Company NameEridor Investments Limited
DirectorsJacqueline Rosa Harris and Elliot Levey
Company StatusActive
Company Number01080339
CategoryPrivate Limited Company
Incorporation Date6 November 1972(51 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Jacqueline Rosa Harris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleRepresentative
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameMrs Jacqueline Rosa Harris
NationalityBritish
StatusCurrent
Appointed26 September 1996(23 years, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Elliot Levey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(31 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Eli Harris
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(19 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address10 The Moorings 614 Harrogate Road
Leeds
LS17 8EN
Secretary NameDennis Holmes
NationalityBritish
StatusResigned
Appointed22 December 1991(19 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address17 Wynford Rise
Leeds
West Yorkshire
LS16 6HX

Location

Registered AddressThe Barn Hall Mews
Boston Spa
Wetherby
LS23 6DT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Eridor Group Holdings LTD
99.00%
Ordinary
1 at £1Jacqueline Rosa Harris
1.00%
Ordinary

Financials

Year2014
Net Worth£3,054,970
Cash£238,843
Current Liabilities£188,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

8 June 1988Delivered on: 16 June 1988
Persons entitled: L. D. Estates Limited

Classification: Rent deposit deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 8/6/88 and this charge.
Particulars: The sum of sterling 8750 deposited in an account with bardays bank PLC (please see doc for full details).
Outstanding
23 July 1973Delivered on: 7 August 1973
Persons entitled: Leek & Westbourne Building Society

Classification: Legal charge
Secured details: Sterling pounds 6000.
Particulars: Flat 10 cavendish mews, harrogate road leeds 17.
Outstanding
23 September 1982Delivered on: 27 September 1982
Satisfied on: 11 February 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts due owing or incurred to the company.
Fully Satisfied
29 October 1980Delivered on: 3 November 1980
Satisfied on: 11 February 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 60 street lane, leeds W. yorks together with all fixtures. Title no ywe 65172.
Fully Satisfied
29 October 1980Delivered on: 3 November 1980
Satisfied on: 11 February 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64 street lane, leeds W. yorks, together with all fixtures. Title no ywe 29312.
Fully Satisfied
8 July 1974Delivered on: 12 July 1974
Satisfied on: 11 February 2003
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc 12). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

23 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
27 August 2019Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
10 January 2017Registered office address changed from Convention House St Marys Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Convention House St Marys Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017 (1 page)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Secretary's details changed for Mrs Jacqueline Rosa Harris on 7 December 2013 (1 page)
9 December 2014Secretary's details changed for Mrs Jacqueline Rosa Harris on 7 December 2013 (1 page)
9 December 2014Secretary's details changed for Mrs Jacqueline Rosa Harris on 7 December 2013 (1 page)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mrs Jacqueline Rosa Harris on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Elliot Levey on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Elliot Levey on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mrs Jacqueline Rosa Harris on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Elliot Levey on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mrs Jacqueline Rosa Harris on 1 October 2009 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 06/12/08; full list of members (4 pages)
5 January 2009Return made up to 06/12/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 December 2007Return made up to 06/12/07; full list of members (2 pages)
10 December 2007Return made up to 06/12/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 December 2006Return made up to 06/12/06; full list of members (2 pages)
21 December 2006Return made up to 06/12/06; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Return made up to 06/12/05; full list of members (2 pages)
13 December 2005Return made up to 06/12/05; full list of members (2 pages)
13 December 2005Director's particulars changed (1 page)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 December 2004Return made up to 06/12/04; full list of members; amend
  • 363(288) ‐ Director resigned
(7 pages)
21 December 2004Return made up to 06/12/04; full list of members; amend
  • 363(288) ‐ Director resigned
(7 pages)
9 December 2004Return made up to 06/12/04; full list of members (3 pages)
9 December 2004Return made up to 06/12/04; full list of members (3 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 January 2004Return made up to 06/12/03; full list of members (7 pages)
15 January 2004Return made up to 06/12/03; full list of members (7 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Return made up to 06/12/02; full list of members (7 pages)
20 December 2002Return made up to 06/12/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 January 2002Return made up to 06/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
4 January 2002Registered office changed on 04/01/02 from: c/o winburn glass & norfolk 96B lidgett lane leeds LS8 1HR (1 page)
4 January 2002Return made up to 06/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
4 January 2002Registered office changed on 04/01/02 from: c/o winburn glass & norfolk 96B lidgett lane leeds LS8 1HR (1 page)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 December 2000Return made up to 06/12/00; full list of members (6 pages)
18 December 2000Return made up to 06/12/00; full list of members (6 pages)
18 October 2000Full accounts made up to 31 December 1999 (9 pages)
18 October 2000Full accounts made up to 31 December 1999 (9 pages)
22 December 1999Return made up to 06/12/99; full list of members (6 pages)
22 December 1999Return made up to 06/12/99; full list of members (6 pages)
22 July 1999Full accounts made up to 31 December 1998 (9 pages)
22 July 1999Full accounts made up to 31 December 1998 (9 pages)
16 December 1998Return made up to 10/12/98; no change of members (4 pages)
16 December 1998Return made up to 10/12/98; no change of members (4 pages)
12 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 October 1998Full accounts made up to 31 December 1997 (9 pages)
16 December 1997Return made up to 10/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1997Return made up to 10/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 December 1996Return made up to 10/12/96; full list of members (6 pages)
16 December 1996Return made up to 10/12/96; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996New secretary appointed (2 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
18 January 1996Return made up to 10/12/95; no change of members (4 pages)
18 January 1996Return made up to 10/12/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)