Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERNE HOLDINGS LIMITED
Company Information for

ERNE HOLDINGS LIMITED

9 WELLINGTON ROAD, OXON PRENTON, BIRKENHEAD WIRRAL, MERSEYSIDE, CH43 2JQ,
Company Registration Number
02739803
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Erne Holdings Ltd
ERNE HOLDINGS LIMITED was founded on 1992-08-14 and has its registered office in Birkenhead Wirral. The organisation's status is listed as "Active - Proposal to Strike off". Erne Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ERNE HOLDINGS LIMITED
 
Legal Registered Office
9 WELLINGTON ROAD
OXON PRENTON
BIRKENHEAD WIRRAL
MERSEYSIDE
CH43 2JQ
Other companies in RH7
 
Filing Information
Company Number 02739803
Company ID Number 02739803
Date formed 1992-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 08:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERNE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ERNE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JAMES CRILLY
Company Secretary 1993-06-21
RAYMOND JAMES CRILLY
Director 1996-05-23
DAVID WILLIAM JAMES ROXBURGH
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN NOEL GOUGH
Director 2007-06-19 2018-03-27
ROBERT GEORGE TURNER
Director 1992-10-29 2017-02-08
LEONARD JOHN PATRICK O'HAGAN
Director 1992-10-29 2003-01-30
PATRICK JOHN DOWLING
Director 1992-09-25 1999-09-30
VINCENT FERGUSON
Director 1993-04-02 1999-09-30
KEVIN COLUMBA MCGORAN
Director 1992-09-25 1999-09-30
IVAN STEWART MAGEE
Director 1996-05-23 1997-12-31
FRANK HUGH MCCRYSTAL
Director 1996-05-23 1997-12-31
GODFREY HERBERT WALMSLEY
Director 1996-05-23 1997-12-31
ROBERT STANLEY KING
Director 1992-10-29 1996-03-31
JAMES ALLEN READ
Director 1992-10-30 1996-03-31
IAIN MICHAEL PARHAM
Director 1992-10-30 1994-09-09
DAVID ROBERT SHAW
Director 1992-10-30 1994-09-09
JOHN ROSS MCCLUSKEY
Company Secretary 1992-10-29 1993-06-21
PATRICK JOHN DOWLING
Company Secretary 1992-09-25 1993-02-05
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1992-08-14 1992-09-25
ALAN MICHAEL JONES
Director 1992-08-14 1992-09-25
MARTIN EDGAR RICHARDS
Nominated Director 1992-08-14 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JAMES CRILLY F.A. WELLWORTH AND COMPANY LIMITED Company Secretary 1999-10-12 CURRENT 1936-11-19 Active
RAYMOND JAMES CRILLY CORNDRIVE LIMITED Company Secretary 1999-09-30 CURRENT 1992-08-14 Active - Proposal to Strike off
RAYMOND JAMES CRILLY T B F THOMPSON (ENGINEERING) LIMITED Company Secretary 1999-06-04 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY T B F THOMPSON (GARVAGH) LIMITED Company Secretary 1999-06-04 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY KILLYVALLY HOLDINGS LIMITED Company Secretary 1999-06-04 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY FITZWILTON (U.K.) LIMITED Company Secretary 1998-03-02 CURRENT 1977-05-25 Active - Proposal to Strike off
RAYMOND JAMES CRILLY FITZWILTON FINANCE (U.K.) LIMITED Company Secretary 1998-03-02 CURRENT 1996-05-03 Active - Proposal to Strike off
RAYMOND JAMES CRILLY BENE PRETIUM LIMITED Company Secretary 1995-11-07 CURRENT 1994-01-12 Active - Proposal to Strike off
RAYMOND JAMES CRILLY RAALSE HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
RAYMOND JAMES CRILLY F.A. WELLWORTH AND COMPANY LIMITED Director 1999-10-12 CURRENT 1936-11-19 Active
RAYMOND JAMES CRILLY CORNDRIVE LIMITED Director 1999-09-30 CURRENT 1992-08-14 Active - Proposal to Strike off
RAYMOND JAMES CRILLY T B F THOMPSON (ENGINEERING) LIMITED Director 1999-08-23 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY T B F THOMPSON (GARVAGH) LIMITED Director 1999-08-23 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY KILLYVALLY HOLDINGS LIMITED Director 1999-08-23 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY BENE PRETIUM LIMITED Director 1995-11-07 CURRENT 1994-01-12 Active - Proposal to Strike off
RAYMOND JAMES CRILLY WELLWORTH PROPERTIES LIMITED Director 1986-02-17 CURRENT 1986-02-17 Active
DAVID WILLIAM JAMES ROXBURGH FITZWILTON PROPERTY (U.K.) LIMITED Director 2003-01-30 CURRENT 1987-02-27 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH FORTEVEN LIMITED Director 2003-01-30 CURRENT 1990-06-25 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH WELLWORTH PROPERTIES LIMITED Director 2003-01-30 CURRENT 1986-02-17 Active
