EMBERGRANGE

Register to unlock more data on OkredoRegister

EMBERGRANGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00150136

Incorporation date

12/04/1918

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 14 Aldermanbury Square, London EC2V 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon15/09/2025
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2025-09-15
dot icon15/09/2025
Change of details for Staveley Industries Limited as a person with significant control on 2025-09-15
dot icon24/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon25/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon27/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon04/01/2023
Appointment of Mr Andrew Peter Oaten as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of James Douglas Gunningham as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of Nicholas James Kidd as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 2022-12-31
dot icon24/10/2022
Change of details for Staveley Industries Limited as a person with significant control on 2022-10-03
dot icon03/10/2022
Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2022-10-03
dot icon26/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/05/2022
Termination of appointment of Claire Thompson as a director on 2022-04-29
dot icon25/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon30/09/2019
Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on 2019-09-27
dot icon30/09/2019
Appointment of Mr James Douglas Gunningham as a director on 2019-09-27
dot icon30/09/2019
Termination of appointment of Andrew James Stockwell as a director on 2019-09-27
dot icon30/09/2019
Appointment of Mrs Claire Thompson as a director on 2019-09-27
dot icon21/08/2019
Secretary's details changed for Allied Mutual Insurance Services Limited on 2019-06-12
dot icon12/07/2019
Change of details for Staveley Industries Limited as a person with significant control on 2019-06-12
dot icon14/06/2019
Registered office address changed from C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 2019-06-14
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon01/03/2018
Appointment of Mr Nicholas James Kidd as a director on 2018-02-28
dot icon01/03/2018
Termination of appointment of Charles Frederick Barlow as a director on 2018-02-28
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Termination of appointment of Allied Mutual Insurance Sevices Ltd as a director on 2016-09-23
dot icon28/09/2016
Appointment of Mr Charles Frederick Barlow as a director on 2016-09-23
dot icon28/09/2016
Appointment of Mr Arif Kermalli as a director on 2016-09-23
dot icon28/09/2016
Appointment of Mr Andrew James Stockwell as a director on 2016-09-23
dot icon28/09/2016
Termination of appointment of Kevin Rohan Taylor as a director on 2016-09-23
dot icon27/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon25/04/2016
Termination of appointment of Richard David Howes as a director on 2016-04-06
dot icon25/04/2016
Appointment of Mr Kevin Rohan Taylor as a director on 2016-04-06
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon29/05/2015
Secretary's details changed for Allied Mutual Insurance Services Limited on 2015-03-03
dot icon29/05/2015
Director's details changed for Allied Mutual Insurance Sevices Ltd on 2015-03-03
dot icon03/03/2015
Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 2015-03-03
dot icon14/07/2014
Appointment of Mr Richard Howes as a director on 2014-07-14
dot icon14/07/2014
Termination of appointment of Nicholas James Tarn as a director on 2014-06-30
dot icon14/07/2014
Appointment of Allied Mutual Insurance Services Limited as a secretary on 2014-06-30
dot icon14/07/2014
Termination of appointment of Christopher William Healy as a secretary on 2014-06-30
dot icon01/07/2014
Registered office address changed from 78 Pall Mall London SW1Y 5ES on 2014-07-01
dot icon15/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-05-02
dot icon06/04/2014
Appointment of Allied Mutual Insurance Sevices Ltd as a director
dot icon06/04/2014
Termination of appointment of James Russell as a director
dot icon06/04/2014
Appointment of Mr Christopher William Healy as a secretary
dot icon06/04/2014
Termination of appointment of James Russell as a secretary
dot icon19/03/2014
Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 2014-03-19
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon04/02/2013
Withdraw the company strike off application
dot icon06/11/2012
First Gazette notice for voluntary strike-off
dot icon23/10/2012
Application to strike the company off the register
dot icon09/10/2012
Resolutions
dot icon04/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon06/06/2011
Director's details changed for Mr Nicholas James Tarn on 2011-05-30
dot icon06/06/2011
Director's details changed for Mr James Richard Russell on 2011-05-30
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Mr James Richard Russell on 2010-05-02
dot icon31/12/2009
Re-registration of Memorandum and Articles
dot icon31/12/2009
Certificate of re-registration from Limited to Unlimited
dot icon31/12/2009
Re-registration assent
dot icon31/12/2009
Re-registration from a private limited company to a private unlimited company
dot icon16/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/05/2009
Return made up to 02/05/09; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/05/2008
Return made up to 02/05/08; full list of members
dot icon26/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/05/2007
Return made up to 02/05/07; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/06/2006
