Embergrange BRISTOL


Founded in 1918, Embergrange, classified under reg no. 00150136 is an active company. Currently registered at The Pavilions BS13 8FD, Bristol the company has been in the business for 106 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 7, 2000 Embergrange is no longer carrying the name British Soda Company (the).

The company has 3 directors, namely Jeffrey S., Andrew O. and Arif K.. Of them, Arif K. has been with the company the longest, being appointed on 23 September 2016 and Jeffrey S. and Andrew O. have been with the company for the least time - from 31 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Embergrange Address / Contact

Office Address The Pavilions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00150136
Date of Incorporation Fri, 12th Apr 1918
Industry Non-trading company
End of financial Year 31st December
Company age 106 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Jeffrey S.

Position: Director

Appointed: 31 December 2022

Andrew O.

Position: Director

Appointed: 31 December 2022

Arif K.

Position: Director

Appointed: 23 September 2016

Claire T.

Position: Director

Appointed: 27 September 2019

Resigned: 29 April 2022

James G.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

Nicholas K.

Position: Director

Appointed: 28 February 2018

Resigned: 31 December 2022

Charles B.

Position: Director

Appointed: 23 September 2016

Resigned: 28 February 2018

Andrew S.

Position: Director

Appointed: 23 September 2016

Resigned: 27 September 2019

Kevin T.

Position: Director

Appointed: 06 April 2016

Resigned: 23 September 2016

Richard H.

Position: Director

Appointed: 14 July 2014

Resigned: 06 April 2016

Allied Mutual Insurance Services Limited

Position: Corporate Secretary

Appointed: 30 June 2014

Resigned: 27 September 2019

Christopher H.

Position: Secretary

Appointed: 31 March 2014

Resigned: 30 June 2014

Allied Mutual Insurance Sevices Ltd

Position: Corporate Director

Appointed: 31 March 2014

Resigned: 23 September 2016

Nicholas T.

Position: Director

Appointed: 31 May 2006

Resigned: 30 June 2014

James R.

Position: Secretary

Appointed: 16 December 2005

Resigned: 31 March 2014

Declan T.

Position: Secretary

Appointed: 21 October 2003

Resigned: 16 December 2005

George H.

Position: Secretary

Appointed: 29 May 2002

Resigned: 21 October 2003

Clinton G.

Position: Director

Appointed: 27 May 2002

Resigned: 31 May 2006

James R.

Position: Director

Appointed: 27 May 2002

Resigned: 31 March 2014

Frank B.

Position: Director

Appointed: 04 July 2000

Resigned: 29 May 2002

Richard T.

Position: Director

Appointed: 01 May 1999

Resigned: 17 November 2005

Frank B.

Position: Secretary

Appointed: 01 May 1999

Resigned: 29 May 2002

Roderick A.

Position: Director

Appointed: 17 July 1998

Resigned: 01 May 1999

Christopher W.

Position: Director

Appointed: 17 July 1998

Resigned: 04 July 2000

Alan G.

Position: Director

Appointed: 09 February 1998

Resigned: 04 July 2000

Keith W.

Position: Director

Appointed: 07 September 1994

Resigned: 04 July 2000

Karl P.

Position: Director

Appointed: 26 November 1992

Resigned: 06 September 1994

Stephen R.

Position: Director

Appointed: 31 August 1992

Resigned: 25 November 1992

William M.

Position: Director

Appointed: 31 August 1992

Resigned: 22 January 1998

Roderick A.

Position: Secretary

Appointed: 31 August 1992

Resigned: 01 May 1999

Brian M.

Position: Director

Appointed: 31 August 1992

Resigned: 28 March 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Staveley Industries Limited from Bristol, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Staveley Industries Limited

The Pavilions Bridgwater Road, Stockley Park, Bristol, BS13 8FD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Uk Companies House
Registration number 866
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

British Soda Company (the) April 7, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 27th, May 2023
Free Download (1 page)

Company search