Company NameEmerson Automation Solutions Actuation Technologies Limited
DirectorsJeremy Rowley and Alastair James Prain
Company StatusActive
Company Number02578626
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 2 months ago)
Previous NameGroveley Detection Limited

Business Activity

Section CManufacturing
SIC 28132Manufacture of compressors

Directors

Director NameMr Jeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(22 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Secretary NameVictoria Jane Smith
StatusCurrent
Appointed21 June 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address6 Bracken Hill
South West Industrial Estate
Peterlee
SR8 2LS
Director NameMr Alastair James Prain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr James Lionel Keith Bennet
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address75 Lingwood Avenue
Christchurch
Dorset
BH23 3JU
Director NameMr Peter Thomas Bennet
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBechers Brighton Road
Sway
Lymington
Hampshire
SO41 6EA
Director NameMr Robert John Bennet
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(same day as company formation)
RoleDirector/Engineer
Country of ResidenceEngland
Correspondence Address2b Grove Road East
Christchurch
Dorset
BH23 2DQ
Secretary NameMr Peter Thomas Bennet
NationalityBritish
StatusResigned
Appointed31 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBechers Brighton Road
Sway
Lymington
Hampshire
SO41 6EA
Secretary NameMrs Carolyn Jane Bennet
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 4 months after company formation)
Appointment Duration12 years (resigned 20 June 2013)
RoleCompany Director
Correspondence Address2b Grove Road East
Christchurch
Dorset
BH23 2DQ
Director NameMr Kenneth Allen Biele
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2013(22 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Bradley Wayne Hicks
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2013(22 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameLara Ivey Kauchak
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2013(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2017)
RoleBusiness Executive
Country of ResidenceCanada
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Secretary NameMs Teresa Field
StatusResigned
Appointed01 July 2013(22 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameNeale Preston Findley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(26 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 January 1992(11 months, 3 weeks after company formation)
Appointment Duration-1 years (resigned 02 February 1991)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitegroveley.co.uk
Email address[email protected]
Telephone01202 483497
Telephone regionBournemouth

Location

Registered AddressAccurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

857 at £1Emerson Process Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,693,000
Gross Profit£3,474,000
Net Worth£4,648,000
Current Liabilities£1,326,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 August 2023 (7 months, 3 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

5 September 2001Delivered 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 2000Delivered 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 1995Delivered 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

