ERGEA UK AND IRELAND LIMITED

Register to unlock more data on OkredoRegister

ERGEA UK AND IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04328629

Incorporation date

26/11/2001

Size

Group

Contacts

Registered address

Registered address

Unit 4 Ely Road, Theale, Reading RG7 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2001)
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 icon28/11/2025
Change of details for Ergea Uk and Ireland Holdings Limited as a person with significant control on 2025-11-28
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon16/10/2025
Appointment of Mr John Edward Muolo as a director on 2025-10-15
dot icon18/08/2025
Group of companies' 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 icon30/11/2024
Director's details changed for Mr David Anthony Rolfe on 2024-11-28
dot icon20/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon17/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/03/2024
Termination of appointment of Fabio Morerio as a director on 2024-03-13
dot icon30/11/2023
Director's details changed for Mr Victor Wheeler on 2023-11-10
dot icon29/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/07/2023
Change of details for a person with significant control
dot icon14/07/2023
Change of details for Althea Uk and Ireland Holdings Limited as a person with significant control on 2023-03-01
dot icon15/05/2023
Registration of charge 043286290010, created on 2023-05-09
dot icon15/05/2023
Registration of charge 043286290011, created on 2023-05-09
dot icon17/01/2023
Appointment of Mr Fabio Morerio as a director on 2023-01-01
dot icon05/01/2023
Termination of appointment of Alessandro Mussari as a director on 2022-12-31
dot icon05/01/2023
Appointment of Mr Victor Wheeler as a director on 2023-01-01
dot icon07/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon03/08/2022
Satisfaction of charge 043286290009 in full
dot icon02/08/2022
Appointment of Mr Alessandro Mussari as a director on 2022-07-26
dot icon02/08/2022
Termination of appointment of Enrica Mambelli as a director on 2022-07-26
dot icon02/08/2022
Termination of appointment of Alessandro Dogliani as a director on 2022-07-26
dot icon26/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon22/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/06/2021
Termination of appointment of Jason Richard Long as a director on 2021-06-28
dot icon01/04/2021
Appointment of Ms Enrica Mambelli as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of Stephen James Tuddenham as a director on 2021-04-01
dot icon01/04/2021
Appointment of Mr Alessandro Dogliani as a director on 2021-04-01
dot icon21/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon01/02/2021
Notification of Althea Uk and Ireland Holdings Limited as a person with significant control on 2021-02-01
dot icon27/01/2021
Cessation of Althea Uk and Ireland Holdings Limited as a person with significant control on 2020-04-06
dot icon25/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon14/04/2020
Change of details for Asteral Holdings Limited as a person with significant control on 2019-03-11
dot icon08/04/2020
Withdrawal of a person with significant control statement on 2020-04-08
dot icon10/12/2019
Satisfaction of charge 043286290004 in full
dot icon20/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon23/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/03/2019
Group of companies' accounts made up to 2018-03-31
dot icon31/12/2018
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon18/12/2017
Resolutions
dot icon24/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon24/11/2017
Notification of Asteral Holdings Limited as a person with significant control on 2016-04-06
dot icon19/10/2017
Registration of charge 043286290009, created on 2017-10-16
dot icon21/09/2017
Satisfaction of charge 043286290008 in full
dot icon21/09/2017
Satisfaction of charge 043286290006 in full
dot icon21/09/2017
Satisfaction of charge 043286290007 in full
dot icon19/07/2017
Director's details changed for Mr David Anthony Rolfe on 2017-07-19
dot icon08/05/2017
Group of companies' accounts made up to 2016-03-31
dot icon04/05/2017
All of the property or undertaking no longer forms part of charge 043286290006
dot icon04/05/2017
All of the property or undertaking no longer forms part of charge 043286290007
