EMCOR GROUP (UK) PLC

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

    Company NameEMCOR GROUP (UK) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00806888
    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 EMCOR GROUP (UK) PLC?

    • Electrical installation (43210) / Construction
    • Plumbing, heat and air-conditioning installation (43220) / Construction
    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is EMCOR GROUP (UK) PLC located?

    Registered Office Address
    1 The Crescent
    KT6 4BN Surbiton
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of EMCOR GROUP (UK) PLC?

    Previous Company Names
    Company NameFromUntil
    EMCOR DRAKE & SCULL GROUP PLCJul 05, 2001Jul 05, 2001
    DRAKE & SCULL GROUP LIMITEDJan 14, 2000Jan 14, 2000
    DRAKE & SCULL ENGINEERING LIMITEDMay 27, 1964May 27, 1964

    What are the latest accounts for EMCOR GROUP (UK) PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EMCOR GROUP (UK) PLC?

    Last Confirmation Statement Made Up ToAug 23, 2025
    Next Confirmation Statement DueSep 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2024
    OverdueNo

    What are the latest filings for EMCOR GROUP (UK) PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Director's details changed for Cheryl Rosalind Mccall on Jan 01, 2024

    2 pagesCH01

    Appointment of Lynne Barnes as a secretary on Jan 01, 2024

    2 pagesAP03

    Termination of appointment of Cheryl Rosalind Mccall as a secretary on Jan 01, 2024

    1 pagesTM02

    Appointment of Mr Ian Meaden as a director on Jan 01, 2024

    2 pagesAP01

    Appointment of Mr Tom Paterson as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Keith Chanter as a director on Jan 01, 2024

    1 pagesTM01

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Cheryl Rosalind Mccall as a secretary on Jul 18, 2023

    2 pagesAP03

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Notification of Emcor (Uk) Ltd as a person with significant control on May 30, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 30, 2022

    2 pagesPSC09

    Second filing for the appointment of Mrs Cheryl Rosalind Mccall as a director

    3 pagesRP04AP01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Termination of appointment of Michael Lawrence Walker as a secretary on Dec 31, 2021

    1 pagesTM02

    Termination of appointment of Christopher John Howse as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mrs Cheryl Rosalind Mccall as a director on Sep 30, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    May 24, 2022Second Filing The information on the form AP01 has been replaced by a second filing on 24.05.2022.

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Termination of appointment of Christopher Kehoe as a director on Apr 08, 2020

