About

Registered Number: 04168099
Date of Incorporation: 26/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Downy Fields Hatchet Lane, Winkfield, Windsor, SL4 2DT,

 

Established in 2001, William Emerson Ltd has its registered office in Windsor, it's status at Companies House is "Active". The current directors of this company are listed as Emerson, Jillian Graham, Emerson, William Robert, Emerson, George Anthony Dyke in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERSON, William Robert 26 February 2001 - 1
EMERSON, George Anthony Dyke 26 February 2001 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
EMERSON, Jillian Graham 26 February 2001 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 25 September 2020
RESOLUTIONS - N/A 10 September 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 25 February 2019
AD01 - Change of registered office address 17 July 2018
AD01 - Change of registered office address 17 July 2018
AA - Annual Accounts 12 June 2018
CH01 - Change of particulars for director 29 March 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 04 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2016
AA01 - Change of accounting reference date 29 December 2015
CERTNM - Change of name certificate 17 September 2015
TM01 - Termination of appointment of director 03 May 2015
AD01 - Change of registered office address 15 April 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD01 - Change of registered office address 04 February 2010
AA - Annual Accounts 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 07 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 02 March 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 11 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
MEM/ARTS - N/A 03 September 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
225 - Change of Accounting Reference Date 21 August 2001
123 - Notice of increase in nominal capital 21 August 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.