Background WavePink WaveYellow Wave

ERITH CONTRACTORS LIMITED (01102060)

ERITH CONTRACTORS LIMITED (01102060) is an active UK company. incorporated on 15 March 1973. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220) and 3 other business activities. ERITH CONTRACTORS LIMITED has been registered for 53 years. Current directors include DARSEY, Tony, MAY, Steven James, MCGAHAN, Jamie and 2 others.

Company Number
01102060
Status
active
Type
ltd
Incorporated
15 March 1973
Age
53 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
Directors
DARSEY, Tony, MAY, Steven James, MCGAHAN, Jamie, MOYLAN, David Patrick, STOKES, Victoria
SIC Codes
38220, 39000, 43110, 43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERITH CONTRACTORS LIMITED

ERITH CONTRACTORS LIMITED is an active company incorporated on 15 March 1973 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220) and 3 other business activities. ERITH CONTRACTORS LIMITED was registered 53 years ago.(SIC: 38220, 39000, 43110, 43120)

Status

active

Active since 53 years ago

Company No

01102060

LTD Company

Age

53 Years

Incorporated 15 March 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

ERITH DEMOLITION AND CONSTRUCTION CO. LIMITED
From: 15 March 1973To: 20 March 1987
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: 15 March 1973To: 23 March 2026
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Loan Secured
Nov 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Feb 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

DARSEY, Steven Thomas

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

DARSEY, Tony

Active
Wood Street, LondonEC2V 7AN
Born February 1961
Director
Appointed N/A

MAY, Steven James

Active
Wood Street, LondonEC2V 7AN
Born March 1985
Director
Appointed 01 Oct 2015

MCGAHAN, Jamie

Active
Wood Street, LondonEC2V 7AN
Born April 1986
Director
Appointed 24 Mar 2023

MOYLAN, David Patrick

Active
Wood Street, LondonEC2V 7AN
Born September 1985
Director
Appointed 24 Mar 2023

STOKES, Victoria

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

CARR, David John Hallett

Resigned
36 Bathwick Hill, BathBA2 6LD
Secretary
Appointed 20 Oct 1999
Resigned 26 Oct 1999

HAYNES, David Ian

Resigned
66 Milestone Road, StoneDA2 6DN
Secretary
Appointed 23 Dec 1998
Resigned 30 Sept 2001

KENNY, Derek Joseph

Resigned
The Kloof, FawkhamDA3 8NA
Secretary
Appointed 01 Oct 2001
Resigned 08 Aug 2003

SMITH, Gwendoline Florence

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

COGLEY, Declan Aidan

Resigned
Erith House, 7 Queen Street, KentDA8 1RP
Born February 1968
Director
Appointed 24 Mar 2023
Resigned 31 Jan 2024

DARSEY, David John

Resigned
Erith House, 7 Queen Street, KentDA8 1RP
Born September 1969
Director
Appointed 02 Aug 1993
Resigned 01 Jun 2022

HOLDSWORTH, Neil Duncan

Resigned
Claythorn Domsey Lane, ChelmsfordCM3 3PS
Born February 1956
Director
Appointed 02 Aug 1993
Resigned 31 Mar 1999

KENNY, Derek Joseph

Resigned
The Kloof, FawkhamDA3 8NA
Born June 1962
Director
Appointed 19 Oct 1999
Resigned 08 Aug 2003

MENZIES, Barry

Resigned
Queen Street, ErithDA8 1RP
Born May 1957
Director
Appointed 01 Oct 1996
Resigned 03 Jan 2023

Persons with significant control

1

Queen Street, ErithDA8 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
3 April 2026
AAAnnual Accounts
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
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
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
Legacy
20 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
12 July 2007
190190
Legacy
12 July 2007
288cChange of Particulars
Legacy
12 July 2007
353353
Legacy
12 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Auditors Resignation Company
25 October 2001
AUDAUD
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
16 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
22 May 1998
363aAnnual Return
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
10 March 1998
353353
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
363x363x
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
14 April 1993
363x363x
Legacy
18 May 1992
363x363x
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
28 January 1992
395Particulars of Mortgage or Charge
Legacy
4 November 1991
288288
Legacy
1 October 1991
225(1)225(1)
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
24 February 1991
288288
Legacy
9 October 1990
363363
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Accounts With Accounts Type Medium
7 September 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Legacy
24 August 1989
287Change of Registered Office
Resolution
9 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 August 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Legacy
24 June 1988
395Particulars of Mortgage or Charge
Legacy
23 June 1988
88(3)88(3)
Legacy
23 June 1988
88(2)Return of Allotment of Shares
Resolution
26 April 1988
RESOLUTIONSResolutions
Resolution
26 April 1988
RESOLUTIONSResolutions
Resolution
26 April 1988
RESOLUTIONSResolutions
Resolution
26 April 1988
RESOLUTIONSResolutions
Legacy
26 April 1988
122122
Legacy
26 April 1988
123Notice of Increase in Nominal Capital
Resolution
11 April 1988
RESOLUTIONSResolutions
Resolution
23 March 1988
RESOLUTIONSResolutions
Legacy
10 March 1988
288288
Accounts With Accounts Type Small
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Legacy
15 June 1987
288288
Resolution
19 May 1987
RESOLUTIONSResolutions
Memorandum Articles
7 May 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Miscellaneous
15 March 1973
MISCMISC