ERGEA (LEICESTER 2) LIMITED

Register to unlock more data on OkredoRegister

ERGEA (LEICESTER 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05806340

Incorporation date

04/05/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 4 Ely Road, Theale, Reading RG7 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2006)
dot icon18/03/2026
Director's details changed for Mr Mark Timothy Graves on 2026-03-17
dot icon16/02/2026
Appointment of Mr Mark Timothy Graves as a director on 2026-02-16
dot icon16/10/2025
Appointment of Mr John Edward Muolo as a director on 2025-10-15
dot icon01/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/07/2025
Director's details changed for Mr David Anthony Rolfe on 2025-07-16
dot icon09/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon30/11/2024
Director's details changed for Mr David Anthony Rolfe on 2024-11-28
dot icon30/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon30/11/2023
Director's details changed for Mr Victor Wheeler on 2023-11-10
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/05/2023
Change of details for Althea Holdings (Mes) Limited as a person with significant control on 2023-03-01
dot icon17/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon15/05/2023
Registration of charge 058063400021, created on 2023-05-09
dot icon15/05/2023
Registration of charge 058063400022, created on 2023-05-09
dot icon01/03/2023
Certificate of change of name
dot icon05/01/2023
Termination of appointment of Jason Richard Long as a director on 2022-12-31
dot icon05/01/2023
Appointment of Mr Victor Wheeler as a director on 2023-01-01
dot icon03/08/2022
Satisfaction of charge 058063400020 in full
dot icon25/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon25/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon18/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon30/07/2021
Registration of charge 058063400020, created on 2021-07-30
dot icon21/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon01/04/2021
Termination of appointment of Stephen James Tuddenham as a director on 2021-04-01
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon13/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon08/04/2020
Cessation of Althea Uk and Ireland Limited as a person with significant control on 2020-04-06
dot icon08/04/2020
Notification of Althea Holdings (Mes) Limited as a person with significant control on 2020-04-06
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/09/2019
Satisfaction of charge 10 in full
dot icon18/09/2019
Satisfaction of charge 11 in full
dot icon18/09/2019
Satisfaction of charge 13 in full
dot icon18/09/2019
Satisfaction of charge 4 in full
dot icon18/09/2019
Satisfaction of charge 3 in full
dot icon18/09/2019
Satisfaction of charge 5 in full
dot icon18/09/2019
Satisfaction of charge 6 in full
dot icon18/09/2019
Satisfaction of charge 7 in full
dot icon18/09/2019
Satisfaction of charge 8 in full
dot icon18/09/2019
Satisfaction of charge 058063400014 in full
dot icon18/09/2019
Satisfaction of charge 058063400019 in full
dot icon18/09/2019
Satisfaction of charge 058063400017 in full
dot icon18/09/2019
Satisfaction of charge 058063400018 in full
dot icon18/09/2019
Satisfaction of charge 9 in full
dot icon18/09/2019
Satisfaction of charge 058063400016 in full
dot icon18/09/2019
Satisfaction of charge 058063400015 in full
dot icon18/09/2019
Satisfaction of charge 1 in full
dot icon18/09/2019
Satisfaction of charge 12 in full
dot icon18/09/2019
Satisfaction of charge 2 in full
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon01/03/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon01/03/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon01/03/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon01/03/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon23/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon28/02/2018
Withdrawal of a person with significant control statement on 2018-02-28
dot icon28/02/2018
Resolutions
dot icon25/01/2018
Notification of Althea Uk and Ireland Limited as a person with significant control on 2016-04-06
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon19/07/2017
Director's details changed for Mr David Anthony Rolfe on 2017-07-18
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon07/03/2017
Director's details changed for Mr Jason Richard Long on 2015-03-01
dot icon03/02/2017
Appointment of Mr David Anthony Rolfe as a director on 2017-02-01
dot icon03/02/2017
Termination of appointment of Stephen Carr Hodgson as a director on 2017-01-26
dot icon03/02/2017
Full accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon04/05/2016
Director's details changed for Mr Jason Richard Long on 2016-05-04
dot icon30/03/2016
Director's details changed for Mr Stephen James Tuddenham on 2016-03-29
dot icon30/03/2016
Director's details changed for Mr Stephen Carr Hodgson on 2016-03-29
