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

EMERSONS GREEN LIMITED

Resolution House, 12 Mill Hill, Leeds, LS1 5DQ,
Company Registration Number
06113210
Private Limited Company
Liquidation

Company Overview

About Emersons Green Ltd
EMERSONS GREEN LIMITED was founded on 2007-02-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Emersons Green 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
EMERSONS GREEN LIMITED
 
Legal Registered Office
Resolution House
12 Mill Hill
Leeds
LS1 5DQ
Other companies in YO32
 
Filing Information
Company Number 06113210
Company ID Number 06113210
Date formed 2007-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB898215675  
Last Datalog update: 2022-02-12 12:01:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERSONS GREEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OMI CONSULTANCY LIMITED   COMPLETE ACCOUNTING & PAYROLL SERVICES LIMITED   QUANTUMA ADVISORY (YORKSHIRE) 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 EMERSONS GREEN LIMITED
The following companies were found which have the same name as EMERSONS GREEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMERSONS GREEN DEVELOPMENT COMPANY LIMITED 180 GREAT PORTLAND STREET LONDON W1W 5QZ Active Company formed on the 1986-11-11
EMERSONS GREEN MANAGEMENT COMPANY LIMITED THE OLD COUNCIL CHAMBERS HALFORD STREET TAMWORTH B79 7RB Active Company formed on the 2009-09-29
EMERSONS GREEN URBAN VILLAGE LIMITED 250 AZTEC WEST ALMONDSBURY BRISTOL BS32 4TR Active Company formed on the 2011-12-15
EMERSONS GREEN VILLAGE HALL EMERSONS GREEN VILLAGE HALL EMERSON WAY EMERSONS GREEN, BRISTOL SOUTH GLOUCESTERSHIRE BS16 7AP Active Company formed on the 2005-11-17
EMERSONS GREEN SPECSAVERS LIMITED FORUM 6, PARKWAY SOLENT BUSINESS PARK, WHITELEY FAREHAM HAMPSHIRE PO15 7PA Active Company formed on the 2018-09-26

