Blackburn Road
Rotherham
S61 2DW
Director Name | Mr Neil Scarlett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 3 Brook Holt Blackburn Road Rotherham S61 2DW |
Director Name | Dr Kieran James Williams |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2017(14 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 3 Brook Holt Blackburn Road Rotherham S61 2DW |
Director Name | Mr Gary Michael Thursfield |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 3 Brook Holt Blackburn Road Rotherham S61 2DW |
Director Name | Mr Michael Brownhill |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 Brook Holt Blackburn Road Rotherham S61 2DW |
Secretary Name | Dr Kate Ann Noble |
---|---|
Status | Current |
Appointed | 01 October 2023(20 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | 3 Brook Holt Blackburn Road Rotherham S61 2DW |
Director Name | Mr Richard Ian Waumsley |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(21 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brook Holt Blackburn Road Rotherham S61 2DW |
Director Name | Stephen David Roberts |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 5 Eckington Mews Hallside Court Mosborough South Yorkshire S20 5ER |
Director Name | Mr David John Walker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Enviromental Engineer |
Country of Residence | United Kingdom |
Correspondence Address | "Foxlyn" Owlthorpe Lane, Mosborough Sheffield South Yorkshire S20 5BA |
Secretary Name | Stephen David Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 5 Eckington Mews Hallside Court Mosborough South Yorkshire S20 5ER |
Director Name | Mr John Richard Phillips |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 June 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dobcroft Road Ecclesall Sheffield S11 9LJ |
Director Name | Michael Robert Shaw |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | GB |
Correspondence Address | 5 Drury Lane Coal Aston Sheffield South Yorkshire S18 6AP |
Secretary Name | Michael Robert Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | GB |
Correspondence Address | 5 Drury Lane Coal Aston Sheffield South Yorkshire S18 6AP |
Secretary Name | Michael Robert Shaw |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | GB |
Correspondence Address | 5 Drury Lane Coal Aston Sheffield South Yorkshire S18 6AP |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(7 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 17 March 2022) |
Role | Fund Director |
Country of Residence | England |
Correspondence Address | 7 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ |
Secretary Name | Mrs Beverley Busby |
---|---|
Status | Resigned |
Appointed | 31 March 2012(9 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 06 April 2023) |
Role | Company Director |
Correspondence Address | 3 Brook Holt Blackburn Road Rotherham S61 2DW |
Secretary Name | Mr Stephen John Middleton |
---|---|
Status | Resigned |
Appointed | 06 April 2023(20 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | 3 Blackburn Road Rotherham S61 2DW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.em-solutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2722270 |
Telephone region | Sheffield |
Registered Address | 3 Brook Holt Blackburn Road Rotherham S61 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
4.1k at £0.01 | Peter Skipworth 52.51% Ordinary |
---|---|
358 at £0.01 | Beverley Busby 4.59% Ordinary |
358 at £0.01 | Gary Thursfield 4.59% Ordinary |
358 at £0.01 | Matthew Brownhill 4.59% Ordinary |
358 at £0.01 | Michael Brownhill 4.59% Ordinary |
358 at £0.01 | Rebecca Chapman 4.59% Ordinary |
358 at £0.01 | Williams Kieran 4.59% Ordinary |
781 at £0.01 | David Bramwell 10.00% Ordinary |
781 at £0.01 | Neil Scarlett 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,208 |
Cash | £3,242 |
Current Liabilities | £423,404 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
28 June 2022 | Delivered on: 4 July 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All assets including the following intellectual property: trademark (figurative mark – centaur) with registration number UK00003451150, trademark (figurative mark – ironman) with registration number UK00003495566, trademark (figurative mark – smart sewer) with registration number UK00003495567, trademark (series mark – edas edas) with registration number UK00003050892, patent (ironman) with registration number WO2021038222A1, patent (smart sewer) with registration number WO2020049310A1 and patent (centraur) with registration number EP3788208A1. For further details of intellectual property charged please see schedule 2 part vi of the deed. Outstanding |
---|---|
17 March 2022 | Delivered on: 31 March 2022 Persons entitled: Palatine Private Equity LLP Classification: A registered charge Outstanding |
9 July 2020 | Delivered on: 17 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 October 2019 | Delivered on: 10 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
16 December 2016 | Delivered on: 24 December 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
13 January 2012 | Delivered on: 18 January 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now or in the future credited to account number 51078945 with the bank. Outstanding |
4 November 2004 | Delivered on: 10 November 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 March 2010 | Delivered on: 11 March 2010 Satisfied on: 31 January 2014 Persons entitled: South Yorkshire Investment Capital Fund LP Acting by Its General Partner Yvf Gp (Investment) Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 November 2020 | Satisfaction of charge 045694740005 in full (1 page) |
---|---|
26 November 2020 | Satisfaction of charge 045694740004 in full (1 page) |
4 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
17 July 2020 | Registration of charge 045694740006, created on 9 July 2020 (8 pages) |
10 October 2019 | Registration of charge 045694740005, created on 10 October 2019 (18 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
14 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
25 February 2019 | Auditor's resignation (1 page) |
24 January 2019 | Satisfaction of charge 1 in full (2 pages) |
15 January 2019 | Satisfaction of charge 3 in full (4 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
