Company NameThe Emigration Group Limited
DirectorsGeoffrey Taylor and Paul James Arthur
Company StatusActive
Company Number03086541
CategoryPrivate Limited Company
Incorporation Date2 August 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Geoffrey Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address14 Grosvenor Court Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Paul James Arthur
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2001(6 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address14 Grosvenor Court Foregate Street
Chester
CH1 1HG
Wales
Secretary NameMr Geoffrey Taylor
NationalityBritish
StatusCurrent
Appointed17 October 2001(6 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address14 Grosvenor Court Foregate Street
Chester
CH1 1HG
Wales
Director NameMarie Elizabeth Beatrice ("Lisa") Penny
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(same day as company formation)
RoleSel-Employed, Emigration Consu
Correspondence Address24 Sunningdale Way
Neston
South Wirral
Cheshire
L64 0UY
Secretary NameMarie Elizabeth Beatrice ("Lisa") Penny
NationalityBritish
StatusResigned
Appointed02 August 1995(same day as company formation)
RoleSel-Employed, Emigration Consu
Correspondence Address24 Sunningdale Way
Neston
South Wirral
Cheshire
L64 0UY
Director NameMr Michael John McShane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(12 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
CH3 5AN
Wales

Contact

Websitewww.emigrationgroup.com/
Telephone01244 321414
Telephone regionChester

Location

Registered AddressUnit 11 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 50 other UK companies use this postal address

Shareholders

55 at £1Geoffrey Taylor
55.00%
Ordinary A
35 at £1Paul James Arthur
35.00%
Ordinary B
10 at £1Executors Of Michael John Mcshane
10.00%
Ordinary C

