EMERSON SALES UK LIMITED

EMERSON SALES UK LIMITED

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

    Company NameEMERSON SALES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC202028
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EMERSON SALES UK LIMITED?

    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is EMERSON SALES UK LIMITED located?

    Registered Office Address
    1 Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EMERSON SALES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENTAIR SALES UK LIMITEDJun 29, 2015Jun 29, 2015
    PENTAIR VALVES & CONTROLS (UK) LIMITEDDec 27, 2012Dec 27, 2012
    TYCO VALVES & CONTROLS DISTRIBUTION (UK) LIMITEDDec 08, 1999Dec 08, 1999
    GROVECROSS LIMITEDDec 01, 1999Dec 01, 1999

    What are the latest accounts for EMERSON SALES UK LIMITED?

    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 EMERSON SALES UK LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for EMERSON SALES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    23 pagesAA

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    22 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Stuart Brown on Dec 11, 2023

    2 pagesCH01

    Full accounts made up to Sep 30, 2022

    25 pagesAA

    Full accounts made up to Sep 30, 2021

    35 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2021 with updates

    4 pagesCS01

    Notification of Emerson Automation Solutions Final Control Uk Ltd as a person with significant control on May 26, 2021

    2 pagesPSC02

    Cessation of Emerson Automation Solutions Ssc Uk Limited as a person with significant control on May 26, 2021

    1 pagesPSC07

    Full accounts made up to Sep 30, 2020

    37 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    35 pagesAA

    Termination of appointment of Sophie Katherine Grundy as a secretary on Feb 10, 2020

    1 pagesTM02

    Registered office address changed from Wellheads Terrace Wellheads Industrial Estate Aberdeen AB21 7GF to 1 Harvest Avenue, D2 Business Park Dyce Aberdeen AB21 0BQ on Dec 23, 2019

    1 pagesAD01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    38 pagesAA

    Termination of appointment of Nigel George William Petty as a director on Jun 21, 2019

    1 pagesTM01

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Rowley as a director on Oct 26, 2018

    2 pagesAP01

    Full accounts made up to Sep 30, 2017

    35 pagesAA

    Full accounts made up to Dec 31, 2016

    36 pagesAA

    Termination of appointment of Tommaso Toffolo as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Dec 01, 2017 with updates

