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

EMERSON HOLDING COMPANY LIMITED

2ND, FLOOR ACCURIST HOUSE 44 BAKER STREET, LONDON, W1U 7AL,
Company Registration Number
01790726
Private Limited Company
Active

Company Overview

About Emerson Holding Company Ltd
EMERSON HOLDING COMPANY LIMITED was founded on 1984-02-10 and has its registered office in London. The organisation's status is listed as "Active". Emerson Holding Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMERSON HOLDING COMPANY LIMITED
 
Legal Registered Office
2ND
FLOOR ACCURIST HOUSE 44 BAKER STREET
LONDON
W1U 7AL
Other companies in W1U
 
Filing Information
Company Number 01790726
Company ID Number 01790726
Date formed 1984-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB649421425  
Last Datalog update: 2024-02-06 21:41:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERSON HOLDING COMPANY 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 EMERSON HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BENTE BULOW BUNDGAARD-ANTOINE
Director 2014-06-04
MARTIN BENEDICT FERNANDEZ
Director 2001-10-22
DAVID JOSEPH RABE
Director 2005-04-18
DEREK SHAW
Director 2015-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2008-10-01 2016-09-30
WILLIAM LYALL
Director 1993-01-20 2014-06-04
RENATA JUNGO BRUENGGER
Director 2001-10-29 2011-11-01
CARL THOMAS BAUER
Director 1995-12-06 2008-12-31
WILLIAM LYALL
Company Secretary 1992-10-30 2008-10-01
JAMES DELANO SWITZER
Director 1995-12-06 2005-04-15
STEPHEN PAUL CORTINOVIS
Director 1992-10-30 2001-10-31
OLIVIER DELAGE
Director 1992-10-30 2000-01-10
TADEUSZ JAN JARMOLKIEWICZ
Company Secretary 1995-11-06 1999-11-30
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1992-10-30 1995-11-06
ANDREW HART
Director 1992-10-30 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENTE BULOW BUNDGAARD-ANTOINE EMERSUB TREASURY IRELAND UNLIMITED COMPANY Director 2017-02-13 CURRENT 2017-02-01 Active
BENTE BULOW BUNDGAARD-ANTOINE ASCO POWER TECHNOLOGIES LIMITED Director 2016-11-30 CURRENT 1999-09-08 Dissolved 2017-10-03
BENTE BULOW BUNDGAARD-ANTOINE LIEBERT SWINDON LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE GREAT RIVER CANADA HOLDING LIMITED Director 2016-11-30 CURRENT 2016-03-16 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD Director 2014-06-18 CURRENT 1996-01-24 Dissolved 2015-11-03
BENTE BULOW BUNDGAARD-ANTOINE ARTESYN COMMUNICATION PRODUCTS UK LIMITED Director 2014-06-18 CURRENT 2000-03-09 Dissolved 2015-11-03
BENTE BULOW BUNDGAARD-ANTOINE BRISTOL BABCOCK LIMITED Director 2014-06-18 CURRENT 1991-02-06 Active
BENTE BULOW BUNDGAARD-ANTOINE BANNERSCIENTIFIC LIMITED Director 2014-06-18 CURRENT 1985-07-25 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE BUEHLER EUROPE LIMITED Director 2014-06-18 CURRENT 1985-09-09 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE METALLURGICAL SERVICES LABORATORIES LIMITED Director 2014-06-18 CURRENT 1966-09-27 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE METASERV LIMITED Director 2014-06-18 CURRENT 1971-01-18 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE BUEHLER UK LIMITED Director 2014-06-18 CURRENT 1970-07-16 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE ARMORY BLAISE Director 2014-06-16 CURRENT 1986-04-17 Active
BENTE BULOW BUNDGAARD-ANTOINE BRAY LECTROHEAT LIMITED Director 2014-06-16 CURRENT 1971-10-14 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE EMR BARNSTAPLE LIMITED Director 2014-06-04 CURRENT 1992-08-03 Dissolved 2017-10-10
BENTE BULOW BUNDGAARD-ANTOINE DIGITAL APPLIANCE CONTROLS (UK) LIMITED Director 2014-06-04 CURRENT 1990-06-04 Active
BENTE BULOW BUNDGAARD-ANTOINE RUTHERFURD ACQUISITIONS LIMITED Director 2014-06-04 CURRENT 2010-06-03 Active
BENTE BULOW BUNDGAARD-ANTOINE EMERSON ELECTRIC U.K. LIMITED Director 2014-05-28 CURRENT 1965-07-30 Active
BENTE BULOW BUNDGAARD-ANTOINE TRANMET HOLDINGS LIMITED Director 2014-05-28 CURRENT 2003-11-07 Active
BENTE BULOW BUNDGAARD-ANTOINE EMERSON USD FINANCE COMPANY LIMITED Director 2014-05-28 CURRENT 2011-06-20 Active
