Company NameEmerald Bay Limited
DirectorDominic Martin Jude
Company StatusActive
Company Number03423017
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dominic Martin Jude
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Park Walk
London
SW10 0AJ
Secretary NameMr David Thrussell
StatusCurrent
Appointed01 April 2011(13 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address110 London Road
Stockton Heath
Warrington
WA4 6LE
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMr Daniel Peter Jude
NationalityBritish
StatusResigned
Appointed01 September 1997(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 August 1998)
RoleCompany Director
Correspondence Address209 Chester Road
Grappenhall
Warrington
Cheshire
WA4 2QB
Secretary NamePenny Maria Jude-Kelly
NationalityBritish
StatusResigned
Appointed20 August 1998(12 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 October 2007)
RoleCompany Director
Correspondence Address48 Albert Road
Grappenhall
Warrington
Cheshire
WA4 2PG
Secretary NameMr Roy Stopford
NationalityBritish
StatusResigned
Appointed01 November 2006(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 October 2009)
RoleAccountant
Correspondence Address147 Warrington Road
Penketh
Warrington
Cheshire
WA5 2EN
Director NameMr Peter John Cregeen
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fullwood Drive
Golcar
Huddersfield
West Yorkshire
HD7 4JH
Secretary NameMr Learie Leonard Attzs
StatusResigned
Appointed31 October 2009(12 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 July 2010)
RoleCompany Director
Correspondence Address50 Gorsey Lane
Padgate
Warrington
Cheshire
WA1 3PS
Director NameLearie Leanard Attzs
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(12 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Gorsey Lane
Padgate
Warrington
Cheshire
WA1 3PS
Director NameMr Learie Leonard Attzs
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 London Road
Stockton Heath
Warrington
WA4 6LE
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteemerald-bay.co.uk
Email address[email protected]
Telephone01925 243366
Telephone regionWarrington

Location

Registered Address110 London Road
Stockton Heath
Warrington
WA4 6LE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

67 at £1Dominic M. Jude
50.38%
Ordinary
33 at £1Dominic M. Jude
24.81%
Ordinary C
33 at £1L. Attzs
24.81%
Ordinary A

Financials

Year2014
Net Worth£87,574
Cash£110
Current Liabilities£242,150

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (4 weeks from now)

Charges

6 February 2003Delivered 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 1999Delivered 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

