London
SW10 0AJ
Secretary Name | Mr David Thrussell |
---|---|
Status | Current |
Appointed | 01 April 2011(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 110 London Road Stockton Heath Warrington WA4 6LE |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Mr Daniel Peter Jude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | 209 Chester Road Grappenhall Warrington Cheshire WA4 2QB |
Secretary Name | Penny Maria Jude-Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 October 2007) |
Role | Company Director |
Correspondence Address | 48 Albert Road Grappenhall Warrington Cheshire WA4 2PG |
Secretary Name | Mr Roy Stopford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2009) |
Role | Accountant |
Correspondence Address | 147 Warrington Road Penketh Warrington Cheshire WA5 2EN |
Director Name | Mr Peter John Cregeen |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fullwood Drive Golcar Huddersfield West Yorkshire HD7 4JH |
Secretary Name | Mr Learie Leonard Attzs |
---|---|
Status | Resigned |
Appointed | 31 October 2009(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 July 2010) |
Role | Company Director |
Correspondence Address | 50 Gorsey Lane Padgate Warrington Cheshire WA1 3PS |
Director Name | Learie Leanard Attzs |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Gorsey Lane Padgate Warrington Cheshire WA1 3PS |
Director Name | Mr Learie Leonard Attzs |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 London Road Stockton Heath Warrington WA4 6LE |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | emerald-bay.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 243366 |
Telephone region | Warrington |
Registered Address | 110 London Road Stockton Heath Warrington WA4 6LE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
67 at £1 | Dominic M. Jude 50.38% Ordinary |
---|---|
33 at £1 | Dominic M. Jude 24.81% Ordinary C |
33 at £1 | L. Attzs 24.81% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £87,574 |
Cash | £110 |
Current Liabilities | £242,150 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks from now) |
6 February 2003 | Delivered on: 12 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 March 1999 | Delivered on: 1 April 1999 Satisfied on: 22 November 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
20 December 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
27 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
2 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
24 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
24 October 2016 | Termination of appointment of Learie Leonard Attzs as a director on 14 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Learie Leonard Attzs as a director on 14 October 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
20 March 2015 | Registered office address changed from 50 Gorsey Lane Padgate Warrington Cheshire WA1 3PS to 110 London Road Stockton Heath Warrington WA4 6LE on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 50 Gorsey Lane Padgate Warrington Cheshire WA1 3PS to 110 London Road Stockton Heath Warrington WA4 6LE on 20 March 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Director's details changed for Mr Dominic Martin Jude on 1 January 2013 (2 pages) |
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Mr Dominic Martin Jude on 1 January 2013 (2 pages) |
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Mr Dominic Martin Jude on 1 January 2013 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
7 September 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Appointment of Mr Learie Leonard Attzs as a director (2 pages) |
3 May 2011 | Appointment of Mr Learie Leonard Attzs as a director (2 pages) |
26 April 2011 | Termination of appointment of Learie Attzs as a director (1 page) |
26 April 2011 | Termination of appointment of Learie Attzs as a director (1 page) |
26 April 2011 | Appointment of Mr David Thrussell as a secretary (1 page) |
26 April 2011 | Appointment of Mr David Thrussell as a secretary (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 November 2010 | Director's details changed for Mr Dominic Martin Jude on 1 January 2010 (2 pages) |
4 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Mr Dominic Martin Jude on 1 January 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Dominic Martin Jude on 1 January 2010 (2 pages) |
4 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Appointment of Learie Leanard Attzs as a director (2 pages) |
20 July 2010 | Termination of appointment of Learie Attzs as a secretary (1 page) |
20 July 2010 | Appointment of Learie Leanard Attzs as a director (2 pages) |
20 July 2010 | Termination of appointment of Learie Attzs as a secretary (1 page) |
16 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 November 2009 | Appointment of Mr Learie Leonard Attzs as a secretary (1 page) |
6 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Appointment of Mr Learie Leonard Attzs as a secretary (1 page) |
6 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Termination of appointment of Roy Stopford as a secretary (1 page) |