Company Officers of EMERSONS GREEN LIMITED

Current Directors
Officer Role Date Appointed
MARTIN IAN GOFORTH
Company Secretary 2017-01-01
JONATHAN MARK COLLINS
Director 2017-07-10
CAROLINE SCOTT
Director 2012-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
KEVEN DAVID PARKER
Director 2012-10-18 2017-07-10
CAROLINE SCOTT
Company Secretary 2007-02-19 2016-12-31
MARK JOHN DINNES
Director 2007-02-19 2013-01-31
NICHOLAS JOHN CHILD
Director 2007-02-19 2012-10-31
STUART RICHARD WHITEHOUSE
Director 2007-02-19 2009-08-14
C & M SECRETARIES LIMITED
Nominated Secretary 2007-02-19 2007-02-19
C & M REGISTRARS LIMITED
Nominated Director 2007-02-19 2007-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK COLLINS SHEPHERD HOMES LIMITED Director 2017-07-17 CURRENT 1945-11-07 Liquidation
JONATHAN MARK COLLINS ACCESS PARK SELBY LIMITED Director 2017-07-10 CURRENT 2006-05-18 Dissolved 2018-05-08
JONATHAN MARK COLLINS ZONE F LIMITED Director 2017-07-10 CURRENT 2003-12-17 Dissolved 2018-05-08
JONATHAN MARK COLLINS EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2017-07-10 CURRENT 2009-09-29 Active
JONATHAN MARK COLLINS SHEPHERD INDUSTRIES LIMITED Director 2017-07-10 CURRENT 2009-06-12 Active
JONATHAN MARK COLLINS MILL MOUNT PROPERTIES LIMITED Director 2017-07-10 CURRENT 2015-05-28 Active - Proposal to Strike off
JONATHAN MARK COLLINS CROSSWAYS COMMERCIAL ESTATES LIMITED Director 2017-07-10 CURRENT 2005-07-27 Active
JONATHAN MARK COLLINS PORTAKABIN GROUP PROPERTIES LIMITED Director 2017-07-10 CURRENT 1961-10-11 Active
JONATHAN MARK COLLINS SES (BUILDING SERVICES) LIMITED Director 2017-07-10 CURRENT 1963-01-24 Active - Proposal to Strike off
JONATHAN MARK COLLINS SHEPHERD BUILDING GROUP LIMITED Director 2017-07-03 CURRENT 1960-03-23 Active
JONATHAN MARK COLLINS PATON PLANT LIMITED Director 2015-07-01 CURRENT 2012-02-24 Active
JONATHAN MARK COLLINS PORTAKABIN EUROPE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
JONATHAN MARK COLLINS FOREMANS HIRE LIMITED Director 2013-10-01 CURRENT 1998-06-02 Active
JONATHAN MARK COLLINS YORKON LIMITED Director 2013-10-01 CURRENT 1981-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (SITE ACCOMMODATION) LIMITED Director 2013-10-01 CURRENT 2006-08-09 Active
JONATHAN MARK COLLINS PORTAKABIN (REFURBISHED) LIMITED Director 2013-10-01 CURRENT 1994-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (SCOTLAND) LIMITED Director 2013-10-01 CURRENT 1968-03-26 Active
JONATHAN MARK COLLINS PORTAKABIN LIMITED Director 2013-10-01 CURRENT 1961-03-03 Active
CAROLINE SCOTT GEORGE LONGDEN LIMITED Director 2015-10-26 CURRENT 1991-09-09 Liquidation
CAROLINE SCOTT SHEPHERD GROUP BUILT ENVIRONMENT LIMITED Director 2015-09-30 CURRENT 2013-05-07 Active - Proposal to Strike off
CAROLINE SCOTT MILL MOUNT PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
CAROLINE SCOTT SHEPHERD HOMES LIMITED Director 2015-05-27 CURRENT 1945-11-07 Liquidation
CAROLINE SCOTT DRAKES INVESTMENTS LTD Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-08-23
CAROLINE SCOTT RUSHDEN PROPERTIES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
CAROLINE SCOTT SHEPHERD NO 2 LIMITED Director 2013-01-31 CURRENT 2011-02-28 Dissolved 2015-09-22
CAROLINE SCOTT HELIOSHEPHERD (ETWALL) LIMITED Director 2013-01-31 CURRENT 2012-05-15 Dissolved 2015-09-22
CAROLINE SCOTT AP SELBY MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2006-03-23 Dissolved 2015-09-22
CAROLINE SCOTT MS MAIDENHEAD MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2010-08-24 Dissolved 2015-09-22
CAROLINE SCOTT OFD MILTON KEYNES LIMITED Director 2012-10-18 CURRENT 2005-05-20 Dissolved 2015-09-22
CAROLINE SCOTT CCE MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2010-01-14 Dissolved 2016-04-19
CAROLINE SCOTT ACCESS PARK SELBY LIMITED Director 2012-10-18 CURRENT 2006-05-18 Dissolved 2018-05-08
CAROLINE SCOTT ZONE F LIMITED Director 2012-10-18 CURRENT 2003-12-17 Dissolved 2018-05-08
CAROLINE SCOTT CYAN PARK LIMITED Director 2012-10-18 CURRENT 2004-05-19 Active - Proposal to Strike off
CAROLINE SCOTT GRANGE MILL LANE LIMITED Director 2012-10-18 CURRENT 2006-11-02 Active - Proposal to Strike off
CAROLINE SCOTT EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2009-09-29 Active
CAROLINE SCOTT CROSSWAYS COMMERCIAL ESTATES LIMITED Director 2012-10-18 CURRENT 2005-07-27 Active
CAROLINE SCOTT SHEPHERD DEVELOPMENT COMPANY LIMITED Director 2012-10-18 CURRENT 1965-01-01 Active
CAROLINE SCOTT SHEPVAL (NOMINEES) LIMITED Director 2008-02-01 CURRENT 2004-08-17 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Director 2008-02-01 CURRENT 2001-12-07 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL PROJECTS LIMITED Director 2008-02-01 CURRENT 2001-12-14 Dissolved 2016-04-27
CAROLINE SCOTT D.U.K.E. SHEPHERD (GP) LIMITED Director 2008-02-01 CURRENT 2004-07-06 Dissolved 2016-04-27
CAROLINE SCOTT ISIS MANAGEMENT COMPANY LIMITED Director 2008-02-01 CURRENT 2002-02-15 Active
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED Director 2008-02-01 CURRENT 2001-03-30 Liquidation
CAROLINE SCOTT SHEPVAL DEVELOPMENT COMPANY LIMITED Director 2008-02-01 CURRENT 2001-04-02 Liquidation
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (DONCASTER) LIMITED Director 2008-02-01 CURRENT 2001-03-30 Liquidation
CAROLINE SCOTT PORTAKABIN GROUP PROPERTIES LIMITED Director 2006-07-10 CURRENT 1961-10-11 Active
CAROLINE SCOTT D.U.K.E. SHEPHERD CITY POINT LIMITED Director 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL KENSINGTON LIMITED Director 2004-02-19 CURRENT 2003-03-26 Liquidation

