EMW DIRECTORS LIMITED

Register to unlock more data on OkredoRegister

EMW DIRECTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03502278

Incorporation date

30/01/1998

Size

Dormant

Contacts

Registered address

Registered address

Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckingamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1998)
dot icon23/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon20/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon15/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon21/02/2024
Termination of appointment of Geoffrey Philip William Willis as a director on 2023-10-31
dot icon21/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon19/12/2023
Director's details changed for Ian David Mabbutt on 2023-07-14
dot icon27/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon04/04/2023
Termination of appointment of Kerry Jimenez as a director on 2023-03-31
dot icon04/04/2023
Termination of appointment of Faye Meredith as a director on 2023-02-10
dot icon04/04/2023
Termination of appointment of Kirsty Jane Simmonds as a director on 2022-12-30
dot icon03/04/2023
Termination of appointment of Ian Morris as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Dagmar Divoka as a director on 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon24/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon02/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon25/02/2022
Cessation of Emw Group Limited as a person with significant control on 2020-07-24
dot icon25/02/2022
Notification of Emw Law Llp as a person with significant control on 2020-07-24
dot icon29/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon14/04/2021
Confirmation statement made on 2021-02-16 with updates
dot icon31/03/2021
Termination of appointment of Gurpreet Sanghera as a director on 2021-03-31
dot icon15/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon18/09/2020
Termination of appointment of Rosie Oakes as a secretary on 2020-09-18
dot icon27/07/2020
Termination of appointment of James Wood as a director on 2020-05-29
dot icon27/07/2020
Termination of appointment of Simon Jody Bingham as a director on 2020-07-24
dot icon14/07/2020
Director's details changed for Ian Morris on 2020-07-08
dot icon25/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon29/01/2020
Director's details changed for Simon Jody Bingham on 2017-12-01
dot icon23/10/2019
Director's details changed for Sean Halliwell on 2019-10-12
dot icon09/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon05/03/2019
Appointment of Emma Bulleyment as a secretary on 2018-02-01
dot icon25/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon21/09/2018
Director's details changed for Simon Jody Bingham on 2018-09-19
dot icon03/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon13/08/2018
Director's details changed for Gurpreet Sanghera on 2018-04-28
dot icon08/05/2018
Appointment of Sean Halliwell as a director on 2018-05-02
dot icon17/04/2018
Termination of appointment of Ian Zant Boer as a director on 2018-03-31
dot icon28/02/2018
Director's details changed for Faye Meredith on 2015-12-18
dot icon28/02/2018
Director's details changed for Kerry Jimenez on 2017-07-07
dot icon23/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon23/08/2017
Director's details changed for Mr Simon James Arkell on 2017-08-18
dot icon01/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon01/02/2017
Director's details changed for Jeremy James Eden on 2017-02-01
dot icon07/12/2016
Termination of appointment of Deborah Louise Brown as a secretary on 2016-11-11
dot icon07/12/2016
Termination of appointment of Laura Hayley Whitfield as a director on 2016-12-02
dot icon12/10/2016
Director's details changed for Ian David Mabbutt on 2016-10-12
dot icon09/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon06/04/2016
Director's details changed for Ian David Mabbutt on 2013-12-13
dot icon04/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon01/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon07/07/2015
Appointment of Laura Hayley Whitfield as a director on 2015-07-03
dot icon03/07/2015
Appointment of James Wood as a director on 2015-07-03
dot icon03/07/2015
Termination of appointment of Moira Myers as a director on 2015-03-13
dot icon03/07/2015
Appointment of Kerry Jimenez as a director on 2015-07-03
dot icon03/07/2015
Appointment of Kirsty Jane Simmonds as a director on 2015-07-03
dot icon03/07/2015
Appointment of Faye Meredith as a director on 2015-07-03
dot icon03/07/2015
Appointment of Ms Dagmar Divoka as a director on 2015-07-03
dot icon05/05/2015
