UKBizDB.co.uk

W.& H.S.EMERY COMPANY LIMITED

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

This company is commonly known as W.& H.s.emery Company Limited. The company was founded 100 years ago and was given the registration number 00194760. The firm's registered office is in LIVERPOOL. You can find them at Parr Building Centre, 3 Dunnings Bridge Road, Liverpool, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:W.& H.S.EMERY COMPANY LIMITED
Company Number:00194760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1923
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Parr Building Centre, 3 Dunnings Bridge Road, Liverpool, L30 6UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Tan House Lane, Parbold, WN8 7HG

Secretary31 July 2006Active
The Woodlands, Goldford Lane, Bickerton, United Kingdom, SY14 8LW

Director01 February 2002Active
1 Wembley Gardens, Orrell Park, Liverpool, L9 8BR

Director27 April 2009Active
7 Foxglove Lane, Clayton, Newcastle, ST5 4BY

Secretary-Active
23 Burbo Mansions, Blundell Sands, Liverpool, L23 6SP

Secretary02 January 1996Active
7 Foxglove Lane, Clayton, Newcastle, ST5 4BY

Director-Active
Axiothea, Thorsway, Caldy, CH48 2JJ

Director02 January 1996Active
Axiothea Thorsway, Caldy, CH48 2JJ

Director02 January 1996Active
Larchwood, 2 Airdale Road, Stone, ST15 8DW

Director-Active

People with Significant Control

Mrs Christine Janet Jones
Notified on:13 February 2021
Status:Active
Date of birth:May 1970
Nationality:British
Address:Parr Building Centre, Liverpool, L30 6UU
Nature of control:
  • Significant influence or control as trust
Joseph Parr Group Ltd
Notified on:13 February 2021
Status:Active
Country of residence:England
Address:Parr Building Centre, Dunnings Bridge Road, Bootle, England, L30 6UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Allen Lomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1929
Nationality:British
Address:Parr Building Centre, Liverpool, L30 6UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Other

Legacy.

Download
2022-10-12Accounts

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Accounts

Legacy.

Download
2022-01-24Other

Legacy.

Download
2022-01-24Other

Legacy.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-08Accounts

Legacy.

Download
2021-01-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.