Company NameERB Maintenance Ltd
DirectorsRichard Lewis O'Neill and John Dudley Stevenson
Company StatusActive
Company Number05248460
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Lewis O'Neill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameFrontleader Investments Ltd (Corporation)
StatusCurrent
Appointed01 May 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 12 months
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
CM15 9RP
Director NameStefan Costin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(3 days after company formation)
Appointment Duration8 years, 1 month (resigned 15 November 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Sandringham Gardens
Barkingside
Essex
IG6 1NT
Director NameStephen Bryan Robinson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(3 days after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Halling Hill
Harlow
Essex
CM20 3JJ
Director NameAnthony William Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(3 days after company formation)
Appointment Duration8 years, 1 month (resigned 15 November 2012)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Abbotswood Gardens
Ilford
Essex
IG5 0BQ
Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(3 days after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Matthew Joseph Hedger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleBusiness Manager
Correspondence Address30 Rochford Avenue
Loughton
Essex
IG10 2BS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameFrontleader Investments Ltd (Corporation)
StatusResigned
Appointed04 October 2004(3 days after company formation)
Appointment Duration12 years (resigned 01 October 2016)
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameBrentwood Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2016(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2020)
Correspondence Address101a Crow Green Road Crow Green Road
Pilgrims Hatch
Brentwood
CM15 9RP

Contact

Telephone020 85009712
Telephone regionLondon

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Richard Lewis O'neill
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,202
Cash£3,801
Current Liabilities£20,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

16 February 2021Change of name notice (1 page)
16 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-26
(2 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
12 May 2020Appointment of Mr John Dudley Stevenson as a director on 1 May 2020 (2 pages)
12 May 2020Termination of appointment of Brentwood Secretaries Limited as a secretary on 1 May 2020 (1 page)
12 May 2020Appointment of Frontleader Investments Ltd as a secretary on 1 May 2020 (2 pages)
4 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
18 October 2016Appointment of Brentwood Secretaries Limited as a secretary on 1 October 2016 (2 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
18 October 2016Appointment of Brentwood Secretaries Limited as a secretary on 1 October 2016 (2 pages)
18 October 2016Termination of appointment of Frontleader Investments Ltd as a secretary on 1 October 2016 (1 page)
18 October 2016Termination of appointment of Frontleader Investments Ltd as a secretary on 1 October 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
7 February 2013Appointment of Mr Richard Lewis O'neill as a director (2 pages)
7 February 2013Termination of appointment of Anthony Smith as a director (1 page)
7 February 2013Termination of appointment of Anthony Smith as a director (1 page)
7 February 2013Termination of appointment of Stefan Costin as a director (1 page)
7 February 2013Termination of appointment of Stefan Costin as a director (1 page)
7 February 2013Appointment of Mr Richard Lewis O'neill as a director (2 pages)
22 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
6 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
6 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
18 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Stefan Costin on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Stefan Costin on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Frontleader Investments Ltd on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Anthony William Smith on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Anthony William Smith on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Frontleader Investments Ltd on 18 December 2009 (2 pages)
15 December 2009Termination of appointment of Matthew Hedger as a director (1 page)
15 December 2009Termination of appointment of Matthew Hedger as a director (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 March 2009Company name changed erb trading LIMITED\certificate issued on 01/04/09 (2 pages)
30 March 2009Company name changed erb trading LIMITED\certificate issued on 01/04/09 (2 pages)
11 February 2009Return made up to 01/10/08; full list of members (4 pages)
11 February 2009Director's change of particulars / stefan costin / 30/09/2008 (1 page)
11 February 2009Director appointed mr matthew joseph hedger (1 page)
11 February 2009Return made up to 01/10/08; full list of members (4 pages)
11 February 2009Director appointed mr matthew joseph hedger (1 page)
11 February 2009Director's change of particulars / stefan costin / 30/09/2008 (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
25 July 2008Company name changed E.R.B. training LIMITED\certificate issued on 25/07/08 (2 pages)
25 July 2008Company name changed E.R.B. training LIMITED\certificate issued on 25/07/08 (2 pages)
30 May 2008Return made up to 01/10/07; full list of members (4 pages)
30 May 2008Return made up to 01/10/07; full list of members (4 pages)
29 May 2008Appointment terminated director john stevenson (1 page)
29 May 2008Appointment terminated director john stevenson (1 page)
29 May 2008Appointment terminated director stephen robinson (1 page)
29 May 2008Appointment terminated director stephen robinson (1 page)
24 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
24 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
19 October 2006Return made up to 01/10/06; full list of members (3 pages)
19 October 2006Return made up to 01/10/06; full list of members (3 pages)
26 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
26 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
27 October 2005Return made up to 01/10/05; full list of members (8 pages)
27 October 2005Return made up to 01/10/05; full list of members (8 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: stevenson & co 101 growgreen road pilgrims hatch brentwood essex CM15 8RP (1 page)
17 May 2005Ad 04/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Ad 04/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: stevenson & co 101 growgreen road pilgrims hatch brentwood essex CM15 8RP (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Registered office changed on 08/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 October 2004Registered office changed on 08/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
1 October 2004Incorporation (6 pages)
1 October 2004Incorporation (6 pages)