6 November 2009 | Termination of appointment of Roy Stopford as a secretary (1 page) |
30 October 2009 | Termination of appointment of Peter Cregeen as a director (1 page) |
30 October 2009 | Director's details changed for Dominic Martin Jude on 1 July 2009 (2 pages) |
30 October 2009 | Director's details changed for Dominic Martin Jude on 1 July 2009 (2 pages) |
30 October 2009 | Director's details changed for Dominic Martin Jude on 1 July 2009 (2 pages) |
30 October 2009 | Termination of appointment of Peter Cregeen as a director (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 January 2009 | Director's change of particulars / dominic jude / 01/02/2008 (1 page) |
22 January 2009 | Director's change of particulars / dominic jude / 01/02/2008 (1 page) |
22 January 2009 | Return made up to 21/08/08; full list of members (4 pages) |
22 January 2009 | Return made up to 21/08/08; full list of members (4 pages) |
15 December 2008 | Ad 20/11/08\gbp si 33@1=33\gbp ic 100/133\ (2 pages) |
15 December 2008 | Ad 20/11/08\gbp si 33@1=33\gbp ic 100/133\ (2 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
19 June 2008 | Nc inc already adjusted 16/06/08 (1 page) |
19 June 2008 | Resolutions
|
19 June 2008 | Nc inc already adjusted 16/06/08 (1 page) |
19 June 2008 | Resolutions
|
25 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Return made up to 21/08/07; full list of members (3 pages) |
10 October 2007 | Return made up to 21/08/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
25 September 2006 | Return made up to 21/08/06; full list of members
|
25 September 2006 | Return made up to 21/08/06; full list of members
|
22 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 September 2005 | Return made up to 21/08/05; full list of members
|
21 September 2005 | Return made up to 21/08/05; full list of members
|
19 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 August 2004 | Return made up to 21/08/04; full list of members
|
19 August 2004 | Return made up to 21/08/04; full list of members
|
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
15 May 2004 | Director's particulars changed (1 page) |
15 May 2004 | Director's particulars changed (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2003 | Return made up to 21/08/03; full list of members
|
29 August 2003 | Return made up to 21/08/03; full list of members
|
27 August 2003 | Ad 02/06/03--------- £ si 33@1=33 £ ic 67/100 (2 pages) |
27 August 2003 | Ad 02/06/03--------- £ si 66@1=66 £ ic 1/67 (2 pages) |
27 August 2003 | Ad 02/06/03--------- £ si 33@1=33 £ ic 67/100 (2 pages) |
27 August 2003 | Ad 02/06/03--------- £ si 66@1=66 £ ic 1/67 (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | £ nc 100/200 13/03/03 (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | £ nc 100/200 13/03/03 (1 page) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Return made up to 21/08/02; full list of members (6 pages) |
17 October 2002 | Return made up to 21/08/02; full list of members (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
11 October 2001 | Secretary's particulars changed (1 page) |
11 October 2001 | Secretary's particulars changed (1 page) |
2 October 2001 | Return made up to 21/08/01; full list of members (5 pages) |
2 October 2001 | Return made up to 21/08/01; full list of members (5 pages) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 September 2000 | Return made up to 21/08/00; full list of members
|
13 September 2000 | Return made up to 21/08/00; full list of members
|
27 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: hillcrest house tabley hill lane knutsford cheshire WA16 0EW (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: hillcrest house tabley hill lane knutsford cheshire WA16 0EW (1 page) |
2 September 1999 | Return made up to 21/08/99; no change of members
|
2 September 1999 | Return made up to 21/08/99; no change of members
|
11 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
11 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
1 April 1999 | Particulars of mortgage/charge (6 pages) |
1 April 1999 | Particulars of mortgage/charge (6 pages) |
22 September 1998 | Return made up to 21/08/98; full list of members
|
22 September 1998 | Return made up to 21/08/98; full list of members
|
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: fernden house chapel lane stockton heath warrington WA4 6LL (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: fernden house chapel lane stockton heath warrington WA4 6LL (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: millhouse cottage grimsditch lane lower whitley warrington cheshire WA4 4EB (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: millhouse cottage grimsditch lane lower whitley warrington cheshire WA4 4EB (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: winstanley house long lane warrington WA2 8PA (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: winstanley house long lane warrington WA2 8PA (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Incorporation (17 pages) |
21 August 1997 | Incorporation (17 pages) |