Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMERYS' OF BATH LIMITED
Company Information for

EMERYS' OF BATH LIMITED

11C KINGSMEAD SQUARE, BATH, BA1 2AB,
Company Registration Number
02503205
Private Limited Company
Liquidation

Company Overview

About Emerys' Of Bath Ltd
EMERYS' OF BATH LIMITED was founded on 1990-05-17 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Emerys' Of Bath 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
EMERYS' OF BATH LIMITED
 
Legal Registered Office
11C KINGSMEAD SQUARE
BATH
BA1 2AB
Other companies in BA2
 
Filing Information
Company Number 02503205
Company ID Number 02503205
Date formed 1990-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 11:53:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERYS' OF BATH LIMITED
The accountancy firm based at this address is QED ACCOUNTANCY SOLUTIONS 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 EMERYS' OF BATH LIMITED

Current Directors
Officer Role Date Appointed
JULIAN ROBERT EMERY
Director 1997-04-28
SIMON GEORGE EMERY
Director 1992-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY KEITH GREGORY
Director 2004-01-01 2015-05-01
PIERS WILLIAM RENDELL
Director 1997-12-18 2015-05-01
FIONA JAYNE TAYLOR
Company Secretary 2004-01-01 2011-06-13
DIANA ELIZABETH EMERY
Company Secretary 1992-05-17 2004-01-01
REX EMERY
Director 1992-05-17 2004-01-01
BEVERLEY WILLIAM HUNT
Director 1992-05-17 2002-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN ROBERT EMERY BROWN SHUTTERS FARM AIRFIELD LTD Director 2017-10-16 CURRENT 2016-02-02 Active
JULIAN ROBERT EMERY BATHFORD LIMITED Director 2017-05-24 CURRENT 2017-05-24 Liquidation
SIMON GEORGE EMERY BATHFORD LIMITED Director 2017-05-24 CURRENT 2017-05-24 Liquidation
SIMON GEORGE EMERY EMERY BROTHERS LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active
SIMON GEORGE EMERY LANDSCOT AVONDALE LIMITED Director 2006-06-15 CURRENT 2006-06-15 Dissolved 2014-08-19
SIMON GEORGE EMERY LOMBARD HOUSE (BATH) LIMITED Director 1991-11-30 CURRENT 1972-05-16 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
2023-08-02Final Gazette dissolved via compulsory strike-off
2023-05-02Voluntary liquidation. Notice of members return of final meeting
2023-01-20Voluntary liquidation Statement of receipts and payments to 2022-12-07
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN
2022-01-31Voluntary liquidation Statement of receipts and payments to 2021-12-07
2022-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-07
2020-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/20 FROM Bathford Works 34 Box Rd Bath Box Road Bath BA1 7QH England
2020-12-17LIQ01Voluntary liquidation declaration of solvency
2020-12-17600Appointment of a voluntary liquidator
2020-12-17LRESSP
  • Special resolution to wind up on 2020-12-08'>Resolutions passed:
    • Special resolution to wind up on 2020-12-08
  • 2020-11-13PSC04Change of details for Mr Julian Robert Emery as a person with significant control on 2020-11-12
    2020-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025032050002
    2020-10-07SH06Cancellation of shares. Statement of capital on 2020-02-19 GBP 87
    2020-10-07SH03Purchase of own shares
    2020-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
    2020-03-02PSC07CESSATION OF SIMON GEORGE EMERY AS A PERSON OF SIGNIFICANT CONTROL
    2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE EMERY
    2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
    2019-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
    2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025032050003
    2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
    2018-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
    2018-05-15ANNOTATIONOther
    2018-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025032050003
    2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
    2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 90
    2017-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
    2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM Darlington Wharf Darlington Road Bath Somerset BA2 6NL
    2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 90
    2016-05-19AR0117/05/16 ANNUAL RETURN FULL LIST
    2016-05-19CH01Director's details changed for Mr Julian Robert Emery on 2016-05-19
    2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-07-22SH03Purchase of own shares
    2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 90
    2015-07-06SH06Cancellation of shares. Statement of capital on 2015-06-09 GBP 90
    2015-06-01AR0117/05/15 ANNUAL RETURN FULL LIST
    2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PIERS RENDELL
    2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREGORY
    2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 120
    2014-06-13AR0117/05/14 ANNUAL RETURN FULL LIST
    2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025032050002
    2013-06-06AR0117/05/13 ANNUAL RETURN FULL LIST
    2013-06-06CH01Director's details changed for Mr Anthony Keith Gregory on 2013-01-07
    2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
    2012-05-23AR0117/05/12 ANNUAL RETURN FULL LIST
    2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY FIONA TAYLOR
    2011-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
    2011-05-17AR0117/05/11 FULL LIST
    2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
    2010-05-18AR0117/05/10 FULL LIST
    2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KEITH GREGORY / 01/05/2010
    2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS WILLIAM RENDELL / 01/05/2010
    2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA JAYNE TAYLOR / 01/05/2010
    2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/08
    2009-05-27363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
    2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
    2008-05-19363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
    2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
    2007-05-31363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
    2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
    2006-05-17363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
    2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
    2005-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
    2005-05-31363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
    2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
    2004-05-11363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
    2004-01-20288aNEW DIRECTOR APPOINTED
    2004-01-10288aNEW SECRETARY APPOINTED
    2004-01-10288bDIRECTOR RESIGNED
    2004-01-10288bSECRETARY RESIGNED
    2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
    2003-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/03
    2003-07-16363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
    2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
    2002-05-23363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
    2002-02-13288bDIRECTOR RESIGNED
    2001-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
    2001-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
    2001-05-23363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
    2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
    2000-05-25363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
    1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
    1999-05-28363sRETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
    1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
    1998-06-12363sRETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
    1998-02-09288aNEW DIRECTOR APPOINTED
    1998-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
    1997-05-30363sRETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS
    1997-05-30288aNEW DIRECTOR APPOINTED
    1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
    1996-08-01363sRETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS
    1996-01-0288(2)RAD 14/12/95--------- £ SI 118@1=118 £ IC 2/120
    1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
    1995-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
    1995-06-16363sRETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS
    1995-03-16395PARTICULARS OF MORTGAGE/CHARGE
    1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
    1994-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
    1994-05-25363sRETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS
    1993-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
    1993-07-12363sRETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS
    1992-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
    1992-09-01363bRETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS
    1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
    Industry Information
    SIC/NAIC Codes
    41 - Construction of buildings
    411 - Development of building projects
    41100 - Development of building projects




