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

EMIS GROUP LIMITED

FULFORD GRANGE MICKLEFIELD LANE, RAWDON, LEEDS, LS19 6BA,
Company Registration Number
06553923
Private Limited Company
Active

Company Overview

About Emis Group Ltd
EMIS GROUP LIMITED was founded on 2008-04-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Emis Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EMIS GROUP LIMITED
 
Legal Registered Office
FULFORD GRANGE MICKLEFIELD LANE
RAWDON
LEEDS
LS19 6BA
Other companies in LS19
 
Filing Information
Company Number 06553923
Company ID Number 06553923
Date formed 2008-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts GROUP
Last Datalog update: 2023-12-07 01:15:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMIS GROUP 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.
Companies with same name EMIS GROUP LIMITED
The following companies were found which have the same name as EMIS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMIS GROUP, INC. 2826 DAVIS ST Nassau OCEANSIDE NY 11572 Active Company formed on the 1999-09-23
EMIS GROUP OF COMPANIES INC. 16574 E KANSAS PL Aurora CO 80017 Good Standing Company formed on the 1994-03-04

Company Officers of EMIS GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE BENSON
Company Secretary 2017-10-20
KEVIN JAMES BOYD
Director 2014-05-09
ANDREW JOHN MCKEON
Director 2015-09-30
MICHAEL KEVIN O'LEARY
Director 2011-03-17
DAVID WILLIAM SIDES
Director 2017-01-01
PETER JOHN SOUTHBY
Director 2012-10-01
ROBIN TAYLOR
Director 2010-03-01
ANDREW JOHN THORBURN
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS WAITE
Company Secretary 2016-09-02 2017-10-20
CHRISTOPHER MICHAEL KENNEDY SPENCER
Director 2013-02-04 2017-04-30
CAROLINE LOUISE FARBRIDGE
Company Secretary 2013-02-04 2016-09-02
ANDREW JOHN MCKEON
Director 2013-02-04 2015-04-02
SEAN DOUGLAS RIDDELL
Director 2008-04-03 2015-01-30
DAVID LINDSAY STABLES
Director 2008-04-03 2013-09-30
CHRISTOPHER MICHAEL KENNEDY SPENCER
Company Secretary 2008-04-03 2013-02-04
PHILLIP ANDREW WOODROW
Director 2008-04-03 2013-01-10
WILLIAM ANTHONY JONES
Director 2008-05-01 2011-03-17
GARY SHUCKFORD
Director 2008-04-03 2010-03-01
PETER REDMORE SOWERBY
Director 2008-05-01 2010-03-01
ANDREW WHITWAM
Director 2008-04-03 2010-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES BOYD CHROMALOX (UK) LIMITED Director 2017-07-17 CURRENT 2001-11-20 Active
KEVIN JAMES BOYD HEAT HOLDING (UK) LIMITED Director 2017-07-17 CURRENT 2001-11-20 Active
KEVIN JAMES BOYD GESTRA UK LIMITED Director 2017-02-25 CURRENT 2017-02-25 Active
KEVIN JAMES BOYD SPIRAX-SARCO ENGINEERING B.V. Director 2016-05-11 CURRENT 2002-01-01 Active
KEVIN JAMES BOYD SPIRAX-SARCO INVESTMENTS B.V. Director 2016-05-11 CURRENT 2002-01-01 Active
ANDREW JOHN MCKEON THE NUFFIELD TRUST FOR RESEARCH AND POLICY STUDIES IN HEALTH SERVICES Director 2016-07-04 CURRENT 1943-08-30 Active
PETER JOHN SOUTHBY INTRELATE LIMITED Director 2016-12-22 CURRENT 2002-05-21 Dissolved 2018-05-15
PETER JOHN SOUTHBY EMIS HEALTH COMMUNITY PHARMACY LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
PETER JOHN SOUTHBY EMIS HEALTH SPECIALIST CARE LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