Filing History

5 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
21 December 2020Full accounts made up to 30 September 2019 (20 pages)
30 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
16 July 2019Statement of company's objects (2 pages)
16 July 2019Resolutions
  • RES13 ‐ Section 175(5)(a) companies act 2006/company business 20/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 July 2019Full accounts made up to 30 September 2018 (15 pages)
24 June 2019Appointment of Victoria Jane Smith as a secretary on 21 June 2019 (2 pages)
24 May 2019Change of name notice (2 pages)
24 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-09
(3 pages)
3 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
21 May 2018Full accounts made up to 30 September 2017 (15 pages)
28 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 30 September 2016 (14 pages)
29 June 2017Full accounts made up to 30 September 2016 (14 pages)
3 April 2017Appointment of Neale Preston Findley as a director on 28 March 2017 (2 pages)
3 April 2017Termination of appointment of Lara Ivey Kauchak as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Lara Ivey Kauchak as a director on 28 March 2017 (1 page)
3 April 2017Appointment of Neale Preston Findley as a director on 28 March 2017 (2 pages)
24 January 2017Termination of appointment of Bradley Wayne Hicks as a director on 17 January 2017 (1 page)
24 January 2017Termination of appointment of Bradley Wayne Hicks as a director on 17 January 2017 (1 page)
28 December 2016Confirmation statement made on 27 December 2016 with updates (4 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
20 June 2016Full accounts made up to 30 September 2015 (16 pages)
20 June 2016Full accounts made up to 30 September 2015 (16 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 857
(4 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 857
(4 pages)
12 June 2015Termination of appointment of Robert John Bennet as a director on 30 April 2015 (1 page)
12 June 2015Termination of appointment of Robert John Bennet as a director on 30 April 2015 (1 page)
20 April 2015Full accounts made up to 30 September 2014 (19 pages)
20 April 2015Full accounts made up to 30 September 2014 (19 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 857
(5 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 857
(5 pages)
10 July 2014Satisfaction of charge 3 in full (1 page)
10 July 2014Satisfaction of charge 1 in full (1 page)
10 July 2014Satisfaction of charge 3 in full (1 page)
10 July 2014Satisfaction of charge 1 in full (1 page)
19 March 2014Full accounts made up to 30 September 2013 (20 pages)
19 March 2014Full accounts made up to 30 September 2013 (20 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 857
(6 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 857
(6 pages)
17 September 2013Termination of appointment of Kenneth Biele as a director (1 page)
17 September 2013Termination of appointment of Kenneth Biele as a director (1 page)
2 July 2013Termination of appointment of Carolyn Bennet as a secretary (1 page)
2 July 2013Termination of appointment of Carolyn Bennet as a secretary (1 page)
2 July 2013Appointment of Ms Teresa Field as a secretary (1 page)
2 July 2013Appointment of Ms Teresa Field as a secretary (1 page)
2 July 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
2 July 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
25 June 2013Appointment of Lara Ivey Kauchak as a director (2 pages)
25 June 2013Appointment of Mr Kenneth Allen Biele as a director (2 pages)
25 June 2013Appointment of Mr Bradley Wayne Hicks as a director (2 pages)
25 June 2013Registered 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 2013Appointment of Lara Ivey Kauchak as a director (2 pages)
25 June 2013Appointment of Mr Bradley Wayne Hicks as a director (2 pages)
25 June 2013Appointment of Mr Kenneth Allen Biele as a director (2 pages)
25 June 2013Appointment of Mr Jeremy Rowley as a director (2 pages)
25 June 2013Appointment of Mr Jeremy Rowley as a director (2 pages)
25 June 2013Termination of appointment of Peter Bennet as a director (1 page)
25 June 2013Termination of appointment of Peter Bennet as a director (1 page)
25 June 2013Registered 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 2013Purchase of own shares. (3 pages)
7 May 2013Purchase of own shares. (3 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 857
(4 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 857
(4 pages)
1 March 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 March 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 December 2011Registered office address changed from Anchor Works Groveley Road Christchurch Dorset BH23 3HB on 21 December 2011 (1 page)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
21 December 2011Registered office address changed from Anchor Works Groveley Road Christchurch Dorset BH23 3HB on 21 December 2011 (1 page)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 December 2009Director's details changed for Mr Peter Thomas Bennet on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Peter Thomas Bennet on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Robert John Bennet on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Robert John Bennet on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 August 2009Appointment terminated director james bennet (1 page)
29 August 2009Appointment terminated director james bennet (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Return made up to 21/12/08; full list of members (7 pages)
6 January 2009Return made up to 21/12/08; full list of members (7 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 January 2008Return made up to 21/12/07; full list of members (4 pages)
4 January 2008Return made up to 21/12/07; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 January 2007Return made up to 21/12/06; full list of members (4 pages)
3 January 2007Return made up to 21/12/06; full list of members (4 pages)
2 January 2007Location of register of members (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Location of register of members (1 page)
2 January 2007Director's particulars changed (1 page)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 February 2006Return made up to 21/12/05; full list of members (5 pages)
7 February 2006Return made up to 21/12/05; full list of members (5 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
11 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
7 January 2005Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
7 January 2005Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
14 May 2004Auditor's resignation (1 page)
14 May 2004Auditor's resignation (1 page)
19 January 2004Return made up to 21/12/03; full list of members (9 pages)
19 January 2004Return made up to 21/12/03; full list of members (9 pages)
18 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
18 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
10 January 2003Return made up to 21/12/02; full list of members (10 pages)
10 January 2003Return made up to 21/12/02; full list of members (10 pages)
21 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
21 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Return made up to 21/12/01; full list of members (10 pages)
27 February 2002Return made up to 21/12/01; full list of members (10 pages)
4 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
25 June 2001Secretary resigned (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (2 pages)
9 February 2001Return made up to 21/12/00; full list of members (10 pages)
9 February 2001Return made up to 21/12/00; full list of members (10 pages)
18 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
18 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
8 August 2000Particulars of mortgage/charge (11 pages)
8 August 2000Particulars of mortgage/charge (11 pages)
16 February 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 February 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 January 2000Auditor's resignation (1 page)
12 January 2000Auditor's resignation (1 page)
20 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
5 January 1999Return made up to 21/12/98; no change of members (5 pages)
5 January 1999Return made up to 21/12/98; no change of members (5 pages)
25 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
25 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
17 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
17 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
13 January 1998Return made up to 21/12/97; no change of members (4 pages)
13 January 1998Return made up to 21/12/97; no change of members (4 pages)
28 January 1997Return made up to 21/12/96; full list of members (6 pages)
28 January 1997Return made up to 21/12/96; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
7 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 January 1996Return made up to 21/12/95; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 1996Return made up to 21/12/95; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
13 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
13 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
20 November 1991Memorandum and Articles of Association (22 pages)
20 November 1991Memorandum and Articles of Association (22 pages)
5 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
31 January 1991Incorporation (18 pages)
31 January 1991Incorporation (18 pages)