About

Registered Number: 04879392
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 3 Old Forge Close, Woodton, Bungay, Suffolk, NR35 2LJ,

 

Having been setup in 2003, Emerald Cascade Ltd has its registered office in Bungay, Suffolk, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPALDING, Jonathan Paul 27 August 2003 - 1
MADDERS, David 27 August 2003 30 May 2008 1
SPALDING, Martine Suzanne 27 August 2003 18 December 2013 1
WARNOCK, Lynn Elizabeth Morisson 27 August 2003 30 May 2008 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 07 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 06 September 2017
MR01 - N/A 13 April 2017
AA - Annual Accounts 01 February 2017
CH01 - Change of particulars for director 11 January 2017
CS01 - N/A 07 September 2016
AD01 - Change of registered office address 22 May 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 24 May 2010
395 - Particulars of a mortgage or charge 15 September 2009
395 - Particulars of a mortgage or charge 15 September 2009
395 - Particulars of a mortgage or charge 15 September 2009
363a - Annual Return 13 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2009
AA - Annual Accounts 05 March 2009
CERTNM - Change of name certificate 22 January 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 17 September 2004
395 - Particulars of a mortgage or charge 08 May 2004
395 - Particulars of a mortgage or charge 08 May 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2017 Outstanding

N/A

Debenture 04 September 2009 Outstanding

N/A

Legal charge 04 September 2009 Outstanding

N/A

Legal charge 04 September 2009 Outstanding

N/A

Charge over deposit 30 April 2004 Fully Satisfied

N/A

Legal mortgage 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.