EMBERGRANGE
Overview
| Company Name | EMBERGRANGE |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 00150136 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EMBERGRANGE?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EMBERGRANGE located?
| Registered Office Address | 4th Floor 14 Aldermanbury Square EC2V 7HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMBERGRANGE?
| Company Name | From | Until |
|---|---|---|
| EMBERGRANGE LIMITED | Apr 07, 2000 | Apr 07, 2000 |
| BRITISH SODA COMPANY LIMITED(THE) | Apr 12, 1918 | Apr 12, 1918 |
What are the latest accounts for EMBERGRANGE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EMBERGRANGE?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for EMBERGRANGE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Staveley Industries Limited as a person with significant control on Sep 15, 2025 | 2 pages | PSC05 | ||
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on Sep 15, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Change of details for Staveley Industries Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on Oct 03, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Termination of appointment of Claire Thompson as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on Sep 27, 2019 | 1 pages | TM02 | ||
Appointment of Mr James Douglas Gunningham as a director on Sep 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Stockwell as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Claire Thompson as a director on Sep 27, 2019 | 2 pages | AP01 | ||
Who are the officers of EMBERGRANGE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KERMALLI, Arif | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 203519190001 | |||||||||
| OATEN, Andrew Peter | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 303797130001 | |||||||||
| SOAL, Jeffrey Stuart Bertram | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | Scotland | British | 303798660001 | |||||||||
| ARMITAGE, Roderick Donald | Secretary | 31 Parkgate SE3 9XF London | British | 91896640001 | ||||||||||
| BLURTON, Frank | Secretary | 121 South Hill Road BR2 0RW Bromley Kent | British | 8077740002 | ||||||||||
| HEALY, Christopher William | Secretary | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | 186618290001 | |||||||||||
| HOWDEN, George | Secretary | Little Chegworth Chegworth Road ME17 1DG Harrietsham Kent | British | 82324630001 | ||||||||||
| RUSSELL, James Richard | Secretary | Pall Mall SW1Y 5ES London 78 England | British | 904390002 | ||||||||||
| TIERNEY, Declan John | Secretary | 27 Huron Road SW17 8RE London | British | 112817670001 | ||||||||||
| ALLIED MUTUAL INSURANCE SERVICES LIMITED | Secretary | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England |
| 126889420001 | ||||||||||
| ARMITAGE, Roderick Donald | Director | 31 Parkgate SE3 9XF London | England | British | 91896640001 | |||||||||
| BARLOW, Charles Frederick | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | United Kingdom | British | 151336790001 | |||||||||
| BLURTON, Frank | Director | 121 South Hill Road BR2 0RW Bromley Kent | British | 8077740002 | ||||||||||
| GENT, Alan Stanley | Director | 119 Station Road Marple SK6 6PA Stockport Cheshire | British | 15552820001 | ||||||||||
| GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | 48349150003 | |||||||||
| GUNNINGHAM, James Douglas | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 204284950001 | |||||||||
| HOWES, Richard David | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | 265695690001 | |||||||||
| KIDD, Nicholas James | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 189356380001 | |||||||||
| MOORE, William | Director | 9 Lindop Close WA16 8AY Knutsford Cheshire | British | 15552830001 | ||||||||||
| MOTTERSHAW, Brian | Director | Hallgate Buxton Road Highpeak SK23 6DR Stockport Cheshire | British | 20870230002 | ||||||||||
| PEACH, Karl | Director | 226 Penns Lane B76 1LQ Sutton Coldfield West Midlands | British | 40592670001 | ||||||||||
| ROBERTS, Stephen John | Director | 22 Comber Way WA16 9BT Knutsford Cheshire | British | 67757790001 | ||||||||||
| RUSSELL, James Richard | Director | Pall Mall SW1Y 5ES London 78 England | England | British | 904390002 | |||||||||
| STOCKWELL, Andrew James | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | British | 79587890002 | |||||||||
| TARN, Nicholas James | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | England | British | 113629970001 | |||||||||
| TAYLOR, Kevin Rohan | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | 197540030001 | |||||||||
| THOMPSON, Claire | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | United Kingdom | British | 236781440001 | |||||||||
| TODD, Richard Laurence | Director | 5 Neville Avenue KT3 4SN New Malden Surrey | United Kingdom | British | 30333360002 | |||||||||
| WITT, Keith Ernest | Director | 41 St Leonards Way Woore CW3 9SS Crewe Cheshire | British | 30411370004 | ||||||||||
| WOODWARK, Christopher John Stuart | Director | Holm Beech Wood End Close One Pin Lane SL2 3RF Farnham Common Bucks | England | British | 29679520001 | |||||||||
| ALLIED MUTUAL INSURANCE SEVICES LTD | Director | The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England |
| 186618300001 |
Who are the persons with significant control of EMBERGRANGE?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Staveley Industries Limited | Apr 06, 2016 | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0