Check the

ERG (AIR POLLUTION CONTROL) LIMITED

Company
ERG (AIR POLLUTION CONTROL) LIMITED (01389099)

ERG (AIR POLLUTION CONTROL)

Phone: +44 (0)1403 221 000
A⁺ rating

ABOUT ERG (AIR POLLUTION CONTROL) LIMITED

Many of ERG's staff have worked for ERG for more than 15 years and at least 50% of the employees have more than 7 years experience with ERG. At the centre of the company is the engineering department which employees several chemical engineers together with experienced mechanical and electrical engineers.

ERG also operates a comprehensive Health and Safety Management System which allows us to comply with all of our CDM responsibilities as a sub-contractor, or to act as the principal contractor if required. We are proud of our strong site record for Health and Safety and can always provide up-to-date safety statistics on request.

ERG is a responsible custodian of the environment in which we operate. As such we operate within our environment policy and all our activities and operations are compliant with the ISO 14001 standard to which we are accredited. We also have set ourselves the goal to continually reduce our unit carbon footprint by at least 2.5% year on year.

Ford Motor Company, Avesta and Plessey in the plating industry

ERG (Air Pollution Control) Ltd has successfully designed, supplied and commissioned a solvent abatement system for Seagate Technologies.

Sweet smell of success for West Sussex firm: Exports help firm triple in size

A West Sussex business has revealed spectacular sales growth of over 75% last year, with help from a huge contract win in Russia, and support from UK Trade & Investment (UKTI) South East and HSBC.

KEY FINANCES

Year
2017
Assets
£4957.4k ▲ £600.7k (13.79 %)
Cash
£1172.86k ▼ £-1689.36k (-59.02 %)
Liabilities
£56.94k ▼ £-8.33k (-12.77 %)
Net Worth
£4900.46k ▲ £609.04k (14.19 %)

REGISTRATION INFO

Company name
ERG (AIR POLLUTION CONTROL) LIMITED
Company number
01389099
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Sep 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
www.ergapc.co.uk
Phones
+44 (0)1403 221 000
01403 221 000
01403 221 001
+44 (0)1403 221 001
Registered Address
ENTERPRISE HOUSE,
FOUNDRY LANE,
HORSHAM,
WEST SUSSEX,
RH13 5PX

ECONOMIC ACTIVITIES

28250
Manufacture of non-domestic cooling and ventilation equipment

LAST EVENTS

02 Nov 2016
Full accounts made up to 29 February 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
07 Dec 2015
Full accounts made up to 28 February 2015

CHARGES

17 September 2009
Status
Outstanding
Delivered
19 September 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

11 August 2008
Status
Satisfied on 10 October 2014
Delivered
15 August 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sums or sums standing to the credit of any one or more…

2 May 2006
Status
Satisfied on 10 October 2014
Delivered
5 May 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…

18 October 2001
Status
Satisfied on 10 October 2014
Delivered
20 October 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 August 1991
Status
Satisfied on 8 December 1993
Delivered
7 August 1991
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ERG (AIR POLLUTION CONTROL) LIMITED DIRECTORS

James Russell Scott Bowden

  Acting
Appointed
18 October 2001
Role
Secretary
Address
The Byre, Park Farm Alderley, Wotton Under Edge, Gloucestershire, GL12 7QT
Name
SCOTT BOWDEN, James Russell

Keith Graham Delderfield

  Acting
Appointed
01 June 2007
Occupation
Sales Director
Role
Director
Age
67
Nationality
British
Address
4 The Willows, Burgess Hill, West Sussex, RH15 8HU
Country Of Residence
England
Name
DELDERFIELD, Keith Graham

Richard John Hanson

  Acting
Appointed
01 October 2008
Occupation
Engineer
Role
Director
Age
55
Nationality
British
Address
47 North Parade, Horsham, West Sussex, England, RH12 2DE
Country Of Residence
England
Name
HANSON, Richard John

James Russell Scott Bowden

  Acting PSC
Appointed
18 October 2001
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
The Byre, Park Farm Alderley, Wotton Under Edge, Gloucestershire, GL12 7QT
Country Of Residence
England
Name
SCOTT BOWDEN, James Russell
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

David James Warby

  Acting
Appointed
18 October 2001
Occupation
Management Consultant
Role
Director
Age
93
Nationality
British
Address
Longwood 4 The Quarries, Almondsbury, Bristol, Avon, BS32 4HL
Country Of Residence
England
Name
WARBY, David James

Peter Allan Barker

  Resigned
Resigned
29 October 1993
Role
Secretary
Address
43 Stockwell Road, East Grinstead, West Sussex, RH19 4BD
Name
BARKER, Peter Allan

John Cullen

  Resigned
Appointed
19 September 1994
Resigned
01 November 1996
Role
Secretary
Address
86 Arlington Avenue, Goring By Sea, Worthing, West Sussex, BN12 4SR
Name
CULLEN, John

Kevin Gregory Hall

  Resigned
Appointed
01 November 1996
Resigned
06 September 1997
Role
Secretary
Nationality
British
Address
51 Grove Road, Worthing, West Sussex, BN14 9DQ
Name
HALL, Kevin Gregory

