Background WavePink WaveYellow Wave

E&R SERVICES LIMITED (00565623)

E&R SERVICES LIMITED (00565623) is an active UK company. incorporated on 3 May 1956. with registered office in 93 Chancery Lane. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. E&R SERVICES LIMITED has been registered for 69 years. Current directors include HALLS, Adrian Trevor, MIDDLETON, James Spencer, MIDDLETON, Michael William.

Company Number
00565623
Status
active
Type
ltd
Incorporated
3 May 1956
Age
69 years
Address
93 Chancery Lane, WC2A 1DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALLS, Adrian Trevor, MIDDLETON, James Spencer, MIDDLETON, Michael William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E&R SERVICES LIMITED

E&R SERVICES LIMITED is an active company incorporated on 3 May 1956 with the registered office located in 93 Chancery Lane. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. E&R SERVICES LIMITED was registered 69 years ago.(SIC: 74990)

Status

active

Active since 69 years ago

Company No

00565623

LTD Company

Age

69 Years

Incorporated 3 May 1956

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

EDE & RAVENSCROFT ST PETERSBURG LIMITED
From: 24 October 1997To: 3 December 2019
GRANDPORCH LIMITED
From: 16 September 1994To: 24 October 1997
THE RUSSIAN FASHION HOUSE LIMITED
From: 10 December 1993To: 16 September 1994
WHITCHURCH SILK MILL LIMITED
From: 3 May 1956To: 10 December 1993
Contact
Address

93 Chancery Lane London , WC2A 1DU,

Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Mar 16
Director Joined
Jun 16
Loan Secured
Jan 22
Owner Exit
Jul 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HALLS, Adrian Trevor

Active
93 Chancery LaneWC2A 1DU
Born April 1958
Director
Appointed 13 Jun 2016

MIDDLETON, James Spencer

Active
93 Chancery LaneWC2A 1DU
Born April 1969
Director
Appointed 05 Dec 2011

MIDDLETON, Michael William

Active
93 Chancery LaneWC2A 1DU
Born September 1942
Director
Appointed N/A

BISSEKER, Tilden John

Resigned
93 Chancery LaneWC2A 1DU
Secretary
Appointed N/A
Resigned 31 Oct 2011

MIDDLETON, Emma Louise

Resigned
93 Chancery LaneWC2A 1DU
Secretary
Appointed 05 Dec 2011
Resigned 09 May 2022

BISSEKER, Tilden John

Resigned
93 Chancery LaneWC2A 1DU
Born October 1946
Director
Appointed N/A
Resigned 31 Oct 2011

KEEN, William Robert

Resigned
14 Sandringham Road, LondonN22 6RB
Born November 1932
Director
Appointed N/A
Resigned 14 Jan 1996

WHEATLEY, James Martyn

Resigned
93 Chancery LaneWC2A 1DU
Born September 1961
Director
Appointed 05 Dec 2011
Resigned 29 Feb 2016

Persons with significant control

2

1 Active
1 Ceased
LondonWC2A 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2024
Chancery Lane, LondonWC2A 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 May 2024
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Resolution
3 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
3 December 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Secretary Company With Name
26 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Legacy
31 December 2009
MG01MG01
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
24 March 2007
225Change of Accounting Reference Date
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
23 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Certificate Change Of Name Company
16 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 December 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Legacy
30 March 1990
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
25 October 1989
225(1)225(1)
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
11 January 1989
225(1)225(1)
Accounts With Accounts Type Full
15 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
24 June 1987
288288
Accounts With Accounts Type Small
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87