About

Registered Number: 00525808
Date of Incorporation: 16/11/1953 (70 years and 5 months ago)
Company Status: Active
Registered Address: Yorkon House New Lane, Huntington, York, YO32 9PT,

 

Based in York, Erebus 1 Ltd was founded on 16 November 1953, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of this business are Goforth, Martin Ian, James, William, Gardiner, James Neil, Pethullis, John Kevin, Shepherd, Colin Stuart, Shepherd, Donald Welton, Shepherd, Patrick Michael, Smith, Richard Anthony, Tagg, Richard Leach.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, James Neil 21 May 2012 06 November 2015 1
PETHULLIS, John Kevin 20 March 2000 01 June 2012 1
SHEPHERD, Colin Stuart N/A 10 November 1993 1
SHEPHERD, Donald Welton N/A 31 March 1996 1
SHEPHERD, Patrick Michael 10 November 1993 01 February 2008 1
SMITH, Richard Anthony N/A 18 November 2005 1
TAGG, Richard Leach N/A 10 November 1993 1
Secretary Name Appointed Resigned Total Appointments
GOFORTH, Martin Ian 01 January 2017 - 1
JAMES, William N/A 21 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
RESOLUTIONS - N/A 20 December 2019
TM01 - Termination of appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 08 May 2017
AD01 - Change of registered office address 02 February 2017
AP03 - Appointment of secretary 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 01 October 2016
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 08 December 2015
AA01 - Change of accounting reference date 27 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 11 December 2014
TM01 - Termination of appointment of director 03 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 09 December 2013
TM01 - Termination of appointment of director 23 April 2013
AP01 - Appointment of director 06 March 2013
TM01 - Termination of appointment of director 16 January 2013
RESOLUTIONS - N/A 12 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 15 November 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 26 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 09 December 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
RESOLUTIONS - N/A 02 September 2009
RESOLUTIONS - N/A 22 June 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
RESOLUTIONS - N/A 11 February 2008
MEM/ARTS - N/A 11 February 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 05 December 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 06 December 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363a - Annual Return 24 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 06 December 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 11 December 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 20 December 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 2000
AA - Annual Accounts 26 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
363s - Annual Return 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 20 December 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 17 December 1996
288 - N/A 20 August 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 21 December 1995
287 - Change in situation or address of Registered Office 13 December 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 15 April 1994
363s - Annual Return 22 December 1993
288 - N/A 10 December 1993
288 - N/A 10 December 1993
288 - N/A 10 December 1993
AA - Annual Accounts 08 April 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 23 December 1991
288 - N/A 03 October 1991
AA - Annual Accounts 18 April 1991
363a - Annual Return 14 January 1991
AA - Annual Accounts 18 April 1990
363 - Annual Return 12 January 1990
288 - N/A 08 August 1989
RESOLUTIONS - N/A 13 July 1989
RESOLUTIONS - N/A 13 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1989
123 - Notice of increase in nominal capital 13 July 1989
AA - Annual Accounts 12 April 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 03 May 1988
363 - Annual Return 01 February 1988
AUD - Auditor's letter of resignation 24 November 1987
288 - N/A 02 November 1987
AA - Annual Accounts 28 April 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 03 May 1986
RESOLUTIONS - N/A 17 July 1963
NEWINC - New incorporation documents 16 November 1953

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.