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
2022-02-12Final Gazette dissolved via compulsory strike-off
2022-01-10APPOINTMENT TERMINATED, DIRECTOR CAROLINE SCOTT
2022-01-10DIRECTOR APPOINTED MR MARTIN IAN GOFORTH
2021-11-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM Yorkon House New Lane Huntington York YO32 9PT England
2021-03-26600Appointment of a voluntary liquidator
2021-03-26LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-08
2021-03-26LIQ01Voluntary liquidation declaration of solvency
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK COLLINS
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18CH01Director's details changed for Mr Jonathan Mark Collins on 2020-08-11
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVEN DAVID PARKER
2017-07-20AP01DIRECTOR APPOINTED MR JONATHAN MARK COLLINS
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Huntington House Jockey Lane Huntington York YO32 9XW
2017-01-09AP03Appointment of Mr Martin Ian Goforth as company secretary on 2017-01-01
2017-01-09TM02Termination of appointment of Caroline Scott on 2016-12-31
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-03AR0119/02/16 FULL LIST
2016-03-03AR0119/02/16 FULL LIST
2016-02-29CH01Director's details changed for Mr Keven David Parker on 2016-02-01
2015-07-28AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-27AR0119/02/15 ANNUAL RETURN FULL LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0119/02/14 ANNUAL RETURN FULL LIST
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-03CH01Director's details changed for Mr Keven David Parker on 2013-07-01
2013-03-06AR0119/02/13 ANNUAL RETURN FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DINNES
2012-12-11MEM/ARTSARTICLES OF ASSOCIATION
2012-12-11RES01ADOPT ARTICLES 11/12/12
2012-12-11RES13Resolutions passed:
  • Facility agreement 06/07/2012
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILD
2012-10-31AP01DIRECTOR APPOINTED MRS CAROLINE SCOTT
2012-10-31AP01DIRECTOR APPOINTED MR KEVEN DAVID PARKER
2012-02-22AR0119/02/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-21AR0119/02/11 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN DINNES / 06/08/2010
2010-02-23AR0119/02/10 FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DINNES / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHILD / 01/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SCOTT / 01/10/2009
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-02RES01ALTER MEM AND ARTS 04/08/2009
2009-09-02RES13FACILITY AGREEMENT 04/08/2009
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR STUART WHITEHOUSE
2009-02-20363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARK DINNES / 11/09/2008
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-20363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bSECRETARY RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-01225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08
2007-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EMERSONS GREEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-03-19
Notices to2021-03-19
Appointmen2021-03-19
Fines / Sanctions
No fines or sanctions have been issued against EMERSONS GREEN 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
DEBENTURE 2009-08-27 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE
ASSIGNMENT BY WAY OF SECURITY 2008-08-11 Satisfied LLOYDS TSB BANK PLC
ASSIGNMENT BY WAY OF SECURITY 2008-07-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2008-07-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-07-04 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 EMERSONS GREEN LIMITED

Intangible Assets
Patents
We have not found any records of EMERSONS GREEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERSONS GREEN LIMITED
Trademarks
We have not found any records of EMERSONS GREEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERSONS GREEN 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 (41100 - Development of building projects) as EMERSONS GREEN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EMERSONS GREEN 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyEMERSONS GREEN LIMITEDEvent Date2021-03-19
 
Initiating party Event TypeNotices to
Defending partyEMERSONS GREEN LIMITEDEvent Date2021-03-19
 
Initiating party Event TypeAppointmen
Defending partyEMERSONS GREEN LIMITEDEvent Date2021-03-19
Company Number: 06113210 Name of Company: EMERSONS GREEN LIMITED Nature of Business: Development of building projects Registered office: Yorkon House New Lane, Huntington, York, YO32 9PT Type of Liqui…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERSONS GREEN 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 EMERSONS GREEN 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.