About

Registered Number: 03533115
Date of Incorporation: 23/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Unit 8 Prisma Park, Berrington Way, Basingstoke, Hampshire, RG24 8GT,

 

Founded in 1998, Emerald Group Ltd has its registered office in Basingstoke, Hampshire, it's status is listed as "Active". We don't currently know the number of employees at this business. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Roger David 06 April 1998 24 December 1998 1
STUBBINGS, Steve 27 June 2013 27 December 2019 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Margaret Joan 06 April 1998 24 December 1998 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
PSC04 - N/A 18 August 2020
PSC04 - N/A 18 August 2020
TM01 - Termination of appointment of director 23 January 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 28 March 2019
CH01 - Change of particulars for director 28 March 2019
CH01 - Change of particulars for director 28 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 18 December 2017
AD01 - Change of registered office address 13 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 07 May 2015
MR01 - N/A 10 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
RESOLUTIONS - N/A 27 March 2014
SH08 - Notice of name or other designation of class of shares 27 March 2014
SH01 - Return of Allotment of shares 27 March 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 12 July 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AA - Annual Accounts 05 September 2012
CH03 - Change of particulars for secretary 22 August 2012
AR01 - Annual Return 09 May 2012
MISC - Miscellaneous document 11 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 17 July 2006
363a - Annual Return 25 May 2006
225 - Change of Accounting Reference Date 06 April 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 16 August 2004
225 - Change of Accounting Reference Date 16 June 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 31 January 2002
RESOLUTIONS - N/A 28 September 2001
RESOLUTIONS - N/A 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 2001
123 - Notice of increase in nominal capital 28 September 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 08 May 2000
395 - Particulars of a mortgage or charge 14 March 2000
225 - Change of Accounting Reference Date 08 February 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 20 April 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
CERTNM - Change of name certificate 24 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
287 - Change in situation or address of Registered Office 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2015 Outstanding

N/A

Rent deposit deed 06 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.