EMERALD TRADING WASTE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

EMERALD TRADING WASTE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06949795

Incorporation date

01/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanmore House, 64-68 Blackburn Street, Manchester M26 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2009)
dot icon28/05/2025
Liquidators' statement of receipts and payments to 2025-04-28
dot icon20/06/2024
Liquidators' statement of receipts and payments to 2024-04-28
dot icon17/07/2023
Liquidators' statement of receipts and payments to 2023-04-28
dot icon19/06/2023
Removal of liquidator by court order
dot icon28/12/2022
Appointment of a voluntary liquidator
dot icon29/04/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/12/2021
Administrator's progress report
dot icon20/10/2021
Satisfaction of charge 069497950002 in full
dot icon10/07/2021
Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-07-10
dot icon02/06/2021
Administrator's progress report
dot icon29/04/2021
Satisfaction of charge 069497950001 in full
dot icon13/04/2021
Notice of extension of period of Administration
dot icon03/12/2020
Administrator's progress report
dot icon08/06/2020
Statement of affairs with form AM02SOA
dot icon01/06/2020
Notice of deemed approval of proposals
dot icon18/05/2020
Registered office address changed from Unit E Aston Road Business Park Aston Road Wem Shrewsbury SY4 5BA United Kingdom to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 2020-05-18
dot icon15/05/2020
Statement of administrator's proposal
dot icon12/05/2020
Appointment of an administrator
dot icon16/09/2019
Current accounting period extended from 2019-07-31 to 2019-10-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon09/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon07/05/2019
Notification of Ian Glassbrook as a person with significant control on 2019-05-01
dot icon07/05/2019
Cessation of Carolyn Denise Wagge as a person with significant control on 2019-05-01
dot icon03/05/2019
Appointment of Mr Ian Glassbrook as a director on 2019-05-01
dot icon21/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/10/2018
Registration of charge 069497950001, created on 2018-10-12
dot icon18/10/2018
Registration of charge 069497950002, created on 2018-10-12
dot icon11/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon04/04/2018
Registered office address changed from Valley Farm Dunston Heath Stafford ST18 9AQ to Unit E Aston Road Business Park Aston Road Wem Shrewsbury SY4 5BA on 2018-04-04
dot icon21/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon13/07/2016
Appointment of Mrs Carolyn Denise Wagge as a secretary on 2016-07-11
dot icon13/07/2016
Appointment of Mrs Veronica Carolyn Gilbert as a director on 2016-07-11
dot icon13/07/2016
Termination of appointment of Keith Wagge as a director on 2016-06-11
dot icon28/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon11/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon11/07/2014
Registered office address changed from Valley Farm Valley Farm Long Lane Dunston Heath Staffordshire ST18 9AQ England on 2014-07-11
dot icon27/05/2014
Registered office address changed from 8 Crestwood Park Brewood Stafford Staffordshire ST19 9JD on 2014-05-27
dot icon20/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon11/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon11/07/2012
Appointment of Mr Alexander Lewis Anthony Gilbert as a director
dot icon08/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon21/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon21/07/2011
Director's details changed for Mr Keith Wagge on 2011-07-21
dot icon29/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/03/2011
Registered office address changed from 7 Beaumont Way Norton Canes Cannock Staffordshire WS11 9FQ on 2011-03-29
dot icon18/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon01/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconNext confirmation date
26/07/2020
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/10/2019
dot iconNext due on
31/10/2020
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glassbrook, Ian
Director
01/05/2019 - Present
-
Gilbert, Veronica Carolyn
Director
11/07/2016 - Present
10
Gilbert, Alexander Lewis Anthony
Director
25/12/2011 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About EMERALD TRADING WASTE SOLUTIONS LTD

EMERALD TRADING WASTE SOLUTIONS LTD is an(a) Liquidation company incorporated on 01/07/2009 with the registered office located at Stanmore House, 64-68 Blackburn Street, Manchester M26 2JS. 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 TRADING WASTE SOLUTIONS LTD?

toggle

EMERALD TRADING WASTE SOLUTIONS LTD is currently Liquidation. It was registered on 01/07/2009 .

Where is EMERALD TRADING WASTE SOLUTIONS LTD located?

toggle

EMERALD TRADING WASTE SOLUTIONS LTD is registered at Stanmore House, 64-68 Blackburn Street, Manchester M26 2JS.

What does EMERALD TRADING WASTE SOLUTIONS LTD do?

toggle

EMERALD TRADING WASTE SOLUTIONS LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EMERALD TRADING WASTE SOLUTIONS LTD?

toggle

The latest filing was on 28/05/2025: Liquidators' statement of receipts and payments to 2025-04-28.