dot icon04/05/2017
All of the property or undertaking no longer forms part of charge 043286290008
dot icon03/04/2017
Resolutions
dot icon03/04/2017
Resolutions
dot icon29/03/2017
Statement by Directors
dot icon29/03/2017
Statement of capital on 2017-03-29
dot icon29/03/2017
Solvency Statement dated 29/03/17
dot icon29/03/2017
Resolutions
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 icon21/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon01/07/2016
Resolutions
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon29/03/2016
Director's details changed for Mr Stephen James Tuddenham on 2016-03-29
dot icon29/03/2016
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 icon26/01/2016
Annual return made up to 2015-11-11 with full list of shareholders
dot icon04/01/2016
Group of companies' 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 icon07/10/2015
Registration of charge 043286290008, created on 2015-10-05
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-09-22
dot icon02/10/2015
Satisfaction of charge 043286290005 in full
dot icon28/09/2015
Registration of charge 043286290007, created on 2015-09-18
dot icon25/09/2015
Registration of charge 043286290006, created on 2015-09-21
dot icon26/08/2015
Satisfaction of charge 1 in full
dot icon26/08/2015
Satisfaction of charge 2 in full
dot icon15/07/2015
Appointment of Mr Nicolas Daniel Girotto as a director on 2015-07-13
dot icon08/04/2015
Miscellaneous
dot icon12/03/2015
Miscellaneous
dot icon20/02/2015
Satisfaction of charge 3 in full
dot icon06/02/2015
Annual return made up to 2014-11-11 with full list of shareholders
dot icon15/01/2015
Termination of appointment of Roger Roland Seymour as a director on 2014-10-31
dot icon03/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon19/09/2014
Resolutions
dot icon10/09/2014
Registration of charge 043286290005, created on 2014-09-02
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 Christopher James Langley as a director on 2014-08-18
dot icon09/09/2014
Termination of appointment of Sean Russell Williams as a director on 2014-08-18
dot icon09/09/2014
Termination of appointment of Michael John Dix as a director on 2014-08-18
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 Peter Jonathan Lewin as a secretary on 2014-08-18
dot icon14/01/2014
Statement of capital on 2013-12-23
dot icon16/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon15/11/2013
Registration of charge 043286290004
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon06/08/2013
Sub-division of shares on 2013-02-28
dot icon06/08/2013
Change of share class name or designation
dot icon06/08/2013
Particulars of variation of rights attached to shares
dot icon06/08/2013
Resolutions
dot icon03/06/2013
Termination of appointment of Tim Beechey-Newman as a director
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
dot icon09/04/2013
Termination of appointment of Mark Carter as a director
dot icon05/04/2013
Director's details changed for Mr Christopher James Langley on 2013-02-16
dot icon21/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon26/11/2012
Director's details changed for Mr Christopher James Langley on 2012-05-01
dot icon25/07/2012
Appointment of Mr Roger Roland Seymour as a director
dot icon12/06/2012
Appointment of Mr Mark George Carter as a director
dot icon15/05/2012
Termination of appointment of Rajeshree Patel as a director
dot icon11/05/2012
Termination of appointment of Antoinette Keane as a secretary
dot icon09/03/2012
Termination of appointment of Niall Timon as a director
dot icon09/12/2011
Appointment of Rajeshree Chandrakant Patel as a director
dot icon25/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon18/10/2010
Appointment of Christopher James Langley as a director
dot icon17/09/2010
Secretary's details changed for Ms Antoinette Keane on 2010-09-17
dot icon08/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon14/06/2010
Purchase of own shares.
dot icon28/05/2010
Resolutions
dot icon24/05/2010
Resolutions
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon16/04/2010
Termination of appointment of Jonathan Eddy as a director
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/03/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Stephen Carr Hodgson on 2010-03-04
dot icon04/03/2010
Director's details changed for Mr David Alistair Cook on 2010-03-01