Termination of appointment of Kimberley Isobelle Opszala as a director on 2015-03-27
dot icon04/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Gary Thomas O'donoghue as a director on 2015-01-25
dot icon09/12/2014
Appointment of Amanda De Bruyn as a secretary on 2014-12-09
dot icon09/12/2014
Appointment of Deborah Louise Brown as a secretary on 2014-12-09
dot icon29/10/2014
Director's details changed for Kimberley Isobelle Mckenzie on 2014-08-29
dot icon17/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon07/08/2014
Appointment of Kimberley Isobelle Mckenzie as a director on 2014-06-06
dot icon24/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon06/02/2014
Appointment of Ms Rosie Oakes as a secretary
dot icon29/01/2014
Termination of appointment of Clare Buckley as a director
dot icon29/01/2014
Termination of appointment of Amisa Patel as a director
dot icon29/01/2014
Termination of appointment of Helen Harvey as a director
dot icon29/01/2014
Termination of appointment of Helen Harvey as a secretary
dot icon24/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon12/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon04/12/2012
Director's details changed for Amisa Patel on 2011-11-11
dot icon08/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon08/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon02/03/2012
Appointment of Gary Thomas O'donoghue as a director
dot icon28/02/2012
Director's details changed for Gurpreet Sanghera on 2011-09-01
dot icon07/02/2012
Termination of appointment of Matthew Robinson-Smith as a director
dot icon07/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon06/10/2011
Termination of appointment of Elinor Poole as a director
dot icon12/09/2011
Termination of appointment of Lucy Thompson as a director
dot icon16/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon16/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon21/09/2010
Appointment of Lucy Rebecca Thompson as a director
dot icon27/08/2010
Accounts for a dormant company made up to 2010-01-31
dot icon24/05/2010
Termination of appointment of Teja Picton Howell as a director
dot icon18/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon17/11/2009
Director's details changed for Clare Marie Lloyd on 2009-10-01
dot icon17/11/2009
Director's details changed for Ian David Mabbutt on 2009-10-01
dot icon17/11/2009
Director's details changed for Ian Zant Boer on 2009-10-01
dot icon16/10/2009
Director's details changed for Mr Teja Owen Picton Howell on 2009-10-01
dot icon16/10/2009
Director's details changed for Paul Edward Bevington on 2009-10-01
dot icon15/10/2009
Director's details changed for Ian Morris on 2009-10-01
dot icon15/10/2009
Director's details changed for Elinor Margaret Poole on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Sharon Jamie Percival on 2009-10-01
dot icon15/10/2009
Director's details changed for Nicholas Geoffrey Lloyd on 2009-10-01
dot icon15/10/2009
Director's details changed for Matthew Robinson Smith on 2009-10-01
dot icon15/10/2009
Director's details changed for Paul Edward Bevington on 2009-10-01
dot icon15/10/2009
Director's details changed for Simon James Arkell on 2009-10-01
dot icon15/10/2009
Director's details changed for Simon Jody Bingham on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Helen Harvey on 2009-10-01
dot icon15/10/2009
Director's details changed for Helen Harvey on 2009-10-01
dot icon15/10/2009
Director's details changed for Gurpreet Sanghera on 2009-10-01
dot icon15/10/2009
Director's details changed for Amisa Patel on 2009-10-01
dot icon02/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon05/06/2009
Appointment terminated director christopher robinson
dot icon05/06/2009
Appointment terminated director matthew crosse
dot icon05/06/2009
Appointment terminated director lucy hartslief
dot icon31/03/2009
Director's change of particulars / paul bevington / 16/03/2009
dot icon06/03/2009
Director appointed elinor margaret poole
dot icon05/03/2009
Director appointed teja owen picton howell
dot icon26/02/2009
Return made up to 30/01/09; full list of members
dot icon15/12/2008
Appointment terminated director nathalie fox
dot icon15/12/2008
Appointment terminated director stephen evans
dot icon03/12/2008
Director appointed amisa patel
dot icon10/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon06/11/2008
Appointment terminated director roland george
dot icon01/07/2008
Director appointed moira myers
dot icon30/06/2008
Director appointed jeremy james eden
dot icon27/06/2008
Appointment terminated director russell osman
dot icon07/03/2008
Director appointed russell james osman
dot icon07/03/2008
Appointment terminated director jasprit pandhal
dot icon04/03/2008
Return made up to 30/01/08; full list of members
dot icon26/02/2008
Director's change of particulars / roland george / 27/01/2008
dot icon19/02/2008
Location of register of members
dot icon18/02/2008
Secretary's particulars changed;director's particulars changed
dot icon15/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon30/07/2007
Director's particulars changed
dot icon16/07/2007
Registered office changed on 16/07/07 from: seckloe house 101 north 13TH street milton keynes buckinghamshire MK9 3NU
dot icon25/06/2007
Director's particulars changed
dot icon21/03/2007
Director resigned
dot icon22/02/2007
Return made up to 30/01/07; full list of members
dot icon19/02/2007
Director's particulars changed
dot icon16/02/2007
Director's particulars changed
dot icon19/12/2006
New director appointed
dot icon14/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon03/11/2006
Director's particulars changed
dot icon28/09/2006
Director's particulars changed
dot icon22/09/2006
Secretary's particulars changed;director's particulars changed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon08/03/2006
Return made up to 30/01/06; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon02/02/2006
New secretary appointed
dot icon02/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon10/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon02/03/2005
Return made up to 30/01/05; full list of members
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon08/12/2004
Secretary resigned;director resigned
dot icon08/12/2004
Secretary resigned;director resigned
dot icon25/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon25/02/2004
Return made up to 30/01/04; full list of members
dot icon20/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon31/03/2003
Director resigned
dot icon27/02/2003
Return made up to 30/01/03; full list of members
dot icon17/01/2003
Director's particulars changed
dot icon15/01/2003
Director's particulars changed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon25/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon01/03/2002
Return made up to 30/01/02; full list of members
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon17/09/2001
Accounts for a dormant company made up to 2001-01-31
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon05/03/2001
Return made up to 30/01/01; full list of members
dot icon09/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon09/11/2000
Resolutions
dot icon28/02/2000
Return made up to 30/01/00; full list of members
dot icon01/12/1999
Accounts for a dormant company made up to 1999-01-31
dot icon01/12/1999
Resolutions
dot icon29/11/1999
Resolutions
dot icon29/11/1999
Resolutions
dot icon29/11/1999
Resolutions
dot icon25/08/1999
Director resigned
dot icon25/08/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon08/07/1999
Certificate of change of name
dot icon08/07/1999
Registered office changed on 08/07/99 from: eleanor house queenswood office park northampton northamptonshire NN4 7JJ
dot icon03/03/1999
Return made up to 30/01/99; full list of members
dot icon03/03/1999
New secretary appointed
dot icon03/03/1999
Secretary resigned
dot icon27/02/1998
Secretary resigned
dot icon27/02/1998
Director resigned
dot icon19/02/1998
New secretary appointed
dot icon19/02/1998
Registered office changed on 19/02/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon19/02/1998
New director appointed
dot icon30/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Nicholas Geoffrey
Director
19/04/2001 - Present
16
Morris, Ian
Director
02/07/1999 - 31/03/2023
13
Willis, Geoffrey Philip William
Director
22/11/2001 - 31/10/2023
3
Divoka, Dagmar
Director
03/07/2015 - 31/03/2023
5
Mabbutt, Ian David
Director
19/04/2001 - Present
9

Persons with Significant Control

0

No PSC data available.

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 EMW DIRECTORS LIMITED

EMW DIRECTORS LIMITED is an(a) Active company incorporated on 30/01/1998 with the registered office located at Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckingamshire MK5 8FR. 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 EMW DIRECTORS LIMITED?

toggle

EMW DIRECTORS LIMITED is currently Active. It was registered on 30/01/1998 .

Where is EMW DIRECTORS LIMITED located?

toggle

EMW DIRECTORS LIMITED is registered at Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckingamshire MK5 8FR.

What does EMW DIRECTORS LIMITED do?

toggle

EMW DIRECTORS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EMW DIRECTORS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-16 with no updates.