EMERALD WELLNESS LIMITED

Register to unlock more data on OkredoRegister

EMERALD WELLNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04496145

Incorporation date

26/07/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

22 Regent Street, Nottingham NG1 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2002)
dot icon05/04/2023
Final Gazette dissolved following liquidation
dot icon05/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon10/08/2022
Liquidators' statement of receipts and payments to 2022-06-24
dot icon11/10/2021
Director's details changed for Mr Steve Dennis Whatley on 2021-10-11
dot icon12/08/2021
Liquidators' statement of receipts and payments to 2021-06-24
dot icon22/07/2020
Registered office address changed from Building X92, Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England to 22 Regent Street Nottingham NG1 5BQ on 2020-07-22
dot icon08/07/2020
Appointment of a voluntary liquidator
dot icon08/07/2020
Resolutions
dot icon08/07/2020
Statement of affairs
dot icon06/04/2020
Notification of Emerald (Inchora) Limited as a person with significant control on 2020-03-09
dot icon03/04/2020
Cessation of Inchora Ltd as a person with significant control on 2020-03-09
dot icon20/02/2020
Amended audit exemption subsidiary accounts made up to 2019-03-31
dot icon11/02/2020
Resolutions
dot icon10/02/2020
Termination of appointment of Timothy Dodd as a director on 2020-02-10
dot icon08/01/2020
Termination of appointment of Glenn Kenneth Seddington as a director on 2020-01-08
dot icon08/01/2020
Termination of appointment of Paul Foody as a director on 2020-01-08
dot icon04/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon04/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon04/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon04/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon30/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/10/2018
Current accounting period shortened from 2019-07-31 to 2019-03-31
dot icon21/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon26/07/2018
Appointment of Mr Timothy Dodd as a director on 2018-07-18
dot icon26/07/2018
Appointment of Mr Paul Foody as a director on 2018-07-18
dot icon26/07/2018
Resolutions
dot icon26/07/2018
Appointment of Mr Steve Dennis Whatley as a director on 2018-07-18
dot icon26/07/2018
Cessation of Roadtohealth Group Ltd as a person with significant control on 2018-07-16
dot icon26/07/2018
Satisfaction of charge 044961450003 in full
dot icon23/07/2018
Notification of Inchora Ltd as a person with significant control on 2018-07-16
dot icon16/07/2018
Registered office address changed from Waterfront House Waterfront Plaza 35 Station Street Nottingham Nottinghamshire NG2 3DQ to Building X92, Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 2018-07-16
dot icon16/07/2018
Termination of appointment of Alistair Keith Wickens as a director on 2018-07-04
dot icon16/07/2018
Termination of appointment of David Rodger Moreau as a director on 2018-07-04
dot icon16/07/2018
Appointment of Mr Glenn Kenneth Seddington as a director on 2018-07-04
dot icon16/07/2018
Appointment of Mr Colin Hall as a director on 2018-07-04
dot icon10/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/08/2017
Director's details changed for David Rodger Moreau on 2016-06-27
dot icon10/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon10/08/2017
Director's details changed for Mr Alistair Keith Wickens on 2017-08-10
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/04/2017
Registration of charge 044961450003, created on 2017-04-13
dot icon21/03/2017
Director's details changed for Mr Alistair Keith Wickens on 2016-07-01
dot icon17/03/2017
Satisfaction of charge 2 in full
dot icon07/03/2017
Termination of appointment of Simon David Embley as a director on 2017-03-03
dot icon28/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon25/05/2016
Termination of appointment of Jonathan Edward Hughes as a director on 2015-10-27
dot icon05/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/01/2016
Appointment of David Rodger Moreau as a director on 2015-12-01
dot icon02/11/2015
Appointment of Mr Jonathan Edward Hughes as a director on 2015-10-27
dot icon01/09/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon28/08/2015
Termination of appointment of Nigel Ingham as a director on 2015-08-28