John Gerard Mason

  Resigned
Appointed
07 September 1997
Resigned
27 November 1997
Role
Secretary
Address
Tall Trees 11 Rimes Close, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5AL
Name
MASON, John Gerard

Graham Dudley Nicholson

  Resigned
Appointed
29 October 1993
Resigned
01 September 1994
Role
Secretary
Address
11 Northfield Road, Worthing, West Sussex, BN13 1QW
Name
NICHOLSON, Graham Dudley

Keith John Russell

  Resigned
Appointed
27 November 1997
Resigned
18 October 2001
Role
Secretary
Address
Elsfield Crafts End, Chilton, Didcot, Oxfordshire, OX11 0SA
Name
RUSSELL, Keith John

Peter Allan Barker

  Resigned
Resigned
30 June 1997
Occupation
Accountant
Role
Director
Age
78
Nationality
British
Address
43 Stockwell Road, East Grinstead, West Sussex, RH19 4BD
Name
BARKER, Peter Allan

Andrew Philip Brock

  Resigned
Appointed
18 October 2001
Resigned
31 August 2004
Occupation
Engineer
Role
Director
Age
65
Nationality
British
Address
167 Chanctonbury Road, Burgess Hill, West Sussex, RH15 9HF
Name
BROCK, Andrew Philip

Paul Bernard Chamberlain

  Resigned
Appointed
25 July 1994
Resigned
31 March 1998
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
19 Tudor Avenue, Emsworth, Hampshire, PO10 7UG
Country Of Residence
United Kingdom
Name
CHAMBERLAIN, Paul Bernard

Vivian Alan Crowle

  Resigned
Resigned
31 March 1998
Occupation
Chemist
Role
Director
Age
81
Nationality
British
Address
Highfields London Road, Crowborough, East Sussex, TN6 1UT
Name
CROWLE, Vivian Alan

David Charles Fletcher Gladman

  Resigned
Appointed
13 September 2004
Resigned
09 May 2014
Occupation
Engineering Director
Role
Director
Age
63
Nationality
British
Address
35 Oast House Crescent, Farnham, Surrey, GU9 0NP
Country Of Residence
England
Name
GLADMAN, David Charles Fletcher

Gover Marcus Paul Dr

  Resigned
Appointed
17 July 2000
Resigned
18 October 2001
Occupation
Engineer
Role
Director
Age
61
Nationality
British
Address
80 Lydalls Road, Didcot, Oxfordshire, OX11 7DT
Country Of Residence
England
Name
GOVER, Marcus Paul, Dr

Richard John Hanson

  Resigned
Appointed
18 October 2001
Resigned
31 August 2004
Occupation
Engineer
Role
Director
Age
55
Nationality
British
Address
20 Glendale Close, Woking, Surrey, GU21 3HN
Name
HANSON, Richard John

Raymond King

  Resigned
Appointed
29 October 1993
Resigned
09 August 1995
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Westlands House, Cowfold Road West Grinstead, Horsham, West Sussex, RH13 8LZ
Name
KING, Raymond

David John Marson

  Resigned
Appointed
31 August 2001
Resigned
18 October 2001
Occupation
Financial Director
Role
Director
Age
69
Nationality
British
Address
Langdale, 5a Benett Close, Newbury, Berkshire, RG14 1PU
Country Of Residence
United Kingdom
Name
MARSON, David John

William Gerard Mcaloon

  Resigned
Appointed
16 December 1996
Resigned
06 September 1997
Occupation
Finance Director
Role
Director
Age
65
Nationality
British
Address
10 Jacks View, West Kilbride, Ayshire, Ayrshire, KA23 9HX
Name
MCALOON, William Gerard

Nicholas Melling

  Resigned
Appointed
01 April 1998
Resigned
31 March 2001
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Daytone Batts Bridge Road, Maresfield, Uckfield, East Sussex, TN22 2HJ
Name
MELLING, Nicholas

Christopher Hugh Edwards Moreton

  Resigned
Appointed
23 September 1997
Resigned
31 August 2001
Occupation
Accountant
Role
Director
Age
58
Nationality
British
Address
Forest End Forest Green, Dorking, Surrey, RH5 5RZ
Name
MORETON, Christopher Hugh Edwards

David Reginald Nash

  Resigned
Appointed
18 January 1993
Resigned
31 March 1998
Occupation
Engineer
Role
Director
Age
79
Nationality
British
Address
20 Gaggle Wood, Mannings Heath, Horsham, Sussex, RH13 6JR
Name
NASH, David Reginald

Keith Tozzi

  Resigned
Appointed
29 October 1993
Resigned
09 August 1995
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
20 Black Friars Lane, London, EC4V 6HD
Country Of Residence
United Kingdom
Name
TOZZI, Keith

Walker Brian James Doctor

  Resigned
Appointed
01 April 1998
Resigned
21 July 2000
Occupation
Chartered Engineer
Role
Director
Age
81
Nationality
British
Address
49 Roman Way, Wantage, Oxfordshire, OX12 9YF
Name
WALKER, Brian James, Doctor

Martyn Webster

  Resigned
Appointed
29 October 1993
Resigned
09 August 1995
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Boundary House 4 Sea Lane Close, East Preston, West Sussex, BN16 1NQ
Name
WEBSTER, Martyn

REVIEWS


Check The Company
Excellent according to the company’s financial health.