13 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
6 March 2018 | Notification of Peter John Skipworth as a person with significant control on 6 March 2018 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
10 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
24 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
24 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 April 2017 | Appointment of Dr Kieran James Williams as a director on 15 April 2017 (2 pages) |
28 April 2017 | Appointment of Dr Kieran James Williams as a director on 15 April 2017 (2 pages) |
24 December 2016 | Registration of charge 045694740004, created on 16 December 2016 (31 pages) |
24 December 2016 | Registration of charge 045694740004, created on 16 December 2016 (31 pages) |
24 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
2 June 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
10 March 2016 | Appointment of Mr Neil Scarlett as a director on 1 January 2014 (2 pages) |
10 March 2016 | Appointment of Mr Neil Scarlett as a director on 1 January 2014 (2 pages) |
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
28 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Purchase of own shares. (4 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Purchase of own shares. (4 pages) |
4 February 2014 | Change of share class name or designation (2 pages) |
31 January 2014 | Satisfaction of charge 2 in full (4 pages) |
31 January 2014 | Satisfaction of charge 2 in full (4 pages) |
11 December 2013 | Appointment of Mr David Matthew Bramwell as a director (2 pages) |
11 December 2013 | Appointment of Mr David Matthew Bramwell as a director (2 pages) |
20 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (4 pages) |
20 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
16 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Termination of appointment of Michael Shaw as a director (1 page) |
8 August 2012 | Termination of appointment of Michael Shaw as a director (1 page) |
2 July 2012 | Termination of appointment of John Phillips as a director (1 page) |
2 July 2012 | Termination of appointment of John Phillips as a director (1 page) |
27 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 April 2012 | Appointment of Mrs Beverley Busby as a secretary (1 page) |
2 April 2012 | Termination of appointment of Michael Shaw as a secretary (1 page) |
2 April 2012 | Termination of appointment of Michael Shaw as a secretary (1 page) |
2 April 2012 | Appointment of Mrs Beverley Busby as a secretary (1 page) |
29 March 2012 | Purchase of own shares. (3 pages) |
29 March 2012 | Purchase of own shares. (3 pages) |
20 March 2012 | Termination of appointment of Stephen Roberts as a director (1 page) |
20 March 2012 | Termination of appointment of Stephen Roberts as a director (1 page) |
9 March 2012 | Cancellation of shares. Statement of capital on 9 March 2012
|
9 March 2012 | Resolutions
|
9 March 2012 | Resolutions
|
9 March 2012 | Cancellation of shares. Statement of capital on 9 March 2012
|
9 March 2012 | Cancellation of shares. Statement of capital on 9 March 2012
|
18 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Registered office address changed from Callywhite Lane Dronfield Derbyshire S18 2XN on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from Callywhite Lane Dronfield Derbyshire S18 2XN on 27 October 2010 (1 page) |
30 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
30 April 2010 | Cancellation of shares. Statement of capital on 30 April 2010
|
30 April 2010 | Purchase of own shares. (3 pages) |
30 April 2010 | Cancellation of shares. Statement of capital on 30 April 2010
|
30 April 2010 | Purchase of own shares. (3 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Resolutions
|
30 April 2010 | Resolutions
|
30 April 2010 | Resolutions
|
30 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
30 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Sub-division of shares on 5 March 2010 (5 pages) |
30 April 2010 | Sub-division of shares on 5 March 2010 (5 pages) |
30 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2010 | Appointment of Dr Peter John Skipworth as a director (3 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
30 April 2010 | Sub-division of shares on 5 March 2010 (5 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Appointment of Dr Peter John Skipworth as a director (3 pages) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2009 | Director's details changed for Michael Robert Shaw on 11 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Stephen David Roberts on 11 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Robert Shaw on 11 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen David Roberts on 11 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
7 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
8 March 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
8 March 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
20 December 2007 | Return made up to 22/10/07; full list of members
|
20 December 2007 | Return made up to 22/10/07; full list of members
|
1 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
14 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: moss house high street mosborough sheffield S20 5AE (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: moss house high street mosborough sheffield S20 5AE (1 page) |
30 November 2005 | Return made up to 22/10/05; full list of members
|
30 November 2005 | Return made up to 22/10/05; full list of members
|
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
24 February 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 February 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Return made up to 22/10/04; full list of members
|
4 November 2004 | Return made up to 22/10/04; full list of members
|
14 May 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
14 May 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
17 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
14 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New secretary appointed;new director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New secretary appointed;new director appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Incorporation (20 pages) |
22 October 2002 | Incorporation (20 pages) |