Company NameErnrick Motors Limited
Company StatusActive
Company Number01275801
CategoryPrivate Limited Company
Incorporation Date3 September 1976(47 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Graham Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(15 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCar Mechanic
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMrs Susan Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(15 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameChristopher Smith
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(34 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Secretary NameMr Christopher Smith
StatusCurrent
Appointed01 November 2020(44 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMrs Dorothy Smith
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(15 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 March 1992)
RoleBook Keeper
Correspondence Address31 First Avenue
Shotgate
Wickford
Essex
SS11 8RA
Director NameMr Ernest Smith
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(15 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 March 1992)
RoleCar Mechanic
Correspondence Address31 First Avenue
Shotgate
Wickford
Essex
SS11 8RA
Secretary NameMrs Susan Smith
NationalityBritish
StatusResigned
Appointed14 February 1992(15 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY

Contact

Telephone01708 441450
Telephone regionRomford

Location

Registered AddressThe Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

300 at £1Graham Smith
50.00%
Ordinary
300 at £1Susan Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£92,673
Cash£16,039
Current Liabilities£41,600

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

5 July 1994Delivered on: 6 July 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
27 June 1994Delivered on: 1 July 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north side of elm park avenue hornchurch essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
26 May 1988Delivered on: 3 June 1988
Satisfied on: 20 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on north side of elm park avenue, hornchurch, l/b of havering. Title no. Egl 52407.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
4 January 2023Register inspection address has been changed from Sterling House Langston Road Loughton Essex IG10 3FA England to The Retreat 406 Roding Lane South Woodford Green IG8 8EY (1 page)
3 January 2023Cessation of Susan Smith as a person with significant control on 1 November 2022 (1 page)
3 January 2023Cessation of Graham Smith as a person with significant control on 1 November 2022 (1 page)
3 January 2023Confirmation statement made on 2 November 2022 with updates (5 pages)
3 January 2023Change of details for Mr Christopher Smith as a person with significant control on 1 November 2022 (2 pages)
3 January 2023Register(s) moved to registered office address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY (1 page)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
21 December 2020Appointment of Mr Christopher Smith as a secretary on 1 November 2020 (2 pages)
18 December 2020Termination of appointment of Susan Smith as a secretary on 1 November 2020 (1 page)
18 December 2020Notification of Christopher Smith as a person with significant control on 1 November 2020 (2 pages)
18 December 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
15 December 2020Total exemption full accounts made up to 31 October 2020 (9 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
17 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
29 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
15 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
15 February 2018Change of details for Mr Graham Smith as a person with significant control on 14 February 2018 (2 pages)
15 February 2018Change of details for Mrs Susan Smith as a person with significant control on 14 February 2018 (2 pages)
29 April 2017Director's details changed for Mrs Susan Smith on 29 April 2017 (2 pages)
29 April 2017Secretary's details changed for Mrs Susan Smith on 29 April 2017 (1 page)
29 April 2017Director's details changed for Christopher Smith on 29 April 2017 (2 pages)
29 April 2017Director's details changed for Mr Graham Smith on 29 April 2017 (2 pages)
29 April 2017Director's details changed for Christopher Smith on 29 April 2017 (2 pages)
29 April 2017Secretary's details changed for Mrs Susan Smith on 29 April 2017 (1 page)
29 April 2017Director's details changed for Mr Graham Smith on 29 April 2017 (2 pages)
29 April 2017Director's details changed for Mrs Susan Smith on 29 April 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 March 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 23 March 2017 (1 page)
22 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 600
(7 pages)
7 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 600
(7 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 600
(7 pages)
1 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 600
(7 pages)
20 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 600
(7 pages)
20 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 600
(7 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
9 June 2011Appointment of Christopher Smith as a director (3 pages)
9 June 2011Appointment of Christopher Smith as a director (3 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Graham Smith on 1 November 2009 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Director's details changed for Susan Smith on 1 November 2009 (2 pages)
9 March 2010Director's details changed for Susan Smith on 1 November 2009 (2 pages)
9 March 2010Director's details changed for Susan Smith on 1 November 2009 (2 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Graham Smith on 1 November 2009 (2 pages)
9 March 2010Director's details changed for Graham Smith on 1 November 2009 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 February 2009Return made up to 14/02/09; full list of members (4 pages)
26 February 2009Return made up to 14/02/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 March 2008Return made up to 14/02/08; full list of members (4 pages)
16 March 2008Return made up to 14/02/08; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 March 2007Return made up to 14/02/07; full list of members (7 pages)
9 March 2007Return made up to 14/02/07; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 February 2006Registered office changed on 20/02/06 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
20 February 2006Return made up to 14/02/06; full list of members (7 pages)
20 February 2006Return made up to 14/02/06; full list of members (7 pages)
20 February 2006Registered office changed on 20/02/06 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 February 2005Return made up to 14/02/05; full list of members (7 pages)
25 February 2005Return made up to 14/02/05; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
15 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
15 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 March 2003Return made up to 14/02/03; full list of members (7 pages)
11 March 2003Return made up to 14/02/03; full list of members (7 pages)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
26 February 2002Return made up to 14/02/02; full list of members (6 pages)
26 February 2002Return made up to 14/02/02; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 March 2000Return made up to 14/02/00; full list of members (6 pages)
9 March 2000Return made up to 14/02/00; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
16 February 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 February 1998Return made up to 14/02/98; full list of members (6 pages)
16 February 1998Return made up to 14/02/98; full list of members (6 pages)
18 February 1997Return made up to 14/02/97; no change of members (4 pages)
18 February 1997Return made up to 14/02/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
11 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
11 April 1996Return made up to 14/02/96; no change of members (6 pages)
11 April 1996Return made up to 14/02/96; no change of members (6 pages)
11 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
10 May 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
19 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)