EMERALD TRAINING & DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

EMERALD TRAINING & DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04506659

Incorporation date

08/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

34 Melbourne Close, Stonehouse GL10 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2002)
dot icon13/09/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon10/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon04/10/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon12/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon08/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon08/10/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon16/09/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon31/05/2019
Registered office address changed from 113a Ryelands Road Stonehouse Gloucestershire GL10 2PG to 34 Melbourne Close Stonehouse GL10 2PY on 2019-05-31
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/10/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon02/11/2017
Satisfaction of charge 1 in full
dot icon02/11/2017
Satisfaction of charge 2 in full
dot icon31/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon29/05/2017
Micro company accounts made up to 2016-08-31
dot icon14/10/2016
Confirmation statement made on 2016-08-08 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/10/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon01/10/2015
Director's details changed for Iain Francis on 2015-04-10
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/05/2015
Registered office address changed from 117a Ryelands Road Stonehouse Gloucestershire GL10 2PG England to 113a Ryelands Road Stonehouse Gloucestershire GL10 2PG on 2015-05-06
dot icon06/05/2015
Registered office address changed from 38 Court View Bristol Road Stonehouse Gloucestershire GL10 3PL to 113a Ryelands Road Stonehouse Gloucestershire GL10 2PG on 2015-05-06
dot icon06/05/2015
Termination of appointment of Jacqueline Margaret Grier as a secretary on 2015-04-10
dot icon10/10/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/10/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/10/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon21/09/2010
Director's details changed for Iain Francis on 2010-08-08
dot icon03/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/10/2009
Annual return made up to 2009-08-08 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/10/2008
Return made up to 08/08/08; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from suite 1A & b south, wheelhouse bonds mill estate stonehouse gloucester GL10 3RF
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/09/2007
Return made up to 08/08/07; full list of members
dot icon25/09/2007
Registered office changed on 25/09/07 from: sperry house, bonds mill estate stonehouse gloucester GL10 3RF
dot icon13/09/2007
Particulars of mortgage/charge
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/08/2006
Return made up to 08/08/06; full list of members
dot icon17/08/2006
Registered office changed on 17/08/06 from: sperry house bonds mill estate stonehouse gloucester gloucestershire GL10 3RF
dot icon17/08/2006
Secretary resigned
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/01/2006
New secretary appointed
dot icon25/01/2006
Secretary resigned
dot icon15/12/2005
Registered office changed on 15/12/05 from: 19 falcons gate northavon business centre yate bristol south gloucestershire BS37 5NH
dot icon08/09/2005
Return made up to 08/08/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon28/02/2005
New secretary appointed
dot icon28/02/2005
Secretary resigned
dot icon17/08/2004
Return made up to 08/08/04; full list of members
dot icon10/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon03/01/2004
Particulars of mortgage/charge
dot icon11/09/2003
Return made up to 08/08/03; full list of members
dot icon19/09/2002
Accounting reference date extended from 31/03/03 to 31/08/03
dot icon18/09/2002
Registered office changed on 18/09/02 from: 3 oakfield court oakfield road, clifton bristol BS8 2BD
dot icon17/09/2002
Certificate of change of name
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
New director appointed
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Ad 04/09/02--------- £ si 49@1=49 £ ic 1/50
dot icon09/09/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon09/09/2002
Secretary resigned
dot icon09/09/2002
Director resigned
dot icon08/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.40K
-
0.00
-
-
2022
1
20.23K
-
0.00
-
-
2022
1
20.23K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

20.23K £Ascended23.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Iain
Director
04/09/2002 - Present
4

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 TRAINING & DEVELOPMENT LIMITED

EMERALD TRAINING & DEVELOPMENT LIMITED is an(a) Active company incorporated on 08/08/2002 with the registered office located at 34 Melbourne Close, Stonehouse GL10 2PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EMERALD TRAINING & DEVELOPMENT LIMITED?

toggle

EMERALD TRAINING & DEVELOPMENT LIMITED is currently Active. It was registered on 08/08/2002 .

Where is EMERALD TRAINING & DEVELOPMENT LIMITED located?

toggle

EMERALD TRAINING & DEVELOPMENT LIMITED is registered at 34 Melbourne Close, Stonehouse GL10 2PY.

What does EMERALD TRAINING & DEVELOPMENT LIMITED do?

toggle

EMERALD TRAINING & DEVELOPMENT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does EMERALD TRAINING & DEVELOPMENT LIMITED have?

toggle

EMERALD TRAINING & DEVELOPMENT LIMITED had 1 employees in 2022.

What is the latest filing for EMERALD TRAINING & DEVELOPMENT LIMITED?

toggle

The latest filing was on 13/09/2025: Confirmation statement made on 2025-08-08 with no updates.