UKBizDB.co.uk

GEORGE EMMOTT (PAWSONS) LIMITED

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

This company is commonly known as George Emmott (pawsons) Limited. The company was founded 93 years ago and was given the registration number 00248018. The firm's registered office is in KEIGHLEY. You can find them at Wadsworth Mill, Oxenhope, Keighley, West Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:GEORGE EMMOTT (PAWSONS) LIMITED
Company Number:00248018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1930
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Wadsworth Mill, Oxenhope, Keighley, West Yorkshire, BD22 9NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Low Bank, Embsay, Skipton, England, BD23 6SQ

Secretary23 September 2009Active
13, Low Bank, Embsay, Skipton, England, BD23 6SQ

Director01 October 1994Active
Royd Mill, Royd Wood, Hebden Road, Oxenhope, Keighley, England, BD22 9TA

Director01 April 2004Active
Home Croft, Linton, Skipton, BD23 5HH

Secretary-Active
Home Croft, Linton, Skipton, BD23 5HH

Director-Active
Kentmere New Holme Road, Haworth, Keighley, BD22 8LF

Director-Active
Trosleigh Moss Carr Road, Keighley, BD21 4SD

Director-Active

People with Significant Control

Emmott Pawsons Holdings Limited
Notified on:14 July 2021
Status:Active
Country of residence:England
Address:Wadsworth Mill, Oxenhope, Keighley, England, BD22 9NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian Michael Spencer
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Wadsworth Mill, Keighley, BD22 9NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Clayton
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Wadsworth Mill, Keighley, BD22 9NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Resolution

Resolution.

Download
2021-07-30Incorporation

Memorandum articles.

Download
2021-07-30Change of constitution

Statement of companys objects.

Download
2021-07-28Capital

Capital variation of rights attached to shares.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.