EMPLOYEE OWNERSHIP ASSOCIATION

EMPLOYEE OWNERSHIP ASSOCIATION

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

    Company NameEMPLOYEE OWNERSHIP ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 01419899
    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 EMPLOYEE OWNERSHIP ASSOCIATION?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is EMPLOYEE OWNERSHIP ASSOCIATION located?

    Registered Office Address
    Mercury (Ground Floor East) Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EMPLOYEE OWNERSHIP ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    JOB OWNERSHIP LIMITEDMay 15, 1979May 15, 1979

    What are the latest accounts for EMPLOYEE OWNERSHIP ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for EMPLOYEE OWNERSHIP ASSOCIATION?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for EMPLOYEE OWNERSHIP ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Emma Russell as a director on Jul 10, 2025

    1 pagesTM01

    Unaudited abridged accounts made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Kirsty Byarre Mcainsh as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Joanne Lesley Ritzema as a director on Sep 30, 2024

    1 pagesTM01

    Unaudited abridged accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Ian Collins as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Stephen Parfett as a director on May 04, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Unaudited abridged accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Samuel David Boustred as a director on Oct 20, 2022

    2 pagesAP01

    Termination of appointment of David Grimes as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr David Barrie Robinson as a director on May 01, 2022

    2 pagesAP01

    Termination of appointment of Stephen David Flanagan as a director on May 01, 2022

    1 pagesTM01

    Appointment of Mr James Edward Bentley De Le Vingne as a director on Mar 31, 2022

    2 pagesAP01

    Appointment of Mr Kingsley James as a director on Mar 31, 2022

    2 pagesAP01

    Appointment of Ms Lindsay Coleman as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Deborah Jean Oxley Obe as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Neil Christian Smith as a director on Mar 31, 2022

