Company NameErris Homes (Yorkshire) Limited
Company StatusActive
Company Number06886168
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)
Previous NameErris Homes (Barnsley) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Thomas Howard
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(9 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigton House Wetherby Road
Bardsey
Leeds
LS17 9BR
Director NameMr Gerard Declan Howard
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2017(7 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House Limewood Approach
Leeds
LS14 1NG
Director NameMr Scott James Leather
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(7 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleTechnical & Commercial Director
Country of ResidenceEngland
Correspondence AddressHoward House Limewood Approach
Leeds
LS14 1NG
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressHoward House
Limewood Approach
Leeds
LS14 1NG
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Erris Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£199,433

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 April 2024 (1 week, 5 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

29 March 2021Delivered on: 1 April 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: All of the land and buildings known as land on the west side of main road, wharncliffe side, sheffield, registered at land registry under title number SYK394689 and identified on the plan at appendix 1 to the facility agreement.
Outstanding
5 October 2020Delivered on: 5 October 2020
Persons entitled:
Gerard Declan Howard
Michael Thomas Howard
Gerard Howard

Classification: A registered charge
Particulars: The freehold property known as the market inn public house, 18 wortley road, high green, sheffield, S35 4LU registered with the land registry under title number SYK659087.
Outstanding
29 March 2018Delivered on: 4 April 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: All of the land and buildings known as 18 wortley road, high green, sheffield, S35 4LU, registered at the land registry with title number SYK158017, being the part edged blue on the attached plan at annexure 1.
Outstanding
23 February 2018Delivered on: 28 February 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: All of the land and buildings known as victoria mills, swinnow road, bramley, leeds registered at the land registry with title numbers WYK665575 and WYK409837 and others.
Outstanding

Filing History

2 April 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
27 May 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
6 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
3 August 2021Registered office address changed from Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF to Howard House Limewood Approach Leeds LS14 1NG on 3 August 2021 (1 page)
11 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
6 May 2021Satisfaction of charge 068861680003 in full (1 page)
22 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
1 April 2021Registration of charge 068861680004, created on 29 March 2021 (43 pages)
5 October 2020Registration of charge 068861680003, created on 5 October 2020 (25 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 January 2020Satisfaction of charge 068861680001 in full (4 pages)
6 January 2020Satisfaction of charge 068861680002 in full (4 pages)
8 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
7 November 2018Resolutions
  • RES13 ‐ Change of name 15/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-15
(3 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
4 April 2018Registration of charge 068861680002, created on 29 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 February 2018Registration of charge 068861680001, created on 23 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(121 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
11 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
3 January 2017Appointment of Mr Gerard Declan Howard as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Gerard Declan Howard as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Scott Leather as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Scott Leather as a director on 1 January 2017 (2 pages)
17 May 2016Register inspection address has been changed from C/O Jds Accounting 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR England to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF (1 page)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Register inspection address has been changed from C/O Jds Accounting 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR England to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF (1 page)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2015Registered office address changed from C/O Jds Accounting 49 Primley Park Road Leeds LS17 7HR to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 20 January 2015 (1 page)
20 January 2015Registered office address changed from C/O Jds Accounting 49 Primley Park Road Leeds LS17 7HR to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 20 January 2015 (1 page)
29 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Register(s) moved to registered office address (1 page)
29 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Register(s) moved to registered office address (1 page)
11 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
5 February 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 5 February 2010 (1 page)
5 February 2010Appointment of Mr Michael Thomas Howard as a director (2 pages)
5 February 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 5 February 2010 (1 page)
5 February 2010Appointment of Mr Michael Thomas Howard as a director (2 pages)
5 February 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 5 February 2010 (1 page)
18 January 2010Termination of appointment of Jonathon Round as a director (1 page)
18 January 2010Termination of appointment of Jonathon Round as a director (1 page)
23 April 2009Incorporation (13 pages)
23 April 2009Incorporation (13 pages)