Active
Company Information for ERUDUS LIMITED
PANTHER HOUSE ASAMA COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, NE4 7YD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ERUDUS LIMITED | |
Legal Registered Office | |
PANTHER HOUSE ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YD Other companies in HX3 | |
Company Number | 06315071 | |
---|---|---|
Company ID Number | 06315071 | |
Date formed | 2007-07-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB917332138 |
Last Datalog update: | 2024-11-05 16:43:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAEME ANDREW HORN |
||
CHRISTOPHER WAYNE BINGE |
||
DARREN OLIVER GAULTON |
||
SIMON GEORGE HOWARTH |
||
STEVEN JAMES JEAVONS |
||
ROGER SNELLING |
||
IAN WOODCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN KING |
Director | ||
EATON SMITH LLP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRWAY FROZEN FOODS LIMITED | Director | 2003-06-23 | CURRENT | 1984-10-10 | Active | |
FAIRWAY FOODSERVICE LTD | Director | 2000-06-26 | CURRENT | 1984-05-23 | Active | |
FAIRWAY FOODSERVICE LTD | Director | 2012-09-19 | CURRENT | 1984-05-23 | Active | |
NEXTBUY LIMITED | Director | 2012-06-08 | CURRENT | 2001-05-18 | Active | |
OPALEDGE LIMITED | Director | 2012-06-08 | CURRENT | 2001-06-05 | Active | |
FRED LAWSON (CLITHEROE) LIMITED | Director | 2012-06-08 | CURRENT | 1993-03-12 | Active | |
HOWARTH FOODSERVICE LIMITED | Director | 2012-06-08 | CURRENT | 1967-12-13 | Active | |
GOODHEAT LIMITED | Director | 2005-06-29 | CURRENT | 1980-07-14 | Active | |
TOTAL FOODSERVICE SOLUTIONS LIMITED | Director | 2004-04-23 | CURRENT | 2004-03-02 | Active | |
PLAINCORP LIMITED | Director | 2001-11-23 | CURRENT | 2001-06-14 | Active | |
RICHARD HOWARTH & SONS LIMITED | Director | 1990-12-31 | CURRENT | 1967-12-18 | Active | |
FAIRWAY FOODSERVICE LTD | Director | 2015-01-01 | CURRENT | 1984-05-23 | Active | |
FAIRWAY FOODSERVICE LTD | Director | 2015-09-09 | CURRENT | 1984-05-23 | Active | |
DOVER SHIPS STORES LIMITED | Director | 2004-05-18 | CURRENT | 2004-05-18 | Active | |
Q CATERING SUPPLIES LIMITED | Director | 2002-12-20 | CURRENT | 1998-01-06 | Active | |
FAIRWAY FOODSERVICE LTD | Director | 2017-09-12 | CURRENT | 1984-05-23 | Active | |
BWYDLYN CYF. | Director | 2012-05-11 | CURRENT | 1996-09-17 | Active | |
HARLECH FOODSERVICE LIMITED | Director | 2011-04-01 | CURRENT | 1979-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-03-31 | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 14/10/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR TIMOTHY RONALD HYDE | ||
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 03/02/24 FROM Panther House Panther House, Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England | ||
REGISTERED OFFICE CHANGED ON 24/01/24 FROM Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England | ||
Termination of appointment of Jemma Louise Dodds on 2024-01-23 | ||
Appointment of Miss Maureen Rumney as company secretary on 2024-01-22 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES | ||
Appointment of Miss Jemma Louise Dodds as company secretary on 2023-01-11 | ||
Termination of appointment of Graeme Andrew Horn on 2023-01-11 | ||
TM02 | Termination of appointment of Graeme Andrew Horn on 2023-01-11 | |
AP03 | Appointment of Miss Jemma Louise Dodds as company secretary on 2023-01-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/22 FROM 11 Cartwright Court Dyson Wood Way, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN England | |
APPOINTMENT TERMINATED, DIRECTOR ROGER SNELLING | ||
CESSATION OF FAIRWAY FOODSERVICE PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF FAIRWAY FOODSERVICE PLC AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER SNELLING | |
Notification of Fairway Foodservice Plc as a person with significant control on 2017-05-01 | ||
PSC02 | Notification of Fairway Foodservice Plc as a person with significant control on 2017-05-01 | |
SH01 | 10/08/22 STATEMENT OF CAPITAL GBP 340 | |
PSC07 | CESSATION OF FAIRWAY FOODSERVICE PLC AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN OLIVER GAULTON | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID SHAYLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Wayne Binge on 2022-07-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAEME ANDREW HORN on 2022-07-18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR GARRETH WILSON | |
AP01 | DIRECTOR APPOINTED MR GARRETH WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WOODCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WOODCOCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Darren Oliver Gaulton on 2018-07-17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR IAN WOODCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KING | |
AUD | AUDITOR'S RESIGNATION | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 17/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Steven James Jeavons on 2017-06-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR SIMON GEORGE HOWARTH | |
AP01 | DIRECTOR APPOINTED MR MARTIN KING | |
AP01 | DIRECTOR APPOINTED MR ROGER SNELLING | |
AP01 | DIRECTOR APPOINTED MR DARREN OLIVER GAULTON | |
AP01 | DIRECTOR APPOINTED MR STEVE JAMES JEAVONS | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/15 FROM Amisfield House, Amisfield Road Hipperholme Halifax West Yorkshire HX3 8NE | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 17/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 17/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 17/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY EATON SMITH LLP | |
288a | SECRETARY APPOINTED MR GRAEME ANDREW HORN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as ERUDUS LIMITED are:
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. |