EMMAUS STAFFORDSHIRE

Register to unlock more data on OkredoRegister

EMMAUS STAFFORDSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10598054

Incorporation date

02/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 405 Lower Mall Market Square, Potteries Centre, Stoke-On-Trent ST1 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/03/2026
Appointment of Ms Jayne Lyn Phillips as a director on 2026-02-06
dot icon20/03/2026
Appointment of Mr Dean Philip Marsh as a director on 2026-02-06
dot icon19/03/2026
Registered office address changed from Emmaus North Staffs New Hall Street Stoke-on-Trent ST1 5HQ England to Unit 405 Lower Mall Market Square Potteries Centre Stoke-on-Trent ST1 1PS on 2026-03-19
dot icon03/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon16/05/2025
Termination of appointment of Roger Leonard Speare as a director on 2024-05-01
dot icon16/05/2025
Termination of appointment of Lori Lei Wood Williams as a director on 2025-05-14
dot icon16/05/2025
Director's details changed for Ms Claire Louise Ashworth on 2024-06-01
dot icon11/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon10/02/2025
Appointment of Ms Lori Lei Wood Williams as a director on 2024-01-26
dot icon10/02/2025
Appointment of Mr Alastair Douglas Beacon as a director on 2024-10-11
dot icon10/02/2025
Termination of appointment of George Haylock Almond as a director on 2024-04-26
dot icon22/10/2024
Termination of appointment of Adam James Gilbertson as a director on 2024-01-26
dot icon22/10/2024
Registered office address changed from Senate House Josiah Wedgwood Street Stoke-on-Trent ST1 5NT England to Emmaus North Staffs New Hall Street Stoke-on-Trent ST1 5HQ on 2024-10-22
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon17/11/2023
Termination of appointment of Paul Michael Francis as a director on 2023-09-11
dot icon17/11/2023
Registered office address changed from Senate House Josiah Wedgwood Street Stoke-on-Trent ST1 5NS England to Senate House Josiah Wedgwood Street Stoke-on-Trent ST1 5NT on 2023-11-17
dot icon13/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/11/2022
Registered office address changed from Senate House Senate House Josiah Wedgwood Street Stoke-on-Trent Staffordshire ST1 5NT England to Senate House Josiah Wedgwood Street Stoke-on-Trent ST1 5NS on 2022-11-30

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
01/02/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Almond, George Haylock, Cbe Sbstj Dl
Director
02/02/2017 - 26/04/2024
6
Phillips, Jayne Lyn
Director
06/02/2026 - Present
5
Speare, Roger Leonard
Director
02/02/2017 - 01/05/2024
8
Scott, Maurice
Director
02/02/2017 - 06/12/2018
-
Gilbertson, Adam James
Director
04/11/2021 - 26/01/2024
-

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 EMMAUS STAFFORDSHIRE

EMMAUS STAFFORDSHIRE is an(a) Active company incorporated on 02/02/2017 with the registered office located at Unit 405 Lower Mall Market Square, Potteries Centre, Stoke-On-Trent ST1 1PS. 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 STAFFORDSHIRE?

toggle

EMMAUS STAFFORDSHIRE is currently Active. It was registered on 02/02/2017 .

Where is EMMAUS STAFFORDSHIRE located?

toggle

EMMAUS STAFFORDSHIRE is registered at Unit 405 Lower Mall Market Square, Potteries Centre, Stoke-On-Trent ST1 1PS.

What does EMMAUS STAFFORDSHIRE do?

toggle

EMMAUS STAFFORDSHIRE 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 STAFFORDSHIRE?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-06-30.