EMG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EMG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03788499

Incorporation date

14/06/1999

Size

Small

Contacts

Registered address

Registered address

The Old Rectory Church Street, Lavenham, Sudbury CO10 9SACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1999)
dot icon20/02/2026
Registration of charge 037884990064, created on 2026-02-16
dot icon15/01/2026
Change of details for Portcrest Limited as a person with significant control on 2025-06-13
dot icon04/12/2025
Director's details changed for Miss Caitlin Storey on 2025-12-04
dot icon04/12/2025
Termination of appointment of Matthew Neil Stockdale as a secretary on 2025-12-04
dot icon04/12/2025
Appointment of Mrs Caitlin Byford as a secretary on 2025-12-04
dot icon08/07/2025
Confirmation statement made on 2025-06-14 with updates
dot icon27/05/2025
Accounts for a small company made up to 2024-12-31
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/08/2024
Registration of charge 037884990061, created on 2024-07-26
dot icon02/08/2024
Registration of charge 037884990062, created on 2024-07-26
dot icon02/08/2024
Registration of charge 037884990063, created on 2024-07-26
dot icon08/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon03/04/2024
Registration of charge 037884990060, created on 2024-03-25
dot icon23/01/2024
Registered office address changed from 5 Fornham Road Bury St. Edmunds Suffolk IP32 6AL to The Old Rectory Church Street Lavenham Sudbury CO10 9SA on 2024-01-23
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon21/11/2022
Appointment of Miss Caitlin Storey as a director on 2022-11-01
dot icon21/11/2022
Appointment of Miss Christina Storey as a director on 2022-11-01
dot icon02/08/2022
Accounts for a small company made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon19/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon07/07/2021
Accounts for a small company made up to 2020-12-31
dot icon11/09/2020
Accounts for a small company made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon11/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon10/07/2019
Accounts for a small company made up to 2018-12-31
dot icon27/07/2018
Accounts for a small company made up to 2017-12-31
dot icon04/07/2018
Registration of charge 037884990059, created on 2018-06-22
dot icon04/07/2018
Registration of charge 037884990058, created on 2018-06-22
dot icon21/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon13/02/2018
Registration of charge 037884990057, created on 2018-02-01
dot icon13/02/2018
Registration of charge 037884990056, created on 2018-02-01
dot icon22/11/2017
Registration of charge 037884990054, created on 2017-11-13
dot icon22/11/2017
Registration of charge 037884990055, created on 2017-11-13
dot icon16/08/2017
Cessation of Nicholas Storey as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of Portcrest Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Nicholas Storey as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon30/05/2017
Accounts for a small company made up to 2016-12-31
dot icon19/05/2017
Registration of charge 037884990050, created on 2017-05-19
dot icon19/05/2017
Registration of charge 037884990051, created on 2017-05-19
dot icon19/05/2017
Registration of charge 037884990052, created on 2017-05-19
dot icon19/05/2017
Registration of charge 037884990053, created on 2017-05-19
dot icon06/03/2017
Registration of charge 037884990049, created on 2017-03-03
dot icon01/12/2016
Satisfaction of charge 29 in full
dot icon26/07/2016
Appointment of Mr Matthew Neil Stockdale as a director on 2016-07-26
dot icon22/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon22/06/2016
Secretary's details changed for Mr Matthew Neil Stockdale on 2016-06-01
dot icon19/05/2016
Accounts for a small company made up to 2015-12-31
dot icon18/05/2016
Registration of charge 037884990047, created on 2016-05-17
dot icon18/05/2016
Registration of charge 037884990048, created on 2016-05-17
dot icon14/10/2015
Appointment of Mrs Paula Storey as a director on 2015-10-01
dot icon01/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon19/05/2015
Accounts for a small company made up to 2014-12-31
dot icon20/01/2015
Amended accounts for a small company made up to 2013-12-31
dot icon22/12/2014
Registration of charge 037884990046, created on 2014-12-19
dot icon19/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon19/06/2014
Director's details changed for Nicholas Storey on 2014-01-01
dot icon22/04/2014
Accounts for a small company made up to 2013-12-31
dot icon05/04/2014
Registration of charge 037884990044
dot icon05/04/2014
Registration of charge 037884990045
dot icon03/04/2014
Registration of charge 037884990042
dot icon03/04/2014
Registration of charge 037884990043
dot icon30/10/2013
Auditor's resignation
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon13/09/2013
Registration of charge 037884990040
dot icon13/09/2013
Registration of charge 037884990041
dot icon18/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon18/06/2012
Secretary's details changed for Mr Matthew Neil Stockdale on 2012-01-04
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Termination of appointment of Paul Ranson as a director
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/09/2010
Duplicate mortgage certificatecharge no:38
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 34
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 35
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 36
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 37
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 38
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 39
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 31
