Company NameEmberworth Limited
DirectorsNicholas James Percival and Clare Elizabeth Percival
Company StatusActive
Company Number02277379
CategoryPrivate Limited Company
Incorporation Date14 July 1988(35 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas James Percival
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Crepping
Wakes Colne
Colchester
Essex
CO6 2AL
Director NameMrs Clare Elizabeth Percival
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(28 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Crepping
Wakes Colne
Colchester
Essex
CO6 2AL
Secretary NameHarold Charles Percival
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressBroom House
Chappel
Colchester
Essex
CO6 2AF
Secretary NameMr Christopher John Chambers
NationalityBritish
StatusResigned
Appointed03 January 1997(8 years, 5 months after company formation)
Appointment Duration25 years, 8 months (resigned 21 September 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSalamander
Cuckoo Hill
Bures
Suffolk
CO8 5LB

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7.5k at £0.01N.j. Percival
75.00%
Ordinary
2.5k at £0.01Clare Percival
25.00%
Ordinary

Financials

Year2014
Net Worth£267,028
Cash£37,788
Current Liabilities£805,399

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 Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

31 October 2014Delivered on: 4 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land at units 4, 6, 6A, 8A, 8B, 8C and 9, wakes hall farm, wakes colne, colchester, CO6 2BX.
Outstanding
4 September 2014Delivered on: 12 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 February 1997Delivered on: 25 February 1997
Persons entitled: Midland 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: 190 magdalen street colchester essex benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details.
Outstanding
3 January 1997Delivered on: 11 January 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
16 January 1989Delivered on: 18 January 1989
Persons entitled: Midland 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: 19 alekandra road norwich norfolk.
Outstanding
7 November 1988Delivered on: 14 November 1988
Persons entitled: Midland 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: F/H land and hereditament k/a 4 cornard road sudbury suffolk.
Outstanding
7 October 1988Delivered on: 8 October 1988
Persons entitled: Midland 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: F/H land between 4 & 6 cornard road sudbury suffolk.
Outstanding
25 November 2016Delivered on: 29 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in additional land and buildings at crepping hall farm, wakes colne, colchester CO6 2AL registered at the land registry under title number EX935751 and wakes hall, colchester road, colchester CO6 2DB registered at the land registry under title number EX673877.
Outstanding
31 October 2014Delivered on: 4 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land at crepping hall farm, crepping hall road, wakes colne, colchester, CO6 2AL more particularly described as the land shown coloured green on the plan attached to the instrument.
Outstanding
21 August 1988Delivered on: 31 August 1988
Persons entitled: Midland 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: 4, cornard road, sudbury, suffolk.
Outstanding
2 April 1997Delivered on: 4 April 1997
Satisfied on: 15 July 2003
Persons entitled: Midland 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: Property at 6 cornard road sudbury suffolk (freehold) with the benefit of all rights licences and guarantees any goodwill of any business any rental and all other payments.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
7 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
6 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
29 November 2016Registration of charge 022773790011, created on 25 November 2016 (41 pages)
29 November 2016Registration of charge 022773790011, created on 25 November 2016 (41 pages)
29 September 2016Appointment of Mrs Clare Elizabeth Percival as a director on 29 September 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Appointment of Mrs Clare Elizabeth Percival as a director on 29 September 2016 (2 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100.04
(4 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100.04
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100.04
(4 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100.04
(4 pages)
4 November 2014Registration of charge 022773790010, created on 31 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(41 pages)
4 November 2014Registration of charge 022773790009, created on 31 October 2014 (39 pages)
4 November 2014Registration of charge 022773790009, created on 31 October 2014 (39 pages)
4 November 2014Registration of charge 022773790010, created on 31 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(41 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Registration of charge 022773790008, created on 4 September 2014 (43 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100.04
(4 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100.04
(4 pages)
19 September 2013Sub-division of shares on 2 September 2013 (5 pages)
19 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 100.04
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 100.04
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 100.04
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Sub-division of shares on 2 September 2013 (5 pages)
19 September 2013Sub-division of shares on 2 September 2013 (5 pages)
21 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 December 2008Return made up to 14/12/08; full list of members (3 pages)
17 December 2008Return made up to 14/12/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 January 2008Return made up to 14/12/07; full list of members (2 pages)
15 January 2008Return made up to 14/12/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2007Return made up to 14/12/06; full list of members (2 pages)
2 January 2007Return made up to 14/12/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 December 2004Return made up to 14/12/04; full list of members (6 pages)
20 December 2004Return made up to 14/12/04; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 December 2003Return made up to 14/12/03; full list of members (6 pages)
19 December 2003Return made up to 14/12/03; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Return made up to 14/12/02; full list of members (6 pages)
31 December 2002Return made up to 14/12/02; full list of members (6 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 December 2001Return made up to 14/12/01; full list of members (6 pages)
7 December 2001Return made up to 14/12/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 December 2000Return made up to 14/12/00; full list of members (6 pages)
11 December 2000Return made up to 14/12/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 December 1999Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1999Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 January 1999Return made up to 14/12/98; no change of members (4 pages)
5 January 1999Return made up to 14/12/98; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 January 1998Return made up to 14/12/97; no change of members (4 pages)
11 January 1998Return made up to 14/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
8 January 1997Return made up to 14/12/96; full list of members (6 pages)
8 January 1997Return made up to 14/12/96; full list of members (6 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 April 1996Return made up to 14/12/95; no change of members (4 pages)
18 April 1996Return made up to 14/12/95; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 July 1988Incorporation (13 pages)
14 July 1988Incorporation (13 pages)