Company NameEmery Electrical Limited
Company StatusActive
Company Number03403055
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Previous NameEmery Electrical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLinda Christine Allerton Austin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStebbing Hall
Lubberhedges Lane, Stebbing
Dunmow
Essex
CM6 3BU
Director NameMr Matthew Stephen Allerton-Austin
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2011(13 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressRiverside Business Park
Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Secretary NameMrs Linda Christine Allerton-Austin
StatusCurrent
Appointed31 March 2011(13 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressRiverside Business Park
Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Director NameMr Stephen Roy Allerton-Austin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(20 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressRiverside Business Park
Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Secretary NameStephen Roy Allerton Austin
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleEngineer
Correspondence AddressThe Spinney 5a Blythwood Gardens
Stansted
Essex
CM24 8HG
Director NameHildebrand Richard Horace McCulloch
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2001)
RoleChartered Engineer
Correspondence AddressStrickland Manor Farm
Yoxford
Saxmundham
Suffolk
IP17 3JD
Secretary NameShirley Anne Burgess
NationalityBritish
StatusResigned
Appointed17 February 1999(1 year, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Correspondence Address44 The Street
Braughing
Ware
Hertfordshire
SG11 2QR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteemeryelectrical.co.uk
Telephone01279 647799
Telephone regionBishops Stortford

Location

Registered AddressRiverside Business Park
Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet

Shareholders

1 at £1Mr Stephen Allerton-austin
50.00%
Ordinary
1 at £1Mrs Linda Allerton-austin
50.00%
Ordinary

Financials

Year2014
Net Worth£367,237
Cash£264,321
Current Liabilities£40,898

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

2 March 1998Delivered on: 21 March 1998
Persons entitled: Emc Consultants Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bank accounts held by the company with lloyds bank and all assets to include work in progress sales ledger balances stock in trade vehicles plant and equipment etc.
Outstanding

Filing History

8 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 January 2018Appointment of Mr Stephen Roy Allerton-Austin as a director on 22 January 2018 (2 pages)
25 July 2017Notification of Linda Christine Allerton-Austin as a person with significant control on 30 June 2017 (2 pages)
25 July 2017Notification of Linda Christine Allerton-Austin as a person with significant control on 30 June 2017 (2 pages)
19 July 2017Change of details for Mr Stephen Roy Allerton-Austin as a person with significant control on 30 June 2017 (2 pages)
19 July 2017Cessation of Stephen Roy Allerton-Austin as a person with significant control on 30 June 2017 (1 page)
19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 July 2017Cessation of Stephen Roy Allerton-Austin as a person with significant control on 30 June 2017 (1 page)
19 July 2017Change of details for Mr Stephen Roy Allerton-Austin as a person with significant control on 30 June 2017 (2 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 2
(4 pages)
12 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
31 March 2011Appointment of Mrs Linda Christine Allerton-Austin as a secretary (1 page)
31 March 2011Appointment of Mr Matthew Stephen Allerton-Austin as a director (2 pages)
31 March 2011Appointment of Mr Matthew Stephen Allerton-Austin as a director (2 pages)
31 March 2011Termination of appointment of Shirley Burgess as a secretary (1 page)
31 March 2011Termination of appointment of Shirley Burgess as a secretary (1 page)
31 March 2011Appointment of Mrs Linda Christine Allerton-Austin as a secretary (1 page)
20 July 2010Director's details changed for Linda Christine Allerton Austin on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Linda Christine Allerton Austin on 30 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2008Return made up to 30/06/08; full list of members (3 pages)
10 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
17 July 2007Return made up to 30/06/07; full list of members (2 pages)
17 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 August 2006Return made up to 30/06/06; full list of members (2 pages)
1 August 2006Return made up to 30/06/06; full list of members (2 pages)
31 March 2006Full accounts made up to 30 June 2005 (11 pages)
31 March 2006Full accounts made up to 30 June 2005 (11 pages)
7 July 2005Return made up to 30/06/05; full list of members (6 pages)
7 July 2005Return made up to 30/06/05; full list of members (6 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
6 July 2004Return made up to 30/06/04; full list of members (6 pages)
6 July 2004Return made up to 30/06/04; full list of members (6 pages)
7 May 2004Full accounts made up to 30 June 2003 (10 pages)
7 May 2004Full accounts made up to 30 June 2003 (10 pages)
4 July 2003Return made up to 30/06/03; full list of members (6 pages)
4 July 2003Return made up to 30/06/03; full list of members (6 pages)
9 April 2003Full accounts made up to 30 June 2002 (10 pages)
9 April 2003Full accounts made up to 30 June 2002 (10 pages)
5 July 2002Return made up to 30/06/02; full list of members (6 pages)
5 July 2002Return made up to 30/06/02; full list of members (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
6 July 2001Return made up to 30/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 July 2001Return made up to 30/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 June 1999Return made up to 30/06/99; no change of members (4 pages)
24 June 1999Return made up to 30/06/99; no change of members (4 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
24 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
26 July 1998Registered office changed on 26/07/98 from: 111 london road sawbridgeworth hertfordshire CM21 9JL (1 page)
26 July 1998Registered office changed on 26/07/98 from: 111 london road sawbridgeworth hertfordshire CM21 9JL (1 page)
20 July 1998Return made up to 30/06/98; full list of members (6 pages)
20 July 1998Return made up to 30/06/98; full list of members (6 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
27 October 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
27 October 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
8 September 1997Registered office changed on 08/09/97 from: 5A blythwood gardens stansted essex CM24 8HG (1 page)
8 September 1997Registered office changed on 08/09/97 from: 5A blythwood gardens stansted essex CM24 8HG (1 page)
29 August 1997Company name changed emery electrical services limite d\certificate issued on 01/09/97 (2 pages)
29 August 1997Company name changed emery electrical services limite d\certificate issued on 01/09/97 (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
14 July 1997Incorporation (12 pages)
14 July 1997Incorporation (12 pages)