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

EMG ANGLIA LIMITED

5 FORNHAM ROAD, BURY ST. EDMUNDS, SUFFOLK, IP32 6AL,
Company Registration Number
01155446
Private Limited Company
Active

Company Overview

About Emg Anglia Ltd
EMG ANGLIA LIMITED was founded on 1974-01-07 and has its registered office in Suffolk. The organisation's status is listed as "Active". Emg Anglia 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
EMG ANGLIA LIMITED
 
Legal Registered Office
5 FORNHAM ROAD
BURY ST. EDMUNDS
SUFFOLK
IP32 6AL
Other companies in IP32
 
Filing Information
Company Number 01155446
Company ID Number 01155446
Date formed 1974-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB457950650  
Last Datalog update: 2024-08-05 10:04:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMG ANGLIA 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 EMG ANGLIA LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW NEIL STOCKDALE
Company Secretary 2010-01-18
JAMES COAD
Director 2017-01-01
KEVIN JAMES DRISCOLL
Director 2012-10-01
ROY BRIAN JAKES
Director 2008-05-01
KAREN JANE KENNY
Director 2012-10-01
GREGORY PETER O'GORMAN
Director 2008-05-01
MATTHEW NEIL STOCKDALE
Director 2011-07-01
NICHOLAS STOREY
Director 1996-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY RANSON
Director 1998-07-01 2011-08-31
ADRIAN BARRY PETTITT
Director 2008-05-01 2011-07-08
SIMON EDWARD RICHARDS
Company Secretary 2004-11-25 2010-01-18
SIMON EDWARD RICHARDS
Director 2008-05-01 2009-12-31
PETER CHARLES BANKS
Director 1992-10-04 2008-04-04
HENRY BARRETT
Director 1992-10-04 2008-04-04
IAN BARRETT
Director 1992-10-04 2008-04-04
RODNEY JOHN CROWFOOT
Director 2003-11-13 2005-01-31
BARBARA MCAULLY
Company Secretary 1992-10-04 2004-11-25
TERENCE HILL
Director 1992-10-04 1999-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY BRIAN JAKES RENT DIRECT LTD Director 2018-06-27 CURRENT 2000-12-06 Liquidation
ROY BRIAN JAKES 05775078 LTD Director 2018-06-27 CURRENT 2006-04-10 Active - Proposal to Strike off
ROY BRIAN JAKES MARRIOTT'S MOTORS (SALES) LIMITED Director 2017-11-21 CURRENT 1966-03-14 Liquidation
ROY BRIAN JAKES DUXFORD SERVICE STATION LIMITED Director 2017-11-13 CURRENT 1963-12-02 Liquidation
MATTHEW NEIL STOCKDALE RENT DIRECT LTD Director 2018-06-27 CURRENT 2000-12-06 Liquidation
MATTHEW NEIL STOCKDALE 05775078 LTD Director 2018-06-27 CURRENT 2006-04-10 Active - Proposal to Strike off
MATTHEW NEIL STOCKDALE MARRIOTT'S MOTORS (SALES) LIMITED Director 2017-11-21 CURRENT 1966-03-14 Liquidation
MATTHEW NEIL STOCKDALE DUXFORD SERVICE STATION LIMITED Director 2017-11-13 CURRENT 1963-12-02 Liquidation
MATTHEW NEIL STOCKDALE EMG HOLDINGS LIMITED Director 2016-07-26 CURRENT 1999-06-14 Active
MATTHEW NEIL STOCKDALE FELIXSTOWE FERRY GOLF CLUB LIMITED Director 2016-04-01 CURRENT 2011-02-03 Active
NICHOLAS STOREY PORTCREST LIMITED Director 2008-02-22 CURRENT 2008-02-20 Active
NICHOLAS STOREY TROIKA LEASING LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active - Proposal to Strike off
NICHOLAS STOREY EMG SPALDING LIMITED Director 2002-01-31 CURRENT 1974-08-21 Dissolved 2015-11-10
NICHOLAS STOREY EMG HOLDINGS LIMITED Director 1999-06-14 CURRENT 1999-06-14 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
2024-07-29APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES DRISCOLL
2024-07-01FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-01-30DIRECTOR APPOINTED MR RUSSELL RONALD BULL
2024-01-29CESSATION OF EMG HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-29Notification of Gmg East Limited as a person with significant control on 2024-01-19
