Company NameEmbleway Limited
DirectorsRobert Andrew Simon and Harold Simon
Company StatusActive
Company Number01544104
CategoryPrivate Limited Company
Incorporation Date9 February 1981(43 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Andrew Simon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(26 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceU.K
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Harold Simon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(26 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Harold Simon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(10 years, 12 months after company formation)
Appointment Duration14 years, 9 months (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Penthouse The Square
Ringley Chase Whitefield
Manchester
M45 7UA
Director NameJoseph Simon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(10 years, 12 months after company formation)
Appointment Duration15 years, 11 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address17 Castle Hill Road
Prestwich
Manchester
Lancashire
M25 8FR
Director NameMr Michael Simon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(10 years, 12 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Secretary NameJoseph Simon
NationalityBritish
StatusResigned
Appointed04 February 1992(10 years, 12 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address17 Castle Hill Road
Prestwich
Manchester
Lancashire
M25 8FR
Director NameMr Raymond Butler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(26 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDte House Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8AT
Secretary NameMr Raymond Butler
NationalityBritish
StatusResigned
Appointed26 October 2007(26 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDte House Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8AT
Director NameKristian Roberts
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(33 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameKristian Roberts
StatusResigned
Appointed01 January 2015(33 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN

Contact

Websitespluk.com

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Harold Simon
50.00%
Ordinary
500 at £1Robert Andrew Simon
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
8 February 2021Change of details for Mr Robert Andrew Simon as a person with significant control on 8 January 2021 (2 pages)
8 February 2021Notification of Harold Simon as a person with significant control on 8 February 2021 (2 pages)
14 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
13 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 November 2016Termination of appointment of Kristian Roberts as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Kristian Roberts as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Kristian Roberts as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Kristian Roberts as a secretary on 30 November 2016 (1 page)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
25 February 2015Appointment of Kristian Roberts as a director on 1 January 2015 (2 pages)
25 February 2015Appointment of Kristian Roberts as a director on 1 January 2015 (2 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
25 February 2015Termination of appointment of Raymond Butler as a secretary on 1 January 2015 (1 page)
25 February 2015Appointment of Kristian Roberts as a secretary on 1 January 2015 (2 pages)
25 February 2015Termination of appointment of Raymond Butler as a director on 1 January 2015 (1 page)
25 February 2015Termination of appointment of Raymond Butler as a secretary on 1 January 2015 (1 page)
25 February 2015Termination of appointment of Raymond Butler as a secretary on 1 January 2015 (1 page)
25 February 2015Appointment of Kristian Roberts as a director on 1 January 2015 (2 pages)
25 February 2015Termination of appointment of Raymond Butler as a director on 1 January 2015 (1 page)
25 February 2015Appointment of Kristian Roberts as a secretary on 1 January 2015 (2 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
25 February 2015Appointment of Kristian Roberts as a secretary on 1 January 2015 (2 pages)
25 February 2015Termination of appointment of Raymond Butler as a director on 1 January 2015 (1 page)
2 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
2 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
2 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 December 2011Secretary's details changed for Raymond Butler on 1 December 2011 (1 page)
8 December 2011Director's details changed for Mr Harold Simon on 1 December 2011 (2 pages)
8 December 2011Secretary's details changed for Raymond Butler on 1 December 2011 (1 page)
8 December 2011Director's details changed for Raymond Butler on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Harold Simon on 1 December 2011 (2 pages)
8 December 2011Secretary's details changed for Raymond Butler on 1 December 2011 (1 page)
8 December 2011Director's details changed for Raymond Butler on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Robert Andrew Simon on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Harold Simon on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Robert Andrew Simon on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Raymond Butler on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Robert Andrew Simon on 1 December 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
25 February 2010Registered office address changed from Dte House Hollins Mount Greater Manchester BL9 8AT on 25 February 2010 (1 page)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
25 February 2010Registered office address changed from Dte House Hollins Mount Greater Manchester BL9 8AT on 25 February 2010 (1 page)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 November 2009Director's details changed for Robert Andrew Simon on 10 July 2009 (1 page)
6 November 2009Director's details changed for Robert Andrew Simon on 10 July 2009 (1 page)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 February 2009Return made up to 04/02/09; full list of members (4 pages)
25 February 2009Return made up to 04/02/09; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
31 March 2008Director appointed harold simon (2 pages)
31 March 2008Director appointed harold simon (2 pages)
14 February 2008Return made up to 04/02/08; full list of members (3 pages)
14 February 2008Return made up to 04/02/08; full list of members (3 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
8 March 2007Return made up to 04/02/07; full list of members (7 pages)
8 March 2007Return made up to 04/02/07; full list of members (7 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
3 March 2006Return made up to 04/02/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 March 2006Return made up to 04/02/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
31 March 2005Return made up to 04/02/05; full list of members (7 pages)
31 March 2005Return made up to 04/02/05; full list of members (7 pages)
2 March 2004Return made up to 04/02/04; full list of members (7 pages)
2 March 2004Return made up to 04/02/04; full list of members (7 pages)
3 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
3 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
21 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
4 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
5 March 2002Return made up to 04/02/02; full list of members (7 pages)
5 March 2002Return made up to 04/02/02; full list of members (7 pages)
3 November 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
3 November 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
16 February 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(7 pages)
16 February 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(7 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
17 February 2000Return made up to 04/02/00; full list of members (7 pages)
17 February 2000Return made up to 04/02/00; full list of members (7 pages)
19 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
19 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
10 March 1999Return made up to 04/02/99; no change of members (4 pages)
10 March 1999Return made up to 04/02/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
16 February 1998Return made up to 04/02/98; full list of members (6 pages)
16 February 1998Return made up to 04/02/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
3 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
18 February 1997Return made up to 04/02/97; no change of members
  • 363(287) ‐ Registered office changed on 18/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997Return made up to 04/02/97; no change of members
  • 363(287) ‐ Registered office changed on 18/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
5 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 May 1995Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury BL9 8AT (1 page)
30 May 1995Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury BL9 8AT (1 page)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
6 April 1995Return made up to 04/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 1995Return made up to 04/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1981Articles of association (4 pages)
3 February 1981Articles of association (4 pages)