About

Registered Number: 00517311
Date of Incorporation: 18/03/1953 (71 years and 1 month ago)
Company Status: Active
Registered Address: Severalls Farm Shillingford Road, Shillingford Hill, Wallingford, Oxfordshire, OX10 8LH

 

Emmett of Drayton Ltd was founded on 18 March 1953 and has its registered office in Wallingford, Oxfordshire, it has a status of "Active". Emmett, William Leslie, Emmett, Margaret Kate are the current directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMETT, William Leslie 26 March 2019 - 1
EMMETT, Margaret Kate N/A 21 March 1993 1

Filing History

Document Type Date
CS01 - N/A 29 August 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 03 June 2019
AP01 - Appointment of director 05 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 31 August 2015
AD01 - Change of registered office address 25 June 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 26 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 25 March 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 10 August 2001
225 - Change of Accounting Reference Date 01 September 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 15 September 1998
395 - Particulars of a mortgage or charge 11 June 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 15 September 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 05 May 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 21 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1994
363s - Annual Return 06 September 1993
288 - N/A 28 June 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 12 June 1992
AA - Annual Accounts 05 December 1991
363b - Annual Return 07 September 1991
363(287) - N/A 07 September 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 25 September 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 02 October 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 05 August 1988
288 - N/A 23 June 1988
395 - Particulars of a mortgage or charge 08 June 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 26 January 1988
AA - Annual Accounts 26 January 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 January 1988
CERTNM - Change of name certificate 22 January 1987
288 - N/A 02 January 1987
363 - Annual Return 03 November 1986
AA - Annual Accounts 26 July 1986
363 - Annual Return 01 July 1986
287 - Change in situation or address of Registered Office 02 January 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 June 1998 Outstanding

N/A

Legal charge 19 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.