DAVID WILLIAM JAMES ROXBURGH CORNDRIVE LIMITED Director 2003-01-30 CURRENT 1992-08-14 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH F.A. WELLWORTH AND COMPANY LIMITED Director 2003-01-30 CURRENT 1936-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM C/O C/O Rennicks Uk Erne Holdings Limited Stuart Road Manor Park Runcorn Cheshire WA7 1TS England
2023-03-14Compulsory strike-off action has been suspended
2023-02-07FIRST GAZETTE notice for compulsory strike-off
2023-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-04CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-15Compulsory strike-off action has been discontinued
2021-12-15DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-02-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NOEL GOUGH
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-11-21CVA4Notice of completion of voluntary arrangement
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE TURNER
2017-06-07CVA1Notice to Registrar of companies voluntary arrangement taking effect
2016-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 22108610
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/15 FROM 28 Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 22108610
2015-08-14AR0114/08/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 22108610
2014-08-14AR0114/08/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16AR0114/08/13 ANNUAL RETURN FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06AR0114/08/12 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16AR0114/08/11 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28AR0114/08/10 ANNUAL RETURN FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE TURNER / 01/01/2010
2009-08-28363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-06-20288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-15363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-31363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-11-06363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-30287REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-17288bDIRECTOR RESIGNED
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-19363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-20363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-03-29363(288)DIRECTOR RESIGNED
2001-03-29363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-13363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1998-09-24363(288)DIRECTOR RESIGNED
1998-09-24363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-08-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-10-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-09-12363sRETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1996-12-13363sRETURN MADE UP TO 14/08/96; CHANGE OF MEMBERS
1996-12-13288aNEW DIRECTOR APPOINTED
1996-12-13363(288)DIRECTOR RESIGNED
1996-12-04288aNEW DIRECTOR APPOINTED
1996-12-04288aNEW DIRECTOR APPOINTED
1996-12-04288aNEW DIRECTOR APPOINTED
1996-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-09-08SRES01ALTER MEM AND ARTS 21/08/96
1996-05-22395PARTICULARS OF MORTGAGE/CHARGE
1996-03-3188(2)RAD 31/01/96--------- £ SI 1250000@1=1250000 £ IC 2198502/3448502
1996-03-13SRES04NC INC ALREADY ADJUSTED 13/01/96
1996-03-13123£ NC 21306610/22556610 31/01/96
1996-03-13SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/01/96
1995-11-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-09-19363sRETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS
1995-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ERNE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ERNE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 1996-05-22 Satisfied MEESPIERSON N.V.,AS AGENT AND TRUSTEE FOR EACH OF THE BENEFICIARIES
DEBENTURE 1995-03-02 Satisfied ALLIED IRISH BANKS PLCIN ITS CAPACITY AS TRUSTEE FOR THE BENEFICIARIES (AS THEREIN DEFINED) OR ANY OF THEM
DEBENTURE 1992-10-14 Satisfied COUNTY NATWEST LIMITED
Intangible Assets
Patents
We have not found any records of ERNE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERNE HOLDINGS LIMITED
Trademarks
We have not found any records of ERNE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERNE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ERNE HOLDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ERNE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERNE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERNE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.