Director resigned
dot icon20/06/2006
New director appointed
dot icon07/06/2006
Return made up to 02/05/06; full list of members
dot icon16/01/2006
Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB
dot icon16/01/2006
Secretary resigned
dot icon16/01/2006
New secretary appointed
dot icon06/12/2005
Director resigned
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/06/2005
Return made up to 02/05/05; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/06/2004
Return made up to 02/05/04; full list of members
dot icon29/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/10/2003
New secretary appointed
dot icon25/10/2003
Secretary resigned
dot icon05/06/2003
Return made up to 02/05/03; full list of members
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon06/06/2002
Secretary resigned;director resigned
dot icon06/06/2002
New secretary appointed
dot icon09/05/2002
Return made up to 02/05/02; full list of members
dot icon21/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/09/2001
Return made up to 31/08/01; full list of members
dot icon30/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon18/09/2000
Return made up to 31/08/00; full list of members
dot icon18/09/2000
Accounts for a dormant company made up to 2000-04-01
dot icon21/07/2000
Director resigned
dot icon21/07/2000
Director resigned
dot icon21/07/2000
Director resigned
dot icon21/07/2000
New director appointed
dot icon21/07/2000
Registered office changed on 21/07/00 from: cledford lane middlewich cheshire CW10 0JR
dot icon07/04/2000
Certificate of change of name
dot icon05/10/1999
Accounts for a dormant company made up to 1999-04-03
dot icon23/09/1999
Director's particulars changed
dot icon14/09/1999
Return made up to 31/08/99; full list of members
dot icon01/06/1999
New secretary appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Secretary resigned;director resigned
dot icon18/11/1998
Accounts for a dormant company made up to 1998-03-28
dot icon11/09/1998
Return made up to 31/08/98; full list of members
dot icon30/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon17/02/1998
Director resigned
dot icon17/09/1997
Accounts for a dormant company made up to 1997-03-29
dot icon09/09/1997
Return made up to 31/08/97; full list of members
dot icon07/04/1997
Director resigned
dot icon27/11/1996
Accounts for a dormant company made up to 1996-03-30
dot icon04/10/1996
Director's particulars changed
dot icon08/09/1996
Return made up to 31/08/96; full list of members
dot icon22/11/1995
Accounts for a dormant company made up to 1995-04-01
dot icon18/09/1995
Return made up to 31/08/95; full list of members
dot icon22/05/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Director's particulars changed
dot icon07/10/1994
Accounts for a dormant company made up to 1994-04-02
dot icon14/09/1994
Director resigned;new director appointed
dot icon13/09/1994
Return made up to 31/08/94; full list of members
dot icon17/01/1994
Resolutions
dot icon24/11/1993
Full accounts made up to 1993-04-03
dot icon16/09/1993
Return made up to 31/08/93; full list of members
dot icon22/01/1993
Full accounts made up to 1992-04-04
dot icon07/12/1992
Director resigned;new director appointed
dot icon25/09/1992
Return made up to 31/08/92; full list of members
dot icon15/01/1992
Full accounts made up to 1991-03-30
dot icon18/12/1991
Director resigned;new director appointed
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon11/09/1991
Return made up to 31/08/91; full list of members
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon03/12/1990
New director appointed
dot icon18/09/1990
Return made up to 31/08/90; full list of members
dot icon11/09/1990
Director resigned
dot icon05/02/1990
Full accounts made up to 1989-04-01
dot icon20/10/1989
Return made up to 27/09/89; full list of members
dot icon15/02/1989
Full accounts made up to 1988-04-02
dot icon27/01/1989
Director's particulars changed
dot icon18/10/1988
Return made up to 07/09/88; full list of members
dot icon19/05/1988
Full accounts made up to 1987-03-28
dot icon18/05/1988
Director's particulars changed
dot icon09/05/1988
Director's particulars changed
dot icon29/02/1988
Director resigned
dot icon07/01/1988
Return made up to 08/12/87; full list of members
dot icon09/12/1987
Director resigned;new director appointed
dot icon15/10/1987
Director's particulars changed
dot icon06/02/1987
New director appointed
dot icon23/01/1987
Full accounts made up to 1986-03-29
dot icon09/01/1987
Return made up to 12/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunningham, James Douglas
Director
27/09/2019 - 31/12/2022
52
Gleave, Clinton John Raymond
Director
27/05/2002 - 31/05/2006
74
Kidd, Nicholas James
Director
28/02/2018 - 31/12/2022
62
Soal, Jeffrey Stuart Bertram
Director
31/12/2022 - Present
54
Kermalli, Arif
Director
23/09/2016 - Present
68

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMBERGRANGE

EMBERGRANGE is an(a) Active company incorporated on 12/04/1918 with the registered office located at 4th Floor 14 Aldermanbury Square, London EC2V 7HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMBERGRANGE?

toggle

EMBERGRANGE is currently Active. It was registered on 12/04/1918 .

Where is EMBERGRANGE located?

toggle

EMBERGRANGE is registered at 4th Floor 14 Aldermanbury Square, London EC2V 7HS.

What does EMBERGRANGE do?

toggle

EMBERGRANGE operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EMBERGRANGE?

toggle

The latest filing was on 15/09/2025: Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2025-09-15.