PETER JOHN SOUTHBY EMIS CARE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PETER JOHN SOUTHBY EMIS HEALTH SECONDARY CARE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PETER JOHN SOUTHBY EGTON LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PETER JOHN SOUTHBY EMIS HEALTH PRIMARY CARE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PETER JOHN SOUTHBY PATIENT PLATFORM LIMITED Director 2016-02-15 CURRENT 2016-02-15 Liquidation
PETER JOHN SOUTHBY C B D-E LIMITED Director 2015-07-13 CURRENT 2002-09-24 Active - Proposal to Strike off
PETER JOHN SOUTHBY PINBELLCOM LIMITED Director 2015-07-13 CURRENT 2005-09-06 Active - Proposal to Strike off
PETER JOHN SOUTHBY PINBELLCOM GROUP LIMITED Director 2015-07-13 CURRENT 2013-03-07 Active - Proposal to Strike off
PETER JOHN SOUTHBY DIGITAL HEALTHCARE LIMITED Director 2015-03-31 CURRENT 1999-09-09 Active
PETER JOHN SOUTHBY MEDICAL IMAGING UK LIMITED Director 2014-12-22 CURRENT 2002-04-15 Active
PETER JOHN SOUTHBY SCORPIO INFORMATION SYSTEMS LIMITED Director 2014-10-03 CURRENT 1999-03-16 Dissolved 2016-08-23
PETER JOHN SOUTHBY 21C.IT LIMITED Director 2014-10-03 CURRENT 2002-05-29 Dissolved 2016-08-23
PETER JOHN SOUTHBY ARKIVE COMPUTING LIMITED Director 2014-10-03 CURRENT 2002-12-06 Dissolved 2016-08-23
PETER JOHN SOUTHBY BARWICK SYSTEMS LIMITED Director 2014-10-03 CURRENT 1983-09-28 Dissolved 2016-08-23
PETER JOHN SOUTHBY H.E. INFORMATION SYSTEMS LIMITED Director 2014-10-03 CURRENT 1994-04-19 Dissolved 2016-08-23
PETER JOHN SOUTHBY EXETER SYSTEMS LIMITED Director 2014-10-03 CURRENT 1998-01-22 Dissolved 2016-09-13
PETER JOHN SOUTHBY EXETER SYSTEMS USER GROUP LIMITED Director 2014-10-03 CURRENT 1987-11-26 Dissolved 2016-09-13
PETER JOHN SOUTHBY FOOTMAN-WALKER ASSOCIATES LIMITED Director 2014-10-03 CURRENT 1985-06-26 Active
PETER JOHN SOUTHBY PROTECHNIC EXETER LIMITED Director 2014-10-03 CURRENT 2001-10-18 Active
PETER JOHN SOUTHBY INDIGO 4 SYSTEMS LIMITED Director 2014-07-16 CURRENT 1997-04-04 Active
PETER JOHN SOUTHBY ASCRIBE LIMITED Director 2013-09-30 CURRENT 1989-06-14 Liquidation
PETER JOHN SOUTHBY ASCRIBE HOLDINGS LIMITED Director 2013-09-30 CURRENT 2004-08-12 Active - Proposal to Strike off
PETER JOHN SOUTHBY SCROLL BIDCO LIMITED Director 2013-09-16 CURRENT 2008-10-15 Active - Proposal to Strike off
PETER JOHN SOUTHBY ASCRIBE GROUP LIMITED Director 2013-09-16 CURRENT 2008-10-15 Active - Proposal to Strike off
PETER JOHN SOUTHBY MULTEPOS COMPUTER SYSTEMS LIMITED Director 2013-01-14 CURRENT 1999-02-11 Dissolved 2014-01-21
PETER JOHN SOUTHBY RX SYSTEMS LIMITED Director 2013-01-10 CURRENT 2003-03-20 Liquidation
PETER JOHN SOUTHBY EGTON MEDICAL INFORMATION SYSTEMS LIMITED Director 2012-10-01 CURRENT 1987-03-31 Active
ANDREW JOHN THORBURN EGTON MEDICAL INFORMATION SYSTEMS LIMITED Director 2017-05-01 CURRENT 1987-03-31 Active
ANDREW JOHN THORBURN RX SYSTEMS LIMITED Director 2017-05-01 CURRENT 2003-03-20 Liquidation
ANDREW JOHN THORBURN PATIENT PLATFORM LIMITED Director 2017-05-01 CURRENT 2016-02-15 Liquidation
ANDREW JOHN THORBURN ASCRIBE LIMITED Director 2017-05-01 CURRENT 1989-06-14 Liquidation
ANDREW JOHN THORBURN MEDICAL IMAGING UK LIMITED Director 2017-05-01 CURRENT 2002-04-15 Active
ANDREW JOHN THORBURN DIGITAL HEALTHCARE LIMITED Director 2017-05-01 CURRENT 1999-09-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Internal Communication ManagerLeedsCommunication sits at the heart of all successful businesses and our internal communications pull together our people and business plans through multiple2016-02-11

