHN EDWARD KENDRICK ELAN HOMES SEQ LIMITED Director 2009-02-23 CURRENT 2005-03-16 Active
JOHN EDWARD KENDRICK JENNY 99 LIMITED Director 2008-11-19 CURRENT 1992-01-17 Dissolved 2014-05-06
JOHN EDWARD KENDRICK ELAN HOMES LIMITED Director 2008-11-19 CURRENT 1996-06-24 Active
JOHN EDWARD KENDRICK ELAN HOMES MIDLANDS LIMITED Director 2008-11-19 CURRENT 1995-02-01 Active
JOHN EDWARD KENDRICK ELAN HOMES STRATEGIC LAND LIMITED Director 2008-11-19 CURRENT 1995-11-03 Active
JOHN EDWARD KENDRICK ELAN HOMES HOLDINGS LTD. Director 2008-10-24 CURRENT 2008-10-24 Active
JOHN EDWARD KENDRICK ELAN HOMES LAND LIMITED Director 2005-03-11 CURRENT 2005-02-10 Active - Proposal to Strike off
JOHN EDWARD KENDRICK DAVID MCLEAN (HOLDINGS) LIMITED Director 1998-12-01 CURRENT 1978-02-10 Liquidation
JOHN EDWARD KENDRICK DAVID MCLEAN DEVELOPMENTS LIMITED Director 1994-07-01 CURRENT 1991-05-30 Liquidation
ROBERT JOHN RAFFERTY ELAN HOMES LIMITED Director 2018-01-31 CURRENT 1996-06-24 Active
ROBERT JOHN RAFFERTY ELAN HOMES LAND LIMITED Director 2018-01-31 CURRENT 2005-02-10 Active - Proposal to Strike off
ROBERT JOHN RAFFERTY ELAN HOMES MIDLANDS LIMITED Director 2018-01-31 CURRENT 1995-02-01 Active
ROBERT JOHN RAFFERTY ELAN HOMES STRATEGIC LAND LIMITED Director 2018-01-31 CURRENT 1995-11-03 Active
ROBERT JOHN RAFFERTY ELAN HOMES HOLDINGS LTD. Director 2018-01-31 CURRENT 2008-10-24 Active
ROBERT JOHN RAFFERTY ELAN HOMES LANCASHIRE LIMITED Director 2018-01-31 CURRENT 2008-12-23 Active
ROBERT JOHN RAFFERTY ELAN HOMES PROPERTIES LIMITED Director 2018-01-31 CURRENT 2009-11-10 Active - Proposal to Strike off
ROBERT JOHN RAFFERTY ELAN HOMES SEQ LIMITED Director 2018-01-31 CURRENT 2005-03-16 Active
ROBERT JOHN RAFFERTY AREI (HOUSE BUILDING) LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
ROBERT JOHN RAFFERTY 2 AGRICULTURE MILLING LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
ROBERT JOHN RAFFERTY BERNARD MATTHEWS FROZEN LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
ROBERT JOHN RAFFERTY BOPARAN MANUFACTURING GROUP LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
ROBERT JOHN RAFFERTY BERNARD MATTHEWS FOODS LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
ROBERT JOHN RAFFERTY AMBER REAL ESTATE INVESTMENTS (RESTAURANTS) LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
ROBERT JOHN RAFFERTY AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
ROBERT JOHN RAFFERTY AMBER REAL ESTATE INVESTMENTS (AGRICULTURE) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
ROBERT JOHN RAFFERTY AMBER REAL ESTATE INVESTMENTS (COMMERCIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
ROBERT JOHN RAFFERTY AMBER FOOD MACHINERY LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
ROBERT JOHN RAFFERTY BRAND STREET LIMITED Director 2015-02-01 CURRENT 2014-08-29 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
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-07-27Consolidated accounts of parent company for subsidiary company period ending 01/01/23
2023-07-27Audit exemption subsidiary accounts made up to 2023-01-01
2023-07-10Notice of agreement to exemption from audit of accounts for period ending 01/01/23
2023-03-07Audit exemption statement of guarantee by parent company for period ending 01/01/23
2023-01-04CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067796640005
2022-05-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/01/22
2022-05-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/01/22
2022-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/01/22
2022-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 067796640008
2022-01-24CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-07-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/01/21
2021-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/01/21
2021-05-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/01/21
2021-05-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/01/21
2021-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/01/21
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067796640006
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/01/21
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 29/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-05-30AD02Register inspection address changed to Oak House Lloyd Drive Ellesmere Port CH65 9HQ
2018-02-16AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
2018-02-16AP01DIRECTOR APPOINTED ROBERT RAFFERTY
2018-02-16REGISTERED OFFICE CHANGED ON 16/02/18 FROM , Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067796640006
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067796640007
2018-02-13RES01ADOPT ARTICLES 13/02/18
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 067796640005
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067796640004
2018-01-24AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-14AR0123/12/15 ANNUAL RETURN FULL LIST
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM FLOOD
2015-05-06AP01DIRECTOR APPOINTED PAUL LEONARD HALLIWELL
2015-01-26AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23AR0123/09/14 ANNUAL RETURN FULL LIST
2014-11-13MEM/ARTSARTICLES OF ASSOCIATION
2014-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-01-14AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0123/12/13 FULL LIST
2013-03-08AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-18AR0123/12/12 FULL LIST
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FLOOD / 01/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD KENDRICK / 01/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK BRAVINGTON / 01/09/2012
2012-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN MARK BRAVINGTON / 01/09/2012
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-20AR0123/12/11 FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS REIL
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-24RES15CHANGE OF NAME 24/02/2011
2011-02-24CERTNMCOMPANY NAME CHANGED ELAN HOMES (NO.2) LIMITED CERTIFICATE ISSUED ON 24/02/11
2011-01-17AR0123/12/10 FULL LIST
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-13AR0123/12/09 FULL LIST
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM ENTERPRISE HOUSE 28 PARKWAY DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NS
2009-08-19Registered office changed on 19/08/2009 from, enterprise house 28 parkway, deeside industrial park, deeside, flintshire, CH5 2NS
2009-08-11288aDIRECTOR APPOINTED JOHN EDWARD KENDRICK
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-02225CURRSHO FROM 31/12/2009 TO 31/10/2009
2009-03-02288aDIRECTOR APPOINTED FRANCIS PATRICK REIL
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN KENDRICK
2009-02-08288aDIRECTOR APPOINTED ROBERT WILLIAM FLOOD
2008-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ERIE BASIN 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 ERIE BASIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-02-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-02-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ERIE BASIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERIE BASIN LIMITED
Trademarks
We have not found any records of ERIE BASIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERIE BASIN 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 (68100 - Buying and selling of own real estate) as ERIE BASIN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ERIE BASIN 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 ERIE BASIN 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 ERIE BASIN 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.