    1 pagesTM01

    Amended accounts made up to Sep 30, 2021

    6 pagesAAMD

    Unaudited abridged accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Who are the officers of EMPLOYEE OWNERSHIP ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEEL, Lisa Jane
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    Secretary
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    258037260001
    BOUSTRED, Samuel David
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    Director
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    EnglandBritishDirector301553560001
    COLEMAN, Lindsay
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    Director
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    EnglandBritishPeople Director293232460001
    DE LE VINGNE, James Edward Bentley
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    Director
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    EnglandBritishChief Executive294639850001
    EARNSHAW, Christopher David
    Victoria Street
    SW1E 5NN London
    171
    England
    Director
    Victoria Street
    SW1E 5NN London
    171
    England
    EnglandBritishPresident Of The John Lewis Partnership Council263845260001
    GILL, Erin Jacquelyn, Dr
    13 Fitzroy Street
    W1T 4BQ London
    Arup
    England
    Director
    13 Fitzroy Street
    W1T 4BQ London
    Arup
    England
    EnglandBritish,CanadianMarketing & Business Development260957560001
    JAMES, Kingsley
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    Director
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    United KingdomBritishCompany Director63351920002
    MCAINSH, Kirsty Byarre
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    Director
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    EnglandBritishChief Finance Officer245670180002
    MCDERMOTT, Christopher
    Hunters Road
    NN17 5JE Corby
    Clare House
    Northants
    England
    Director
    Hunters Road
    NN17 5JE Corby
    Clare House
    Northants
    England
    EnglandBritishManaging Director - Food Manufacturing Sector150202890004
    ROBINSON, David Barrie
    Stainburn Road
    M11 2DN Manchester
    R1
    England
    Director
    Stainburn Road
    M11 2DN Manchester
    R1
    England
    EnglandBritishExecutive Director/Chairman40717200001
    STUBBS, Edward John Peter
    c/o Gripple Ltd
    Savile Street East
    S4 7UQ Sheffield
    The Old West Gun Works
    England
    Director
    c/o Gripple Ltd
    Savile Street East
    S4 7UQ Sheffield
    The Old West Gun Works
    England
    United KingdomBritishManaging Director193845290002
    TICKLE, Charlotte Louise
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    Director
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    EnglandBritishPeople Director179966640001
    BRYAN, Niamh Myra
    1st Floor
    32-36 Loman Street
    SE1 0EH London
    Can Mezzanine
    Secretary
    1st Floor
    32-36 Loman Street
    SE1 0EH London
    Can Mezzanine
    189878310001
    ERDAL, David Edward
    West Court
    Hepburn Gardens
    KY16 9LN St Andrews
    Fife
    Secretary
    West Court
    Hepburn Gardens
    KY16 9LN St Andrews
    Fife
    BritishExecutive Director8000001
    KENYON, Peter Gledstone
    2
    Finsbury Park Road
    N4 2J2 London
    Secretary
    2
    Finsbury Park Road
    N4 2J2 London
    BritishCompany Director55105700001
    OAKESHOTT, Robert Noel Waddington
    14 Lichen Court
    Queens Drive
    N4 2BH London
    Secretary
    14 Lichen Court
    Queens Drive
    N4 2BH London
    British7870010001
    TYLER, Ann Christine
    c/o Employee Ownership Association
    Loman Street
    Southwark
    SE1 0EH London
    32-36
    United Kingdom
    Secretary
    c/o Employee Ownership Association
    Loman Street
    Southwark
    SE1 0EH London
    32-36
    United Kingdom
    British86485200001
    ALEXANDER, Ian David
    171 Victoria Street
    SW1E 5NN London
    Director
    171 Victoria Street
    SW1E 5NN London
    BritishFinance Director28926580002
    ALEXANDER, John Grant
    c/o Baxi Partnership Ltd
    Pitreavie Business Park
    Dunfermline
    KY11 8UU Fife
    Evans Business Centre
    Scotland
    Director
    c/o Baxi Partnership Ltd
    Pitreavie Business Park
    Dunfermline
    KY11 8UU Fife
    Evans Business Centre
    Scotland
    United KingdomBritishDirector49142290001
    ALSTON, Emily Anne
    c/o Mike Stoane Lighting
    Dryden Road
    EH20 9LZ Loanhead
    20
    Midlothian
    Scotland
    Director
    c/o Mike Stoane Lighting
    Dryden Road
    EH20 9LZ Loanhead
    20
    Midlothian
    Scotland
    EnglandBritishCompany Director113964430003
    ANSON, Alexander Lothian
    29 Bernard Avenue
    W13 9TG London
    Director
    29 Bernard Avenue
    W13 9TG London
    BritishTaxation Research Executive44147650001
    BAXENDALE, Philip Stafford
    Apple Dore
    Wilverley Road
    SO42 7SU Brockenhurst
    Hampshire
    So42 7sp
    Director
    Apple Dore
    Wilverley Road
    SO42 7SU Brockenhurst
    Hampshire
    So42 7sp
    BritishRetired21840780001
    BEESLEY, Gordon
    23 Badgers Way
    SS7 1TP Benfleet
    Essex
    Director
    23 Badgers Way
    SS7 1TP Benfleet
    Essex
    United KingdomBritishManaging Director Unity Trust Bank9418480001
    BELL, Eric Allan Hill
    9 Barton Holme
    Blakesley
    NN12 8RJ Towcester
    Northamptonshire
    Director
    9 Barton Holme
    Blakesley
    NN12 8RJ Towcester
    Northamptonshire
    BritishRetired65973830001
    BLACKBURN, Michael Orlando
    7 More Close
    CR8 2JN Purley
    Surrey
    Director
    7 More Close
    CR8 2JN Purley
    Surrey
    BritishCivil Engineer17357600001
    BOWDEN, Frederick Alexander William
    Markinch
    Glenrothes
    KY7 6PB Fife
    Tullis Russell Paper Makers Ltd
    Fife
    Scotland
    Director
    Markinch
    Glenrothes
    KY7 6PB Fife
    Tullis Russell Paper Makers Ltd
    Fife
    Scotland
    United KingdomBritishChairman115252140001
    BRIERLEY, Ian
    Grove Farm Harrop Court Road
    Diggle
    OL3 5LN Oldham
    Lancashire
    Director
    Grove Farm Harrop Court Road
    Diggle
    OL3 5LN Oldham
    Lancashire
    EnglishBusiness Consultant7870030001
    BRITTAN, Samuel
    Flat 10 The Lodge
    W11 3HA London
    Director
    Flat 10 The Lodge
    W11 3HA London
    BritishAssistant Editor Financial Times21840770001
    BRITZ, Lewis
    30 Braemar Gardens
    BR4 0JN West Wickham
    Kent
    Director
    30 Braemar Gardens
    BR4 0JN West Wickham
    Kent
    United KingdomBritishExecutive Councillor E E T P U4652200001
    BRUCE, Philip James
    c/o Scott Bader Company Ltd
    Wollaston
    Wellingborough
    NN29 7RJ Northampton
    Wollaston
    United Kingdom
    Director
    c/o Scott Bader Company Ltd
    Wollaston
    Wellingborough
    NN29 7RJ Northampton
    Wollaston
    United Kingdom
    United KingdomBritishManaging Director203643140001
    BURNS, Patrick Delisle
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    Director
    Building 131, Humber Enterprise Park
    Aviation Way
    HU15 1YJ Brough
    Mercury (Ground Floor East)
    England
    EnglandBritishCompany Director70368770001
    BURNS, Patrick Delisle
    32-36 Loman Street
    Southwark
    SE1 0EH London
    Employee Ownership Association
    United Kingdom
    Director
    32-36 Loman Street
    Southwark
    SE1 0EH London
    Employee Ownership Association
    United Kingdom
    United KingdomBritishExecutive Director70368770004
    CADNEY, Stephen Howard
    12 Springdale Gardens
    Didsbury
    M20 2GX Manchester
    Lancashire
    Director
    12 Springdale Gardens
    Didsbury
    M20 2GX Manchester
    Lancashire
    BritishEngineer And Director Ar Letti9535840001
    CASS, Stephen Edward
    c/o Chs Surrey
    Poplar Road
    KT22 8SD Leatherhead
    Leatherhead Hospital
    England
    Director
    c/o Chs Surrey
    Poplar Road
    KT22 8SD Leatherhead
    Leatherhead Hospital
    England
    EnglandBritishChief Executive225094430001
    CHESWORTH, Ernest
    Co Operative Insurance Society Ltd Miller Street
    M60 0AL Manchester
    Lancashire
    Director
    Co Operative Insurance Society Ltd Miller Street
    M60 0AL Manchester
    Lancashire
    BritishAccountant21840630001

    What are the latest statements on persons with significant control for EMPLOYEE OWNERSHIP ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 14, 2016The 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