Background WavePink WaveYellow Wave

ERITH HAULAGE COMPANY LIMITED (01025130)

ERITH HAULAGE COMPANY LIMITED (01025130) is an active UK company. incorporated on 24 September 1971. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. ERITH HAULAGE COMPANY LIMITED has been registered for 54 years. Current directors include ACCLETON, Stuart, DARSEY, Steven Thomas, MARTIN, Steve and 1 others.

Company Number
01025130
Status
active
Type
ltd
Incorporated
24 September 1971
Age
54 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
ACCLETON, Stuart, DARSEY, Steven Thomas, MARTIN, Steve, STOKES, Victoria
SIC Codes
38110, 38120, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERITH HAULAGE COMPANY LIMITED

ERITH HAULAGE COMPANY LIMITED is an active company incorporated on 24 September 1971 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. ERITH HAULAGE COMPANY LIMITED was registered 54 years ago.(SIC: 38110, 38120, 49410)

Status

active

Active since 54 years ago

Company No

01025130

LTD Company

Age

54 Years

Incorporated 24 September 1971

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 7 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

100 100 Wood Street London EC2V 7AN England
From: 23 March 2026To: 23 March 2026
Erith House, 7 Queen Street Erith Kent DA8 1RP
From: 24 September 1971To: 23 March 2026
Timeline

10 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Sept 71
Loan Secured
Nov 13
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
May 16
Loan Secured
Nov 23
Loan Secured
Feb 24
Director Joined
Nov 24
Director Left
Oct 25
Loan Cleared
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DARSEY, Steven Thomas

Active
Wood Street, LondonEC2V 7AN
Secretary
Appointed 08 Aug 2003

ACCLETON, Stuart

Active
Wood Street, LondonEC2V 7AN
Born September 1975
Director
Appointed 14 Nov 2024

DARSEY, Steven Thomas

Active
Wood Street, LondonEC2V 7AN
Born July 1958
Director
Appointed N/A

MARTIN, Steve

Active
Wood Street, LondonEC2V 7AN
Born February 1971
Director
Appointed 01 Oct 2015

STOKES, Victoria

Active
Wood Street, LondonEC2V 7AN
Born June 1974
Director
Appointed 01 Oct 2015

HAYNES, David Ian

Resigned
66 Milestone Road, StoneDA2 6DN
Secretary
Appointed 23 Dec 1998
Resigned 28 Sept 2001

KENNY, Derek Joseph

Resigned
The Kloof, FawkhamDA3 8NA
Secretary
Appointed 30 Sept 2001
Resigned 08 Aug 2003

SMITH, Gwendoline Florence

Resigned
18 Rydal Drive, BexleyheathDA7 5EE
Secretary
Appointed N/A
Resigned 23 Dec 1998

DARSEY, Joyce

Resigned
37 Burcharbro Road, LondonSE2 0RZ
Born September 1935
Director
Appointed N/A
Resigned 30 Sept 1998

DARSEY, Thomas Alexander

Resigned
20 Croydon Road, KestonBR2 6EJ
Born March 1936
Director
Appointed N/A
Resigned 21 Nov 1994

FRANKIS, Andrew

Resigned
21 Coopers Drive, DartfordDA2 7WS
Born February 1962
Director
Appointed 02 Aug 1993
Resigned 12 May 2000

HEAD, Steven Richard

Resigned
Erith House, 7 Queen Street, KentDA8 1RP
Born April 1956
Director
Appointed N/A
Resigned 01 Oct 2025

KENNY, Derek Joseph

Resigned
The Kloof, FawkhamDA3 8NA
Born June 1962
Director
Appointed 24 May 2000
Resigned 08 Aug 2003

Persons with significant control

1

Queen Street, ErithDA8 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
14 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
403b403b
Legacy
21 August 2003
403b403b
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
31 October 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
25 October 2001
AUDAUD
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
13 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
10 March 1998
353353
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
11 October 1994
363x363x
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Legacy
14 October 1993
363x363x
Legacy
31 August 1993
288288
Legacy
22 October 1992
363x363x
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
28 January 1992
395Particulars of Mortgage or Charge
Legacy
8 January 1992
403aParticulars of Charge Subject to s859A
Legacy
8 January 1992
403aParticulars of Charge Subject to s859A
Legacy
4 November 1991
288288
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Legacy
31 October 1990
363aAnnual Return
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
1 November 1989
288288
Legacy
23 August 1989
287Change of Registered Office
Legacy
25 July 1989
225(1)225(1)
Accounts With Accounts Type Medium
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Resolution
9 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
14 December 1988
AAAnnual Accounts
Legacy
14 November 1988
403aParticulars of Charge Subject to s859A
Legacy
14 November 1988
403aParticulars of Charge Subject to s859A
Legacy
14 November 1988
403aParticulars of Charge Subject to s859A
Legacy
21 September 1988
88(2)Return of Allotment of Shares
Legacy
21 September 1988
88(3)88(3)
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
4 August 1988
395Particulars of Mortgage or Charge
Legacy
24 June 1988
395Particulars of Mortgage or Charge
Resolution
3 May 1988
RESOLUTIONSResolutions
Resolution
3 May 1988
RESOLUTIONSResolutions
Resolution
3 May 1988
RESOLUTIONSResolutions
Resolution
3 May 1988
RESOLUTIONSResolutions
Legacy
3 May 1988
122122
Legacy
3 May 1988
123Notice of Increase in Nominal Capital
Resolution
3 May 1988
RESOLUTIONSResolutions
Legacy
7 September 1987
363363
Accounts With Made Up Date
25 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
10 March 1986
AAAnnual Accounts
Accounts With Made Up Date
8 May 1985
AAAnnual Accounts
Accounts With Made Up Date
10 August 1984
AAAnnual Accounts
Accounts With Made Up Date
2 June 1983
AAAnnual Accounts
Incorporation Company
24 September 1971
NEWINCIncorporation