    1 pagesTM01

    Who are the officers of EMCOR GROUP (UK) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Lynne
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    Secretary
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    317808660001
    MCCALL, Cheryl Rosalind
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    EnglandBritishCompany Director174693580001
    MEADEN, Ian John
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United KingdomBritishCompany Director317808090001
    PARKER, David John
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    United KingdomBritishExecutive170179210001
    PATERSON, Tom
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    EnglandBritishCompany Director317798980001
    MCCALL, Cheryl Rosalind
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    Secretary
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    311407230001
    WALKER, Michael Lawrence
    159 Court Lane
    Dulwich
    SE21 7EE London
    Secretary
    159 Court Lane
    Dulwich
    SE21 7EE London
    BritishExecutive33962790001
    WHARTON, Richard Humphrey
    Byways
    Southampton Road
    SP5 3AF Alderbury
    Wiltshire
    Secretary
    Byways
    Southampton Road
    SP5 3AF Alderbury
    Wiltshire
    British37348500001
    BAKER, Colin James
    16 Manor Garth
    Pakenham
    IP31 2LB Bury St Edmunds
    Suffolk
    Director
    16 Manor Garth
    Pakenham
    IP31 2LB Bury St Edmunds
    Suffolk
    BritishExecutive29750740001
    BAKER, Keith
    Allandale Bendalls Bridge
    Clutton
    BS18 4SJ Bristol
    Avon
    Director
    Allandale Bendalls Bridge
    Clutton
    BS18 4SJ Bristol
    Avon
    BritishExecutive29750690001
    BRADBURN, Graham Clive
    Arlington
    SO24 0HJ West Tisted
    Hampshire
    Director
    Arlington
    SO24 0HJ West Tisted
    Hampshire
    EnglandBritishExecutive82506890002
    BRITTON, Graham
    Millstream
    Lower Peover
    WA16 9QD Knutsford
    Cheshire
    Director
    Millstream
    Lower Peover
    WA16 9QD Knutsford
    Cheshire
    BritishManaging Director34559340001
    BROWN, Greig Ronald
    Cherrytree Wynd
    The Stroud East Kilbride
    G75 0GA Glasgow
    28
    Director
    Cherrytree Wynd
    The Stroud East Kilbride
    G75 0GA Glasgow
    28
    UkBritishCompany Director128835140001
    CALLAGHAN, Michael
    12 Meadowbank
    Bishopbriggs
    Glasgow
    Director
    12 Meadowbank
    Bishopbriggs
    Glasgow
    ScottishExecutive672390001
    CAMMAKER, Sheldon
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    UsaAmericanExecutive167519810001
    CHANTER, Keith
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United KingdomBritishCompany Director126079170002
    CHATTERTON, Steven Alan
    Bayards
    CR6 9BP Warlingham
    1
    Surrey
    England
    Director
    Bayards
    CR6 9BP Warlingham
    1
    Surrey
    England
    EnglandBritishDirector158659100001
    COMPTON, Lee David
    Kingfisher House
    Avenue Road
    SL6 1UG Maidenhead
    Berkshire
    Director
    Kingfisher House
    Avenue Road
    SL6 1UG Maidenhead
    Berkshire
    GbrBritishExecutive112909450001
    CRITCHLOW, Norman James
    19 Danehurst Close
    TW20 9PX Egham
    Surrey
    Director
    19 Danehurst Close
    TW20 9PX Egham
    Surrey
    United KingdomBritishExecutive67957920001
    DAVIES, Brian John
    11 Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    Director
    11 Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    BritishExecutive30176020003
    DAVIS, Martin Kennett
    212 Clive Road
    West Dulwich
    SE21 8BS London
    Director
    212 Clive Road
    West Dulwich
    SE21 8BS London
    United KingdomBritishExecutive16398050001
    DWYER, Andrew Thompson
    532 Catitoe Road
    FOREIGN Bedford
    New York
    Usa
    Director
    532 Catitoe Road
    FOREIGN Bedford
    New York
    Usa
    AmericanExecutive - Director16258580001
    GAY, Andrew
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    Director
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    United KingdomBritishChairman73774260004
    GOLDSMITH, Ivor Mark
    84 Camden Park
    TN2 5BB Tunbridge Wells
    Kent
    Director
    84 Camden Park
    TN2 5BB Tunbridge Wells
    Kent
    EnglandBritishDirector16400460001
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Director
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    UkBritishExecutive1610330001
    GRAY, Alan
    6 Chichester Close
    East Wellow
    SO51 6EY Romsey
    Hampshire
    Director
    6 Chichester Close
    East Wellow
    SO51 6EY Romsey
    Hampshire
    BritishExecutive38546150001
    GRENDI, Ernest Walter
    57 Harbor Hill Drive
    FOREIGN Lloyd Harbor
    New York 11743
    Usa
    Director
    57 Harbor Hill Drive
    FOREIGN Lloyd Harbor
    New York 11743
    Usa
    AmericanExecutive13328320001
    GUZZI, Anthony J
    85 Quarter Horse Lane
    Fairfield
    06824 Connecticut
    Usa
    Director
    85 Quarter Horse Lane
    Fairfield
    06824 Connecticut
    Usa
    United StatesAmericanExecutive167510820001
    HOWSE, Christopher John
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    EnglandBritishBusiness Executive58746330001
    JACKMAN, Adrian Wayne
    Brookside Court
    Cranbury
    New Jersey
    6
    08512
    Usa
    Director
    Brookside Court
    Cranbury
    New Jersey
    6
    08512
    Usa
    UsaUnited StatesCompany Director129015800001
    KEHOE, Christopher
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    United KingdomBritishExecutive170178700001
    KORNFELD, Stephen
    17 Chapel Street
    SW1X 7BY London
    Director
    17 Chapel Street
    SW1X 7BY London
    BritishExecutive35561690002
    KOSNIK, Edward Francis
    9 Ashton Drive
    06831 Greenwich
    Connecticut
    Usa
    Director
    9 Ashton Drive
    06831 Greenwich
    Connecticut
    Usa
    Us CitizenExecutive35862160001
    LEVY, Jeffrey Michael
    11 Camberra Drive
    Suffern
    New York
    10901
    Usa
    Director
    11 Camberra Drive
    Suffern
    New York
    10901
    Usa
    AmericanExecutive61476800001
    MACINNIS, Frank Thomas
    7 Sturges Hollow
    IRISH Westport
    Connecticut 06880
    Usa
    Director
    7 Sturges Hollow
    IRISH Westport
    Connecticut 06880
    Usa
    UsaCanadianChief Executive40058020001

    Who are the persons with significant control of EMCOR GROUP (UK) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Crescent
    KT6 4BN Surbiton
    1
    England
    May 30, 2022
    The Crescent
    KT6 4BN Surbiton
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02353544
    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.

    What are the latest statements on persons with significant control for EMCOR GROUP (UK) PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 23, 2016May 30, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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