About

Registered Number: 04425301
Date of Incorporation: 26/04/2002 (22 years ago)
Company Status: Active
Registered Address: 8a Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex, SS2 5TE

 

Established in 2002, R B Emerson Group Ltd have registered office in Southend On Sea, it has a status of "Active". The current directors of this business are listed as Adams, Michael Frederick, Casey, Andrew, Maddocks, Michael Herbert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Michael Frederick 06 June 2002 - 1
CASEY, Andrew 06 June 2002 - 1
MADDOCKS, Michael Herbert 06 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 04 December 2018
PSC04 - N/A 04 December 2018
AA - Annual Accounts 16 November 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 28 May 2012
CH03 - Change of particulars for secretary 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 16 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 04 January 2011
CH01 - Change of particulars for director 14 December 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 20 January 2010
288b - Notice of resignation of directors or secretaries 03 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
RESOLUTIONS - N/A 23 September 2008
395 - Particulars of a mortgage or charge 19 August 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 08 May 2006
CERTNM - Change of name certificate 16 February 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 04 May 2005
AA - Annual Accounts 24 November 2004
363a - Annual Return 30 April 2004
RESOLUTIONS - N/A 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
123 - Notice of increase in nominal capital 13 February 2004
AA - Annual Accounts 08 December 2003
363a - Annual Return 04 May 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
123 - Notice of increase in nominal capital 25 September 2002
287 - Change in situation or address of Registered Office 31 July 2002
225 - Change of Accounting Reference Date 31 July 2002
395 - Particulars of a mortgage or charge 29 July 2002
287 - Change in situation or address of Registered Office 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
CERTNM - Change of name certificate 06 June 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2008 Outstanding

N/A

Guarantee & debenture 19 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.