About

Registered Number: 01349209
Date of Incorporation: 20/01/1978 (46 years and 4 months ago)
Company Status: Active
Registered Address: The Old Court House, 24 Market Street, Gainsborough, Lincolnshire, DN21 2BE

 

Based in Gainsborough in Lincolnshire, Eminox Ltd was setup in 1978, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Hodgson, David John, Edwards, Martin, Runciman, Mark Charles, Vicente, Juan Carlos, Mahomed, Irfan Harun Ayub, Dean, John Dearne Andrew, Eldridge, Rachel Evonne, Grebenik, Michael Mead, Jones, Andrew, Journoux, Cyril Alexandre Emmanuel, Linsell, Nicola Eileen, Lyons, Nicholas, Mahomed, Irfan Harun Ayub, Priestley, Paul, Ripley, David Arthur, Smith, Carlton, Wheeler, Robert Clive, Whelan, Steven. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Martin 10 April 2019 - 1
RUNCIMAN, Mark Charles 19 January 2018 - 1
VICENTE, Juan Carlos 31 May 2018 - 1
DEAN, John Dearne Andrew N/A 16 September 1995 1
ELDRIDGE, Rachel Evonne 31 May 2018 13 August 2018 1
GREBENIK, Michael Mead N/A 26 April 1996 1
JONES, Andrew 04 January 2000 13 August 2004 1
JOURNOUX, Cyril Alexandre Emmanuel 31 May 2018 24 December 2019 1
LINSELL, Nicola Eileen 31 May 2018 09 September 2019 1
LYONS, Nicholas 10 September 2007 10 May 2017 1
MAHOMED, Irfan Harun Ayub 31 May 2018 11 September 2020 1
PRIESTLEY, Paul 18 April 2006 22 January 2007 1
RIPLEY, David Arthur 01 October 2007 02 December 2011 1
SMITH, Carlton 10 April 2019 19 November 2019 1
WHEELER, Robert Clive 01 August 1995 30 April 1999 1
WHELAN, Steven 31 May 2018 10 September 2018 1
Secretary Name Appointed Resigned Total Appointments
HODGSON, David John 16 September 2020 - 1
MAHOMED, Irfan Harun Ayub 19 November 2019 11 September 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 24 September 2020
TM01 - Termination of appointment of director 22 September 2020
TM02 - Termination of appointment of secretary 22 September 2020
CS01 - N/A 08 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM02 - Termination of appointment of secretary 20 November 2019
AP03 - Appointment of secretary 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 19 September 2019
MR01 - N/A 23 May 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
MR01 - N/A 22 February 2019
CS01 - N/A 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 August 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
MR01 - N/A 15 June 2018
MR01 - N/A 13 June 2018
CH01 - Change of particulars for director 11 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 22 January 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 08 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 13 August 2014
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 17 July 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 11 January 2013
AAMD - Amended Accounts 09 October 2012
MG01 - Particulars of a mortgage or charge 28 September 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 12 January 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 09 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 03 October 2010
RESOLUTIONS - N/A 16 September 2010
RESOLUTIONS - N/A 16 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 29 June 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 27 October 2007
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 27 February 2007
169 - Return by a company purchasing its own shares 27 February 2007
RESOLUTIONS - N/A 20 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 24 September 2003
AUD - Auditor's letter of resignation 25 January 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 18 September 2001
RESOLUTIONS - N/A 14 August 2001
RESOLUTIONS - N/A 30 July 2001
363s - Annual Return 15 January 2001
287 - Change in situation or address of Registered Office 14 December 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 28 July 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 18 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1996
395 - Particulars of a mortgage or charge 11 September 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 02 August 1996
288 - N/A 24 May 1996
288 - N/A 04 October 1995
288 - N/A 15 August 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 24 July 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 16 July 1993
AA - Annual Accounts 27 October 1992
395 - Particulars of a mortgage or charge 15 August 1992
363s - Annual Return 09 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1991
RESOLUTIONS - N/A 11 November 1991
RESOLUTIONS - N/A 11 November 1991
MEM/ARTS - N/A 11 November 1991
169 - Return by a company purchasing its own shares 11 November 1991
AA - Annual Accounts 31 October 1991
363b - Annual Return 05 August 1991
363a - Annual Return 09 October 1990
AA - Annual Accounts 05 October 1990
288 - N/A 21 June 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 02 November 1989
AA - Annual Accounts 06 March 1989
288 - N/A 30 November 1988
363 - Annual Return 20 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1988
288 - N/A 15 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1988
RESOLUTIONS - N/A 28 October 1987
RESOLUTIONS - N/A 28 October 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 1987
123 - Notice of increase in nominal capital 28 October 1987
288 - N/A 26 October 1987
287 - Change in situation or address of Registered Office 26 October 1987
363 - Annual Return 20 October 1987
AA - Annual Accounts 04 September 1987
395 - Particulars of a mortgage or charge 04 July 1987
395 - Particulars of a mortgage or charge 04 July 1987
363 - Annual Return 10 December 1986
AA - Annual Accounts 15 July 1986
AA - Annual Accounts 05 December 1985
AA - Annual Accounts 18 July 1984
AA - Annual Accounts 13 October 1983
AA - Annual Accounts 20 November 1982
NEWINC - New incorporation documents 20 January 1978
MISC - Miscellaneous document 20 January 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2019 Outstanding

N/A

A registered charge 22 February 2019 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

A registered charge 13 June 2018 Outstanding

N/A

An omnibus set-off agreement 25 September 2012 Outstanding

N/A

Mortgage deed 30 August 1996 Fully Satisfied

N/A

Legal mortgage 12 August 1992 Fully Satisfied

N/A

Mortgage 30 June 1987 Fully Satisfied

N/A

Legal charge 30 June 1987 Fully Satisfied

N/A

Debenture 18 November 1981 Fully Satisfied

N/A

Further charge 13 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.