This company is commonly known as Emerald Publishing Limited. The company was founded 28 years ago and was given the registration number 03080506. The firm's registered office is in WEST YORKSHIRE. You can find them at Howard House, Wagon Lane, Bingley, West Yorkshire, . This company's SIC code is 58141 - Publishing of learned journals.
Name | : | EMERALD PUBLISHING LIMITED |
---|---|---|
Company Number | : | 03080506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 5, Northspring, 21-23 Wellington Street, Leeds, England, LS1 4DL | Secretary | 06 July 2016 | Active |
Floor 5, Northspring, 21-23 Wellington Street, Leeds, England, LS1 4DL | Director | 07 June 2022 | Active |
Floor 5, Northspring, 21-23 Wellington Street, Leeds, England, LS1 4DL | Director | 01 November 2009 | Active |
Howard House, Wagon Lane, Bingley, West Yorkshire, United Kingdom, BD16 1WA | Director | 06 January 2023 | Active |
Floor 5, Northspring, 21-23 Wellington Street, Leeds, England, LS1 4DL | Director | 01 September 2016 | Active |
Steppings 26a The Ring Road, West Park, Leeds, LS16 6EJ | Secretary | 17 July 1995 | Active |
107 Harbour Road, Wibsey, Bradford, BD6 3QY | Secretary | 01 January 2006 | Active |
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA | Secretary | 01 July 2014 | Active |
76 Sandy Lane, Stretford, Manchester, M32 9BX | Director | 01 January 1996 | Active |
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA | Director | 25 October 2015 | Active |
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA | Director | 01 October 2021 | Active |
3, Cranford Gardens, Ilkley, LS29 9SY | Director | 01 December 2008 | Active |
The Linhay, High Farm Meadow, Baosworth, WF9 1PB | Director | 01 November 2001 | Active |
4 Sutton Drive, Cullingworth, Bradford, BD13 5BQ | Director | 01 January 1996 | Active |
6 Pellon Terrace, Bradford, BD10 8PA | Director | 01 January 1996 | Active |
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA | Director | 28 February 2014 | Active |
6 Creskeld Park, Bramhope, Leeds, LS16 9EZ | Director | 01 December 1997 | Active |
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA | Director | 01 September 2019 | Active |
4, Cranford Drive, Ilkley, Great Britain, LS29 9SY | Director | 26 April 2001 | Active |
Steppings 26a The Ring Road, West Park, Leeds, LS16 6EJ | Director | 17 July 1995 | Active |
107 Harbour Road, Wibsey, Bradford, BD6 3QY | Director | 01 January 2006 | Active |
Flat 3, 11 York Road, Harrogate, HG1 2QL | Director | 01 January 2003 | Active |
Cragg Cottage Woodlands Drive, Rawdon, Leeds, LS19 6LF | Director | 17 July 1995 | Active |
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA | Director | 30 April 2018 | Active |
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA | Director | 26 September 2016 | Active |
Newlyn, Langley Road, Bingley, BD16 4AB | Director | 01 January 2006 | Active |
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA | Director | 01 January 2011 | Active |
10 Elmete Grove, Leeds, LS8 2JY | Director | 01 January 2005 | Active |
14, Kell Lane, Wainstalls, Halifax, Great Britain, HX2 7UN | Director | 05 January 2000 | Active |
Enholmes Hall, Patrington, Hull, HU12 0PR | Director | 29 December 1995 | Active |
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA | Director | 02 July 2012 | Active |
Glendower, Calton, Skipton, BD23 4AD | Director | 08 May 2000 | Active |
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA | Director | 01 August 2012 | Active |
10 Chellow Terrace, Chellow Dene, Bradford, BD9 6AY | Director | 29 December 1995 | Active |
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA | Director | 04 April 2011 | Active |
Emerald Group Holdings Limited | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Howard House, Dowley Gap Business Park, Bingley, England, BD16 1WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-20 | Capital | Capital allotment shares. | Download |
2023-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.