Background WavePink WaveYellow Wave

ERIKS UK HOLDINGS LIMITED (05975402)

ERIKS UK HOLDINGS LIMITED (05975402) is an active UK company. incorporated on 23 October 2006. with registered office in Oldbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ERIKS UK HOLDINGS LIMITED has been registered for 19 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
05975402
Status
active
Type
ltd
Incorporated
23 October 2006
Age
19 years
Address
Eriks, Oldbury, B69 4JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIKS UK HOLDINGS LIMITED

ERIKS UK HOLDINGS LIMITED is an active company incorporated on 23 October 2006 with the registered office located in Oldbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ERIKS UK HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05975402

LTD Company

Age

19 Years

Incorporated 23 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Eriks Seven Stars Road Oldbury, B69 4JR,

Previous Addresses

Xpanse 120 Seven Stars Road Oldbury West Midlands B69 4JR England
From: 11 August 2021To: 13 October 2021
Amber Way Halesowen West Midlands B62 8WG
From: 23 October 2006To: 11 August 2021
Timeline

31 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Mar 10
Director Joined
May 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jun 13
Director Left
Jun 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 24
Director Joined
Jan 24
New Owner
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

POWELL, Martyn Richard

Active
Seven Stars Road, OldburyB69 4JR
Secretary
Appointed 17 Nov 2006

BOWRING, Richard

Active
Seven Stars Road, OldburyB69 4JR
Born December 1974
Director
Appointed 01 Nov 2025

MCGURK, Vincent Michael Benedict

Active
Seven Stars Road, OldburyB69 4JR
Born December 1960
Director
Appointed 01 Nov 2025

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Secretary
Appointed 23 Oct 2006
Resigned 17 Nov 2006

BARKER, Edward Rosson

Resigned
Seven Stars Road, OldburyB69 4JR
Born December 1977
Director
Appointed 30 Jun 2025
Resigned 06 Feb 2026

BECKERS, Marc Tony August

Resigned
Amber Way, West MidlandsB62 8WG
Born September 1951
Director
Appointed 01 Jul 2011
Resigned 04 Apr 2014

BINGHAM, Pamela Ann

Resigned
Seven Stars Road, OldburyB69 4JR
Born June 1969
Director
Appointed 31 Jan 2024
Resigned 08 Dec 2025

DE BOER, Jan

Resigned
Dorpsweg 34, Callantsoog
Born December 1953
Director
Appointed 01 Nov 2006
Resigned 05 Oct 2011

DIXON, Mark Robert Graham

Resigned
Harperley, SolihullB94 5HH
Born October 1964
Director
Appointed 01 Nov 2006
Resigned 26 Jun 2009

EPSKAMP, Leonardus Nicolaas Johannes

Resigned
Amber Way, West MidlandsB62 8WG
Born February 1962
Director
Appointed 05 Oct 2011
Resigned 31 May 2013

FITCHFORD, Andrew Michael John

Resigned
Seven Stars Road, OldburyB69 4JR
Born January 1965
Director
Appointed 18 Nov 2015
Resigned 30 Jun 2025

GILLIES, David Alexander

Resigned
Seven Stars Road, OldburyB69 4JR
Born September 1970
Director
Appointed 29 Oct 2019
Resigned 31 Jan 2024

MUMFORD, Sarah Susan

Resigned
10 Hilltop Way, DronfieldS18 1YL
Born April 1983
Director
Appointed 23 Oct 2006
Resigned 01 Nov 2006

OTTO, Eric

Resigned
Amber Way, West MidlandsB62 8WG
Born February 1969
Director
Appointed 31 Dec 2018
Resigned 29 Oct 2019

VAN DER DRIFT, Cornelius Gerardus Maria

Resigned
Amber Way, West MidlandsB62 8WG
Born April 1961
Director
Appointed 01 Jun 2013
Resigned 17 Feb 2015

VAN DER ZOUW, Jan

Resigned
Amber Way, West MidlandsB62 8WG
Born June 1954
Director
Appointed 04 May 2010
Resigned 01 Jul 2011

WAUGH, Stephen David

Resigned
Amber Way, West MidlandsB62 8WG
Born December 1956
Director
Appointed 17 Feb 2015
Resigned 31 Dec 2018

WHITE, David

Resigned
Amber Way, West MidlandsB62 8WG
Born March 1956
Director
Appointed 01 Mar 2009
Resigned 04 Jan 2016

WILSON, Bill

Resigned
1 Essex Drive, WorcesterWR3 7UU
Born February 1955
Director
Appointed 01 Nov 2006
Resigned 28 Feb 2010

Persons with significant control

2

1 Active
1 Ceased
Concord Business Park, ManchesterM22 0RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2025

Mr John Patrick Grayken

Ceased
North Central Expressway, Dallas75206
Born June 1956

Nature of Control

Significant influence or control
Notified 01 May 2024
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Miscellaneous
18 January 2016
MISCMISC
Auditors Resignation Company
4 December 2015
AUDAUD
Auditors Resignation Company
26 November 2015
AUDAUD
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
29 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Legacy
21 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
7 December 2007
363aAnnual Return
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
24 January 2007
123Notice of Increase in Nominal Capital
Legacy
5 January 2007
225Change of Accounting Reference Date
Legacy
5 January 2007
287Change of Registered Office
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Memorandum Articles
15 November 2006
MEM/ARTSMEM/ARTS
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Incorporation Company
23 October 2006
NEWINCIncorporation