Erm Associates Limited

General information

Name:

Erm Associates Ltd

Office Address:

9 High Barn Road School Aycliffe DL5 6PY Newton Aycliffe

Number: 02599800

Incorporation date: 1991-04-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Erm Associates came into being in 1991 as a company enlisted under no 02599800, located at DL5 6PY Newton Aycliffe at 9 High Barn Road. It has been in business for thirty three years and its status at the time is active. This particular Erm Associates Limited firm was recognized under six different names in the past. The company was founded under the name of East Riding Minerals and was changed to Dunswell Excavations on 2003-12-12. Its third name was current name until 1998. This firm's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. The business latest filed accounts documents describe the period up to 2023-06-30 and the most current confirmation statement was submitted on 2023-03-31.

Brendan M., Clare M. and Robert T. are the company's directors and have been cooperating as the Management Board since 2021-04-29.

Clare M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Erm Associates Limited 2003-12-12
  • East Riding Minerals Limited 1998-08-11
  • Dunswell Excavations Limited 1998-03-02
  • Quarrymix Limited 1996-10-28
  • Q-mix Limited 1995-08-30
  • Quarrypack (melbourne) Limited 1995-03-10
  • Quarrypack (north Cave) Limited 1991-04-09

Financial data based on annual reports

Company staff

Brendan M.

Role: Director

Appointed: 29 April 2021

Latest update: 18 March 2024

Clare M.

Role: Director

Appointed: 24 March 2021

Latest update: 18 March 2024

Robert T.

Role: Director

Appointed: 24 March 2020

Latest update: 18 March 2024

People with significant control

Clare M.
Notified on 6 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Derek T.
Notified on 6 April 2016
Ceased on 6 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 July 2013
Date Approval Accounts 18 August 2014
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 21 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 March 2013
Annual Accounts 16 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 16 August 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2014
Annual Accounts 9 March 2017
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on June 30, 2023 (AA)
filed on: 11th, August 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Derede Associates Limited 14a Waterside Business Park Livingstone Road

Post code:

HU13 0EG

City / Town:

Hessle

HQ address,
2013

Address:

Derede Associates Limited 14a Waterside Business Park Livingstone Road

Post code:

HU13 0EG

City / Town:

Hessle

HQ address,
2014

Address:

Derede Associates Limited 14a Waterside Business Park Livingstone Road

Post code:

HU13 0EG

City / Town:

Hessle

HQ address,
2015

Address:

C/o Derede Associates Limited 14a Waterside Business Park Livingstone Road

Post code:

HU13 0EG

City / Town:

Hessle

HQ address,
2016

Address:

C/o Derede Associates Limited 14a Waterside Business Park Livingstone Road

Post code:

HU13 0EG

City / Town:

Hessle

Accountant/Auditor,
2012

Name:

Derede Associates Limited

Address:

14a, Waterside Business Park Livingstone Road

Post code:

HU13 0EG

City / Town:

Hessle

Accountant/Auditor,
2015 - 2014

Name:

Derede Associates Limited

Address:

14a Waterside Business Park Livingstone Road

Post code:

HU13 0EG

City / Town:

Hessle

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
33
Company Age

Closest Companies - by postcode