Company NameEmerson Willis Limited
DirectorDavid William Norton
Company StatusActive
Company Number04476069
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David William Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameMs Sara De Winter
NationalityBritish
StatusCurrent
Appointed08 May 2009(6 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Christopher Robin Hurley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nelmes Road
Hornchurch
Essex
RM11 3JA
Secretary NameMr David William Norton
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Clifton Road
Hornchurch
Essex
RM11 1BX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteemersonwillis.com
Email address[email protected]
Telephone01708 861044
Telephone regionRomford

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1David William Norton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,395,764
Cash£435,909
Current Liabilities£1,147,340

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

28 May 2003Delivered on: 30 May 2003
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

3 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 July 2017Notification of David William Norton as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
20 July 2017Notification of David William Norton as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20
(6 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20
(4 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20
(4 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
16 April 2013Registered office address changed from 70 Wood Street Walthamstow London E17 3HT on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 70 Wood Street Walthamstow London E17 3HT on 16 April 2013 (1 page)
16 April 2013Director's details changed for Mr David William Norton on 28 March 2013 (2 pages)
16 April 2013Director's details changed for Mr David William Norton on 28 March 2013 (2 pages)
16 April 2013Secretary's details changed for Ms Sara De Winter on 28 March 2013 (2 pages)
16 April 2013Secretary's details changed for Ms Sara De Winter on 28 March 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 June 2012Secretary's details changed for Ms Sara De Winter on 1 April 2012 (2 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
29 June 2012Secretary's details changed for Ms Sara De Winter on 1 April 2012 (2 pages)
29 June 2012Secretary's details changed for Ms Sara De Winter on 1 April 2012 (2 pages)
29 June 2012Director's details changed for Mr David William Norton on 1 April 2012 (2 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
29 June 2012Director's details changed for Mr David William Norton on 1 April 2012 (2 pages)
29 June 2012Director's details changed for Mr David William Norton on 1 April 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
27 June 2011Termination of appointment of David Norton as a secretary (1 page)
27 June 2011Termination of appointment of David Norton as a secretary (1 page)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
14 February 2011Termination of appointment of Christopher Hurley as a director (1 page)
14 February 2011Termination of appointment of Christopher Hurley as a director (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
16 December 2010Purchase of own shares. (3 pages)
16 December 2010Purchase of own shares. (3 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for David William Norton on 1 June 2010 (2 pages)
13 July 2010Director's details changed for David William Norton on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Christopher Robin Hurley on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Christopher Robin Hurley on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Christopher Robin Hurley on 1 June 2010 (2 pages)
13 July 2010Director's details changed for David William Norton on 1 June 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Return made up to 26/06/09; full list of members (4 pages)
4 August 2009Return made up to 26/06/09; full list of members (4 pages)
6 June 2009Secretary appointed sara de winter (2 pages)
6 June 2009Secretary appointed sara de winter (2 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
13 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
5 August 2008Return made up to 26/06/08; no change of members (7 pages)
5 August 2008Return made up to 26/06/08; no change of members (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 July 2007Return made up to 26/06/07; no change of members (7 pages)
13 July 2007Return made up to 26/06/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 August 2005Return made up to 26/06/05; full list of members (8 pages)
1 August 2005Return made up to 26/06/05; full list of members (8 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 June 2004Return made up to 26/06/04; full list of members (8 pages)
22 June 2004Return made up to 26/06/04; full list of members (8 pages)
16 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
16 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
3 July 2003Return made up to 26/06/03; full list of members (7 pages)
3 July 2003Return made up to 26/06/03; full list of members (7 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Registered office changed on 23/05/03 from: the stables bretts farm ronford road south ockendon essex RM15 4XD (1 page)
23 May 2003Registered office changed on 23/05/03 from: the stables bretts farm ronford road south ockendon essex RM15 4XD (1 page)
19 July 2002Ad 09/07/02--------- £ si 30@1=30 £ ic 2/32 (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Ad 09/07/02--------- £ si 30@1=30 £ ic 2/32 (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
3 July 2002Incorporation (15 pages)
3 July 2002Incorporation (15 pages)