About

Registered Number: 05345658
Date of Incorporation: 28/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Washway Road, Fosdyke, Spalding, Lincs, PE12 6LQ

 

Emmett Uk Produce Ltd was setup in 2005, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of the company are listed as Alcock, Lisa Jayne, The Really Welsh Daffodil Company Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALCOCK, Lisa Jayne 26 April 2016 - 1
THE REALLY WELSH DAFFODIL COMPANY LIMITED 15 February 2006 08 May 2007 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 February 2020
RESOLUTIONS - N/A 31 January 2020
SH08 - Notice of name or other designation of class of shares 30 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 30 January 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 28 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2018
SH08 - Notice of name or other designation of class of shares 06 June 2018
RESOLUTIONS - N/A 30 May 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 January 2017
CH01 - Change of particulars for director 12 July 2016
CH01 - Change of particulars for director 12 July 2016
AP01 - Appointment of director 21 June 2016
AP03 - Appointment of secretary 08 May 2016
AR01 - Annual Return 04 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2016
CH01 - Change of particulars for director 01 March 2016
CERTNM - Change of name certificate 31 December 2015
CONNOT - N/A 31 December 2015
AA - Annual Accounts 29 December 2015
AA01 - Change of accounting reference date 23 September 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
RESOLUTIONS - N/A 08 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2015
CC04 - Statement of companies objects 08 June 2015
RESOLUTIONS - N/A 28 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 May 2015
SH19 - Statement of capital 28 May 2015
CAP-SS - N/A 28 May 2015
AR01 - Annual Return 16 April 2015
MR01 - N/A 10 March 2015
MR04 - N/A 10 March 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 11 October 2013
RESOLUTIONS - N/A 04 October 2013
AA01 - Change of accounting reference date 29 May 2013
AR01 - Annual Return 02 May 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 26 February 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 19 April 2012
MG01 - Particulars of a mortgage or charge 17 May 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 31 March 2011
AA01 - Change of accounting reference date 13 May 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 19 April 2010
AR01 - Annual Return 11 March 2010
SH01 - Return of Allotment of shares 20 January 2010
MISC - Miscellaneous document 20 January 2010
RESOLUTIONS - N/A 19 January 2010
MEM/ARTS - N/A 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
AD01 - Change of registered office address 11 November 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
225 - Change of Accounting Reference Date 28 April 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
363s - Annual Return 17 February 2007
CERTNM - Change of name certificate 02 January 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
287 - Change in situation or address of Registered Office 23 May 2005
225 - Change of Accounting Reference Date 18 March 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2015 Outstanding

N/A

Debenture 14 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.