EMERALD RESEARCH LIMITED

EMERALD RESEARCH LIMITED

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

    Company NameEMERALD RESEARCH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07868916
    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 EMERALD RESEARCH LIMITED?

    • Support activities for crop production (01610) / Agriculture, Forestry and Fishing
    • Other information technology service activities (62090) / Information and communication
    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is EMERALD RESEARCH LIMITED located?

    Registered Office Address
    Midway House Herrick Way
    Staverton
    GL51 6TQ Cheltenham
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EMERALD RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMERALD CROP SCIENCE LTDDec 02, 2011Dec 02, 2011

    What are the latest accounts for EMERALD RESEARCH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EMERALD RESEARCH LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for EMERALD RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Unit 2 Agritech Centre Hartpury University Gloucester Gloucestershire GL19 3DE United Kingdom to Midway House Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on Jun 04, 2025

    1 pagesAD01

    Confirmation statement made on Apr 22, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from Pennywell House the Reddings Cheltenham Gloucestershire GL51 6RL England to The Cottage Bollow Westbury-on-Severn GL14 1QX

    1 pagesAD02

    Unaudited abridged accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Apr 22, 2024 with updates

    4 pagesCS01

    Registered office address changed from Midway House Herrick Way Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ England to Unit 2 Agritech Centre Hartpury University Gloucester Gloucestershire GL19 3DE on Apr 23, 2024

    1 pagesAD01

    Termination of appointment of Wilson Boardman as a director on Mar 20, 2024

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 22, 2023 with updates

    4 pagesCS01

    Appointment of Mr Wilson Boardman as a director on Dec 22, 2022

    2 pagesAP01

    Registered office address changed from Druslyn House De La Beche Street Swansea SA1 3HJ to Midway House Herrick Way Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ on Dec 22, 2022

    1 pagesAD01

    Director's details changed for Mr Simon James Millard Fox on Sep 01, 2022

    2 pagesCH01

    Director's details changed for Mr Simon James Millard Fox on Sep 01, 2022

    2 pagesCH01

    Change of details for Mr Simon James Millard Fox as a person with significant control on Sep 01, 2022

    2 pagesPSC04

    Change of details for Mr Simon James Millard Fox as a person with significant control on Nov 18, 2021

    2 pagesPSC04

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    10 pagesAA

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 22, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Apr 06, 2021 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 06, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Who are the officers of EMERALD RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Simon James Millard
    Bollow
    GL14 1QX Westbury-On-Severn
    The Cottage
    England
    Director
    Bollow
    GL14 1QX Westbury-On-Severn
    The Cottage
    England
    EnglandBritishConsultant74945730003
    GANDHI, Upendra
    Hazelwood Road
    SK9 2QA Wilmslow
    27
    Cheshire
    England
    Director
    Hazelwood Road
    SK9 2QA Wilmslow
    27
    Cheshire
    England
    EnglandBritishDirector103851420001
    JONES, Owen Thomas, Dr
    Mill Road
    Lisvane
    CF14 0XJ Cardiff
    The Brox
    Wales
    Director
    Mill Road
    Lisvane
    CF14 0XJ Cardiff
    The Brox
    Wales
    WalesWelshDirector68437030001
    BOARDMAN, Wilson
    Nottingham Road
    Ab Kettleby
    LE14 3JB Melton Mowbray
    Orchard House
    Leicestershire
    England
    Director
    Nottingham Road
    Ab Kettleby
    LE14 3JB Melton Mowbray
    Orchard House
    Leicestershire
    England
    United KingdomBritishCompany Director74657140001
    LEWIS, Malcolm Elvet
    Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    10
    England
    Director
    Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    10
    England
    EnglandBritishDirector100901910001
    MARSHALL, David Kimball
    Foxglove Close
    BS22 9WG Weston-Super-Mare
    1
    England
    Director
    Foxglove Close
    BS22 9WG Weston-Super-Mare
    1
    England
    United KingdomBritishCommercial Director231256930001

    Who are the persons with significant control of EMERALD RESEARCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon James Millard Fox
    Bollow
    GL14 1QX Westbury-On-Severn
    The Cottage
    England
    Apr 06, 2016
    Bollow
    GL14 1QX Westbury-On-Severn
    The Cottage
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    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