Company NameEmmar Limited
DirectorMaureen Rudley
Company StatusActive
Company Number02446560
CategoryPrivate Limited Company
Incorporation Date24 November 1989(34 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMaureen Rudley
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address2 Chancery Lane
Wakefield
WF1 2SS
Director NameMrs Maureen Rudley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(26 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Victoria Road
Elland
HX5 0HE
Director NameMichael Alfred Rudley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE

Contact

Telephone01924 250174
Telephone regionWakefield

Location

Registered Address2 Chancery Lane
Wakefield
WF1 2SS
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Maureen Rudley
50.00%
Ordinary
5k at £1Michael A. Rudley
50.00%
Ordinary

Financials

Year2014
Net Worth£506,762
Cash£8,092
Current Liabilities£24,674

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

18 June 2004Delivered on: 23 June 2004
Satisfied on: 5 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 20 westgate, dewsbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 January 1992Delivered on: 30 January 1992
Satisfied on: 6 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of dale street longwood huddersfield west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 June 2020Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 10 Cliff Parade Wakefield WF1 2TA (1 page)
1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 April 2018Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to 10 Cliff Parade Wakefield WF1 2TA on 19 April 2018 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(4 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(4 pages)
16 May 2016Termination of appointment of Michael Alfred Rudley as a director on 6 November 2015 (2 pages)
16 May 2016Appointment of Maureen Rudley as a director on 9 May 2016 (3 pages)
16 May 2016Termination of appointment of Michael Alfred Rudley as a director on 6 November 2015 (2 pages)
16 May 2016Appointment of Maureen Rudley as a director on 9 May 2016 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(4 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
28 February 2011Register inspection address has been changed from 1 Woodthorpe Gardens Sandal Wakefield West Yorkshire WF2 6RA United Kingdom (1 page)
28 February 2011Register inspection address has been changed from 1 Woodthorpe Gardens Sandal Wakefield West Yorkshire WF2 6RA United Kingdom (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2010Secretary's details changed for Maureen Rudley on 1 October 2009 (1 page)
16 April 2010Director's details changed for Michael Alfred Rudley on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Maureen Rudley on 1 October 2009 (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Director's details changed for Michael Alfred Rudley on 1 October 2009 (2 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Secretary's details changed for Maureen Rudley on 1 October 2009 (1 page)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Michael Alfred Rudley on 1 October 2009 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 April 2007Return made up to 31/03/07; full list of members (6 pages)
30 April 2007Return made up to 31/03/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 April 2006Return made up to 31/03/06; full list of members (6 pages)
28 April 2006Return made up to 31/03/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 May 2005Return made up to 31/03/05; full list of members (6 pages)
16 May 2005Return made up to 31/03/05; full list of members (6 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
29 April 2004Return made up to 31/03/04; full list of members (6 pages)
29 April 2004Return made up to 31/03/04; full list of members (6 pages)
24 March 2004Registered office changed on 24/03/04 from: 1 woodthorpe gardens sandal wakefield WF2 6RA (1 page)
24 March 2004Registered office changed on 24/03/04 from: 1 woodthorpe gardens sandal wakefield WF2 6RA (1 page)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 April 2003Return made up to 31/03/03; full list of members (6 pages)
30 April 2003Return made up to 31/03/03; full list of members (6 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
6 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 May 1999Return made up to 31/03/99; no change of members (4 pages)
19 May 1999Return made up to 31/03/99; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 April 1998Return made up to 31/03/98; no change of members (4 pages)
22 April 1998Return made up to 31/03/98; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 May 1997Return made up to 31/03/97; full list of members (6 pages)
19 May 1997Return made up to 31/03/97; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 April 1996Return made up to 31/03/96; no change of members (4 pages)
21 April 1996Return made up to 31/03/96; no change of members (4 pages)
4 January 1996Ad 13/12/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 January 1996£ nc 100/10000 13/12/95 (1 page)
4 January 1996£ nc 100/10000 13/12/95 (1 page)
4 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 January 1996Ad 13/12/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 1995Return made up to 31/03/95; no change of members (4 pages)
26 April 1995Return made up to 31/03/95; no change of members (4 pages)
30 January 1992Particulars of mortgage/charge (3 pages)
30 January 1992Particulars of mortgage/charge (3 pages)
24 April 1991Accounts for a small company made up to 31 December 1990 (4 pages)
24 April 1991Accounts for a small company made up to 31 December 1990 (4 pages)
24 April 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 April 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
11 April 1991Return made up to 31/03/91; full list of members (7 pages)
11 April 1991Return made up to 31/03/91; full list of members (7 pages)
11 April 1991Ad 01/12/89--------- £ si 98@1 (2 pages)
11 April 1991Ad 01/12/89--------- £ si 98@1 (2 pages)
8 October 1990Registered office changed on 08/10/90 from: 72/74 westgate wakefield west yorkshire (1 page)
8 October 1990Director resigned (2 pages)
8 October 1990Registered office changed on 08/10/90 from: 72/74 westgate wakefield west yorkshire (1 page)
8 October 1990Director resigned (2 pages)
22 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 January 1990Registered office changed on 22/01/90 from: 31 corsham street london N1 6DR (1 page)
22 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 January 1990Memorandum and Articles of Association (12 pages)
22 January 1990Registered office changed on 22/01/90 from: 31 corsham street london N1 6DR (1 page)
22 January 1990Memorandum and Articles of Association (12 pages)
11 January 1990Company name changed\certificate issued on 11/01/90 (2 pages)
11 January 1990Company name changed\certificate issued on 11/01/90 (2 pages)
24 November 1989Incorporation (17 pages)
24 November 1989Incorporation (17 pages)