EMERALD INVESTMENTS (GB) LIMITED

Register to unlock more data on OkredoRegister

EMERALD INVESTMENTS (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07907258

Incorporation date

12/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2012)
dot icon03/07/2025
Total exemption full accounts made up to 2024-06-27
dot icon19/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon23/01/2025
Appointment of Mr Roger Stuart Poppleton as a director on 2025-01-21
dot icon13/01/2025
Termination of appointment of Elizabeth Clare Woollam as a director on 2024-10-02
dot icon16/07/2024
Total exemption full accounts made up to 2023-06-27
dot icon04/03/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-06-27
dot icon27/06/2023
Current accounting period shortened from 2022-06-28 to 2022-06-27
dot icon11/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-28
dot icon18/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon10/12/2021
Appointment of Ms Elizabeth Clare Woollam as a director on 2021-12-10
dot icon10/12/2021
Termination of appointment of David Fordham as a director on 2021-12-10
dot icon06/07/2021
Micro company accounts made up to 2020-06-28
dot icon08/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon13/01/2021
Change of details for Gavin Buckley as a person with significant control on 2021-01-13
dot icon08/04/2020
Micro company accounts made up to 2019-06-28
dot icon11/03/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon08/11/2019
Appointment of Mr David Fordham as a director on 2019-10-31
dot icon08/11/2019
Termination of appointment of Nigel Martin Fozard as a director on 2019-10-31
dot icon15/03/2019
Micro company accounts made up to 2018-06-28
dot icon21/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-06-28
dot icon23/02/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon23/02/2018
Registered office address changed from Rsm 2 Whitehall Quay Leeds LS1 4HG to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 2018-02-23
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-28
dot icon06/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon27/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon11/01/2016
Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to Rsm 2 Whitehall Quay Leeds LS1 4HG on 2016-01-11
dot icon05/01/2016
Appointment of Mr Nigel Martin Fozard as a director on 2015-12-01
dot icon05/01/2016
Termination of appointment of Elizabeth Clare Woollam as a director on 2015-12-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2015
Previous accounting period shortened from 2014-06-29 to 2014-06-28
dot icon30/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon15/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon02/10/2014
Appointment of Ms Elizabeth Woollam as a director on 2014-10-02
dot icon02/10/2014
Appointment of Mr Stuart Ralph Poppleton as a director on 2014-10-02
dot icon20/02/2014
Registration of charge 079072580001
dot icon20/02/2014
Registration of charge 079072580002
dot icon20/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/05/2013
Current accounting period extended from 2013-01-31 to 2013-06-30
dot icon04/03/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon04/03/2013
Registered office address changed from C/O C/O Baker Tilly the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ England on 2013-03-04
dot icon10/05/2012
Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 2012-05-10
dot icon02/05/2012
Certificate of change of name
dot icon01/05/2012
Termination of appointment of Lupfaw Formations Limited as a director
dot icon01/05/2012
Termination of appointment of Kevin Emsley as a director
dot icon01/05/2012
Appointment of Mr Gavin Buckley as a director
dot icon12/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/06/2024
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
27/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woollam, Elizabeth Clare
Director
10/12/2021 - 02/10/2024
66
Poppleton, Stuart Ralph
Director
02/10/2014 - Present
1071
Gavin Buckley
Director
01/05/2012 - Present
-
Poppleton, Roger Stuart
Director
21/01/2025 - Present
113

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 EMERALD INVESTMENTS (GB) LIMITED

EMERALD INVESTMENTS (GB) LIMITED is an(a) Active company incorporated on 12/01/2012 with the registered office located at Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds LS1 4DL. 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 EMERALD INVESTMENTS (GB) LIMITED?

toggle

EMERALD INVESTMENTS (GB) LIMITED is currently Active. It was registered on 12/01/2012 .

Where is EMERALD INVESTMENTS (GB) LIMITED located?

toggle

EMERALD INVESTMENTS (GB) LIMITED is registered at Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does EMERALD INVESTMENTS (GB) LIMITED do?

toggle

EMERALD INVESTMENTS (GB) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EMERALD INVESTMENTS (GB) LIMITED?

toggle

The latest filing was on 03/07/2025: Total exemption full accounts made up to 2024-06-27.