EMERSON PROCESS MANAGEMENT LIMITED
Overview
| Company Name | EMERSON PROCESS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00671801 |
| 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 EMERSON PROCESS MANAGEMENT LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is EMERSON PROCESS MANAGEMENT LIMITED located?
| Registered Office Address | Fosse House, 6 Smith Way Enderby LE19 1SX Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMERSON PROCESS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FISHER-ROSEMOUNT LIMITED | Oct 01, 1993 | Oct 01, 1993 |
| ROSEMOUNT LIMITED | Mar 26, 1986 | Mar 26, 1986 |
| ROSEMOUNT ENGINEERING COMPANY LIMITED | Oct 05, 1960 | Oct 05, 1960 |
What are the latest accounts for EMERSON PROCESS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for EMERSON PROCESS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Dec 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 27, 2025 |
| Overdue | No |
What are the latest filings for EMERSON PROCESS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 27, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Oct 31, 2025
| 3 pages | SH01 | ||
Full accounts made up to Sep 30, 2024 | 36 pages | AA | ||
Change of details for Emerson Holding Company Limited as a person with significant control on May 03, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 27, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Fosse House, 6 Smith Way Enderby Leicester LE19 1SX | 1 pages | AD04 | ||
Register(s) moved to registered office address Fosse House, 6 Smith Way Enderby Leicester LE19 1SX | 1 pages | AD04 | ||
Full accounts made up to Sep 30, 2023 | 37 pages | AA | ||
Registered office address changed from Meridian Business Park Meridian East Leicester Leicestershire LE19 1UX to Fosse House, 6 Smith Way Enderby Leicester LE19 1SX on Mar 11, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Iain Fletcher Howieson as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael David Scattergood as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Neil Campbell Mackenzie as a director on Aug 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Julian James Collis as a director on Aug 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stuart Brown as a director on Aug 09, 2023 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 37 pages | AA | ||
Appointment of Ms Jianghan Yao as a director on Mar 29, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Panita Nicky Purba as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alastair James Prain as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Edward Clanfield as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2021 | 37 pages | AA | ||
Confirmation statement made on Dec 27, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven Edward Clanfield on Sep 30, 2021 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2020 | 33 pages | AA | ||
Who are the officers of EMERSON PROCESS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWIESON, Iain Fletcher | Director | Hunt Hill Cumbernauld G68 9LF Glasgow 2 Scotland | Scotland | British | 312581160001 | |||||
| MACKENZIE, Neil Campbell | Director | D2 Business Park Dyce AB21 0BQ Aberdeen 1 Harvest Avenue Scotland | Scotland | British | 312533100001 | |||||
| PURBA, Panita Nicky | Director | Smith Way Enderby LE19 1SX Leicester Fosse House, 6 England | England | British | 308952920001 | |||||
| ROWLEY, Jeremy | Director | Smith Way Enderby LE19 1SX Leicester Fosse House, 6 England | England | British | 83374470001 | |||||
| SCATTERGOOD, Michael David | Director | Smith Way Enderby LE19 1SX Leicester Fosse House, 6 England | England | British | 312579160001 | |||||
| YAO, Jianghan | Director | Smith Way Enderby LE19 1SX Leicester Fosse House, 6 England | England | British | 308996810001 | |||||
| FIELD, Teresa | Secretary | Meridian Business Park Meridian East LE19 1UX Leicester Leicestershire | British | 134051710002 | ||||||
