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

EMARELLE HOLDINGS LTD

UNIT 2 YEO BANK BUSINESS PARK KENN ROAD, KENN, CLEVEDON, BS21 6UW,
Company Registration Number
04984280
Private Limited Company
Active

Company Overview

About Emarelle Holdings Ltd
EMARELLE HOLDINGS LTD was founded on 2003-12-03 and has its registered office in Clevedon. The organisation's status is listed as "Active". Emarelle Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EMARELLE HOLDINGS LTD
 
Legal Registered Office
UNIT 2 YEO BANK BUSINESS PARK KENN ROAD
KENN
CLEVEDON
BS21 6UW
Other companies in BS21
 
Previous Names
V22222 LTD26/08/2022
MEDREPORT HOLDINGS LIMITED26/06/2019
WESSEX MEDICO - LEGAL LIMITED14/06/2012
Filing Information
Company Number 04984280
Company ID Number 04984280
Date formed 2003-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 13:16:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMARELLE HOLDINGS LTD
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 EMARELLE HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ELEANOR WILLIAMS
Company Secretary 2016-06-14
SIMON PETER MUNRO
Director 2008-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER MUNRO
Company Secretary 2006-05-19 2016-06-14
SALLY ANN JONES
Director 2008-06-12 2016-06-14
KENNETH BRIAN WALKER
Director 2003-12-03 2008-11-30
KENNETH BRIAN WALKER
Company Secretary 2003-12-03 2006-05-19
ELIZABETH ANNE DIX
Director 2003-12-03 2006-05-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-03 2003-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER MUNRO MEDLAW ASSIST LTD Director 2008-09-04 CURRENT 2008-09-04 Active
SIMON PETER MUNRO MEDCARE TREATMENT SERVICES LIMITED Director 2008-07-25 CURRENT 2003-07-02 Active
SIMON PETER MUNRO EMARELLE LTD Director 2008-06-25 CURRENT 2000-08-18 Liquidation
SIMON PETER MUNRO E-MEDICALS UK LTD Director 2007-03-31 CURRENT 2004-10-01 Active
SIMON PETER MUNRO MEDCARE REHAB LIMITED Director 2007-03-31 CURRENT 2006-11-03 Active
SIMON PETER MUNRO MED PROPERTIES LIMITED Director 2004-11-15 CURRENT 2004-11-15 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
2024-04-09Compulsory strike-off action has been discontinued
2024-04-08CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-05-17CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2023-01-07Compulsory strike-off action has been discontinued
2023-01-07DISS40Compulsory strike-off action has been discontinued
2023-01-0631/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-26Company name changed V22222 LTD\certificate issued on 26/08/22
2022-08-26CERTNMCompany name changed V22222 LTD\certificate issued on 26/08/22
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM C/O Newsham Hanson 1-5 Bellevue Road Clevedon BS21 7NP England
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM C/O Newsham Hanson 1-5 Bellevue Road Clevedon BS21 7NP England
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2022-07-06AP01DIRECTOR APPOINTED MR SIMON PETER MUNRO
2022-06-29DISS40Compulsory strike-off action has been discontinued
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-30TM02Termination of appointment of Eleanor Williams on 2020-01-11
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER MUNRO
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-06-26RES15CHANGE OF COMPANY NAME 26/06/19
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM The Stables Clevedon Hall Estate Victoria Road Clevedon Avon BS21 7SJ
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 1002
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN JONES
2016-06-14AP03Appointment of Miss Eleanor Williams as company secretary on 2016-06-14
2016-06-14TM02Termination of appointment of Simon Peter Munro on 2016-06-14
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-21AR0103/12/15 ANNUAL RETURN FULL LIST
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-12AR0103/12/14 ANNUAL RETURN FULL LIST
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-18AR0103/12/13 ANNUAL RETURN FULL LIST
2013-08-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/13 FROM Tickton Lodge 8 Bellevue Road Clevedon North Somerset BS21 7NR
2012-12-07AR0103/12/12 ANNUAL RETURN FULL LIST
2012-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-14RES15CHANGE OF NAME 23/05/2012
2012-06-14CERTNMCompany name changed wessex medico - legal LIMITED\certificate issued on 14/06/12
2012-06-01RES15CHANGE OF COMPANY NAME 12/01/20
2012-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2012-01-10AR0103/12/11 ANNUAL RETURN FULL LIST
2011-09-02AA01Previous accounting period extended from 31/12/10 TO 31/03/11
2010-12-23AR0103/12/10 ANNUAL RETURN FULL LIST
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0103/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER MUNRO / 02/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN JONES / 02/10/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PETER MUNRO / 02/10/2009
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-18363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WALKER
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM C/O BROOKING RUSE AND CO 3 BEACONSFIELD ROAD WESTON SUPER MARE SOMERSET BS23 1YE
2008-06-27288aDIRECTOR APPOINTED SIMON PETER MUNRO
2008-06-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM THE GRANGE WEST HEWISH WESTON SUPER MARE SOMERSET BS24 6RR
2008-06-18288aDIRECTOR APPOINTED SALLY ANN JONES
2007-12-14363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-30288bSECRETARY RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2005-12-08363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-04123NC INC ALREADY ADJUSTED 26/10/04
2004-11-04RES04£ NC 100/1000 26/10/0
2004-11-04RES04£ NC 100/1000 26/10/0
2004-11-0488(2)RAD 26/10/04--------- £ SI 900@1=900 £ IC 100/1000
2003-12-12287REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-12-12288bSECRETARY RESIGNED
2003-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMARELLE HOLDINGS LTD 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 EMARELLE HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMARELLE HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 EMARELLE HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of EMARELLE HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EMARELLE HOLDINGS LTD
Trademarks
We have not found any records of EMARELLE HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMARELLE HOLDINGS LTD. 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 (82990 - Other business support service activities n.e.c.) as EMARELLE HOLDINGS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EMARELLE HOLDINGS LTD 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 EMARELLE HOLDINGS LTD 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 EMARELLE HOLDINGS LTD 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.