EMOL LIMITED

Register to unlock more data on OkredoRegister

EMOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03460274

Incorporation date

04/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tattersall House, East Parade, Harrogate, North Yorkshire HG1 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon27/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon06/10/2025
Change of details for Mr Charles Hadyn Cunningham as a person with significant control on 2016-04-06
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon15/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon23/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/06/2020
Previous accounting period shortened from 2019-11-30 to 2019-10-31
dot icon19/12/2019
Satisfaction of charge 034602740005 in full
dot icon21/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/02/2016
Registration of charge 034602740006, created on 2016-02-25
dot icon26/02/2016
Registration of charge 034602740005, created on 2016-02-25
dot icon26/02/2016
Registration of charge 034602740004, created on 2016-02-25
dot icon16/02/2016
Satisfaction of charge 2 in full
dot icon16/02/2016
Satisfaction of charge 3 in full
dot icon03/12/2015
Registered office address changed from 4 Stanford Road London W8 5QJ to Tattersall House East Parade Harrogate North Yorkshire HG1 5LT on 2015-12-03
dot icon26/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon07/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon09/12/2009
Director's details changed for Charles Hadyn Cunningham on 2009-11-13
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/12/2008
Return made up to 11/11/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2007
Return made up to 11/11/07; no change of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/11/2006
Return made up to 11/11/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon16/11/2005
Return made up to 04/11/05; full list of members
dot icon18/05/2005
Particulars of mortgage/charge
dot icon09/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon04/11/2004
Return made up to 04/11/04; full list of members
dot icon03/08/2004
Total exemption full accounts made up to 2003-11-30
dot icon13/11/2003
Return made up to 04/11/03; full list of members
dot icon18/06/2003
Total exemption full accounts made up to 2002-11-30
dot icon21/01/2003
Registered office changed on 21/01/03 from: onslow bridge chambers bridge street guildford surrey GU1 4RA
dot icon30/10/2002
Return made up to 04/11/02; full list of members
dot icon19/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon05/11/2001
Return made up to 04/11/01; full list of members
dot icon18/06/2001
Full accounts made up to 2000-11-30
dot icon09/11/2000
Return made up to 04/11/00; full list of members
dot icon22/06/2000
Registered office changed on 22/06/00 from: calder & co 1 regent street london SW1Y 4NW
dot icon12/04/2000
Full accounts made up to 1999-11-30
dot icon16/11/1999
Return made up to 04/11/99; full list of members
dot icon29/06/1999
Full accounts made up to 1998-11-30
dot icon24/11/1998
Return made up to 04/11/98; full list of members
dot icon13/11/1998
Declaration of satisfaction of mortgage/charge
dot icon24/01/1998
Particulars of mortgage/charge
dot icon13/11/1997
Ad 04/11/97--------- £ si 998@1=998 £ ic 2/1000
dot icon06/11/1997
Secretary resigned
dot icon04/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
242.69K
-
0.00
191.47K
-
2022
0
51.97K
-
0.00
7.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Cunningham, Charles Hadyn
Director
04/11/1997 - Present
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMOL LIMITED

EMOL LIMITED is an(a) Active company incorporated on 04/11/1997 with the registered office located at Tattersall House, East Parade, Harrogate, North Yorkshire HG1 5LT. 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 EMOL LIMITED?

toggle

EMOL LIMITED is currently Active. It was registered on 04/11/1997 .

Where is EMOL LIMITED located?

toggle

EMOL LIMITED is registered at Tattersall House, East Parade, Harrogate, North Yorkshire HG1 5LT.

What does EMOL LIMITED do?

toggle

EMOL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EMOL LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with updates.