| FINDLEY, Neale Preston | Secretary | 50 Wheatfield Close Glenfield LE3 8SD Leicester Leicestershire | British | 40213810001 | ||||||
| JARMOLKIEWICZ, Tadeusz Jan | Secretary | 35 Hobbs Park St Leonards BH24 2PU Ringwood Hampshire | British | 80090480001 | ||||||
| JEFFREYS, John Scot | Secretary | 1a Portsdown Hill Road Bedhampton PO9 3JS Portsmouth Hampshire | British | 106863280001 | ||||||
| LYALL, William | Secretary | 8 Appleford Road Sutton Courtenay OX14 4NQ Abingdon Oxfordshire | British | 14068690001 | ||||||
| YOUNG, Jeffrey John | Secretary | 23 Western Park Road LE3 6HQ Leicester Leicestershire | British | 67179740001 | ||||||
| BOYES, Mark Stephen | Director | Meridian Business Park Meridian East LE19 1UX Leicester Leicestershire | United Kingdom | British | 131115510001 | |||||
| BROOMHEAD, Laurence Anthony | Director | 14 Downings House 21 Southey Road Wimbledon SW19 1ND London | British | 20459800002 | ||||||
| BROWN, Stephen Leslie | Director | 1 Rectory Lane Abbots Ripton PE28 2PB Huntingdon Cambridgeshire | British | 82017410001 | ||||||
| BROWN, Stephen Leslie | Director | No 1 Rectory Lane Abbots Ripton PE17 2PB Huntingdon Cambridgeshire | British | 57142650001 | ||||||
| BROWN, Stuart | Director | Meridian Business Park Meridian East LE19 1UX Leicester Leicestershire | England | British | 162759700001 | |||||
| CLANFIELD, Steven Edward | Director | Meridian Business Park Meridian East LE19 1UX Leicester Leicestershire | United Kingdom | British | 207200930002 | |||||
| COLLIS, Julian James | Director | Meridian Business Park Meridian East LE19 1UX Leicester Leicestershire | United Kingdom | British | 112754330002 | |||||
| DUTTON, Mark Anthony | Director | Meridian Business Park Meridian East LE19 1UX Leicester Leicestershire | United Kingdom | British | 110722300001 | |||||
| DUTTON, Mark Anthony | Director | Mole End 16 Willow Park BB5 3QY Oswaldtwistle Lancashire | United Kingdom | British | 110722300001 | |||||
| FERRIS, Michael Glyn | Director | Meridian Business Park Meridian East LE19 1UX Leicester Leicestershire | England | British | 181272020001 | |||||
| FINDLEY, Neale Preston | Director | Meridian Business Park Meridian East LE19 1UX Leicester Leicestershire | England | British | 40213810001 | |||||
| FINDLEY, Neale Preston | Director | 50 Wheatfield Close Glenfield LE3 8SD Leicester Leicestershire | England | British | 40213810001 | |||||
| FLISHER, Geoff | Director | Sandfield House 236 Crewe Road Haslington CW1 5RT Crewe Cheshire | British | 79396400001 | ||||||
| FLISHER, Geoffrey | Director | 15 Laurel Close CW10 9QL Middlewich Cheshire | England | British | 112410980001 | |||||
| HOLLAND, Stephen Fraser | Director | 9 Priesthills Road LE10 1AQ Hinckley Leicestershire | British | 100771070001 | ||||||
| JACKSON, Kevin John | Director | 1 Brimsome Meadow Highnam GL2 8EW Gloucester Gloucestershire | British | 28583160001 | ||||||
| JARMOLKIEWICZ, Tadeusz Jan | Director | 35 Hobbs Park St Leonards BH24 2PU Ringwood Hampshire | British | 80090480001 | ||||||
| JEFFREYS, John Scot | Director | 1a Portsdown Hill Road Bedhampton PO9 3JS Portsmouth Hampshire | United Kingdom | British | 106863280001 | |||||
| JOHNSON, William Alan | Director | 125 Moss Lane Bramhall SK7 1EE Stockport Cheshire | British | 70495770001 | ||||||
| JOHNSTON, James Stewart | Director | Nyetimber House 247 Pagham Road PO21 3QB Bognor Regis West Sussex | British | 9663350001 | ||||||
| KEEVIL, Peter John, Mr. | Director | 66 Victoria Park Kings Place FK8 2QU Stirling | United Kingdom | British | 118787420002 | |||||
| KELLY, Paul Christopher | Director | 50 Plainwood Chichester West Sussex | U S A | 52222540002 | ||||||
| NOONAN, David Anthony | Director | 4 The Heights Dyke Road Avenue BN1 5JX Brighton Sussex | British | 40213900004 |
Who are the persons with significant control of EMERSON PROCESS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emerson Holding Company Limited | Apr 06, 2016 | Gracechurch Street EC3V 0HR London 70 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