Company NameERW Joinery Limited
Company StatusActive
Company Number07018411
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Phillip Wall
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRenovation House Skippers Lane
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6HA
Director NameMr Stuart Wall
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRenovation House Skippers Lane
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6HA
Director NameMrs Helen Wood
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRenovation House Skippers Lane
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6HA
Director NameMr Philip Michael Tye
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRenovation House Skippers Lane
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6HA
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Director NameMr Lawrence Wall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRenovation House Skippers Lane
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6HA
Secretary NameMr Lawrence Wall
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRenovation House Skippers Lane
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6HA
Director NameMrs Julie Wall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRenovation House Skippers Lane
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6HA
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 September 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.erwltd.co.uk
Email address[email protected]
Telephone01642 456167
Telephone regionMiddlesbrough

Location

Registered AddressRenovation House Skippers Lane
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6HA
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

5.1k at £1Lawrence Wall
51.00%
Ordinary
500 at £1Helen Wood
5.00%
Ordinary
500 at £1Phillip Wall
5.00%
Ordinary
500 at £1Stuart Wall
5.00%
Ordinary
3.4k at £1Julie Wall
34.00%
Ordinary

Financials

Year2014
Net Worth-£148,853
Cash£59,466
Current Liabilities£108,503

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 1 week ago)
Next Return Due22 June 2024 (2 months from now)

Charges

4 May 2020Delivered on: 8 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 October 2009Delivered on: 22 October 2009
Satisfied on: 11 June 2010
Persons entitled: Eston Replacement Windows Limited Acting by Its Joint Administrators David Anthony Willis & Paul Andrew Whitwam

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plant and machinery, goodwill rights and interest uncalled share capital see image for full details.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
1 March 2021Cessation of Lawrence Wall as a person with significant control on 6 April 2016 (1 page)
24 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
8 May 2020Registration of charge 070184110002, created on 4 May 2020 (41 pages)
26 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
7 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 November 2019Change of share class name or designation (2 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
8 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
30 April 2018Change of share class name or designation (2 pages)
30 April 2018Particulars of variation of rights attached to shares (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
14 September 2017Notification of Julie Wall as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Julie Wall as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Lawrence Wall as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
14 September 2017Notification of Lawrence Wall as a person with significant control on 6 April 2016 (2 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2015Director's details changed for Mr Lawrence Wall on 28 October 2015 (2 pages)
28 October 2015Secretary's details changed for Mr Lawrence Wall on 28 October 2015 (1 page)
28 October 2015Secretary's details changed for Mr Lawrence Wall on 28 October 2015 (1 page)
28 October 2015Director's details changed for Mr Lawrence Wall on 28 October 2015 (2 pages)
15 October 2015Appointment of Mrs Julie Wall as a director on 1 September 2015 (2 pages)
15 October 2015Appointment of Mrs Julie Wall as a director on 1 September 2015 (2 pages)
15 October 2015Appointment of Mrs Julie Wall as a director on 1 September 2015 (2 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(5 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(5 pages)
11 August 2015Registered office address changed from Upsall Buildings Skippers Lane Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HA England to Renovation House Skippers Lane Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HA on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Upsall Buildings Skippers Lane Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HA England to Renovation House Skippers Lane Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HA on 11 August 2015 (1 page)
10 August 2015Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA to Upsall Buildings Skippers Lane Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HA on 10 August 2015 (1 page)
10 August 2015Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA to Upsall Buildings Skippers Lane Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HA on 10 August 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 December 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
13 December 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
22 October 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (2 pages)
22 October 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Lawrence Wall on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Lawrence Wall on 14 September 2010 (2 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 November 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 9,999
(4 pages)
5 November 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 9,999
(4 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 September 2009Director and secretary appointed lawrence wall (1 page)
21 September 2009Accounting reference date extended from 30/09/2010 to 31/01/2011 (1 page)
21 September 2009Accounting reference date extended from 30/09/2010 to 31/01/2011 (1 page)
21 September 2009Director and secretary appointed lawrence wall (1 page)
20 September 2009Appointment terminated director john o'donnell (1 page)
20 September 2009Appointment terminated secretary jpcors LIMITED (1 page)
20 September 2009Appointment terminated secretary jpcors LIMITED (1 page)
20 September 2009Appointment terminated director john o'donnell (1 page)
14 September 2009Incorporation (18 pages)
14 September 2009Incorporation (18 pages)