    5 pagesCS01

    Who are the officers of EMERSON SALES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Stuart
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    1
    United Kingdom
    Director
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    1
    United Kingdom
    United KingdomBritishGeneral Manager236926790002
    ROWLEY, Jeremy
    Meridian East
    Meridian Business Park
    LE19 1UX Leicester
    Emerson
    United Kingdom
    Director
    Meridian East
    Meridian Business Park
    LE19 1UX Leicester
    Emerson
    United Kingdom
    United KingdomBritishAccountant193733750001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Secretary
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    165499690001
    AMABILE, George Pollock
    21 Endrick Gardens
    G63 0RD Glasgow
    Lanarkshire
    Secretary
    21 Endrick Gardens
    G63 0RD Glasgow
    Lanarkshire
    EnglishDirector95424650002
    BOLDISON, Alison
    Preston View
    Swillington
    LS26 8UG Leeds
    28
    West Yorkshire
    Secretary
    Preston View
    Swillington
    LS26 8UG Leeds
    28
    West Yorkshire
    Other129655150001
    DODWELL, Andrew Joseph
    Springfield Road
    Morley
    LS27 9TA Leeds
    114
    West Yorkshire
    Secretary
    Springfield Road
    Morley
    LS27 9TA Leeds
    114
    West Yorkshire
    British130317690001
    GRUNDY, Sophie Katherine
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Secretary
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    178979530001
    LATHAM, Graham Charles Mason
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    Secretary
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    BritishDirector81181550001
    REID, John Alexander
    Yeomanry Court
    Off Coventry Road
    LE16 9BL Market Harborough
    5
    Leicestershire
    Secretary
    Yeomanry Court
    Off Coventry Road
    LE16 9BL Market Harborough
    5
    Leicestershire
    British128344410001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    AMABILE, George Pollock
    21 Endrick Gardens
    G63 0RD Glasgow
    Lanarkshire
    Director
    21 Endrick Gardens
    G63 0RD Glasgow
    Lanarkshire
    ScotlandEnglishFinancial Controller95424650002
    AMABILE, George Pollock
    21 Endrick Gardens
    G63 0RD Glasgow
    Lanarkshire
    Director
    21 Endrick Gardens
    G63 0RD Glasgow
    Lanarkshire
    ScotlandEnglishDirector95424650002
    BOARDMAN, Michael Stuart
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Director
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    United KingdomBritishFinancial Controller155596420001
    BOWIE, Andrew
    Grimshaw Lane
    M40 2WL Newton Heath
    Tyco Park
    Manchester
    United Kingdom
    Director
    Grimshaw Lane
    M40 2WL Newton Heath
    Tyco Park
    Manchester
    United Kingdom
    United KingdomBritishAccountant140054660001
    CAWLEY, Andrew
    Victoria Road
    LS11 5UG Leeds
    C/O Hindle Valves
    West Yorkshire
    United Kingdom
    Director
    Victoria Road
    LS11 5UG Leeds
    C/O Hindle Valves
    West Yorkshire
    United Kingdom
    United KingdomBritishAccountant246137670001
    FINN, James Francis
    Badger House
    Brimpsfield
    GL4 8LD Gloucester
    Gloucestershire
    Director
    Badger House
    Brimpsfield
    GL4 8LD Gloucester
    Gloucestershire
    BritishMan Director79194380001
    LANG, Howard
    Walkden
    PO BOX 471
    M28 8BU Manchester
    Sharp Street
    United Kingdom
    Director
    Walkden
    PO BOX 471
    M28 8BU Manchester
    Sharp Street
    United Kingdom
    SwitzerlandBritishCompany Director217557130001
    LANGEDIJK, Fridolinus Hendrik
    Het Bolwerk 80
    4811 DR Breda
    Netherlands
    Director
    Het Bolwerk 80
    4811 DR Breda
    Netherlands
    DutchRegional Managing Director131045520001
    MEDFORD, Stuart John
    Tintern Heights
    Catbrook
    NP16 6NH Monmouthshire
    7
    Director
    Tintern Heights
    Catbrook
    NP16 6NH Monmouthshire
    7
    BritishManaging Director131045850001
    MILLAR, John Keith
    10 Kirby Close
    CH48 2HB West Kirby
    Merseyside
    Director
    10 Kirby Close
    CH48 2HB West Kirby
    Merseyside
    United KingdomBritishManaging Director88316650001
    PETTY, Nigel George William
    3 Chapel Close
    HX4 9BF Holywell Green
    The Manse
    West Yorkshire
    United Kingdom
    Director
    3 Chapel Close
    HX4 9BF Holywell Green
    The Manse
    West Yorkshire
    United Kingdom
    United KingdomBritishGeneral Manager98696230002
    SIMPSON, David
    4 Norwood
    Carleton
    WF8 3SD Pontefract
    West Yorkshire
    Director
    4 Norwood
    Carleton
    WF8 3SD Pontefract
    West Yorkshire
    United KingdomBritishDirector64645620001
    TOFFOLO, Tommaso
    4 Rue Des Oziers
    95310 Saint Ouen L'Aumone
    Pentair Valves & Controls Distribution France
    France
    Director
    4 Rue Des Oziers
    95310 Saint Ouen L'Aumone
    Pentair Valves & Controls Distribution France
    France
    FranceGermanRegional Controller Tyco Flow Control Emea172596380001
    WILLIAMS, Paul David
    12 Albert Road
    SK9 5HT Wilmslow
    Cheshire
    Director
    12 Albert Road
    SK9 5HT Wilmslow
    Cheshire
    BritishSenior Manager88533470001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of EMERSON SALES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    May 26, 2021
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00030037
    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.
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Apr 06, 2016
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3691639
    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