dot icon26/02/2016
Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Unit 4 Ely Road Theale Reading RG7 4BQ on 2016-02-26
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon28/10/2015
Termination of appointment of Nicolas Daniel Girotto as a director on 2015-10-01
dot icon15/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon15/07/2015
Appointment of Mr Nicolas Daniel Girotto as a director on 2015-07-13
dot icon01/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon08/04/2015
Miscellaneous
dot icon15/01/2015
Termination of appointment of Roger Roland Seymour as a director on 2014-10-31
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon19/09/2014
Resolutions
dot icon09/09/2014
Termination of appointment of Peter Jonathan Lewin as a director on 2014-08-18
dot icon09/09/2014
Termination of appointment of Michael Pelham Morris Olive as a director on 2014-08-18
dot icon09/09/2014
Termination of appointment of Peter Jonathan Lewin as a secretary on 2014-08-18
dot icon23/07/2014
Registration of charge 058063400019, created on 2014-07-23
dot icon07/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon14/04/2014
Registration of charge 058063400018
dot icon23/01/2014
Registration of charge 058063400017
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon24/10/2013
Registration of charge 058063400016
dot icon21/10/2013
Registration of charge 058063400015
dot icon19/07/2013
Registration of charge 058063400014
dot icon13/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon08/05/2013
Appointment of Mr Stephen James Tuddenham as a director
dot icon07/05/2013
Appointment of Mr Jason Richard Long as a director on 2013-05-01
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 13
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon25/07/2012
Appointment of Mr Roger Roland Seymour as a director
dot icon15/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mr. Michael Pelham Morris Olive on 2011-10-06
dot icon15/05/2012
Director's details changed for Mr Stephen Carr Hodgson on 2011-05-14
dot icon11/05/2012
Termination of appointment of Antoinette Keane as a secretary
dot icon11/10/2011
Full accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 12
dot icon17/09/2010
Secretary's details changed for Mrs Antoinette Keane on 2010-09-17
dot icon08/09/2010
Full accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Stephen Carr Hodgson on 2010-05-04
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 11
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon01/12/2009
Director's details changed for Mr Michael Pelham Morris Olive on 2009-12-01
dot icon21/09/2009
Appointment terminated director david rolfe
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon11/06/2009
Return made up to 04/05/09; full list of members
dot icon11/06/2009
Director's change of particulars / stephen hodgson / 11/06/2009
dot icon11/06/2009
Secretary's change of particulars / antoinette keane / 11/06/2009
dot icon24/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon15/05/2008
Return made up to 04/05/08; full list of members
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon10/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon22/11/2007
Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE
dot icon06/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/08/2007
New secretary appointed
dot icon04/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Particulars of mortgage/charge
dot icon29/05/2007
Return made up to 04/05/07; full list of members
dot icon05/07/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon03/07/2006
Secretary resigned
dot icon03/07/2006
Director resigned
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New secretary appointed;new director appointed
dot icon04/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolfe, David Anthony
Director
04/05/2006 - 17/09/2009
25
Rolfe, David Anthony
Director
01/02/2017 - Present
25
Lewin, Peter Jonathan
Director
04/05/2006 - 18/08/2014
88
Muolo, John Edward
Director
15/10/2025 - Present
12
ACI DIRECTORS LIMITED
Nominee Director
04/05/2006 - 04/05/2006
595

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ERGEA (LEICESTER 2) LIMITED

ERGEA (LEICESTER 2) LIMITED is an(a) Active company incorporated on 04/05/2006 with the registered office located at Unit 4 Ely Road, Theale, Reading RG7 4BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ERGEA (LEICESTER 2) LIMITED?

toggle

ERGEA (LEICESTER 2) LIMITED is currently Active. It was registered on 04/05/2006 .

Where is ERGEA (LEICESTER 2) LIMITED located?

toggle

ERGEA (LEICESTER 2) LIMITED is registered at Unit 4 Ely Road, Theale, Reading RG7 4BQ.

What does ERGEA (LEICESTER 2) LIMITED do?

toggle

ERGEA (LEICESTER 2) LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ERGEA (LEICESTER 2) LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Mark Timothy Graves on 2026-03-17.