Company NameEmergent Crown Contract Office Furnishings Limited
Company StatusActive
Company Number02302409
CategoryPrivate Limited Company
Incorporation Date5 October 1988(35 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMr John Edward Gill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 5 Brow Mills Industrial Estate Brighouse Road
Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director NameMr David Ronald Ernest Gill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 5 Brow Mills Industrial Estate Brighouse Road
Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director NameMr Ronald Ernest Gill
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Brow Mills Industrial Estate Brighouse Road
Hipperholme
Halifax
West Yorkshire
HX3 8EF
Secretary NameMr John Edward Gill
NationalityBritish
StatusCurrent
Appointed05 October 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Brow Mills Industrial Estate Brighouse Road
Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director NameMr Michael Philip James Gill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(8 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RolePurchasing Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Brow Mills Industrial Estate Brighouse Road
Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director NameBetty Gill
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(3 years after company formation)
Appointment Duration6 years (resigned 11 October 1997)
RoleEngineer
Correspondence AddressSpringhead Manor
The Hough Northowram
Halifax
West Yorkshire
HX3 7BX

Contact

Websiteemergent-crown.co.uk
Email address[email protected]
Telephone01422 319660
Telephone regionHalifax

Location

Registered AddressUnit 5 Brow Mills Industrial Estate Brighouse Road
Hipperholme
Halifax
West Yorkshire
HX3 8EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Shareholders

33.3k at £1Mr David Ronald Ernest Gill
33.33%
Ordinary
33.3k at £1Mr John Edward Gill
33.33%
Ordinary
33.3k at £1Mr Michael Philip James Gill
33.33%
Ordinary

Financials

Year2014
Net Worth£508,073
Cash£5,188
Current Liabilities£1,350,205

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

25 October 2012Delivered on: 5 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 January 2012Delivered on: 31 January 2012
Satisfied on: 11 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 pellon lane halifax t/no WYK340088 & WYK449964 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 December 2011Delivered on: 20 December 2011
Satisfied on: 11 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 January 1993Delivered on: 3 February 1993
Satisfied on: 14 January 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due from emergent crown office furnishings limited to the chargee on any account whatsoever.
Particulars: F/Hold--59 pellon lane,halifax,west yorkshire. T/no.wyk 340088 and wyk 449964 with all fixtures and fittings,plant,machinery....etc.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1990Delivered on: 21 December 1990
Satisfied on: 14 January 2012
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 October 2020Registered office address changed from Holmfield Industrial Estate Holdsworth Halifax West Yorkshire HX2 9TN to Unit 5 Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF on 12 October 2020 (2 pages)
12 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 June 2019Statement of capital following an allotment of shares on 6 October 2017
  • GBP 200,000
(4 pages)
9 October 2018Confirmation statement made on 5 October 2018 with updates (6 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 October 2017Confirmation statement made on 5 October 2017 with updates (6 pages)
10 October 2017Confirmation statement made on 5 October 2017 with updates (6 pages)
6 October 2017Secretary's details changed for Mr John Edward Gill on 6 October 2017 (1 page)
6 October 2017Director's details changed for Mr Ronald Ernest Gill on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr David Ronald Ernest Gill on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr John Edward Gill on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr David Ronald Ernest Gill on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Michael Philip James Gill on 6 October 2017 (2 pages)
6 October 2017Secretary's details changed for Mr John Edward Gill on 6 October 2017 (1 page)
6 October 2017Director's details changed for Mr John Edward Gill on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Michael Philip James Gill on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Ronald Ernest Gill on 6 October 2017 (2 pages)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
14 July 2017Change of details for Mr David Ronald Ernest Gill as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Change of details for Mr Michael Philip James Gill as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Change of details for Mr John Edward Gill as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Change of details for Mr John Edward Gill as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Change of details for Mr Michael Philip James Gill as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Change of details for Mr David Ronald Ernest Gill as a person with significant control on 26 June 2017 (2 pages)
25 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
25 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
28 November 2016Confirmation statement made on 5 October 2016 with updates (9 pages)
28 November 2016Confirmation statement made on 5 October 2016 with updates (9 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100,000
(8 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100,000
(8 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100,000
(8 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100,000
(8 pages)
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100,000
(8 pages)
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100,000
(8 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100,000
(8 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100,000
(8 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100,000
(8 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 April 2011Director's details changed for Mr Ronald Ernest Gill on 30 March 2011 (2 pages)
5 April 2011Director's details changed for Mr Ronald Ernest Gill on 30 March 2011 (2 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (17 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (17 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (17 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
31 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (17 pages)
31 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (17 pages)
31 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (17 pages)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Register inspection address has been changed (1 page)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
2 November 2008Return made up to 05/10/08; full list of members (6 pages)
2 November 2008Return made up to 05/10/08; full list of members (6 pages)
24 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
24 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
5 November 2007Return made up to 05/10/07; no change of members (8 pages)
5 November 2007Return made up to 05/10/07; no change of members (8 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 November 2006Return made up to 05/10/06; full list of members (6 pages)
21 November 2006Return made up to 05/10/06; full list of members (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
15 December 2005Return made up to 05/10/05; full list of members (6 pages)
15 December 2005Return made up to 05/10/05; full list of members (6 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
3 November 2004Return made up to 05/10/04; full list of members (8 pages)
3 November 2004Return made up to 05/10/04; full list of members (8 pages)
21 April 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
21 April 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
29 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 October 2002Return made up to 05/10/02; full list of members (8 pages)
9 October 2002Return made up to 05/10/02; full list of members (8 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
12 October 2001Return made up to 05/10/01; full list of members (7 pages)
12 October 2001Return made up to 05/10/01; full list of members (7 pages)
10 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 October 2000Return made up to 05/10/00; full list of members (7 pages)
31 October 2000Return made up to 05/10/00; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 November 1999Return made up to 05/10/99; full list of members (7 pages)
10 November 1999Return made up to 05/10/99; full list of members (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 November 1998Return made up to 05/10/98; no change of members (4 pages)
17 November 1998Return made up to 05/10/98; no change of members (4 pages)
20 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
20 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
5 November 1997Return made up to 05/10/97; full list of members (8 pages)
5 November 1997Return made up to 05/10/97; full list of members (8 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
25 June 1997Accounts for a medium company made up to 30 September 1996 (15 pages)
25 June 1997Accounts for a medium company made up to 30 September 1996 (15 pages)
23 December 1996Return made up to 05/10/96; full list of members (6 pages)
23 December 1996Return made up to 05/10/96; full list of members (6 pages)
4 August 1996Full accounts made up to 30 September 1995 (16 pages)
4 August 1996Full accounts made up to 30 September 1995 (16 pages)
18 July 1995Accounts for a medium company made up to 30 September 1994 (14 pages)
18 July 1995Accounts for a medium company made up to 30 September 1994 (14 pages)