Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eraglow Building Limited
Eraglow Building Limited is an active company incorporated on 18 August 1977 with the registered office located in Plymouth, Devon. Eraglow Building Limited was registered 48 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01326147
Private limited company
Age
48 years
Incorporated
18 August 1977
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
8 December 2025
(1 month ago)
Next confirmation dated
8 December 2026
Due by
22 December 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(5 months remaining)
Learn more about Eraglow Building Limited
Contact
Update Details
Address
4-5 Russell Court
Palace Street
Plymouth
PL1 2AS
England
Address changed on
30 Oct 2024
(1 year 2 months ago)
Previous address was
264 Banbury Road Oxford OX2 7DY England
Companies in PL1 2AS
Telephone
01752267640
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Rachael Millar
PSC • Director • Secretary • British • Lives in Portugal • Born in Jul 1981
Michael Frere Clarke
Director • British • Lives in England • Born in Sep 1952
Tracey ANN Millar
Director • British • Lives in England • Born in Dec 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Plymouth Letting Agency Limited
Michael Frere Clarke is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£1.11M
Increased by £963K (+642%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£12.98M
Decreased by £193K (-1%)
Total Liabilities
-£3.27M
Decreased by £420K (-11%)
Net Assets
£9.71M
Increased by £227K (+2%)
Debt Ratio (%)
25%
Decreased by 2.82% (-10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Dec 2025
Miss Rachael Millar (PSC) Details Changed
1 Month Ago on 18 Nov 2025
Miss Rachael Millar Details Changed
1 Month Ago on 18 Nov 2025
Jan Tania Wetton (PSC) Resigned
4 Months Ago on 9 Sep 2025
Confirmation Submitted
7 Months Ago on 18 Jun 2025
Full Accounts Submitted
10 Months Ago on 21 Mar 2025
Miss Rachael Millar (PSC) Details Changed
1 Year 2 Months Ago on 1 Nov 2024
Miss Rachael Millar Details Changed
1 Year 2 Months Ago on 1 Nov 2024
Ms Jan Tania Wetton (PSC) Details Changed
1 Year 2 Months Ago on 30 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Oct 2024
Get Alerts
Get Credit Report
Discover Eraglow Building Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 December 2025 with updates
Submitted on 9 Dec 2025
Change of details for Miss Rachael Millar as a person with significant control on 18 November 2025
Submitted on 4 Dec 2025
Director's details changed for Miss Rachael Millar on 18 November 2025
Submitted on 18 Nov 2025
Cessation of Jan Tania Wetton as a person with significant control on 9 September 2025
Submitted on 30 Oct 2025
Confirmation statement made on 18 June 2025 with updates
Submitted on 18 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 21 Mar 2025
Change of details for Miss Rachael Millar as a person with significant control on 1 November 2024
Submitted on 19 Nov 2024
Director's details changed for Miss Rachael Millar on 1 November 2024
Submitted on 18 Nov 2024
Change of details for Ms Jan Tania Wetton as a person with significant control on 30 October 2024
Submitted on 30 Oct 2024
Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 4-5 Russell Court Palace Street Plymouth PL1 2AS on 30 October 2024
Submitted on 30 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs