Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.C.& R.J.EMERSON LIMITED
Company Information for

C.C.& R.J.EMERSON LIMITED

C/O FRP ADVISORY TRADING LIMITED 4, BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
00777722
Private Limited Company
In Administration

Company Overview

About C.c.& R.j.emerson Ltd
C.C.& R.J.EMERSON LIMITED was founded on 1963-10-17 and has its registered office in St Albans. The organisation's status is listed as "In Administration". C.c.& R.j.emerson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.C.& R.J.EMERSON LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED 4
BEACONSFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in LE67
 
Filing Information
Company Number 00777722
Company ID Number 00777722
Date formed 1963-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:46:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.C.& R.J.EMERSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.C.& R.J.EMERSON LIMITED

Current Directors
Officer Role Date Appointed
DANIEL RICHARD EMERSON
Director 2002-10-31
JAMES ROBERT EMERSON
Director 2002-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH EMERSON
Director 1990-12-31 2018-04-01
JOHN WILMOT EMERSON
Company Secretary 1990-12-31 2015-10-16
JOHN WILMOT EMERSON
Director 1990-12-31 2015-10-16
STEPHEN MICHAEL SANDERS
Director 1990-12-31 1993-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26APPOINTMENT TERMINATED, DIRECTOR KJELL-OVE WILHELM EDSTROM
2024-02-10CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2024-02-08CESSATION OF JAMES ROBERT EMERSON AS A PERSON OF SIGNIFICANT CONTROL
2024-02-07DIRECTOR APPOINTED MR KJELL-OVE WILHELM EDSTROM
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-12-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007777220008
2023-12-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007777220007
2023-08-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 007777220019
2023-05-24REGISTRATION OF A CHARGE / CHARGE CODE 007777220018
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007777220009
2023-04-26REGISTRATION OF A CHARGE / CHARGE CODE 007777220015
2023-04-25DIRECTOR APPOINTED MR KJELL-OVE WILHELM EDSTROL
2023-04-25Director's details changed for Mr Kjell-Ove Wilhelm Edstrol on 2023-04-24
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007777220012
2023-04-17REGISTRATION OF A CHARGE / CHARGE CODE 007777220014
2023-01-05APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT EMERSON
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT EMERSON
2022-12-19CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-15REGISTRATION OF A CHARGE / CHARGE CODE 007777220013
2022-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007777220013
2022-12-12REGISTRATION OF A CHARGE / CHARGE CODE 007777220012
2022-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 007777220012
2022-11-09Unaudited abridged accounts made up to 2022-03-31
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007777220011
2022-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007777220010
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007777220004
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007777220004
2022-01-21REGISTRATION OF A CHARGE / CHARGE CODE 007777220009
2022-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007777220009
2021-12-15CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-07-01CH01Director's details changed for Daniel Richard Emerson on 2020-06-23
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007777220008
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007777220007
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007777220005
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007777220006
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007777220005
2018-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007777220004
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EMERSON
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 25000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 25000
2016-02-12AR0104/12/15 ANNUAL RETURN FULL LIST
2016-02-12TM02Termination of appointment of John Wilmot Emerson on 2015-10-16
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILMOT EMERSON
2016-01-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 25000
2014-12-05AR0104/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-16AR0104/12/13 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0104/12/12 ANNUAL RETURN FULL LIST
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29MG01Duplicate mortgage certificatecharge no:3
2012-03-29ANNOTATIONClarification
2012-03-28MG01Particulars of a mortgage or charge / charge no: 3
2012-02-21AR0104/12/11 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-08AR0104/12/10 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-21AA31/03/09 TOTAL EXEMPTION FULL
2010-01-11AR0104/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH EMERSON / 02/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILMOT EMERSON / 02/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT EMERSON / 02/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD EMERSON / 02/10/2009
2009-01-07363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-06363sRETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-04363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-29363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-11-26363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2003-12-16363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-11363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-13363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-30363(287)REGISTERED OFFICE CHANGED ON 30/11/00
2000-11-30363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-10363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-24363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1997-12-29363sRETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS
1997-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-23363sRETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-04363sRETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS
1994-12-29363sRETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS
1994-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-20363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-15288DIRECTOR RESIGNED
1993-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-20395PARTICULARS OF MORTGAGE/CHARGE
1993-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-10363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-08363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-29287REGISTERED OFFICE CHANGED ON 29/01/91 FROM: LONG STREET BOLTON NEAR LOUGHBORUGH LEICESTERSHIRE
1991-01-28363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to C.C.& R.J.EMERSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-04-09
Fines / Sanctions
No fines or sanctions have been issued against C.C.& R.J.EMERSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1993-05-20 Outstanding CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1990-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 688,654
Creditors Due Within One Year 2012-04-01 £ 319,940

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.C.& R.J.EMERSON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 25,000
Cash Bank In Hand 2012-04-01 £ 34,669
Current Assets 2012-04-01 £ 544,291
Debtors 2012-04-01 £ 470,047
Fixed Assets 2012-04-01 £ 1,246,942
Shareholder Funds 2012-04-01 £ 782,639
Stocks Inventory 2012-04-01 £ 39,575
Tangible Fixed Assets 2012-04-01 £ 1,246,942

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.C.& R.J.EMERSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.C.& R.J.EMERSON LIMITED
Trademarks
We have not found any records of C.C.& R.J.EMERSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.C.& R.J.EMERSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as C.C.& R.J.EMERSON LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where C.C.& R.J.EMERSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.C.& R.J.EMERSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.C.& R.J.EMERSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1