ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Erwood And Morris (Bath) Limited

Erwood And Morris (Bath) Limited is a liquidation company incorporated on 28 September 1956 with the registered office located in Manchester, Greater Manchester. Erwood And Morris (Bath) Limited was registered 69 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
00572183
Private limited company
Age
69 years
Incorporated 28 September 1956
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 11 December 2019 (5 years ago)
Next confirmation dated 11 December 2020
Was due on 22 January 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr21 Jun 2019 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 21 June 2020
Was due on 21 June 2021 (4 years ago)
Contact
Address
C/O CLARKE BELL LIMITED
3rd Floor,The Pinnacle 73 King Street
Manchester
M2 4NG
Same address for the past 5 years
Telephone
01225834800
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Feb 1972
Director • British • Lives in UK • Born in Apr 1976
Erwood And Morris Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Erwood And Morris Limited
Simon Geoffrey Clarkson and Mr Scott Mark Craddock are mutual people.
Active
F.R. Daw Limited
Simon Geoffrey Clarkson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
21 Jun 2019
For period 21 Mar21 Jun 2019
Traded for 15 months
Cash in Bank
Unreported
Decreased by £485 (-100%)
Turnover
Unreported
Same as previous period
Employees
27
Decreased by 1 (-4%)
Total Assets
£140.7K
Decreased by £632.81K (-82%)
Total Liabilities
£0
Decreased by £520.44K (-100%)
Net Assets
£140.7K
Decreased by £112.37K (-44%)
Debt Ratio (%)
0%
Decreased by 67.28% (-100%)
Latest Activity
Registered Address Changed
5 Years Ago on 3 Aug 2020
Declaration of Solvency
5 Years Ago on 29 Jul 2020
Voluntary Liquidator Appointed
5 Years Ago on 28 Jul 2020
Confirmation Submitted
5 Years Ago on 2 Jan 2020
Full Accounts Submitted
5 Years Ago on 23 Dec 2019
Accounting Period Extended
5 Years Ago on 20 Dec 2019
Charge Satisfied
6 Years Ago on 27 Jun 2019
Charge Satisfied
6 Years Ago on 27 Jun 2019
Erwood and Morris Limited (PSC) Appointed
6 Years Ago on 21 Jun 2019
Alan Geoffrey Ellis Clarkson Resigned
6 Years Ago on 27 Mar 2019
Get Credit Report
Discover Erwood And Morris (Bath) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 8 July 2025
Submitted on 3 Sep 2025
Liquidators' statement of receipts and payments to 8 July 2024
Submitted on 13 Sep 2024
Liquidators' statement of receipts and payments to 8 July 2023
Submitted on 9 Sep 2023
Liquidators' statement of receipts and payments to 8 July 2022
Submitted on 10 Aug 2022
Liquidators' statement of receipts and payments to 8 July 2021
Submitted on 23 Aug 2021
Registered office address changed from Freestone House Oxford Place Combe Down Bath Somerset BA2 5HD to 3rd Floor,the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2020
Submitted on 3 Aug 2020
Declaration of solvency
Submitted on 29 Jul 2020
Appointment of a voluntary liquidator
Submitted on 28 Jul 2020
Resolutions
Submitted on 28 Jul 2020
Confirmation statement made on 11 December 2019 with updates
Submitted on 2 Jan 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year