About

Registered Number: 02921324
Date of Incorporation: 21/04/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: Stirling House, Sunderland Quay, Culpeper Close, Rochester, Kent, ME2 4HN

 

Erodite Ltd was founded on 21 April 1994 and has its registered office in Rochester in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Erodite Ltd has 4 directors listed as Eldridge, Jacqueline Ann, Snepp, Linda, Archer, Terence, Connell, Janet Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Terence 11 July 1995 15 March 1999 1
CONNELL, Janet Mary 01 June 2000 10 December 2000 1
Secretary Name Appointed Resigned Total Appointments
ELDRIDGE, Jacqueline Ann 10 December 2000 01 December 2003 1
SNEPP, Linda 11 July 1995 01 June 2000 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 16 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH04 - Change of particulars for corporate secretary 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 31 July 2008
353 - Register of members 25 April 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 10 March 2008
395 - Particulars of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 11 September 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 09 June 2006
353 - Register of members 09 June 2006
395 - Particulars of a mortgage or charge 07 March 2006
AA - Annual Accounts 17 February 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 05 May 2005
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 27 July 2001
363a - Annual Return 23 May 2001
AA - Annual Accounts 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 24 October 2000
288c - Notice of change of directors or secretaries or in their particulars 11 October 2000
395 - Particulars of a mortgage or charge 25 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
363a - Annual Return 15 May 2000
AA - Annual Accounts 13 March 2000
287 - Change in situation or address of Registered Office 28 February 2000
287 - Change in situation or address of Registered Office 24 December 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
363a - Annual Return 26 July 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
AA - Annual Accounts 14 March 1999
363a - Annual Return 04 June 1998
AA - Annual Accounts 02 March 1998
363a - Annual Return 27 May 1997
AA - Annual Accounts 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
363a - Annual Return 21 May 1996
287 - Change in situation or address of Registered Office 21 May 1996
288 - N/A 26 July 1995
288 - N/A 26 July 1995
RESOLUTIONS - N/A 29 June 1995
RESOLUTIONS - N/A 29 June 1995
RESOLUTIONS - N/A 29 June 1995
RESOLUTIONS - N/A 29 June 1995
AA - Annual Accounts 29 June 1995
363x - Annual Return 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
RESOLUTIONS - N/A 14 June 1994
288 - N/A 14 June 1994
288 - N/A 14 June 1994
287 - Change in situation or address of Registered Office 14 June 1994
NEWINC - New incorporation documents 21 April 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 October 2007 Outstanding

N/A

Legal charge 07 September 2007 Outstanding

N/A

Debenture 03 March 2006 Outstanding

N/A

Legal mortgage 24 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.