Having been setup in 1984, Eras Ltd has its registered office in Diss, Norfolk. Currently we aren't aware of the number of employees at the the company. There are 10 directors listed as Davison, Sally, Pearce, Alexander Francis, Billing, Christopher Damien, Blackburn, Rachel Denise, Blackburn, Rachel Denise, Burnside, Margaret, Cook, Paula Ann, Kerley, Tony David, Kitchen, Elizabeth Rose, Kitchen, John Andrew for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARCE, Alexander Francis | 06 September 2002 | - | 1 |
BILLING, Christopher Damien | 05 November 2001 | 04 December 2008 | 1 |
BLACKBURN, Rachel Denise | 28 March 2003 | 31 March 2006 | 1 |
BLACKBURN, Rachel Denise | 12 April 2001 | 30 September 2002 | 1 |
BURNSIDE, Margaret | 15 August 2013 | 31 October 2016 | 1 |
COOK, Paula Ann | 13 December 2004 | 31 January 2013 | 1 |
KERLEY, Tony David | 01 June 2009 | 31 May 2012 | 1 |
KITCHEN, Elizabeth Rose | N/A | 13 December 2004 | 1 |
KITCHEN, John Andrew | N/A | 05 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVISON, Sally | 05 April 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 08 September 2020 | |
CS01 - N/A | 31 October 2019 | |
AA - Annual Accounts | 02 September 2019 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 21 September 2018 | |
MR04 - N/A | 18 September 2018 | |
AA - Annual Accounts | 22 November 2017 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 16 November 2016 | |
TM01 - Termination of appointment of director | 10 November 2016 | |
CS01 - N/A | 01 November 2016 | |
MR04 - N/A | 20 November 2015 | |
AR01 - Annual Return | 02 November 2015 | |
MR01 - N/A | 17 October 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 10 July 2014 | |
AR01 - Annual Return | 31 October 2013 | |
AP01 - Appointment of director | 15 August 2013 | |
AA - Annual Accounts | 17 July 2013 | |
TM01 - Termination of appointment of director | 04 February 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 17 September 2012 | |
TM01 - Termination of appointment of director | 14 June 2012 | |
MG01 - Particulars of a mortgage or charge | 07 June 2012 | |
MG01 - Particulars of a mortgage or charge | 07 June 2012 | |
MG01 - Particulars of a mortgage or charge | 07 June 2012 | |
MG01 - Particulars of a mortgage or charge | 31 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 28 October 2010 | |
AA - Annual Accounts | 30 September 2010 | |
TM01 - Termination of appointment of director | 11 March 2010 | |
AR01 - Annual Return | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH03 - Change of particulars for secretary | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
AA - Annual Accounts | 11 September 2009 | |
288a - Notice of appointment of directors or secretaries | 10 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
AA - Annual Accounts | 22 December 2008 | |
288b - Notice of resignation of directors or secretaries | 10 December 2008 | |
363a - Annual Return | 30 October 2008 | |
AA - Annual Accounts | 22 November 2007 | |
363a - Annual Return | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363s - Annual Return | 11 November 2006 | |
288b - Notice of resignation of directors or secretaries | 01 June 2006 | |
363s - Annual Return | 30 November 2005 | |
AA - Annual Accounts | 14 November 2005 | |
AA - Annual Accounts | 05 January 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
363s - Annual Return | 22 December 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 14 October 2003 | |
288a - Notice of appointment of directors or secretaries | 27 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2003 | |
AA - Annual Accounts | 30 November 2002 | |
363s - Annual Return | 25 November 2002 | |
288b - Notice of resignation of directors or secretaries | 28 October 2002 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
MEM/ARTS - N/A | 01 February 2002 | |
RESOLUTIONS - N/A | 26 November 2001 | |
RESOLUTIONS - N/A | 26 November 2001 | |
RESOLUTIONS - N/A | 26 November 2001 | |
RESOLUTIONS - N/A | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
123 - Notice of increase in nominal capital | 26 November 2001 | |
363s - Annual Return | 06 November 2001 | |
AA - Annual Accounts | 01 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 19 December 2000 | |
AA - Annual Accounts | 25 January 2000 | |
363s - Annual Return | 02 December 1999 | |
MEM/ARTS - N/A | 21 September 1999 | |
CERTNM - Change of name certificate | 16 September 1999 | |
363s - Annual Return | 31 December 1998 | |
AA - Annual Accounts | 29 December 1998 | |
363s - Annual Return | 25 November 1997 | |
AA - Annual Accounts | 10 September 1997 | |
AA - Annual Accounts | 07 February 1997 | |
363s - Annual Return | 11 November 1996 | |
AA - Annual Accounts | 01 February 1996 | |
363s - Annual Return | 03 November 1995 | |
AA - Annual Accounts | 22 January 1995 | |
363s - Annual Return | 25 October 1994 | |
AA - Annual Accounts | 13 January 1994 | |
363s - Annual Return | 28 November 1993 | |
AA - Annual Accounts | 11 February 1993 | |
363s - Annual Return | 25 November 1992 | |
AA - Annual Accounts | 23 April 1992 | |
363b - Annual Return | 08 November 1991 | |
AA - Annual Accounts | 27 February 1991 | |
287 - Change in situation or address of Registered Office | 27 February 1991 | |
363a - Annual Return | 27 February 1991 | |
363 - Annual Return | 08 December 1989 | |
AA - Annual Accounts | 28 November 1989 | |
AA - Annual Accounts | 24 April 1989 | |
363 - Annual Return | 24 April 1989 | |
287 - Change in situation or address of Registered Office | 20 April 1989 | |
363 - Annual Return | 08 January 1988 | |
AA - Annual Accounts | 11 December 1987 | |
AA - Annual Accounts | 20 March 1987 | |
363 - Annual Return | 17 July 1986 | |
AA - Annual Accounts | 09 May 1986 | |
NEWINC - New incorporation documents | 11 July 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 October 2015 | Outstanding |
N/A |
Debenture | 31 May 2012 | Outstanding |
N/A |
Legal mortgage | 31 May 2012 | Outstanding |
N/A |
Legal mortgage | 31 May 2012 | Fully Satisfied |
N/A |
Debenture | 29 March 2012 | Fully Satisfied |
N/A |
Debenture | 01 April 2009 | Fully Satisfied |
N/A |
Debenture | 10 October 2003 | Fully Satisfied |
N/A |