Filing History

22 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
20 December 2019Accounts for a small company made up to 31 December 2018 (9 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
2 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 December 2017 (9 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
24 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
24 October 2016Termination of appointment of Learie Leonard Attzs as a director on 14 October 2016 (1 page)
24 October 2016Termination of appointment of Learie Leonard Attzs as a director on 14 October 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 133
(5 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 133
(5 pages)
20 March 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 133
(5 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 133
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Director's details changed for Mr Dominic Martin Jude on 1 January 2013 (2 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 133
(5 pages)
10 September 2013Director's details changed for Mr Dominic Martin Jude on 1 January 2013 (2 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 133
(5 pages)
10 September 2013Director's details changed for Mr Dominic Martin Jude on 1 January 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
7 September 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
7 September 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
3 May 2011Appointment of Mr Learie Leonard Attzs as a director (2 pages)
3 May 2011Appointment of Mr Learie Leonard Attzs as a director (2 pages)
26 April 2011Termination of appointment of Learie Attzs as a director (1 page)
26 April 2011Termination of appointment of Learie Attzs as a director (1 page)
26 April 2011Appointment of Mr David Thrussell as a secretary (1 page)
26 April 2011Appointment of Mr David Thrussell as a secretary (1 page)
10 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 November 2010Director's details changed for Mr Dominic Martin Jude on 1 January 2010 (2 pages)
4 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Mr Dominic Martin Jude on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Mr Dominic Martin Jude on 1 January 2010 (2 pages)
4 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
20 July 2010Appointment of Learie Leanard Attzs as a director (2 pages)
20 July 2010Termination of appointment of Learie Attzs as a secretary (1 page)
20 July 2010Appointment of Learie Leanard Attzs as a director (2 pages)
20 July 2010Termination of appointment of Learie Attzs as a secretary (1 page)
16 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 133
(3 pages)
16 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 133
(3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 November 2009Appointment of Mr Learie Leonard Attzs as a secretary (1 page)
6 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
6 November 2009Appointment of Mr Learie Leonard Attzs as a secretary (1 page)
6 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
6 November 2009Termination of appointment of Roy Stopford as a secretary (1 page)
6 November 2009Termination of appointment of Roy Stopford as a secretary (1 page)
30 October 2009Termination of appointment of Peter Cregeen as a director (1 page)
30 October 2009Director's details changed for Dominic Martin Jude on 1 July 2009 (2 pages)
30 October 2009Director's details changed for Dominic Martin Jude on 1 July 2009 (2 pages)
30 October 2009Director's details changed for Dominic Martin Jude on 1 July 2009 (2 pages)
30 October 2009Termination of appointment of Peter Cregeen as a director (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 January 2009Director's change of particulars / dominic jude / 01/02/2008 (1 page)
22 January 2009Director's change of particulars / dominic jude / 01/02/2008 (1 page)
22 January 2009Return made up to 21/08/08; full list of members (4 pages)
22 January 2009Return made up to 21/08/08; full list of members (4 pages)
15 December 2008Ad 20/11/08\gbp si 33@1=33\gbp ic 100/133\ (2 pages)
15 December 2008Ad 20/11/08\gbp si 33@1=33\gbp ic 100/133\ (2 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 June 2008Nc inc already adjusted 16/06/08 (1 page)
19 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 June 2008Nc inc already adjusted 16/06/08 (1 page)
19 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Return made up to 21/08/07; full list of members (3 pages)
10 October 2007Return made up to 21/08/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
25 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
15 May 2004Director's particulars changed (1 page)
15 May 2004Director's particulars changed (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 August 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 2003Ad 02/06/03--------- £ si 33@1=33 £ ic 67/100 (2 pages)
27 August 2003Ad 02/06/03--------- £ si 66@1=66 £ ic 1/67 (2 pages)
27 August 2003Ad 02/06/03--------- £ si 33@1=33 £ ic 67/100 (2 pages)
27 August 2003Ad 02/06/03--------- £ si 66@1=66 £ ic 1/67 (2 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003£ nc 100/200 13/03/03 (1 page)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2003£ nc 100/200 13/03/03 (1 page)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
17 October 2002Return made up to 21/08/02; full list of members (6 pages)
17 October 2002Return made up to 21/08/02; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
14 February 2002Registered office changed on 14/02/02 from: 14 bold street warrington cheshire WA1 1DL (1 page)
14 February 2002Registered office changed on 14/02/02 from: 14 bold street warrington cheshire WA1 1DL (1 page)
11 October 2001Secretary's particulars changed (1 page)
11 October 2001Secretary's particulars changed (1 page)
2 October 2001Return made up to 21/08/01; full list of members (5 pages)
2 October 2001Return made up to 21/08/01; full list of members (5 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 October 1999Registered office changed on 29/10/99 from: hillcrest house tabley hill lane knutsford cheshire WA16 0EW (1 page)
29 October 1999Registered office changed on 29/10/99 from: hillcrest house tabley hill lane knutsford cheshire WA16 0EW (1 page)
2 September 1999Return made up to 21/08/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 September 1999Return made up to 21/08/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 June 1999Full accounts made up to 31 August 1998 (13 pages)
11 June 1999Full accounts made up to 31 August 1998 (13 pages)
1 April 1999Particulars of mortgage/charge (6 pages)
1 April 1999Particulars of mortgage/charge (6 pages)
22 September 1998Return made up to 21/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Return made up to 21/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: fernden house chapel lane stockton heath warrington WA4 6LL (1 page)
4 September 1998Registered office changed on 04/09/98 from: fernden house chapel lane stockton heath warrington WA4 6LL (1 page)
4 September 1998New secretary appointed (2 pages)
16 January 1998Registered office changed on 16/01/98 from: millhouse cottage grimsditch lane lower whitley warrington cheshire WA4 4EB (1 page)
16 January 1998Registered office changed on 16/01/98 from: millhouse cottage grimsditch lane lower whitley warrington cheshire WA4 4EB (1 page)
8 September 1997Registered office changed on 08/09/97 from: winstanley house long lane warrington WA2 8PA (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Registered office changed on 08/09/97 from: winstanley house long lane warrington WA2 8PA (1 page)
8 September 1997New secretary appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
21 August 1997Incorporation (17 pages)
21 August 1997Incorporation (17 pages)