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

EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED

C/O Emerson 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL,
Company Registration Number
03774326
Private Limited Company
Active

Company Overview

About Emerson Process Management Distribution Ltd
EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED was founded on 1999-05-20 and has its registered office in London. The organisation's status is listed as "Active". Emerson Process Management Distribution 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 PROCESS MANAGEMENT DISTRIBUTION LIMITED
 
Legal Registered Office
C/O Emerson 2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Other companies in W1U
 
Filing Information
Company Number 03774326
Company ID Number 03774326
Date formed 1999-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-05-20
Return next due 2025-06-03
Type of accounts FULL
Last Datalog update: 2024-05-24 21:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERSON PROCESS MANAGEMENT DISTRIBUTION 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 PROCESS MANAGEMENT DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
CORNELIS NICOLAAS CORBEEK
Director 2009-08-19
JONATHAN PEACOCK
Director 2009-08-19
JEREMY ROWLEY
Director 2011-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
NEALE PRESTON FINDLEY
Director 2004-10-01 2017-05-31
TERESA FIELD
Company Secretary 2008-12-01 2016-09-30
PAUL JAMES HIGSON
Director 2001-03-23 2011-08-09
PHILIP HUNT
Director 2002-08-01 2009-06-01
WILLIAM LYALL
Company Secretary 2001-01-31 2008-12-02
KEVIN PAUL THOMPSON
Director 2001-03-23 2003-01-06
HERBERT LADE
Director 2001-06-04 2002-11-08
JOSEPH ANTHONY BENFORD
Director 2000-05-31 2001-03-23
STEVEN ROBERT BRIGGS
Director 2000-05-31 2001-03-23
KARL DAVID ROOKE
Director 2000-05-31 2001-03-23
JEFFREY JOHN YOUNG
Company Secretary 1999-11-15 2001-01-31
LAURENCE ANTHONY BROOMHEAD
Director 1999-05-20 2000-06-01
JOHN SCOT JEFFREYS
Director 1999-05-20 2000-06-01
DAVID ANTHONY NOONAN
Director 1999-05-20 2000-06-01
PAUL RICHARD SHUTER
Director 1999-05-20 2000-06-01
TADEUSZ JAN JARMOLKIEWICZ
Company Secretary 1999-05-20 1999-11-30
TADEUSZ JAN JARMOLKIEWICZ
Director 1999-05-20 1999-11-30
KEVIN JOHN JACKSON
Director 1999-05-20 1999-10-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-20 1999-05-20
INSTANT COMPANIES LIMITED
Nominated Director 1999-05-20 1999-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROWLEY FISHER CONTROLS LIMITED Director 2017-11-21 CURRENT 1992-08-05 Active - Proposal to Strike off
JEREMY ROWLEY K CONTROLS LIMITED Director 2016-01-29 CURRENT 1969-05-02 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 1981-11-12 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2016-01-01 CURRENT 1998-07-01 Active - Proposal to Strike off
JEREMY ROWLEY METCO SERVICES LIMITED Director 2014-02-20 CURRENT 1993-01-25 Active
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED Director 2014-02-11 CURRENT 1996-07-25 Dissolved 2015-10-13
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS LIMITED Director 2014-02-11 CURRENT 1985-10-29 Dissolved 2015-10-20
JEREMY ROWLEY HYTORK CONTROLS LIMITED Director 2014-02-11 CURRENT 1992-04-16 Active - Proposal to Strike off
JEREMY ROWLEY HYTORK SERVICES LIMITED Director 2014-02-11 CURRENT 1997-05-02 Dissolved 2017-07-04
JEREMY ROWLEY EL-O-MATIC LIMITED Director 2014-02-11 CURRENT 1985-11-14 Active - Proposal to Strike off
JEREMY ROWLEY BETTIS UK LIMITED Director 2014-02-11 CURRENT 1964-08-11 Active
JEREMY ROWLEY BETTIS HOLDINGS LIMITED Director 2014-02-11 CURRENT 1996-07-12 Active
JEREMY ROWLEY HYTORK INTERNATIONAL LTD Director 2014-02-11 CURRENT 1973-11-02 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2013-06-25 CURRENT 1991-01-31 Active
JEREMY ROWLEY DMCO HOLDING LIMITED Director 2013-06-01 CURRENT 1970-02-03 Active
JEREMY ROWLEY GREENFIELD (UK) LIMITED Director 2013-06-01 CURRENT 1990-02-09 Active - Proposal to Strike off
JEREMY ROWLEY SPECTRA-TEK UK LIMITED Director 2013-06-01 CURRENT 1984-07-06 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SERVICES LIMITED Director 2011-09-01 CURRENT 1999-12-29 Dissolved 2014-07-15
JEREMY ROWLEY F-R PROPERTIES (UK) LIMITED Director 2011-09-01 CURRENT 2000-06-20 Dissolved 2014-07-15
JEREMY ROWLEY FISHER GOVERNOR COMPANY LIMITED Director 2011-09-01 CURRENT 1949-09-23 Active - Proposal to Strike off
JEREMY ROWLEY FARRIS ENGINEERING LIMITED Director 2011-09-01 CURRENT 1958-11-04 Active - Proposal to Strike off
JEREMY ROWLEY FISHER-ROSEMOUNT PROPERTIES LIMITED Director 2011-09-01 CURRENT 1993-10-27 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT LIMITED Director 2011-09-01 CURRENT 1960-10-05 Active
JEREMY ROWLEY DANIEL INDUSTRIES LIMITED Director 2011-09-01 CURRENT 1997-02-05 Active - Proposal to Strike off
JEREMY ROWLEY TOPWORX UK LIMITED Director 2011-09-01 CURRENT 2006-12-06 Active - Proposal to Strike off
JEREMY ROWLEY DMCO UK HOLDING LIMITED Director 2011-09-01 CURRENT 1996-05-09 Active
JEREMY ROWLEY SPECTRA-TEK INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1990-04-26 Active
JEREMY ROWLEY SPECTRA-TEK HOLDINGS LIMITED Director 2011-09-01 CURRENT 1971-04-15 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED Director 2011-08-09 CURRENT 1993-10-27 Active
JEREMY ROWLEY ROSEMOUNT TOPCO LIMITED Director 2006-02-24 CURRENT 2001-03-30 Active
JEREMY ROWLEY MOBREY OVERSEAS SALES LIMITED Director 2005-07-15 CURRENT 1993-09-15 Dissolved 2014-12-30
