London
W1U 7AL
Secretary Name | Victoria Jane Smith |
---|---|
Status | Current |
Appointed | 21 June 2019(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Bracken Hill South West Industrial Estate Peterlee SR8 2LS |
Director Name | Mr Alastair James Prain |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr James Lionel Keith Bennet |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Lingwood Avenue Christchurch Dorset BH23 3JU |
Director Name | Mr Peter Thomas Bennet |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bechers Brighton Road Sway Lymington Hampshire SO41 6EA |
Director Name | Mr Robert John Bennet |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Role | Director/Engineer |
Country of Residence | England |
Correspondence Address | 2b Grove Road East Christchurch Dorset BH23 2DQ |
Secretary Name | Mr Peter Thomas Bennet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bechers Brighton Road Sway Lymington Hampshire SO41 6EA |
Secretary Name | Mrs Carolyn Jane Bennet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(10 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 20 June 2013) |
Role | Company Director |
Correspondence Address | 2b Grove Road East Christchurch Dorset BH23 2DQ |
Director Name | Mr Kenneth Allen Biele |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2013(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 August 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Bradley Wayne Hicks |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2013(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Lara Ivey Kauchak |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2013(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 2017) |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Ms Teresa Field |
---|---|
Status | Resigned |
Appointed | 01 July 2013(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Neale Preston Findley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992(11 months, 3 weeks after company formation) |
Appointment Duration | -1 years (resigned 02 February 1991) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | groveley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01202 483497 |
Telephone region | Bournemouth |
Registered Address | Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
857 at £1 | Emerson Process Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,693,000 |
Gross Profit | £3,474,000 |
Net Worth | £4,648,000 |
Current Liabilities | £1,326,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
5 September 2001 | Delivered on: 13 September 2001 Satisfied on: 10 July 2014 Persons entitled: Lloyds Tsb Commercial Finance 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
1 August 2000 | Delivered on: 8 August 2000 Satisfied on: 29 June 2002 Persons entitled: Lombard Natwest Discounting Limited Classification: All assets 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. Fully Satisfied |
13 December 1995 | Delivered on: 19 December 1995 Satisfied on: 10 July 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Full accounts made up to 30 September 2019 (20 pages) |
30 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
16 July 2019 | Statement of company's objects (2 pages) |
16 July 2019 | Resolutions
|
9 July 2019 | Full accounts made up to 30 September 2018 (15 pages) |
24 June 2019 | Appointment of Victoria Jane Smith as a secretary on 21 June 2019 (2 pages) |
24 May 2019 | Change of name notice (2 pages) |
24 May 2019 | Resolutions
|
3 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
21 May 2018 | Full accounts made up to 30 September 2017 (15 pages) |
28 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (14 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (14 pages) |
3 April 2017 | Appointment of Neale Preston Findley as a director on 28 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Lara Ivey Kauchak as a director on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Lara Ivey Kauchak as a director on 28 March 2017 (1 page) |
3 April 2017 | Appointment of Neale Preston Findley as a director on 28 March 2017 (2 pages) |
24 January 2017 | Termination of appointment of Bradley Wayne Hicks as a director on 17 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Bradley Wayne Hicks as a director on 17 January 2017 (1 page) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (4 pages) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
20 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
20 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
12 June 2015 | Termination of appointment of Robert John Bennet as a director on 30 April 2015 (1 page) |
12 June 2015 | Termination of appointment of Robert John Bennet as a director on 30 April 2015 (1 page) |
20 April 2015 | Full accounts made up to 30 September 2014 (19 pages) |
20 April 2015 | Full accounts made up to 30 September 2014 (19 pages) |
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 July 2014 | Satisfaction of charge 3 in full (1 page) |
10 July 2014 | Satisfaction of charge 1 in full (1 page) |
10 July 2014 | Satisfaction of charge 3 in full (1 page) |
10 July 2014 | Satisfaction of charge 1 in full (1 page) |
19 March 2014 | Full accounts made up to 30 September 2013 (20 pages) |
19 March 2014 | Full accounts made up to 30 September 2013 (20 pages) |
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
17 September 2013 | Termination of appointment of Kenneth Biele as a director (1 page) |
17 September 2013 | Termination of appointment of Kenneth Biele as a director (1 page) |
2 July 2013 | Termination of appointment of Carolyn Bennet as a secretary (1 page) |
