EMMETT FARMS (UK) LIMITED

Fleet Estate Office Holbeach Hurn Fleet Estate Office Holbeach Hurn, Spalding, PE12 8LR, England, United Kingdom
StatusACTIVE
Company No.10237093
CategoryPrivate Limited Company
Incorporated17 Jun 2016
Age7 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

EMMETT FARMS (UK) LIMITED is an active private limited company with number 10237093. It was incorporated 7 years, 11 months, 21 days ago, on 17 June 2016. The company address is Fleet Estate Office Holbeach Hurn Fleet Estate Office Holbeach Hurn, Spalding, PE12 8LR, England, United Kingdom.



Company Fillings

Change account reference date company current extended

Date: 31 May 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

Made up date: 2024-05-31

New date: 2024-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA01

New date: 2024-05-31

Made up date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Nigel Richard Patrick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Address

Type: AD01

Old address: Seas End Hall Hall Lane Moulton Seas End Spalding PE12 6LB England

New address: Fleet Estate Office Holbeach Hurn Holbeach Spalding England PE12 8LR

Change date: 2023-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Richard Worth

Appointment date: 2023-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-18

Officer name: Mr Benjamin Worth

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-18

Officer name: Mr Mark Richard Henson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Margaret Bailey

Termination date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Sansbury Bailey

Termination date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Jayne Alcock

Termination date: 2023-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-18

Officer name: Lisa Alcock

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102370930001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-13

Officer name: David Alan Trumble

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102370930002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2023

Action Date: 21 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102370930003

Charge creation date: 2023-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-28

Officer name: Alexander Boughton

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2022

Action Date: 29 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-29

Capital : 4,601,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102370930002

Charge creation date: 2022-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jun 2022

Category: Address

Type: AD02

New address: Seas End Hall Hall Lane Moulton Seas End Spalding PE12 6LB

Old address: Emmett Uk Limited Washway Road Moulton Marsh Spalding Lincolnshire PE12 6LQ England

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2022

Action Date: 29 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-29

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2021

Action Date: 25 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-25

Capital : 2,001,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2021

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-30

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

New address: Seas End Hall Hall Lane Moulton Seas End Spalding PE12 6LB

Old address: Emmett Uk Ltd Washway Road Moulton Marsh Spalding Lincolnshire PE12 6LQ United Kingdom

Change date: 2021-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2021

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Emmett Farming Group Limited

Notification date: 2021-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Sarah Margaret Bailey

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Sansbury Bailey

Cessation date: 2021-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2021

Action Date: 21 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102370930001

Charge creation date: 2021-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-02

Psc name: Sarah Margaret Bailey

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Sansbury Bailey

Notification date: 2020-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-02

Psc name: Sarah Bailey

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 01 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 26 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Richard Patrick

Appointment date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-21

Officer name: Miss Lisa Jayne Alcock

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-21

Officer name: Mr David Alan Trumble

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-21

Officer name: Mr Alexander Boughton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 27 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 17 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Bailey

Notification date: 2016-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 27 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Sansbury Bailey

Appointment date: 2017-05-27

Documents

View document PDF

Capital allotment shares

Date: 25 May 2017

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-01

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Aug 2016

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-06-30

Documents

View document PDF

Change sail address company with new address

Date: 12 Jul 2016

Category: Address

Type: AD02

New address: Emmett Uk Limited Washway Road Moulton Marsh Spalding Lincolnshire PE12 6LQ

Documents

View document PDF

Incorporation company

Date: 17 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIOX LIMITED

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11554805
Status:ACTIVE
Category:Private Limited Company

BRIGHT LINKS LTD.

8 BRIARFIELDS,KIRBY LE SOKEN,CO13 0HE

Number:04397116
Status:ACTIVE
Category:Private Limited Company

EVANTON COMMUNITY TRUST

3 ARDULLIE FARM COTTAGES,DINGWALL,IV15 9TT

Number:SC279421
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MUCH MORE THAN BEANCOUNTING LTD

REDMIRES STATION ROAD,NEWARK,NG22 9BN

Number:11916880
Status:ACTIVE
Category:Private Limited Company

SOUND AND VISUAL SYSTEMS LIMITED

1-3 FAIRFIELD TERR,,TQ12 2LH

Number:00601154
Status:ACTIVE
Category:Private Limited Company

SWEET CREATIVE LTD

20 PEAK HILL GARDENS,LONDON,SE26 4LF

Number:10491185
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source