Company NameEmerald Works Limited
Company StatusActive - Proposal to Strike off
Company Number04829074
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Previous NameMind Tools Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Guy Cox
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMrs Emma Jane Tregenza
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Secretary NameMrs Emma Jane Tregenza
StatusCurrent
Appointed13 March 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressHoward House Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameEmerald Learning Limited (Corporation)
StatusCurrent
Appointed13 March 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressLevel 1 50 Frederick Street
Edinburgh
Scotland
Director NameMr James Manktelow
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHardwick House, Prospect Place
Swindon
Wiltshire
SN1 3LJ
Director NameRachel Helen Thompson Manktelow
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year after company formation)
Appointment Duration14 years, 7 months (resigned 13 March 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHardwick House, Prospect Place
Swindon
Wiltshire
SN1 3LJ
Secretary NameRachel Helen Thompson Manktelow
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year after company formation)
Appointment Duration14 years, 7 months (resigned 13 March 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHardwick House, Prospect Place
Swindon
Wiltshire
SN1 3LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameAccountancy & Business Services Ltd (Corporation)
StatusResigned
Appointed01 August 2003(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 31 July 2004)
Correspondence AddressSignal House
12a Station Road
Burgess Hill
West Sussex
RH15 9DQ
Director NameEmerald Works Limited (Corporation)
StatusResigned
Appointed13 March 2019(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2022)
Correspondence AddressLevel 1 50 Frederick Street
Edinburgh
Scotland

Contact

Websitewww.mindtools.com/
Telephone07 380346817
Telephone regionMobile

Location

Registered AddressFloor 5, Northspring
21-23 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1James Manktelow
51.00%
Ordinary
49 at £1Rachel Helen Thompson Manktelow
49.00%
Ordinary

Financials

Year2014
Net Worth£223,647
Cash£713,191
Current Liabilities£744,918

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

19 March 2019Delivered on: 26 March 2019
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: This is a deed of accession to a debenture dated 22 november 2016 and registered at companies house with charge codes: 0359 9896 0004 and 0686 6266 0001 and 0308 0506 0012.
Outstanding

Filing History

4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 February 2016Director's details changed for James Manktelow on 1 February 2016 (2 pages)
26 February 2016Secretary's details changed for Rachel Helen Thompson Manktelow on 1 February 2016 (1 page)
26 February 2016Director's details changed for Rachel Helen Thompson Manktelow on 1 February 2016 (2 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 September 2013Register(s) moved to registered inspection location (1 page)
4 September 2013Register inspection address has been changed (1 page)
4 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2008Return made up to 10/07/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (11 pages)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Return made up to 10/07/07; full list of members (3 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Return made up to 10/07/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Return made up to 10/07/05; full list of members (3 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Location of debenture register (1 page)
28 July 2005Registered office changed on 28/07/05 from: hardwick house prospect place swindon SN1 3LJ (1 page)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 October 2004Registered office changed on 08/10/04 from: 23 crescent gardens wimbledon park london SW19 8AJ (2 pages)
8 October 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
10 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2004New secretary appointed;new director appointed (2 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003New director appointed (2 pages)
15 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
10 July 2003Incorporation (9 pages)