ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Erie Basin Limited

Erie Basin Limited is an active company incorporated on 23 December 2008 with the registered office located in Birmingham, West Midlands. Erie Basin Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06779664
Private limited company
Age
17 years
Incorporated 23 December 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 December 2025 (24 days ago)
Next confirmation dated 13 December 2026
Due by 27 December 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan29 Dec 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
2nd Floor Colmore Court
9 Colmore Row
Birmingham
B3 2BJ
England
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in Wales • Born in Aug 1984
Director • British • Lives in England • Born in Jul 1969
Director • British • Lives in UK • Born in Jun 1970
Director • British • Lives in UK • Born in Mar 1969
Elan Homes Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elan Homes Midlands Limited
Paul Leonard Halliwell, Michael John Henry Humphreys-Jones, and 2 more are mutual people.
Active
Elan Homes Strategic Land Limited
Paul Leonard Halliwell, Michael John Henry Humphreys-Jones, and 2 more are mutual people.
Active
Elan Homes Limited
Paul Leonard Halliwell, Michael John Henry Humphreys-Jones, and 2 more are mutual people.
Active
Elan Homes Seq Limited
Paul Leonard Halliwell, Michael John Henry Humphreys-Jones, and 2 more are mutual people.
Active
Elan Homes Lancashire Limited
Paul Leonard Halliwell, Michael John Henry Humphreys-Jones, and 2 more are mutual people.
Active
Elan Homes Scotland Limited
Paul Leonard Halliwell, Michael John Henry Humphreys-Jones, and 2 more are mutual people.
Active
Elan Homes Holdings Ltd
Paul Leonard Halliwell, Michael John Henry Humphreys-Jones, and 1 more are mutual people.
Active
Palladian Gardens Management Company Limited
Michael John Henry Humphreys-Jones and David Shaun McCarthy are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Dec 2024
For period 29 Dec29 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£110K
Decreased by £173K (-61%)
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £298K (-100%)
Total Liabilities
£0
Decreased by £5K (-100%)
Net Assets
£0
Decreased by £293K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
15 Days Ago on 22 Dec 2025
Mr David Shaun Mccarthy Appointed
29 Days Ago on 8 Dec 2025
David Shaun Mccarthy Resigned
1 Month Ago on 1 Dec 2025
Subsidiary Accounts Submitted
3 Months Ago on 27 Sep 2025
John Edward Kendrick Resigned
5 Months Ago on 1 Aug 2025
Charge Satisfied
6 Months Ago on 28 Jun 2025
New Charge Registered
6 Months Ago on 26 Jun 2025
Mr Michael John Henry Humphreys- Jones Appointed
9 Months Ago on 31 Mar 2025
Mr Michael John Henry Humphreys-Jones Appointed
9 Months Ago on 31 Mar 2025
Mr David Shaun Mccarthy Appointed
9 Months Ago on 31 Mar 2025
Get Credit Report
Discover Erie Basin Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 December 2025 with no updates
Submitted on 22 Dec 2025
Appointment of Mr David Shaun Mccarthy as a director on 8 December 2025
Submitted on 22 Dec 2025
Termination of appointment of David Shaun Mccarthy as a director on 1 December 2025
Submitted on 22 Dec 2025
Audit exemption subsidiary accounts made up to 29 December 2024
Submitted on 27 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 29/12/24
Submitted on 27 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 29/12/24
Submitted on 27 Sep 2025
Termination of appointment of John Edward Kendrick as a director on 1 August 2025
Submitted on 1 Aug 2025
Registration of charge 067796640009, created on 26 June 2025
Submitted on 2 Jul 2025
Satisfaction of charge 067796640008 in full
Submitted on 28 Jun 2025
Appointment of Mr Michael John Henry Humphreys- Jones as a secretary on 31 March 2025
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year