Ermc Limited CHICHESTER


Ermc started in year 2002 as Private Limited Company with registration number 04489340. The Ermc company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Chichester at 1 & 2 The Barn Oldwick. Postal code: PO18 9AA. Since 2003-05-27 Ermc Limited is no longer carrying the name Edwards Ridett.

At the moment there are 3 directors in the the company, namely Stuart S., Christopher C. and Sarah C.. In addition one secretary - Sarah C. - is with the firm. As of 26 April 2024, there were 4 ex directors - Philip P., Daniel S. and others listed below. There were no ex secretaries.

Ermc Limited Address / Contact

Office Address 1 & 2 The Barn Oldwick
Office Address2 West Stoke Road
Town Chichester
Post code PO18 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04489340
Date of Incorporation Thu, 18th Jul 2002
Industry Management of real estate on a fee or contract basis
Industry Environmental consulting activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Stuart S.

Position: Director

Appointed: 20 September 2021

Christopher C.

Position: Director

Appointed: 01 November 2002

Sarah C.

Position: Director

Appointed: 18 July 2002

Sarah C.

Position: Secretary

Appointed: 18 July 2002

Philip P.

Position: Director

Appointed: 01 October 2014

Resigned: 28 February 2019

Daniel S.

Position: Director

Appointed: 29 March 2012

Resigned: 01 October 2014

Richard M.

Position: Director

Appointed: 01 November 2002

Resigned: 01 October 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2002

Resigned: 18 July 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 July 2002

Resigned: 18 July 2002

Adam R.

Position: Director

Appointed: 18 July 2002

Resigned: 13 August 2010

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Christopher C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sarah C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Philip P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip P.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Edwards Ridett May 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth142 05399 575107 002       
Balance Sheet
Cash Bank On Hand  188 607192 16952 251108 11574 794231 580137 626387 776
Current Assets267 554252 547430 260436 071435 905316 908320 857619 079706 461874 950
Debtors196 323181 820241 653243 902281 026175 219213 796328 029566 835485 783
Net Assets Liabilities  107 002107 98689 724114 803122 390248 297288 465341 193
Other Debtors      44 79446 69846 77952 088
Property Plant Equipment  26 27122 32516 1509 54325 49760 73070 32151 143
Total Inventories   64 641102 62833 57432 26759 4702 000 
Cash Bank In Hand66 28670 727188 607       
Net Assets Liabilities Including Pension Asset Liability142 05399 575107 002       
Stocks Inventory4 945172 379        
Tangible Fixed Assets22 63325 70826 271       
Reserves/Capital
Called Up Share Capital150150150       
Profit Loss Account Reserve141 85399 315106 742       
Shareholder Funds142 05399 575107 002       
Other
Accumulated Amortisation Impairment Intangible Assets  60 00060 00060 00060 00060 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment  78 43789 589105 048115 422127 467146 602178 952207 008
Average Number Employees During Period   26232626263234
Bank Borrowings Overdrafts       42 01433 30323 665
Corporation Tax Payable      10 55419 8285 586 
Corporation Tax Recoverable       23 941  
Creditors  3 9951 598359 263209 844219 12942 01433 30323 665
Fixed Assets22 63325 70826 27122 32516 1509 55225 50660 73970 33051 152
Increase From Depreciation Charge For Year Property Plant Equipment   11 15215 45910 37412 04519 13532 35028 448
Intangible Assets Gross Cost  60 00060 00060 00060 00060 00060 00060 000 
Investments Fixed Assets     99999
Net Current Assets Liabilities122 57578 79689 90991 72476 642107 064101 728241 111264 799323 423
Other Creditors      93 766179 612223 245271 602
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         392
Other Disposals Property Plant Equipment         2 353
Other Investments Other Than Loans      9999
Other Taxation Social Security Payable      84 276150 780151 246207 604
Property Plant Equipment Gross Cost  104 708111 914121 198124 965152 964207 332249 273258 151
Provisions For Liabilities Balance Sheet Subtotal  5 1834 4653 0681 8134 84411 53913 3619 717
Taxation Including Deferred Taxation Balance Sheet Subtotal      4 84411 53913 3619 717
Total Additions Including From Business Combinations Property Plant Equipment   7 2069 2843 76727 99954 36841 94111 231
Total Assets Less Current Liabilities145 208104 504116 180114 04992 792116 616127 234301 850335 129374 575
Trade Creditors Trade Payables      30 53319 76252 04562 167
Trade Debtors Trade Receivables      169 002257 390520 056433 695
Capital Redemption Reserve50110110       
Creditors Due After One Year  3 995       
Creditors Due Within One Year144 979346 130340 351       
Dividends Paid    146 000     
Intangible Fixed Assets Aggregate Amortisation Impairment60 00060 000        
Intangible Fixed Assets Cost Or Valuation60 00060 000        
Number Shares Allotted 1 5011 501       
Number Shares Issued Fully Paid   1 5011 501898898   
Par Value Share 000000   
Profit Loss    127 738     
Provisions   4 4653 068     
Provisions For Liabilities Charges3 1554 9295 183       
Share Capital Allotted Called Up Paid150150150       
Tangible Fixed Assets Additions 11 58729 281       
Tangible Fixed Assets Cost Or Valuation160 58588 927104 708       
Tangible Fixed Assets Depreciation137 95263 21978 437       
Tangible Fixed Assets Depreciation Charged In Period 8 51228 718       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 83 24513 500       
Tangible Fixed Assets Disposals 83 24513 500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, November 2023
Free Download (13 pages)

Company search

Advertisements