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

ERLEBO LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB,
Company Registration Number
02136954
Private Limited Company
Active

Company Overview

About Erlebo Ltd
ERLEBO LIMITED was founded on 1987-06-03 and has its registered office in Coventry. The organisation's status is listed as "Active". Erlebo Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ERLEBO LIMITED
 
Legal Registered Office
1110 ELLIOTT COURT COVENTRY BUSINESS PARK
HERALD AVENUE
COVENTRY
WEST MIDLANDS
CV5 6UB
Other companies in CV1
 
Filing Information
Company Number 02136954
Company ID Number 02136954
Date formed 1987-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB477915203  
Last Datalog update: 2024-03-06 09:53:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERLEBO LIMITED
The accountancy firm based at this address is LUCKMANS DUCKETT PARKER 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 ERLEBO LIMITED

Current Directors
Officer Role Date Appointed
JACK BROWN
Company Secretary 1991-09-24
JACK BROWN
Director 1991-09-24
DAVID JONATHAN KNIGHTS
Director 2011-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD KNIGHTS
Director 1991-09-24 2017-02-19
COLIN BROWN
Director 1991-09-24 2011-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK BROWN VENTURE CARAVANS LIMITED Director 2013-12-05 CURRENT 2010-06-16 Active
JACK BROWN HITCHIN CARAVANS LTD Director 2011-12-14 CURRENT 2011-11-28 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
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-01-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-07-25Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-07-25Change of share class name or designation
2022-07-25Particulars of variation of rights attached to shares
2022-07-25Memorandum articles filed
2022-07-25MEM/ARTSARTICLES OF ASSOCIATION
2022-07-25SH10Particulars of variation of rights attached to shares
2022-07-25SH08Change of share class name or designation
2022-07-25RES12Resolution of varying share rights or name
2022-01-3030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-30AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-09-22PSC04PSC'S CHANGE OF PARTICULARS / MR JACK BROWN / 26/06/2017
2017-09-22PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID JONATHAN KNIGHTS / 26/06/2017
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GERALD KNIGHTS
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
2016-05-06CH01Director's details changed for Mr David Jonathan Knights on 2016-03-25
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0124/09/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0124/09/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0124/09/13 ANNUAL RETURN FULL LIST
2013-01-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0124/09/12 ANNUAL RETURN FULL LIST
2012-01-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0124/09/11 ANNUAL RETURN FULL LIST
2011-06-14RES09Resolution of authority to purchase a number of shares
2011-06-13SH06Cancellation of shares. Statement of capital on 2011-06-13 GBP 2
2011-06-13SH03Purchase of own shares
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2011-02-09AP01DIRECTOR APPOINTED MR DAVID JONATHAN KNIGHTS
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-28AR0124/09/10 FULL LIST
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-28363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-03363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-21363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 2 THE QUADRANT COVENTRY CV1 2DX
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-07363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-03-06363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-10-31363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-10-19225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-04225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00
2000-10-11363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-07363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-08-10363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-23363sRETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS
1997-10-28DISS40STRIKE-OFF ACTION DISCONTINUED
1997-10-26363sRETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-07-29GAZ1FIRST GAZETTE
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-25363sRETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-10-11363sRETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS
1994-04-18363aRETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS
1994-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-11-16363sRETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS
1992-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-11-04363bRETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS
1991-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-10-24363RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ERLEBO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-07-29
Fines / Sanctions
No fines or sanctions have been issued against ERLEBO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1987-09-14 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 54,186
Creditors Due Within One Year 2012-04-30 £ 63,368
Creditors Due Within One Year 2012-04-30 £ 63,368
Creditors Due Within One Year 2011-04-30 £ 64,444

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ERLEBO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 57,353
Cash Bank In Hand 2012-04-30 £ 47,704
Cash Bank In Hand 2012-04-30 £ 47,704
Cash Bank In Hand 2011-04-30 £ 77,343
Current Assets 2013-04-30 £ 224,075
Current Assets 2012-04-30 £ 224,826
Current Assets 2012-04-30 £ 224,826
Current Assets 2011-04-30 £ 252,262
Debtors 2013-04-30 £ 70,735
Debtors 2012-04-30 £ 78,489
Debtors 2012-04-30 £ 78,489
Debtors 2011-04-30 £ 79,654
Shareholder Funds 2013-04-30 £ 191,781
Shareholder Funds 2012-04-30 £ 187,869
Shareholder Funds 2012-04-30 £ 187,869
Shareholder Funds 2011-04-30 £ 218,921
Stocks Inventory 2013-04-30 £ 95,987
Stocks Inventory 2012-04-30 £ 98,633
Stocks Inventory 2012-04-30 £ 98,633
Stocks Inventory 2011-04-30 £ 95,265
Tangible Fixed Assets 2013-04-30 £ 21,892
Tangible Fixed Assets 2012-04-30 £ 26,411
Tangible Fixed Assets 2012-04-30 £ 26,411
Tangible Fixed Assets 2011-04-30 £ 31,103

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ERLEBO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERLEBO LIMITED
Trademarks
We have not found any records of ERLEBO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERLEBO 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 (43999 - Other specialised construction activities n.e.c.) as ERLEBO LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ERLEBO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyERLEBO LIMITEDEvent Date1997-07-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERLEBO 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 ERLEBO 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.