Jobs results powered by Indeed
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
2024-04-03DIRECTOR APPOINTED MS SUZANNE MARIE FOSTER
2024-04-03APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SOUTHBY
2024-02-29APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN THORBURN
2024-01-10Termination of appointment of Christine Benson on 2023-12-31
2024-01-10Appointment of Mr Nicholas Shjerve as company secretary on 2023-12-31
2023-07-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Purchase of own shares 29/06/2023<li>Resolution on securities</ul>
2023-07-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-08-24Memorandum articles filed
2022-08-24Resolutions passed:<ul><li>Resolution Company document 09/08/2022<li>Resolution alteration to articles</ul>
2022-05-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCKEON
2021-10-01AP01DIRECTOR APPOINTED MS DENISE ROSEMARY COLLIS
2021-05-27AD02Register inspection address changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL
2021-05-26AD04Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
2021-05-26AD03Registers moved to registered inspection location of 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
2021-05-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-03-04AP01DIRECTOR APPOINTED MR JAYAPRAKASA RANGASWAMI
2020-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVIN O'LEARY
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-03-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600129857Y2020 ASIN: GB00B61D1Y04
2020-01-08AP01DIRECTOR APPOINTED MR PATRICK JEAN-MARIE DE SMEDT
2019-12-10AD03Registers moved to registered inspection location of 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
2019-12-09AD02Register inspection address changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England
2019-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/19 FROM Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY
2019-08-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600124461Y2019 ASIN: GB00B61D1Y04
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SIDES
2019-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-23RES12Resolution of varying share rights or name
2019-05-23MEM/ARTSARTICLES OF ASSOCIATION
2019-05-23RES12Resolution of varying share rights or name
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TAYLOR
2019-05-09AP01DIRECTOR APPOINTED MS JENNIFER BYRNE
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-03-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600119612Y2019 ASIN: GB00B61D1Y04
2018-08-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600114049Y2018 ASIN: GB00B61D1Y04
2018-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-03-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600108924Y2018 ASIN: GB00B61D1Y04
2017-10-20AP03Appointment of Mrs Christine Benson as company secretary on 2017-10-20
2017-10-20TM02Termination of appointment of Simon Nicholas Waite on 2017-10-20
2017-09-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600103788Y2017 ASIN: GB00B61D1Y04
2017-08-09PSC08Notification of a person with significant control statement
2017-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-12RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/04/15
2017-05-12RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/04/16
2017-05-12RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/04/14
2017-05-12ANNOTATIONClarification
2017-05-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-11RES01ADOPT ARTICLES 28/04/2017
2017-05-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2017-05-02AP01DIRECTOR APPOINTED MR ANDREW JOHN THORBURN
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL KENNEDY SPENCER
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 633113.96
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-22CH01Director's details changed for Robin Taylor on 2017-03-22
2017-03-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600098851Y2017 ASIN: GB00B61D1Y04
2017-01-04AP01DIRECTOR APPOINTED MR DAVID WILLIAM SIDES
2016-10-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2016-10-04RES12VARYING SHARE RIGHTS AND NAMES
2016-10-03RP04AP03Second filing of company secretary appointment of Simon Nicholas Waite
2016-09-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600093808Y2016 ASIN: GB00B61D1Y04
2016-09-02TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE
2016-09-02AP03Appointment of Mr Simon Waite as company secretary on 2016-09-02
2016-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 63311396
2016-04-28AR0103/04/16 NO MEMBER LIST
2016-04-28AR0103/04/16 NO MEMBER LIST
2016-03-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600088644Y2016 ASIN: GB00B61D1Y04
2015-10-07AP01DIRECTOR APPOINTED MR ANDREW JOHN MCKEON
2015-09-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600083355Y2015 ASIN: GB00B61D1Y04
2015-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 63311396
2015-05-01AR0103/04/15 NO MEMBER LIST
2015-05-01AR0103/04/15 NO MEMBER LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKEON
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN O'LEARY / 14/03/2015
2015-03-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600078339Y2015 ASIN: GB00B61D1Y04
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RIDDELL
2014-09-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600073211Y2014 ASIN: GB00B61D1Y04
2014-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN O'LEARY / 15/07/2014
2014-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-09AP01DIRECTOR APPOINTED MR KEVIN JAMES BOYD
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 63311396
2014-05-02AR0103/04/14 NO MEMBER LIST
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STABLES
2014-05-02AR0103/04/14 NO MEMBER LIST
2014-03-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600068453Y2014 ASIN: GB00B61D1Y04
2013-11-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-18AUDAUDITOR'S RESIGNATION
2013-09-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600063312Y2013 ASIN: GB00B61D1Y04
2013-07-11AUDAUDITOR'S RESIGNATION
2013-05-24RES01ADOPT ARTICLES 30/04/2013
2013-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0103/04/13 NO MEMBER LIST
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID LINDSAY STABLES / 05/02/2013
2013-03-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600058563Y2013 ASIN: GB00B61D1Y04
2013-02-04AP01DIRECTOR APPOINTED MR ANDREW JOHN MCKEON
2013-02-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SPENCER
2013-02-04AP03SECRETARY APPOINTED MS CAROLINE LOUISE FARBRIDGE
2013-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WOODROW
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM FULFORD GRANGE MICKLEFIELD LANE RAWDON LEEDS WEST YORKSHIRE LS19 6BA UNITED KINGDOM
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM, FULFORD GRANGE MICKLEFIELD LANE, RAWDON, LEEDS, WEST YORKSHIRE, LS19 6BA, UNITED KINGDOM
2012-10-12AP01DIRECTOR APPOINTED MR PETER JOHN SOUTHBY
2012-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-15RES12VARYING SHARE RIGHTS AND NAMES
2012-05-03AR0103/04/12 NO CHANGES
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-13RES13SALE OF TREASURY SHARES 24/05/2011
2011-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-06AR0103/04/11 BULK LIST
2011-03-21AP01DIRECTOR APPOINTED MR MICHAEL KEVIN O'LEARY
2011-03-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES
2010-09-13SH0119/08/10 STATEMENT OF CAPITAL GBP 585500.17
2010-07-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANDREW WOODROW / 03/04/2010
2010-05-19AR0103/04/10 BULK LIST
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL KENNEDY SPENCER / 03/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY JONES / 03/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID LINDSAY STABLES / 03/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DOUGLAS RIDDELL / 03/04/2010
2010-04-20SH02SUB-DIVISION 18/03/10
2010-04-12SH1912/04/10 STATEMENT OF CAPITAL GBP 50000000
2010-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-04-12RES12VARYING SHARE RIGHTS AND NAMES
2010-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010
2010-03-19RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2010-03-19CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2010-03-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-03-19AUDSAUDITORS' STATEMENT
2010-03-19RES02REREG PRI TO PLC; RES02 PASS DATE:19/03/2010
2010-03-19BSBALANCE SHEET
2010-03-19AUDRAUDITORS' REPORT
2010-03-18AP01DIRECTOR APPOINTED ROBIN TAYLOR
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY SHUCKFORD
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOWERBY
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITWAM
2009-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-02AA01PREVSHO FROM 30/04/2009 TO 31/12/2008
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 EMIS GROUP 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 EMIS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF POLICY BY POLICY HOLDER TO SECURE OWN ACCOUNT 2008-09-29 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE OVER STOCKS, SHARES AND COLLECTIVE INVESTMENT SCHEMES 2008-04-04 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
DEED OF ASSIGNMENT 2008-04-04 Satisfied YORKSHIRE BANK (A TRADING NAME OF CLYDESDALE BANK PLC)
CHARGE OVER BANK ACCOUNT 2008-04-04 Satisfied YORKSHIRE BANK (A TRADING NAME OF CLYDESDALE BANK PLC)
DEBENTURE 2008-04-04 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 EMIS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EMIS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMIS GROUP LIMITED
Trademarks
We have not found any records of EMIS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMIS GROUP 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 EMIS GROUP 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 EMIS GROUP 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 EMIS GROUP 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 EMIS GROUP 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.