2 July 2013 | Termination of appointment of Carolyn Bennet as a secretary (1 page) |
2 July 2013 | Appointment of Ms Teresa Field as a secretary (1 page) |
2 July 2013 | Appointment of Ms Teresa Field as a secretary (1 page) |
2 July 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
2 July 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
25 June 2013 | Appointment of Lara Ivey Kauchak as a director (2 pages) |
25 June 2013 | Appointment of Mr Kenneth Allen Biele as a director (2 pages) |
25 June 2013 | Appointment of Mr Bradley Wayne Hicks as a director (2 pages) |
25 June 2013 | Registered office address changed from Unit 18 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Appointment of Lara Ivey Kauchak as a director (2 pages) |
25 June 2013 | Appointment of Mr Bradley Wayne Hicks as a director (2 pages) |
25 June 2013 | Appointment of Mr Kenneth Allen Biele as a director (2 pages) |
25 June 2013 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
25 June 2013 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
25 June 2013 | Termination of appointment of Peter Bennet as a director (1 page) |
25 June 2013 | Termination of appointment of Peter Bennet as a director (1 page) |
25 June 2013 | Registered office address changed from Unit 18 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU United Kingdom on 25 June 2013 (1 page) |
7 May 2013 | Purchase of own shares. (3 pages) |
7 May 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
1 March 2013 | Resolutions
|
1 March 2013 | Resolutions
|
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Registered office address changed from Anchor Works Groveley Road Christchurch Dorset BH23 3HB on 21 December 2011 (1 page) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Registered office address changed from Anchor Works Groveley Road Christchurch Dorset BH23 3HB on 21 December 2011 (1 page) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 December 2009 | Director's details changed for Mr Peter Thomas Bennet on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Peter Thomas Bennet on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert John Bennet on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert John Bennet on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 August 2009 | Appointment terminated director james bennet (1 page) |
29 August 2009 | Appointment terminated director james bennet (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Return made up to 21/12/08; full list of members (7 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 January 2008 | Return made up to 21/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 21/12/07; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 January 2007 | Return made up to 21/12/06; full list of members (4 pages) |
3 January 2007 | Return made up to 21/12/06; full list of members (4 pages) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 February 2006 | Return made up to 21/12/05; full list of members (5 pages) |
7 February 2006 | Return made up to 21/12/05; full list of members (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
11 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
7 January 2005 | Return made up to 21/12/04; full list of members
|
7 January 2005 | Return made up to 21/12/04; full list of members
|
14 May 2004 | Auditor's resignation (1 page) |
14 May 2004 | Auditor's resignation (1 page) |
19 January 2004 | Return made up to 21/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (9 pages) |
18 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
18 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
10 January 2003 | Return made up to 21/12/02; full list of members (10 pages) |
10 January 2003 | Return made up to 21/12/02; full list of members (10 pages) |
21 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
21 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Return made up to 21/12/01; full list of members (10 pages) |
27 February 2002 | Return made up to 21/12/01; full list of members (10 pages) |
4 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Secretary resigned (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Secretary resigned (2 pages) |
9 February 2001 | Return made up to 21/12/00; full list of members (10 pages) |
9 February 2001 | Return made up to 21/12/00; full list of members (10 pages) |
18 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
8 August 2000 | Particulars of mortgage/charge (11 pages) |
8 August 2000 | Particulars of mortgage/charge (11 pages) |
16 February 2000 | Return made up to 21/12/99; full list of members
|
16 February 2000 | Return made up to 21/12/99; full list of members
|
12 January 2000 | Auditor's resignation (1 page) |
12 January 2000 | Auditor's resignation (1 page) |
20 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
5 January 1999 | Return made up to 21/12/98; no change of members (5 pages) |
5 January 1999 | Return made up to 21/12/98; no change of members (5 pages) |
25 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
13 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
28 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 January 1996 | Return made up to 21/12/95; change of members
|
3 January 1996 | Return made up to 21/12/95; change of members
|
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
13 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
20 November 1991 | Memorandum and Articles of Association (22 pages) |
20 November 1991 | Memorandum and Articles of Association (22 pages) |
5 November 1991 | Resolutions
|
31 January 1991 | Incorporation (18 pages) |
31 January 1991 | Incorporation (18 pages) |