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

EMMDEES LIMITED

BALTI HOUSE, PARKWAY ROAD, DUDLEY, DY1 2QA,
Company Registration Number
04495909
Private Limited Company
Active

Company Overview

About Emmdees Ltd
EMMDEES LIMITED was founded on 2002-07-26 and has its registered office in Dudley. The organisation's status is listed as "Active". Emmdees Limited is a Private Limited Company registered in ENGLAND 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
EMMDEES LIMITED
 
Legal Registered Office
BALTI HOUSE
PARKWAY ROAD
DUDLEY
DY1 2QA
Other companies in WV11
 
Filing Information
Company Number 04495909
Company ID Number 04495909
Date formed 2002-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB784307120  
Last Datalog update: 2024-09-08 16:03:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMMDEES 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 EMMDEES LIMITED

Current Directors
Officer Role Date Appointed
DAVID HOMER
Company Secretary 2002-07-31
DAVID HOMER
Director 2009-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD OLIVER HOMER
Director 2002-07-31 2009-10-21
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominated Secretary 2002-07-26 2002-07-31
NICHOLAS JAMES ALLSOPP
Nominated Director 2002-07-26 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOMER CURRYBYCOURIER LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active - Proposal to Strike off

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
2024-08-06CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES
2023-09-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044959090002
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM 3 London Business Park Oakleigh Road South London N11 1GN England
2021-10-09CH01Director's details changed for Mr Vishal Khanna on 2021-10-01
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-06-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21AP01DIRECTOR APPOINTED MR JAMES INNES
2020-12-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-01-22AA01Previous accounting period extended from 31/07/19 TO 31/12/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 39 High Street Wednesfield Wolverhampton West Midlands WV11 1st
2018-12-13PSC02Notification of The Real Curry Company Limited as a person with significant control on 2018-12-06
2018-12-13PSC07CESSATION OF DAVID HOMER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13TM02Termination of appointment of David Homer on 2018-12-06
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOMER
2018-12-13AP01DIRECTOR APPOINTED MR MUBEEN MITHA
2018-09-20AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-02-16AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-11-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-27AR0126/07/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0126/07/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0126/07/13 ANNUAL RETURN FULL LIST
2012-11-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0126/07/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0126/07/11 ANNUAL RETURN FULL LIST
2011-03-21AAMDAmended accounts made up to 2010-07-31
2010-12-22AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-28AR0126/07/10 FULL LIST
2010-01-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-12AP01DIRECTOR APPOINTED MR DAVID HOMER
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOMER
2009-08-05363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-12-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOMER / 28/07/2008
2008-08-11288cSECRETARY'S CHANGE OF PARTICULARS / DAVID HOMER / 28/07/2008
2008-04-05AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-23363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-18363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 10 PENDEFORD PLACE SIDESTRAND PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HD
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-15363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: BRIDGE HOUSE 57 HIGH STREET WEDNESFIELD WEST MIDLANDS WV11 1ST
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/04
2004-08-13363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-21363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-09-2088(2)RAD 12/08/02--------- £ SI 1@1=1 £ IC 1/2
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE
2002-09-09288aNEW SECRETARY APPOINTED
2002-09-09288bSECRETARY RESIGNED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-09288bDIRECTOR RESIGNED
2002-08-24395PARTICULARS OF MORTGAGE/CHARGE
2002-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMMDEES 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 EMMDEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT 2002-08-24 Outstanding SYGNET INVOICE FINANCE LTD
Creditors
Creditors Due After One Year 2013-07-31 £ 35,026
Creditors Due After One Year 2012-07-31 £ 40,547
Creditors Due Within One Year 2013-07-31 £ 88,652
Creditors Due Within One Year 2012-07-31 £ 134,241
Provisions For Liabilities Charges 2013-07-31 £ 3,263
Provisions For Liabilities Charges 2012-07-31 £ 4,353

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EMMDEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 4,809
Cash Bank In Hand 2012-07-31 £ 2,997
Current Assets 2013-07-31 £ 64,543
Current Assets 2012-07-31 £ 97,040
Debtors 2013-07-31 £ 41,234
Debtors 2012-07-31 £ 60,043
Fixed Assets 2013-07-31 £ 62,431
Fixed Assets 2012-07-31 £ 86,115
Secured Debts 2013-07-31 £ 71,148
Secured Debts 2012-07-31 £ 86,468
Shareholder Funds 2012-07-31 £ 4,014
Stocks Inventory 2013-07-31 £ 18,500
Stocks Inventory 2012-07-31 £ 34,000
Tangible Fixed Assets 2013-07-31 £ 36,280
Tangible Fixed Assets 2012-07-31 £ 46,115

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMMDEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMMDEES LIMITED
Trademarks
We have not found any records of EMMDEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMMDEES 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 (10890 - Manufacture of other food products n.e.c.) as EMMDEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EMMDEES 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 EMMDEES 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 EMMDEES 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.