EMBERGRANGE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEMBERGRANGE
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00150136
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EMBERGRANGE?

    Previous Company Names
    Company NameFromUntil
    EMBERGRANGE LIMITEDApr 07, 2000Apr 07, 2000
    BRITISH SODA COMPANY LIMITED(THE)Apr 12, 1918Apr 12, 1918

    What are the latest accounts for EMBERGRANGE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EMBERGRANGE?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for EMBERGRANGE?

    Filings
    DateDescriptionDocumentType

    Change of details for Staveley Industries Limited as a person with significant control on Sep 15, 2025

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022

    2 pagesAP01

    Change of details for Staveley Industries Limited as a person with significant control on Oct 03, 2022

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Termination of appointment of Claire Thompson as a director on Apr 29, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on Sep 27, 2019

    1 pagesTM02

    Appointment of Mr James Douglas Gunningham as a director on Sep 27, 2019

    2 pagesAP01

    Termination of appointment of Andrew James Stockwell as a director on Sep 27, 2019

    1 pagesTM01

    Appointment of Mrs Claire Thompson as a director on Sep 27, 2019

    2 pagesAP01

    Who are the officers of EMBERGRANGE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERMALLI, Arif
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish203519190001
    OATEN, Andrew Peter
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish303797130001
    SOAL, Jeffrey Stuart Bertram
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    ScotlandBritish303798660001
    ARMITAGE, Roderick Donald
    31 Parkgate
    SE3 9XF London
    Secretary
    31 Parkgate
    SE3 9XF London
    British91896640001
    BLURTON, Frank
    121 South Hill Road
    BR2 0RW Bromley
    Kent
    Secretary
    121 South Hill Road
    BR2 0RW Bromley
    Kent
    British8077740002
    HEALY, Christopher William
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Secretary
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    186618290001
    HOWDEN, George
    Little Chegworth
    Chegworth Road
    ME17 1DG Harrietsham
    Kent
    Secretary
    Little Chegworth
    Chegworth Road
    ME17 1DG Harrietsham
    Kent
    British82324630001
    RUSSELL, James Richard
    Pall Mall
    SW1Y 5ES London
    78
    England
    Secretary
    Pall Mall
    SW1Y 5ES London
    78
    England
    British904390002
    TIERNEY, Declan John
    27 Huron Road
    SW17 8RE London
    Secretary
    27 Huron Road
    SW17 8RE London
    British112817670001
    ALLIED MUTUAL INSURANCE SERVICES LIMITED
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Secretary
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Identification TypeEuropean Economic Area
    Registration Number02658052
    126889420001
    ARMITAGE, Roderick Donald
    31 Parkgate
    SE3 9XF London
    Director
    31 Parkgate
    SE3 9XF London
    EnglandBritish91896640001
    BARLOW, Charles Frederick
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    United KingdomBritish151336790001
    BLURTON, Frank
    121 South Hill Road
    BR2 0RW Bromley
    Kent
    Director
    121 South Hill Road
    BR2 0RW Bromley
    Kent
    British8077740002
    GENT, Alan Stanley
    119 Station Road
    Marple
    SK6 6PA Stockport
    Cheshire
    Director
    119 Station Road
    Marple
    SK6 6PA Stockport
    Cheshire
    British15552820001
    GLEAVE, Clinton John Raymond
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    Director
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    EnglandBritish48349150003
    GUNNINGHAM, James Douglas
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish204284950001
    HOWES, Richard David
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    EnglandBritish265695690001
    KIDD, Nicholas James
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish189356380001
    MOORE, William
    9 Lindop Close
    WA16 8AY Knutsford
    Cheshire
    Director
    9 Lindop Close
    WA16 8AY Knutsford
    Cheshire
    British15552830001
    MOTTERSHAW, Brian
    Hallgate Buxton Road
    Highpeak
    SK23 6DR Stockport
    Cheshire
    Director
    Hallgate Buxton Road
    Highpeak
    SK23 6DR Stockport
    Cheshire
    British20870230002
    PEACH, Karl
    226 Penns Lane
    B76 1LQ Sutton Coldfield
    West Midlands
    Director
    226 Penns Lane
    B76 1LQ Sutton Coldfield
    West Midlands
    British40592670001
    ROBERTS, Stephen John
    22 Comber Way
    WA16 9BT Knutsford
    Cheshire
    Director
    22 Comber Way
    WA16 9BT Knutsford
    Cheshire
    British67757790001
    RUSSELL, James Richard
    Pall Mall
    SW1Y 5ES London
    78
    England
    Director
    Pall Mall
    SW1Y 5ES London
    78
    England
    EnglandBritish904390002
    STOCKWELL, Andrew James
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    EnglandBritish79587890002
    TARN, Nicholas James
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Director
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    EnglandBritish113629970001
    TAYLOR, Kevin Rohan
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    EnglandBritish197540030001
    THOMPSON, Claire
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    United KingdomBritish236781440001
    TODD, Richard Laurence
    5 Neville Avenue
    KT3 4SN New Malden
    Surrey
    Director
    5 Neville Avenue
    KT3 4SN New Malden
    Surrey
    United KingdomBritish30333360002
    WITT, Keith Ernest
    41 St Leonards Way
    Woore
    CW3 9SS Crewe
    Cheshire
    Director
    41 St Leonards Way
    Woore
    CW3 9SS Crewe
    Cheshire
    British30411370004
    WOODWARK, Christopher John Stuart
    Holm Beech
    Wood End Close One Pin Lane
    SL2 3RF Farnham Common
    Bucks
    Director
    Holm Beech
    Wood End Close One Pin Lane
    SL2 3RF Farnham Common
    Bucks
    EnglandBritish29679520001
    ALLIED MUTUAL INSURANCE SEVICES LTD
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number02658052
    186618300001

    Who are the persons with significant control of EMBERGRANGE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Staveley Industries Limited
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Apr 06, 2016
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number866
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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