Financials

Year2014
Net Worth£109,952
Cash£120,938
Current Liabilities£74,962

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

7 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
31 July 2023Registered office address changed from 14 Grosvenor Court Foregate Street Chester CH1 1HG England to Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP on 31 July 2023 (1 page)
15 August 2022Confirmation statement made on 2 August 2022 with updates (5 pages)
24 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 May 2022Second filing of Confirmation Statement dated 13 August 2021 (4 pages)
13 August 202102/08/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (capital) was registered on 17/05/22
(6 pages)
11 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 December 2020Registered office address changed from Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to 14 Grosvenor Court Foregate Street Chester CH1 1HG on 4 December 2020 (1 page)
26 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 August 2017Change of details for Mr Geoffrey Taylor as a person with significant control on 19 August 2016 (2 pages)
4 August 2017Change of details for Mr Geoffrey Taylor as a person with significant control on 19 August 2016 (2 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
4 August 2017Change of details for Mr Paul James Arthur as a person with significant control on 19 August 2016 (2 pages)
4 August 2017Change of details for Mr Paul James Arthur as a person with significant control on 19 August 2016 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 August 2016Register(s) moved to registered inspection location C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF (1 page)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
12 August 2016Register inspection address has been changed to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF (1 page)
12 August 2016Register inspection address has been changed to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF (1 page)
1 September 2015Termination of appointment of Michael John Mcshane as a director on 2 June 2015 (1 page)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Termination of appointment of Michael John Mcshane as a director on 2 June 2015 (1 page)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Termination of appointment of Michael John Mcshane as a director on 2 June 2015 (1 page)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 June 2015Cancellation of shares. Statement of capital on 28 May 2015
  • GBP 100
(4 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Remove referebnces to mem of association 28/05/2015
(21 pages)
11 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Remove referebnces to mem of association 28/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
11 June 2015Change of share class name or designation (2 pages)
11 June 2015Particulars of variation of rights attached to shares (2 pages)
11 June 2015Particulars of variation of rights attached to shares (2 pages)
11 June 2015Change of share class name or designation (2 pages)
11 June 2015Cancellation of shares. Statement of capital on 28 May 2015
  • GBP 100
(4 pages)
11 June 2015Purchase of own shares. (3 pages)
11 June 2015Purchase of own shares. (3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 170
(5 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 170
(5 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 170
(5 pages)
6 June 2014Registered office address changed from 7 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 7 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 7 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 6 June 2014 (2 pages)
11 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(5 pages)
11 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(5 pages)
11 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Mr Michael John Mcshane on 2 August 2011 (2 pages)
14 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Mr Michael John Mcshane on 2 August 2011 (2 pages)
14 September 2011Director's details changed for Mr Paul James Arthur on 2 August 2011 (2 pages)
14 September 2011Secretary's details changed for Mr Geoffrey Taylor on 2 August 2011 (1 page)
14 September 2011Secretary's details changed for Mr Geoffrey Taylor on 2 August 2011 (1 page)
14 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Mr Paul James Arthur on 2 August 2011 (2 pages)
14 September 2011Secretary's details changed for Mr Geoffrey Taylor on 2 August 2011 (1 page)
14 September 2011Director's details changed for Mr Paul James Arthur on 2 August 2011 (2 pages)
14 September 2011Director's details changed for Mr Michael John Mcshane on 2 August 2011 (2 pages)
14 September 2011Director's details changed for Mr Geoffrey Taylor on 2 August 2011 (2 pages)
14 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Mr Geoffrey Taylor on 2 August 2011 (2 pages)
14 September 2011Director's details changed for Mr Geoffrey Taylor on 2 August 2011 (2 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Director's details changed for Geoffrey Taylor on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Michael John Mcshane on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Geoffrey Taylor on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Paul James Arthur on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Paul James Arthur on 2 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Paul James Arthur on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Michael John Mcshane on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Geoffrey Taylor on 2 August 2010 (2 pages)
24 August 2010Director's details changed for Michael John Mcshane on 2 August 2010 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
21 August 2009Return made up to 02/08/09; full list of members (4 pages)
21 August 2009Return made up to 02/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
2 September 2008Director appointed michael mcshane (2 pages)
2 September 2008Director appointed michael mcshane (2 pages)
18 August 2008Return made up to 02/08/08; full list of members (4 pages)
18 August 2008Return made up to 02/08/08; full list of members (4 pages)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
30 December 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
13 September 2007Return made up to 02/08/07; full list of members (3 pages)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Return made up to 02/08/07; full list of members (3 pages)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
5 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 August 2006Return made up to 02/08/06; full list of members (3 pages)
14 August 2006Return made up to 02/08/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 August 2005Return made up to 02/08/05; full list of members (4 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Return made up to 02/08/05; full list of members (4 pages)
15 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2003Ad 12/11/01-12/11/01 £ si 168@1 (2 pages)
1 May 2003Nc inc already adjusted 12/11/01 (1 page)
1 May 2003Ad 12/11/01-12/11/01 £ si 168@1 (2 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 May 2003Nc inc already adjusted 12/11/01 (1 page)
14 April 2003Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2003Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003New secretary appointed (2 pages)
2 January 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
2 January 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
27 October 2001Return made up to 02/08/01; full list of members (6 pages)
27 October 2001Return made up to 02/08/01; full list of members (6 pages)
15 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
15 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
19 December 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
19 December 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
7 September 2000Return made up to 02/08/00; full list of members (6 pages)
7 September 2000Return made up to 02/08/00; full list of members (6 pages)
12 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
12 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
27 August 1999Return made up to 02/08/99; full list of members (6 pages)
27 August 1999Return made up to 02/08/99; full list of members (6 pages)
11 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
11 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
10 September 1998Return made up to 02/08/98; no change of members (4 pages)
10 September 1998Return made up to 02/08/98; no change of members (4 pages)
24 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
24 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
1 October 1997Return made up to 02/08/97; no change of members (4 pages)
1 October 1997Return made up to 02/08/97; no change of members (4 pages)
20 May 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
20 May 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Accounting reference date notified as 30/09 (1 page)
2 May 1996Accounting reference date notified as 30/09 (1 page)
2 August 1995Incorporation (18 pages)
2 August 1995Incorporation (18 pages)