JEREMY ROWLEY ROSEMOUNT MEASUREMENT LIMITED Director 2005-07-15 CURRENT 1934-11-05 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
2024-05-24CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-23CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-04-28APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES PRAIN
2022-10-07FULL ACCOUNTS MADE UP TO 30/09/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-08-02AP01DIRECTOR APPOINTED CATRIONA JANE MURRAY
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TONY DANILOV
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED MR ALASTAIR JAMES PRAIN
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-02-10AP01DIRECTOR APPOINTED MR. JEFFREY JOHN MARWICK
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEACOCK
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NEALE PRESTON FINDLEY
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2761815
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-10-20TM02Termination of appointment of Teresa Field on 2016-09-30
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2761815
2016-05-23AR0120/05/16 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2761815
2015-06-17AR0120/05/15 ANNUAL RETURN FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2761815
2014-06-16AR0120/05/14 ANNUAL RETURN FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-12AR0120/05/13 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-11AR0120/05/12 ANNUAL RETURN FULL LIST
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HIGSON
2011-08-15AP01DIRECTOR APPOINTED MR JEREMY ROWLEY
2011-06-14AR0120/05/11 ANNUAL RETURN FULL LIST
2011-02-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-18AR0120/05/10 ANNUAL RETURN FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PEACOCK / 20/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES HIGSON / 20/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE PRESTON FINDLEY / 20/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS NICOLAAS CORBEEK / 20/05/2010
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 20/05/2010
2010-02-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-25288aDIRECTOR APPOINTED JONATHAN PEACOCK
2009-08-25288aDIRECTOR APPOINTED CORNELIS NICOLAAS CORBEEK
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP HUNT
2009-06-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-27363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / TERESA FIELD / 01/03/2009
2008-12-08288aSECRETARY APPOINTED TERESA FIELD
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY WILLIAM LYALL
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-29363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-07-29190LOCATION OF DEBENTURE REGISTER
2008-07-29353LOCATION OF REGISTER OF MEMBERS
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM MERIDIAN BUSINESS PARK MERIDIAN EAST LEICESTER LEICESTERSHIRE LE19 1UX
2007-07-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-25363sRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-06-20363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-07AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-09363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-10-14288aNEW DIRECTOR APPOINTED
2004-06-15363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-26AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-14363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-01-16288bDIRECTOR RESIGNED
2002-12-11288bDIRECTOR RESIGNED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-04AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-04AUDAUDITOR'S RESIGNATION
2002-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-16363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-05-27CERTNMCOMPANY NAME CHANGED FISHER-ROSEMOUNT MANUFACTURING L IMITED CERTIFICATE ISSUED ON 27/05/02
2002-05-17287REGISTERED OFFICE CHANGED ON 17/05/02 FROM: HEATH PLACE BOGNOR REGIS WEST SUSSEX PO22 9SH
2001-09-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/00
2001-06-12288aNEW DIRECTOR APPOINTED
2001-06-05363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-10AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-08288aNEW DIRECTOR APPOINTED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-05-04288bDIRECTOR RESIGNED
2001-05-04288bDIRECTOR RESIGNED
2001-05-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to EMERSON PROCESS MANAGEMENT DISTRIBUTION 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 PROCESS MANAGEMENT DISTRIBUTION 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 PROCESS MANAGEMENT DISTRIBUTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.429
MortgagesNumMortOutstanding0.718
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment

Filed Financial Reports
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
Annual Accounts
2008-09-30

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 PROCESS MANAGEMENT DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED
Trademarks
We have not found any records of EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERSON PROCESS MANAGEMENT DISTRIBUTION 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 (27900 - Manufacture of other electrical equipment) as EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EMERSON PROCESS MANAGEMENT DISTRIBUTION 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 PROCESS MANAGEMENT DISTRIBUTION 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 PROCESS MANAGEMENT DISTRIBUTION 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.