About

Registered Number: 00806888
Date of Incorporation: 27/05/1964 (59 years and 10 months ago)
Company Status: Active
Registered Address: 1 The Crescent, Surbiton, Surrey, KT6 4BN

 

Emcor Group (UK) Plc was founded on 27 May 1964, it has a status of "Active". There are 21 directors listed as Wharton, Richard Humphrey, Baker, Colin James, Baker, Keith, Britton, Graham, Callaghan, Michael, Cammaker, Sheldon, Chatterton, Steven Alan, Compton, Lee David, Dwyer, Andrew Thompson, Goldsmith, Ivor Mark, Gray, Alan, Grendi, Ernest Walter, Jackman, Adrian Wayne, Kornfeld, Stephen, Kosnik, Edward Francis, Levy, Jeffrey Michael, Matz, Richard Kevin, Owen, Timothy, Pompa, Mark, West, John Vaughan Chanler, Wheldrake, Carl Anthony for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Colin James N/A 30 June 1997 1
BAKER, Keith N/A 11 May 1993 1
BRITTON, Graham N/A 31 August 1994 1
CALLAGHAN, Michael N/A 26 August 1993 1
CAMMAKER, Sheldon 05 December 2011 10 February 2016 1
CHATTERTON, Steven Alan 18 March 2011 30 June 2014 1
COMPTON, Lee David 02 November 1998 31 October 2002 1
DWYER, Andrew Thompson N/A 31 August 1993 1
GOLDSMITH, Ivor Mark 22 March 1994 14 April 2007 1
GRAY, Alan 09 July 1993 27 April 1995 1
GRENDI, Ernest Walter N/A 08 October 1992 1
JACKMAN, Adrian Wayne 01 March 2008 31 May 2011 1
KORNFELD, Stephen N/A 31 August 1993 1
KOSNIK, Edward Francis 17 May 1993 18 April 1994 1
LEVY, Jeffrey Michael 02 November 1998 26 February 2004 1
MATZ, Richard Kevin 01 March 2008 05 November 2010 1
OWEN, Timothy N/A 31 May 1996 1
POMPA, Mark 05 November 2010 10 February 2016 1
WEST, John Vaughan Chanler 02 November 1998 30 September 2004 1
WHELDRAKE, Carl Anthony 15 May 1995 31 July 1995 1
Secretary Name Appointed Resigned Total Appointments
WHARTON, Richard Humphrey N/A 15 March 1993 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 14 May 2020
TM01 - Termination of appointment of director 09 April 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 10 July 2017
MR04 - N/A 17 November 2016
MR04 - N/A 17 November 2016
MR04 - N/A 17 November 2016
MR04 - N/A 17 November 2016
MR04 - N/A 17 November 2016
CS01 - N/A 23 August 2016
CH01 - Change of particulars for director 15 July 2016
AA - Annual Accounts 07 May 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 29 May 2015
MR04 - N/A 17 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 29 August 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 10 May 2013
AP01 - Appointment of director 07 January 2013
AD01 - Change of registered office address 03 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 August 2012
AP01 - Appointment of director 26 June 2012
AP01 - Appointment of director 26 June 2012
TM01 - Termination of appointment of director 04 April 2012
TM01 - Termination of appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
MG01 - Particulars of a mortgage or charge 23 November 2011
RESOLUTIONS - N/A 16 November 2011
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 15 August 2011
AA - Annual Accounts 13 June 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 13 April 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 26 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
363s - Annual Return 15 September 2008
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
363s - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2007
AA - Annual Accounts 25 March 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 05 September 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2006
395 - Particulars of a mortgage or charge 24 January 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
CERTNM - Change of name certificate 12 September 2005
363s - Annual Return 02 September 2005
395 - Particulars of a mortgage or charge 25 August 2005
AA - Annual Accounts 26 July 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 October 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 18 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 02 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 August 2003
395 - Particulars of a mortgage or charge 04 June 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
395 - Particulars of a mortgage or charge 07 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2002
363s - Annual Return 29 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 14 September 2001
RESOLUTIONS - N/A 20 July 2001
RESOLUTIONS - N/A 20 July 2001
CERT5 - Re-registration of a company from private to public 20 July 2001
MAR - Memorandum and Articles - used in re-registration 20 July 2001
AUDR - Auditor's report 20 July 2001
BS - Balance sheet 20 July 2001
AUDS - Auditor's statement 20 July 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 20 July 2001
43(3) - Application by a private company for re-registration as a public company 20 July 2001
CERTNM - Change of name certificate 05 July 2001
AA - Annual Accounts 17 May 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 16 May 2000
CERTNM - Change of name certificate 13 January 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 27 July 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
395 - Particulars of a mortgage or charge 07 January 1999
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
RESOLUTIONS - N/A 18 February 1998
RESOLUTIONS - N/A 18 February 1998
RESOLUTIONS - N/A 18 February 1998
123 - Notice of increase in nominal capital 18 February 1998
395 - Particulars of a mortgage or charge 30 October 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 October 1997
363s - Annual Return 05 September 1997
395 - Particulars of a mortgage or charge 08 April 1997
AA - Annual Accounts 07 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
287 - Change in situation or address of Registered Office 19 November 1996
395 - Particulars of a mortgage or charge 04 November 1996
395 - Particulars of a mortgage or charge 17 October 1996
363s - Annual Return 10 October 1996
288 - N/A 22 July 1996
AA - Annual Accounts 22 April 1996
395 - Particulars of a mortgage or charge 17 November 1995
AUD - Auditor's letter of resignation 14 November 1995
363s - Annual Return 24 October 1995
RESOLUTIONS - N/A 23 October 1995
RESOLUTIONS - N/A 23 October 1995
RESOLUTIONS - N/A 23 October 1995
288 - N/A 06 September 1995
AA - Annual Accounts 10 July 1995
288 - N/A 18 May 1995
395 - Particulars of a mortgage or charge 17 May 1995
395 - Particulars of a mortgage or charge 12 April 1995
395 - Particulars of a mortgage or charge 30 March 1995
PRE95M - N/A 01 January 1995
288 - N/A 21 December 1994
363s - Annual Return 09 September 1994
AA - Annual Accounts 30 August 1994
AUD - Auditor's letter of resignation 23 August 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
395 - Particulars of a mortgage or charge 24 June 1994
395 - Particulars of a mortgage or charge 24 June 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
288 - N/A 23 December 1993
363s - Annual Return 12 October 1993
RESOLUTIONS - N/A 04 October 1993
395 - Particulars of a mortgage or charge 30 September 1993
395 - Particulars of a mortgage or charge 28 September 1993
395 - Particulars of a mortgage or charge 27 September 1993
288 - N/A 27 September 1993
288 - N/A 31 August 1993
AA - Annual Accounts 30 July 1993
288 - N/A 19 March 1993
288 - N/A 25 November 1992
AA - Annual Accounts 28 August 1992
363b - Annual Return 28 August 1992
288 - N/A 27 July 1992
288 - N/A 26 May 1992
287 - Change in situation or address of Registered Office 20 December 1991
363a - Annual Return 30 September 1991
AA - Annual Accounts 10 April 1991
288 - N/A 06 February 1991
288 - N/A 19 November 1990
288 - N/A 19 November 1990
AA - Annual Accounts 03 October 1990
363 - Annual Return 04 September 1990
288 - N/A 06 August 1990
288 - N/A 17 January 1990
288 - N/A 28 September 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1989
288 - N/A 20 April 1989
288 - N/A 15 February 1989
288 - N/A 08 February 1989
288 - N/A 07 December 1988
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
288 - N/A 29 June 1988
288 - N/A 27 June 1988
288 - N/A 13 February 1988
288 - N/A 25 November 1987
288 - N/A 26 October 1987
288 - N/A 19 October 1987
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
288 - N/A 12 August 1987
288 - N/A 22 January 1987
288 - N/A 16 January 1987
288 - N/A 15 January 1987
288 - N/A 22 September 1986
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986
288 - N/A 16 May 1986
AA - Annual Accounts 27 May 1983
AA - Annual Accounts 18 May 1982
AA - Annual Accounts 08 April 1981
363 - Annual Return 08 April 1981
363 - Annual Return 12 June 1979
CERTNM - Change of name certificate 01 January 1971
MISC - Miscellaneous document 27 May 1964
NEWINC - New incorporation documents 27 May 1964

