EMERALD CROPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewResolutions

View Document

11/02/2511 February 2025 Change of details for Emerald Produce Holdings Limited as a person with significant control on 2025-02-06

View Document

10/02/2510 February 2025 Change of details for Emerald Produce Holdings Limited as a person with significant control on 2025-02-06

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Particulars of variation of rights attached to shares

View Document

22/07/2422 July 2024 Change of share class name or designation

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

22/07/2422 July 2024 Resolutions

View Document

17/07/2417 July 2024 Statement of company's objects

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/02/246 February 2024 Change of details for Emerald Produce Holdings Limited as a person with significant control on 2024-02-05

View Document

06/02/246 February 2024 Director's details changed for Mr Carl Richard Topper on 2024-02-06

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/01/2330 January 2023 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

08/02/228 February 2022 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF

View Document

07/02/227 February 2022 Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Manor Farm Aubourn Lincoln LN5 9DX on 2022-02-07

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMERALD PRODUCE HOLDINGS LIMITED

View Document

31/05/1931 May 2019 CESSATION OF EMERALD PRODUCE LIMITED AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA BRANFIELD

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BRANFIELD

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / EMERALD PRODUCE LIMITED / 14/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT STRAWSON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/109 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD BRANFIELD / 31/08/2010

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MRS ANGELA JANE BRANFIELD

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MR PETER RICHARD BRANFIELD

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MR ROBERT MARK STRAWSON

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STRAWSON / 04/09/2008

View Document

08/10/088 October 2008 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR ROBERT DONNAN BROWN-MCKEEN

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

01/10/081 October 2008 DIRECTOR APPOINTED CARL RICHARD TOPPER

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

04/09/084 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company