Company NameErlas Black Wood No 2 Limited
Company StatusActive
Company Number11755447
CategoryPrivate Limited Company
Incorporation Date8 January 2019(5 years, 3 months ago)
Previous NameErlas Black Wood (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robin Michael Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(same day as company formation)
RoleMaster Baker
Country of ResidenceWales
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Charles Christien Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Paolo Benedetto
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(5 years after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Alan Edward Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMrs Amanda Jane Jones
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMrs Helen Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr James Damian McDonald
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales

Location

Registered AddressArchway House
Station Road
Chester
CH1 3DR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

10 February 2023Delivered on: 13 February 2023
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

23 February 2021Previous accounting period shortened from 31 January 2021 to 31 October 2020 (1 page)
19 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (6 pages)
18 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 43,500,708
(3 pages)
18 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 04/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 March 2020Particulars of variation of rights attached to shares (2 pages)
17 March 2020Change of share class name or designation (2 pages)
17 March 2020Sub-division of shares on 10 March 2020 (4 pages)
12 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 4,281,016
(3 pages)
12 March 2020Appointment of Mrs Helen Jones as a director on 10 March 2020 (2 pages)
12 March 2020Appointment of Mrs Amanda Jane Jones as a director on 10 March 2020 (2 pages)
12 March 2020Notification of Charles Christien Jones as a person with significant control on 10 March 2020 (2 pages)
12 March 2020Change of details for Mr Robin Michael Jones as a person with significant control on 10 March 2020 (2 pages)
12 March 2020Appointment of Mr Charles Christien Jones as a director on 10 March 2020 (2 pages)
12 March 2020Appointment of Mr Alan Edward Jones as a director on 10 March 2020 (2 pages)
12 March 2020Notification of Alan Edward Jones as a person with significant control on 10 March 2020 (2 pages)
19 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
14 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
(3 pages)
8 January 2019Incorporation
Statement of capital on 2019-01-08
  • GBP 1
(19 pages)