BENTE BULOW BUNDGAARD-ANTOINE MIDWEST MICROWAVE LTD Director 2014-05-01 CURRENT 2003-07-01 Dissolved 2014-09-16
MARTIN BENEDICT FERNANDEZ EMERSUB TREASURY IRELAND UNLIMITED COMPANY Director 2017-02-13 CURRENT 2017-02-01 Active
MARTIN BENEDICT FERNANDEZ ASCO POWER TECHNOLOGIES LIMITED Director 2016-11-30 CURRENT 1999-09-08 Dissolved 2017-10-03
MARTIN BENEDICT FERNANDEZ ENPDOR2012A LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ LIEBERT SWINDON LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ GREAT RIVER CANADA HOLDING LIMITED Director 2016-11-30 CURRENT 2016-03-16 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ EMERSON ENERGY SYSTEMS (UK) LIMITED Director 2016-11-30 CURRENT 1999-12-23 Active
MARTIN BENEDICT FERNANDEZ MIDWEST MICROWAVE LTD Director 2014-05-01 CURRENT 2003-07-01 Dissolved 2014-09-16
MARTIN BENEDICT FERNANDEZ EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD Director 2013-04-30 CURRENT 1996-01-24 Dissolved 2015-11-03
MARTIN BENEDICT FERNANDEZ ARTESYN COMMUNICATION PRODUCTS UK LIMITED Director 2013-04-30 CURRENT 2000-03-09 Dissolved 2015-11-03
MARTIN BENEDICT FERNANDEZ EMERSON USD FINANCE COMPANY LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active
MARTIN BENEDICT FERNANDEZ RUTHERFURD ACQUISITIONS LIMITED Director 2010-09-06 CURRENT 2010-06-03 Active
MARTIN BENEDICT FERNANDEZ BANNERSCIENTIFIC LIMITED Director 2006-09-29 CURRENT 1985-07-25 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ BUEHLER EUROPE LIMITED Director 2006-09-29 CURRENT 1985-09-09 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ METALLURGICAL SERVICES LABORATORIES LIMITED Director 2006-09-29 CURRENT 1966-09-27 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ METASERV LIMITED Director 2006-09-29 CURRENT 1971-01-18 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ BUEHLER UK LIMITED Director 2006-09-29 CURRENT 1970-07-16 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ BRISTOL BABCOCK LIMITED Director 2006-04-24 CURRENT 1991-02-06 Active
MARTIN BENEDICT FERNANDEZ TRANMET HOLDINGS LIMITED Director 2004-02-25 CURRENT 2003-11-07 Active
MARTIN BENEDICT FERNANDEZ DIGITAL APPLIANCE CONTROLS (UK) LIMITED Director 2001-10-29 CURRENT 1990-06-04 Active
MARTIN BENEDICT FERNANDEZ EMERSON ELECTRIC U.K. LIMITED Director 2001-10-22 CURRENT 1965-07-30 Active
MARTIN BENEDICT FERNANDEZ EMR BARNSTAPLE LIMITED Director 2001-10-17 CURRENT 1992-08-03 Dissolved 2017-10-10
MARTIN BENEDICT FERNANDEZ COMPUTATIONAL SYSTEMS LIMITED Director 2001-04-09 CURRENT 1995-09-26 Dissolved 2014-12-02
MARTIN BENEDICT FERNANDEZ ARMORY BLAISE Director 2001-04-09 CURRENT 1986-04-17 Active
MARTIN BENEDICT FERNANDEZ BRAY LECTROHEAT LIMITED Director 2001-04-09 CURRENT 1971-10-14 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ EMERSON UK TRUSTEES LIMITED Director 2000-02-21 CURRENT 1980-12-02 Active
DAVID JOSEPH RABE EMERSON UK TRUSTEES LIMITED Director 2009-12-07 CURRENT 1980-12-02 Active
DEREK SHAW EMERSUB TREASURY IRELAND UNLIMITED COMPANY Director 2017-02-13 CURRENT 2017-02-01 Active
DEREK SHAW ASCO POWER TECHNOLOGIES LIMITED Director 2016-11-30 CURRENT 1999-09-08 Dissolved 2017-10-03
DEREK SHAW ENPDOR2012A LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
DEREK SHAW LIEBERT SWINDON LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
DEREK SHAW GREAT RIVER CANADA HOLDING LIMITED Director 2016-11-30 CURRENT 2016-03-16 Active - Proposal to Strike off
DEREK SHAW EMERSON ENERGY SYSTEMS (UK) LIMITED Director 2016-11-30 CURRENT 1999-12-23 Active
DEREK SHAW EMERSON ELECTRIC U.K. LIMITED Director 2015-09-18 CURRENT 1965-07-30 Active
DEREK SHAW DIGITAL APPLIANCE CONTROLS (UK) LIMITED Director 2015-09-18 CURRENT 1990-06-04 Active
DEREK SHAW TRANMET HOLDINGS LIMITED Director 2015-09-18 CURRENT 2003-11-07 Active
DEREK SHAW RUTHERFURD ACQUISITIONS LIMITED Director 2015-09-18 CURRENT 2010-06-03 Active
DEREK SHAW EMERSON USD FINANCE COMPANY LIMITED Director 2015-09-18 CURRENT 2011-06-20 Active

