Company NameEmdells Holdings Ltd
DirectorsJohn Peter Naylor and Julie Sarah Naylor
Company StatusActive
Company Number11981082
CategoryPrivate Limited Company
Incorporation Date7 May 2019(4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Peter Naylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish,
StatusCurrent
Appointed07 May 2019(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33a Manor Lane
Hawarden
Deeside
CH5 3PP
Wales
Director NameMrs Julie Sarah Naylor
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(4 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Manor Lane
Hawarden
Deeside
CH5 3PP
Wales
Secretary NameMr Peter Howarth
StatusResigned
Appointed16 August 2019(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 2023)
RoleCompany Director
Correspondence Address33a 33a Castle Close
Hawarden Industrial Estate
Hawarden
Clywd
CH5 3PP
Wales

Location

Registered Address33a Manor Lane
Hawarden
Deeside
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

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 Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

20 November 2023Appointment of Mrs Julie Sarah Naylor as a director on 17 November 2023 (2 pages)
17 November 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
18 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
18 May 2023Registered office address changed from 33a 33a Castle Close Hawarden Industrial Estate Hawarden Clywd CH5 3PP United Kingdom to 33a Manor Lane Hawarden Deeside CH5 3PP on 18 May 2023 (1 page)
9 February 2023Termination of appointment of Peter Howarth as a secretary on 9 February 2023 (1 page)
26 September 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
26 May 2022Registered office address changed from The Poplars Long Lane Hargrave Chester CH3 7RG England to 33a 33a Castle Close Hawarden Industrial Estate Hawarden Clywd CH5 3PP on 26 May 2022 (1 page)
13 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
28 July 2021Registered office address changed from 24 Balfour Road Southport PR8 6LE United Kingdom to The Poplars Long Lane Hargrave Chester CH3 7RG on 28 July 2021 (1 page)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
6 May 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
6 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
16 August 2019Appointment of Mr Peter Howarth as a secretary on 16 August 2019 (2 pages)
7 May 2019Incorporation
Statement of capital on 2019-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)