dot icon04/03/2010
Director's details changed for Mr Niall John Timon on 2010-03-04
dot icon04/03/2010
Director's details changed for Mr Tim Beechey-Newman on 2010-03-04
dot icon04/03/2010
Termination of appointment of David Cook as a director
dot icon16/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon30/11/2009
Director's details changed for Mr Michael Pelham Morris Olive on 2009-11-30
dot icon07/10/2009
Appointment of Mr Jonathan Charles Grenville Eddy as a director
dot icon07/10/2009
Appointment of Sean Russell Williams as a director
dot icon07/10/2009
Appointment of Mr Michael John Dix as a director
dot icon07/10/2009
Appointment of Mr Niall John Timon as a director
dot icon25/09/2009
Resolutions
dot icon25/09/2009
Appointment terminated director john muolo
dot icon21/09/2009
Appointment terminated director david rolfe
dot icon28/07/2009
Appointment terminated director philip sanders
dot icon16/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 11/11/08; full list of members
dot icon04/07/2008
Director appointed mr timothy beechey-newman
dot icon04/07/2008
Director appointed mr john edward muolo
dot icon04/07/2008
Director appointed mr david alistair cook
dot icon15/01/2008
Return made up to 11/11/07; full list of members
dot icon22/11/2007
Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE
dot icon01/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon06/08/2007
New secretary appointed
dot icon04/08/2007
Particulars of mortgage/charge
dot icon30/01/2007
Accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 11/11/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon17/10/2006
Ad 15/03/06--------- £ si [email protected]=100 £ ic 100/200
dot icon13/10/2006
Resolutions
dot icon06/10/2006
Resolutions
dot icon28/09/2006
S-div 15/03/06
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon31/05/2006
Registered office changed on 31/05/06 from: davidson house forbury square reading berkshire RG1 3GA
dot icon09/03/2006
Certificate of change of name
dot icon02/02/2006
Return made up to 11/11/05; full list of members
dot icon02/02/2006
Director's particulars changed
dot icon22/11/2005
New director appointed
dot icon04/11/2005
Particulars of mortgage/charge
dot icon31/10/2005
Accounts made up to 2005-03-31
dot icon12/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon02/07/2005
Ad 15/11/04--------- £ si 79@1=79 £ ic 21/100
dot icon02/07/2005
Ad 04/03/05--------- £ si 20@1=20 £ ic 1/21
dot icon04/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon19/11/2004
Return made up to 11/11/04; full list of members
dot icon04/03/2004
Return made up to 26/11/03; full list of members
dot icon06/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon02/07/2003
Registered office changed on 02/07/03 from: 145-157 saint john street london EC1V 4QJ
dot icon30/06/2003
Certificate of change of name
dot icon20/05/2003
Certificate of change of name
dot icon25/01/2003
Return made up to 26/11/02; full list of members
dot icon23/12/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon17/12/2001
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New secretary appointed;new director appointed
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Secretary resigned
dot icon26/11/2001
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
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolfe, David Anthony
Director
01/02/2017 - Present
26
Muolo, John Edward
Director
15/10/2025 - Present
12
Mussari, Alessandro
Director
26/07/2022 - 31/12/2022
3
Tuddenham, Stephen James
Director
01/05/2013 - 01/04/2021
16
Wheeler, Victor
Director
01/01/2023 - Present
7

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 UK AND IRELAND LIMITED

ERGEA UK AND IRELAND LIMITED is an(a) Active company incorporated on 26/11/2001 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 UK AND IRELAND LIMITED?

toggle

ERGEA UK AND IRELAND LIMITED is currently Active. It was registered on 26/11/2001 .

Where is ERGEA UK AND IRELAND LIMITED located?

toggle

ERGEA UK AND IRELAND LIMITED is registered at Unit 4 Ely Road, Theale, Reading RG7 4BQ.

What does ERGEA UK AND IRELAND LIMITED do?

toggle

ERGEA UK AND IRELAND LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ERGEA UK AND IRELAND LIMITED?

toggle

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