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
2024-03-20Director's details changed for Mr Peter Ronald Martinson on 2024-03-19
2023-06-28Director's details changed for Mr Kin Fai Henry Ma on 2023-06-15
2023-06-26APPOINTMENT TERMINATED, DIRECTOR DEREK SHAW
2023-01-24CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-12-16DIRECTOR APPOINTED MR. PETER RONALD MARTINSON
2022-12-16AP01DIRECTOR APPOINTED MR. PETER RONALD MARTINSON
2022-09-21AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-27CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-11-02AP01DIRECTOR APPOINTED LYNNE BLAKEY BEUTLICH
2021-09-09CH01Director's details changed for Kin Fai Henry Ma on 2021-09-01
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-07-02CH01Director's details changed for Kin Fai Henry Ma on 2021-06-29
2021-07-01AP01DIRECTOR APPOINTED KIN FAI HENRY MA
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENEDICT FERNANDEZ
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH RABE
2020-10-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-11-29CH01Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 2018-11-22
2018-05-24AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 96555
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-19TM02Termination of appointment of Teresa Field on 2016-09-30
2016-05-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 96555
2015-11-19AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-18AP01DIRECTOR APPOINTED MR DEREK SHAW
2015-04-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 96555
2014-11-07AR0123/10/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYALL
2014-06-04AP01DIRECTOR APPOINTED MRS BENTE BULOW BUNDGAARD-ANTOINE
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 96555
2013-11-01AR0123/10/13 ANNUAL RETURN FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-16AR0123/10/12 ANNUAL RETURN FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-15AR0123/10/11 ANNUAL RETURN FULL LIST
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RENATA JUNGO BRUENGGER
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RENATA JUNGO BRUENGGER
2011-05-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-28AR0123/10/10 FULL LIST
2010-06-18SH1918/06/10 STATEMENT OF CAPITAL GBP 96555
2010-06-18SH20STATEMENT BY DIRECTORS
2010-06-18RES13SHARE PREMIUM ACCOUNT REDUCED BY £58,000,000 18/05/2010
2010-06-18CAP-SSSOLVENCY STATEMENT DATED 18/05/10
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-12AR0123/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH RABE / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LYALL / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RENATA JUNGO BRUENGGER / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BENEDICT FERNANDEZ / 12/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / TERESA FIELD / 12/11/2009
2009-06-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / TERESA FIELD / 01/03/2009
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR CARL BAUER
2008-11-07363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-07190LOCATION OF DEBENTURE REGISTER
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 2ND FLOOR ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-10-20288aSECRETARY APPOINTED TERESA FIELD
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY WILLIAM LYALL
2008-09-12AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-21363sRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-11363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 14 DAVID MEWS LONDON W1U 6EQ
2006-01-23244DELIVERY EXT'D 3 MTH 30/09/05
2005-11-24363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-11-23AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-18244DELIVERY EXT'D 3 MTH 30/09/04
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2004-11-11363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-27244DELIVERY EXT'D 3 MTH 30/09/03
2003-10-30363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-06-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-08363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-06MISCSECTION 394
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 7 PILGRIM STREET LONDON EC4V 6LB
2002-04-18AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2002-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-04288bDIRECTOR RESIGNED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-26363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 40 PORTMAN SQUARE LONDON W1H 6LT
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EMERSON HOLDING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMERSON HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMERSON HOLDING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 EMERSON HOLDING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EMERSON HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERSON HOLDING COMPANY LIMITED
Trademarks
We have not found any records of EMERSON HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERSON HOLDING COMPANY 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 (70100 - Activities of head offices) as EMERSON HOLDING COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EMERSON HOLDING COMPANY 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 EMERSON HOLDING COMPANY 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 EMERSON HOLDING COMPANY LIMITED any grants or awards.
Ownership
    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.