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 32
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 33
dot icon14/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 30
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/01/2010
Appointment of Mr Matthew Neil Stockdale as a secretary
dot icon18/01/2010
Termination of appointment of Simon Richards as a secretary
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 29
dot icon07/08/2009
Full accounts made up to 2008-12-31
dot icon10/07/2009
Return made up to 14/06/09; full list of members
dot icon11/07/2008
Return made up to 14/06/08; full list of members
dot icon03/07/2008
Secretary's change of particulars / simon richards / 01/07/2008
dot icon13/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon25/04/2008
Appointment terminated director nicholas politis
dot icon25/04/2008
Appointment terminated director henry barrett
dot icon25/04/2008
Appointment terminated director peter banks
dot icon25/04/2008
Appointment terminated director ian barrett
dot icon23/04/2008
Resolutions
dot icon23/04/2008
Resolutions
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon17/04/2008
Memorandum and Articles of Association
dot icon17/04/2008
Resolutions
dot icon01/09/2007
Particulars of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon26/07/2007
Declaration of satisfaction of mortgage/charge
dot icon26/07/2007
Declaration of satisfaction of mortgage/charge
dot icon26/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Return made up to 14/06/07; full list of members
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/03/2007
Director's particulars changed
dot icon01/02/2007
Particulars of mortgage/charge
dot icon04/10/2006
Secretary's particulars changed
dot icon27/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 14/06/06; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon05/01/2006
Director resigned
dot icon19/12/2005
Director's particulars changed
dot icon16/12/2005
Director's particulars changed
dot icon17/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon14/07/2005
Return made up to 14/06/05; full list of members
dot icon16/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon22/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/02/2005
Director resigned
dot icon08/12/2004
Secretary resigned
dot icon08/12/2004
New secretary appointed
dot icon28/06/2004
Return made up to 14/06/04; full list of members
dot icon05/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Particulars of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon12/07/2003
Return made up to 14/06/03; full list of members
dot icon06/06/2003
Director resigned
dot icon21/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/11/2002
Particulars of mortgage/charge
dot icon04/07/2002
Return made up to 14/06/02; full list of members
dot icon04/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/02/2002
Particulars of mortgage/charge
dot icon12/02/2002
Particulars of mortgage/charge
dot icon12/02/2002
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon26/06/2001
Return made up to 14/06/01; full list of members
dot icon17/05/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon21/03/2001
Full group accounts made up to 2000-12-31
dot icon10/07/2000
Return made up to 14/06/00; full list of members
dot icon26/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon15/05/2000
Full group accounts made up to 1999-12-31
dot icon26/04/2000
Particulars of mortgage/charge
dot icon29/03/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon08/03/2000
New director appointed
dot icon01/03/2000
Particulars of mortgage/charge
dot icon06/02/2000
Ad 08/12/99--------- £ si 642478@1=642478 £ ic 2/642480
dot icon20/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Secretary resigned;director resigned
dot icon16/12/1999
New secretary appointed
dot icon11/12/1999
Particulars of mortgage/charge
dot icon11/12/1999
Particulars of mortgage/charge
dot icon01/09/1999
Registered office changed on 01/09/99 from: crown house crown street ipswich suffolk IP1 3HS
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon19/08/1999
Memorandum and Articles of Association
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/08/1999
£ nc 1000/1000000 14/06/99
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
Director resigned
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New secretary appointed;new director appointed
dot icon03/08/1999
Memorandum and Articles of Association
dot icon30/07/1999
Certificate of change of name
dot icon14/06/1999
Incorporation

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
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storey, Nicholas
Director
14/06/1999 - Present
27
Stockdale, Matthew Neil
Director
26/07/2016 - Present
20
Storey, Paula
Director
01/10/2015 - Present
7
Miss Caitlin Storey
Director
01/11/2022 - Present
5
Miss Christina Storey
Director
01/11/2022 - Present
3

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

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 EMG HOLDINGS LIMITED

EMG HOLDINGS LIMITED is an(a) Active company incorporated on 14/06/1999 with the registered office located at The Old Rectory Church Street, Lavenham, Sudbury CO10 9SA. There are currently 6 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 EMG HOLDINGS LIMITED?

toggle

EMG HOLDINGS LIMITED is currently Active. It was registered on 14/06/1999 .

Where is EMG HOLDINGS LIMITED located?

toggle

EMG HOLDINGS LIMITED is registered at The Old Rectory Church Street, Lavenham, Sudbury CO10 9SA.

What does EMG HOLDINGS LIMITED do?

toggle

EMG HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EMG HOLDINGS LIMITED?

toggle

The latest filing was on 20/02/2026: Registration of charge 037884990064, created on 2026-02-16.