About

Registered Number: 06113210
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Yorkon House New Lane, Huntington, York, YO32 9PT,

 

Emersons Green Ltd was registered on 19 February 2007 and are based in York, it's status in the Companies House registry is set to "Active". This business has one director listed as Goforth, Martin Ian at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOFORTH, Martin Ian 01 January 2017 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 August 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
CS01 - N/A 20 February 2017
AD01 - Change of registered office address 02 February 2017
AP03 - Appointment of secretary 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 29 February 2016
AA01 - Change of accounting reference date 28 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 13 January 2014
CH01 - Change of particulars for director 03 July 2013
AR01 - Annual Return 06 March 2013
TM01 - Termination of appointment of director 07 February 2013
RESOLUTIONS - N/A 11 December 2012
RESOLUTIONS - N/A 11 December 2012
MEM/ARTS - N/A 11 December 2012
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 15 November 2012
AP01 - Appointment of director 31 October 2012
AP01 - Appointment of director 31 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 08 December 2010
CH01 - Change of particulars for director 19 August 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
395 - Particulars of a mortgage or charge 10 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
RESOLUTIONS - N/A 02 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
395 - Particulars of a mortgage or charge 13 August 2008
395 - Particulars of a mortgage or charge 10 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
225 - Change of Accounting Reference Date 01 March 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2009 Fully Satisfied

N/A

Assignment by way of security 11 August 2008 Fully Satisfied

N/A

Mortgage deed 04 July 2008 Fully Satisfied

N/A

Debenture deed 04 July 2008 Fully Satisfied

N/A

Assignment by way of security 04 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.