2024-01-29DIRECTOR APPOINTED MR NEAL SIMON GRAINGER
2024-01-29APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STOREY
2024-01-29DIRECTOR APPOINTED MR PAUL WILSON
2024-01-29DIRECTOR APPOINTED MR HARRY GRAINGER
2024-01-29APPOINTMENT TERMINATED, DIRECTOR ROY BRIAN JAKES
2024-01-29DIRECTOR APPOINTED MR DAVID GRAINGER
2024-01-29REGISTRATION OF A CHARGE / CHARGE CODE 011554460023
2024-01-29REGISTRATION OF A CHARGE / CHARGE CODE 011554460024
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COAD
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19CC04Statement of company's objects
2017-01-19RES01ADOPT ARTICLES 19/01/17
2017-01-03AP01DIRECTOR APPOINTED MR JAMES COAD
2016-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 37500
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 37500
2015-07-14AR0114/07/15 ANNUAL RETURN FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 011554460022
2014-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW NEIL STOCKDALE on 2014-10-01
2014-10-09CH01Director's details changed for Mr Roy Brian Jakes on 2014-10-01
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 37500
2014-07-15AR0114/07/14 ANNUAL RETURN FULL LIST
2014-07-15CH01Director's details changed for Nicholas Storey on 2014-01-01
2013-10-30AUDAUDITOR'S RESIGNATION
2013-07-16AR0114/07/13 ANNUAL RETURN FULL LIST
2013-07-16CH01Director's details changed for Mr Gregory Peter O'gorman on 2013-01-01
2012-10-02AP01DIRECTOR APPOINTED MR KEVIN JAMES DRISCOLL
2012-10-01AP01DIRECTOR APPOINTED MISS KAREN JANE KENNY
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0114/07/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NEIL STOCKDALE / 04/01/2012
2012-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW NEIL STOCKDALE / 04/01/2012
2012-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RANSON
2011-07-15AR0114/07/11 FULL LIST
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETTITT
2011-07-01AP01DIRECTOR APPOINTED MR MATTHEW NEIL STOCKDALE
2010-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-07-14AR0114/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BARRY PETTITT / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PETER O'GORMAN / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY BRIAN JAKES / 14/07/2010
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-01-18AP03SECRETARY APPOINTED MR MATTHEW NEIL STOCKDALE
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY SIMON RICHARDS
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARDS
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-08-22123NC INC ALREADY ADJUSTED 12/08/08
2008-08-22RES04GBP NC 37500/86000 12/08/2008
2008-08-06363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARDS / 01/07/2008
2008-07-03288cSECRETARY'S CHANGE OF PARTICULARS / SIMON RICHARDS / 01/07/2008
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07288aDIRECTOR APPOINTED MR ROY BRIAN JAKES
2008-05-07288aDIRECTOR APPOINTED MR ADRIAN BARRY PETTITT
2008-05-07288aDIRECTOR APPOINTED MR SIMON EDWARD RICHARDS
2008-05-06288aDIRECTOR APPOINTED MR GREGORY PETER O'GORMAN
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR PETER BANKS
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR IAN BARRETT
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR HENRY BARRETT
2008-04-24RES13INTER COMPANY COMPOSITE GUARANTEE APPROVED 04/04/2008
2008-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-17RES01ADOPT ARTICLES 04/04/2008
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles


Licences & Regulatory approval
We could not find any licences issued to EMG ANGLIA 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 EMG ANGLIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-22 Outstanding HYUNDAI CAPITAL UK LIMITED
DEBENTURE 2010-08-14 Outstanding HSBC BANK PLC
DEBENTURE 2010-01-28 Satisfied BLACK HORSE LIMITED
DEBENTURE 2009-09-30 Satisfied SANTANDER CONSUMER (UK) PLC
CHARGE OVER VEHICLE STOCKS 2007-08-22 Satisfied BLACK HORSE LIMITED
CHARGE ON VEHICLE STOCKS 2005-05-19 Satisfied FCE BANK PLC
LEGAL CHARGE 1999-12-08 Satisfied FCE BANK PLC
LEGAL CHARGE 1999-12-08 Satisfied FCE BANK PLC
LEGAL CHARGE 1999-12-08 Satisfied FCE BANK PLC
DEBENTURE 1999-12-08 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 1999-12-08 Satisfied FCE BANK PLC
DEBENTURE 1999-12-08 Satisfied R.C. EDMONDSON LIMITED
MORTGAGE DEBENTURE 1999-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
A CHARGE ON VEHICLE STOCKS 1993-04-16 Satisfied FORD CREDIT PLC
A BULK DEPOSIT MORTGAGE 1993-04-16 Satisfied FORD CREDIT PLC
DEBENTURE 1993-04-16 Satisfied FORD CREDIT PLC
SINGLE DEBENTURE 1992-06-30 Satisfied LLOYDS BANK PLC
CHARGE ON VEHICLE STOCKS 1991-12-19 Satisfied FORD CREDIT PLC
LEGAL CHARGE 1988-08-05 Satisfied BARCLAYS BANK PLC
BULK DEPOSIT MORTGAGE 1987-11-23 Satisfied FORD MOTOR CREDIT COMPANY LIMITED.
ASSIGNMENT BY WAY OF CHARGE 1980-02-23 Satisfied LOMBARD NORTH CENTRAL LIMITED
LEGAL CHARGE 1979-09-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 EMG ANGLIA LIMITED

Intangible Assets
Patents
We have not found any records of EMG ANGLIA LIMITED registering or being granted any patents
Domain Names

EMG ANGLIA LIMITED owns 30 domain names.

alfa4less.co.uk   alfaforless.co.uk   dodgeforless.co.uk   dodge4less.co.uk   emgford.co.uk   emgmotorgroup.co.uk   emgvans.co.uk   ford4less.co.uk   fordcarsforless.co.uk   fordforless.co.uk   hyundai4less.co.uk   hyundaicarsforless.co.uk   hyundaiforless.co.uk   jeep4less.co.uk   jeepforless.co.uk   mitsubishi4less.co.uk   mitsubishicarsforless.co.uk   mitsubishiforless.co.uk   nearlynewfords.co.uk   chrysler4less.co.uk   chryslerforless.co.uk   isuzu4less.co.uk   fiatforless.co.uk   mazdaforless.co.uk   subaru4less.co.uk   subaruforless.co.uk   troikaleasing.co.uk   kiacarsforless.co.uk   kiaforless.co.uk   insuremygadgets.co.uk  

Trademarks
We have not found any records of EMG ANGLIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EMG ANGLIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-12-02 GBP £1,306 Repairs & Servicing
Cambridgeshire County Council 2014-01-08 GBP £1,343 Repairs & Servicing
Cambridgeshire County Council 2013-10-18 GBP £693 Repairs & Servicing
Cambridgeshire County Council 2013-03-11 GBP £1,121 Repairs & Servicing
Cambridgeshire County Council 2012-04-05 GBP £769 Repairs & Servicing
Suffolk County Council 2012-03-23 GBP £695 Plant & Vehicle - Repairs & Maintenance
Cambridgeshire County Council 2011-11-29 GBP £644 Repairs & Servicing
Cambridgeshire County Council 2011-07-18 GBP £578 Repairs & Servicing

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 EMG ANGLIA 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 EMG ANGLIA 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 EMG ANGLIA 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.