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2011 Fully Satisfied

N/A

Debenture 30 March 2010 Fully Satisfied

N/A

Debenture 12 January 2006 Fully Satisfied

N/A

Rent deposit deed 19 August 2005 Fully Satisfied

N/A

Supplemental debenture and deed of variation 02 June 2003 Fully Satisfied

N/A

Debenture 05 November 2002 Fully Satisfied

N/A

Deed of reaffirmation and accession 22 December 1998 Fully Satisfied

N/A

General debenture 29 October 1997 Fully Satisfied

N/A

Letter of charge 03 April 1997 Fully Satisfied

N/A

Deed of charge over credit balances 29 October 1996 Fully Satisfied

N/A

Deed of charge over credit balances 11 October 1996 Fully Satisfied

N/A

Legal charge 07 November 1995 Fully Satisfied

N/A

Standard security 05 May 1995 Fully Satisfied

N/A

Legal charge by the company,as mortgagor by drake & scull holdings limited as the trustee for the mortgagor and by emcor (UK) limited as principal debtor 24 March 1995 Fully Satisfied

N/A

Legal charge 17 March 1995 Fully Satisfied

N/A

Deed of charge over credit balances 15 June 1994 Fully Satisfied

N/A

Deed of charge over credit balances 15 June 1994 Fully Satisfied

N/A

Deed of mortgage 24 September 1993 Fully Satisfied

N/A

Debenture 20 September 1993 Fully Satisfied

N/A

Debenture 20 September 1993 Fully Satisfied

N/A

Legal charge 25 August 1981 Fully Satisfied

N/A

Legal charge 03 July 1980 Fully Satisfied

N/A

Legal charge 17 April 1980 Fully Satisfied

N/A

A registered charge 18 November 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.