UKBizDB.co.uk

EMERALD PUBLISHING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58141 - Publishing of learned journals

Office Address & Contact

Registered Address:Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 5, Northspring, 21-23 Wellington Street, Leeds, England, LS1 4DL

Secretary06 July 2016Active
Floor 5, Northspring, 21-23 Wellington Street, Leeds, England, LS1 4DL

Director07 June 2022Active
Floor 5, Northspring, 21-23 Wellington Street, Leeds, England, LS1 4DL

Director01 November 2009Active
Howard House, Wagon Lane, Bingley, West Yorkshire, United Kingdom, BD16 1WA

Director06 January 2023Active
Floor 5, Northspring, 21-23 Wellington Street, Leeds, England, LS1 4DL

Director01 September 2016Active
Steppings 26a The Ring Road, West Park, Leeds, LS16 6EJ

Secretary17 July 1995Active
107 Harbour Road, Wibsey, Bradford, BD6 3QY

Secretary01 January 2006Active
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

Secretary01 July 2014Active
76 Sandy Lane, Stretford, Manchester, M32 9BX

Director01 January 1996Active
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

Director25 October 2015Active
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

Director01 October 2021Active
3, Cranford Gardens, Ilkley, LS29 9SY

Director01 December 2008Active
The Linhay, High Farm Meadow, Baosworth, WF9 1PB

Director01 November 2001Active
4 Sutton Drive, Cullingworth, Bradford, BD13 5BQ

Director01 January 1996Active
6 Pellon Terrace, Bradford, BD10 8PA

Director01 January 1996Active
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

Director28 February 2014Active
6 Creskeld Park, Bramhope, Leeds, LS16 9EZ

Director01 December 1997Active
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

Director01 September 2019Active
4, Cranford Drive, Ilkley, Great Britain, LS29 9SY

Director26 April 2001Active
Steppings 26a The Ring Road, West Park, Leeds, LS16 6EJ

Director17 July 1995Active
107 Harbour Road, Wibsey, Bradford, BD6 3QY

Director01 January 2006Active
Flat 3, 11 York Road, Harrogate, HG1 2QL

Director01 January 2003Active
Cragg Cottage Woodlands Drive, Rawdon, Leeds, LS19 6LF

Director17 July 1995Active
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

Director30 April 2018Active
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

Director26 September 2016Active
Newlyn, Langley Road, Bingley, BD16 4AB

Director01 January 2006Active
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

Director01 January 2011Active
10 Elmete Grove, Leeds, LS8 2JY

Director01 January 2005Active
14, Kell Lane, Wainstalls, Halifax, Great Britain, HX2 7UN

Director05 January 2000Active
Enholmes Hall, Patrington, Hull, HU12 0PR

Director29 December 1995Active
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

Director02 July 2012Active
Glendower, Calton, Skipton, BD23 4AD

Director08 May 2000Active
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

Director01 August 2012Active
10 Chellow Terrace, Chellow Dene, Bradford, BD9 6AY

Director29 December 1995Active
Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

Director04 April 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-26Mortgage

Mortgage satisfy charge full.

Download
2023-08-26Mortgage

Mortgage satisfy charge full.

Download
2023-08-26Mortgage

Mortgage satisfy charge full.

Download
2023-08-20Capital

Capital allotment shares.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-11Mortgage

Mortgage satisfy charge full.

Download
2022-06-11Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.