dot icon28/08/2015
Appointment of Mr Simon David Embley as a director on 2015-08-01
dot icon02/07/2015
Termination of appointment of Paul De Gruchy Gaudin as a director on 2015-06-30
dot icon08/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/03/2015
Registered office address changed from Park House Friar Lane Nottingham Nottinghamshire NG1 6DN to Waterfront House Waterfront Plaza 35 Station Street Nottingham Nottinghamshire NG2 3DQ on 2015-03-25
dot icon29/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/03/2014
Termination of appointment of Roy David Dickinson as a secretary on 2014-03-12
dot icon27/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon31/03/2011
Director's details changed for Mr Paul De Gruchy Gaudin on 2011-03-28
dot icon31/03/2011
Director's details changed for Mr Alistair Keith Wickens on 2011-03-28
dot icon31/03/2011
Secretary's details changed for Roy David Dickinson on 2011-03-28
dot icon31/03/2011
Director's details changed for Mr Nigel Ingham on 2011-03-28
dot icon21/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon13/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon12/08/2009
Resolutions
dot icon03/08/2009
Return made up to 26/07/09; full list of members
dot icon03/08/2009
Location of debenture register
dot icon30/06/2009
Secretary's change of particulars / roy dickinson / 29/06/2009
dot icon09/03/2009
Registered office changed on 09/03/2009 from 5 cornfield terrace eastbourne east sussex BN21 4NN
dot icon19/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/08/2008
Return made up to 26/07/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/08/2007
Return made up to 26/07/07; full list of members
dot icon16/08/2007
Location of debenture register
dot icon24/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon16/10/2006
Return made up to 26/07/06; full list of members
dot icon16/10/2006
Location of debenture register
dot icon04/09/2006
Total exemption full accounts made up to 2005-07-31
dot icon29/09/2005
Total exemption full accounts made up to 2004-07-31
dot icon26/07/2005
Return made up to 26/07/05; full list of members
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon02/11/2004
Director's particulars changed
dot icon05/08/2004
Return made up to 26/07/04; full list of members
dot icon01/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon05/11/2003
Return made up to 26/07/03; full list of members
dot icon26/09/2003
Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
New secretary appointed
dot icon02/01/2003
Certificate of change of name
dot icon21/12/2002
Particulars of mortgage/charge
dot icon07/12/2002
Registered office changed on 07/12/02 from: c/o hart reade solicitors 104 south street eastbourne east sussex BN21 4LW
dot icon31/10/2002
Registered office changed on 31/10/02 from: 6-14 millgate stockport cheshire SK1 2NN
dot icon31/10/2002
Secretary resigned
dot icon31/10/2002
Director resigned
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New secretary appointed;new director appointed
dot icon31/10/2002
New director appointed
dot icon10/10/2002
Certificate of change of name
dot icon26/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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
Embley, Simon David
Director
01/08/2015 - 03/03/2017
75
Dodd, Timothy Mark Hugh
Director
18/07/2018 - 10/02/2020
15
Whatley, Steve Dennis
Director
18/07/2018 - Present
72

Persons with Significant Control

0

No PSC data available.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About EMERALD WELLNESS LIMITED

EMERALD WELLNESS LIMITED is an(a) Dissolved company incorporated on 26/07/2002 with the registered office located at 22 Regent Street, Nottingham NG1 5BQ. There is currently 1 active director 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 WELLNESS LIMITED?

toggle

EMERALD WELLNESS LIMITED is currently Dissolved. It was registered on 26/07/2002 and dissolved on 05/04/2023.

Where is EMERALD WELLNESS LIMITED located?

toggle

EMERALD WELLNESS LIMITED is registered at 22 Regent Street, Nottingham NG1 5BQ.

What does EMERALD WELLNESS LIMITED do?

toggle

EMERALD WELLNESS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EMERALD WELLNESS LIMITED?

toggle

The latest filing was on 05/04/2023: Final Gazette dissolved following liquidation.