    Licences & Regulatory approval
    We could not find any licences issued to EMERYS' OF BATH 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 Liquidators2020-12-16
    Notices to Creditors2020-12-16
    Resolutions for Winding-up2020-12-16
    Fines / Sanctions
    No fines or sanctions have been issued against EMERYS' OF BATH LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 3
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 3
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2013-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
    MORTGAGE DEBENTURE 1995-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
    Filed Financial Reports
    Annual Accounts
    2013-12-31
    Annual Accounts
    2012-12-31
    Annual Accounts
    2011-12-31
    Annual Accounts
    2010-12-31
    Annual Accounts
    2009-12-31
    Annual Accounts
    2008-12-31
    Annual Accounts
    2007-12-31

    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 EMERYS' OF BATH LIMITED

    Intangible Assets
    Patents
    We have not found any records of EMERYS' OF BATH LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for EMERYS' OF BATH LIMITED
    Trademarks
    We have not found any records of EMERYS' OF BATH LIMITED registering or being granted any trademarks
    Income
    Government Income

    Government spend with EMERYS' OF BATH LIMITED

    Government Department Income DateTransaction(s) Value Services/Products
    Bath & North East Somerset Council 2012-10-26 GBP £2,722 Building Works
    Bath & North East Somerset Council 2011-12-21 GBP £6,440 Grants/Advances
    Bath & North East Somerset Council 2011-12-05 GBP £976 Responsive Maintenance PCB
    Bath & North East Somerset Council 2011-10-07 GBP £58,502 Building Works
    Bath & North East Somerset Council 2011-09-02 GBP £142,948 External Fees
    Bath & North East Somerset Council 2011-06-01 GBP £2,986 Responsive Maintenance PCB
    Bath & North East Somerset Council 2011-03-08 GBP £2,002 PCB Building Works
    Bath & North East Somerset Council 2011-03-08 GBP £2,048 PCB Building Works
    Bath & North East Somerset Council 0000-00-00 GBP £3,210 Responsive Maintenance PCB

    How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

    Outgoings
    Business Rates/Property Tax
    No properties were found where EMERYS' OF BATH 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 EMERYS' OF BATH 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 EMERYS' OF BATH 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.