EMMAUS COLCHESTER

Register to unlock more data on OkredoRegister

EMMAUS COLCHESTER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03805699

Incorporation date

07/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

175 Magdalen Street, Colchester, Essex CO1 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon14/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/01/2026
Appointment of Mr Raymond Anthony Donnelly as a director on 2025-12-11
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon07/09/2025
Termination of appointment of Victoria Louise Fuller as a director on 2025-08-15
dot icon24/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/12/2024
Appointment of Mr Richard Doyle as a director on 2024-12-05
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon22/07/2024
Termination of appointment of Emily Louise Charlotte Fuller as a director on 2024-07-22
dot icon08/07/2024
Appointment of Ms Nora Singh as a director on 2024-06-06
dot icon27/06/2024
Termination of appointment of Anthony James Baker as a director on 2024-06-06
dot icon27/06/2024
Appointment of Ms Vivienne Carole Depledge as a director on 2024-06-06
dot icon18/06/2024
Termination of appointment of Sean Thomas Connolly as a director on 2024-06-06
dot icon18/06/2024
Appointment of Mr Matthew Robert Dabbs as a director on 2024-06-06
dot icon24/05/2024
Termination of appointment of Georgina Squires as a director on 2024-04-30
dot icon21/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon25/10/2023
Appointment of Ms Emily Louise Charlotte Fuller as a director on 2023-10-19
dot icon18/10/2023
Appointment of Ms Georgina Squires as a director on 2023-10-05
dot icon01/09/2023
Termination of appointment of Thomas Empson as a director on 2023-09-01
dot icon31/03/2023
Termination of appointment of Tribhuwan Prasad Bidyasagar Singh as a director on 2023-03-31
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/11/2022
Appointment of Mr Anthony James Baker as a director on 2022-11-01
dot icon08/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon21/10/2022
Director's details changed for Mr Sean Thomas Connolly on 2022-10-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ince, Charles Eric William
Director
10/12/2003 - 15/08/2021
15
Bell, Gaynor
Director
04/01/2022 - Present
-
Arnold, Hugh
Director
31/10/1999 - 11/12/2004
-
Silk, Peter William
Director
14/12/2016 - 04/03/2020
-
Waddell, Nigel James
Director
06/06/2018 - 10/12/2019
1

Persons with Significant Control

3
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 EMMAUS COLCHESTER

EMMAUS COLCHESTER is an(a) Active company incorporated on 07/07/1999 with the registered office located at 175 Magdalen Street, Colchester, Essex CO1 2JX. There are currently 8 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 EMMAUS COLCHESTER?

toggle

EMMAUS COLCHESTER is currently Active. It was registered on 07/07/1999 .

Where is EMMAUS COLCHESTER located?

toggle

EMMAUS COLCHESTER is registered at 175 Magdalen Street, Colchester, Essex CO1 2JX.

What does EMMAUS COLCHESTER do?

toggle

EMMAUS COLCHESTER operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for EMMAUS COLCHESTER?

toggle

The latest filing was on 14/03/2026: Total exemption full accounts made up to 2025-06-30.