Emmark Uk Limited PUDSEY


Founded in 1988, Emmark Uk, classified under reg no. 02283060 is an active company. Currently registered at Emmark House LS28 8QS, Pudsey the company has been in the business for 36 years. Its financial year was closed on Friday 1st November and its latest financial statement was filed on 31st October 2022.

The firm has 3 directors, namely Emma T., Mark T. and Margaret T.. Of them, Margaret T. has been with the company the longest, being appointed on 22 December 1991 and Emma T. and Mark T. have been with the company for the least time - from 7 May 2010. As of 23 April 2024, there were 5 ex directors - James S., Charles T. and others listed below. There were no ex secretaries.

Emmark Uk Limited Address / Contact

Office Address Emmark House
Office Address2 5 Carlisle Drive
Town Pudsey
Post code LS28 8QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02283060
Date of Incorporation Tue, 2nd Aug 1988
Industry Non-specialised wholesale trade
End of financial Year 1st November
Company age 36 years old
Account next due date Thu, 1st Aug 2024 (100 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Margaret T.

Position: Secretary

Resigned:

Emma T.

Position: Director

Appointed: 07 May 2010

Mark T.

Position: Director

Appointed: 07 May 2010

Margaret T.

Position: Director

Appointed: 22 December 1991

James S.

Position: Director

Appointed: 01 October 1993

Resigned: 30 September 1996

Charles T.

Position: Director

Appointed: 22 December 1991

Resigned: 12 February 1997

Edward G.

Position: Director

Appointed: 22 December 1991

Resigned: 31 January 1992

Tracey K.

Position: Director

Appointed: 22 December 1991

Resigned: 30 May 2003

Mark P.

Position: Director

Appointed: 22 December 1991

Resigned: 07 May 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Emma T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Margaret T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Emma T.

Notified on 24 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Margaret T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand602 318675 110843 6331 003 817
Current Assets2 614 4432 895 6343 230 3193 902 966
Debtors659 6971 020 956962 173978 057
Net Assets Liabilities2 166 0422 369 4782 756 5613 298 738
Other Debtors26 890220 10261 948108 384
Property Plant Equipment29 77433 09024 81726 853
Total Inventories1 352 4281 199 5681 424 5131 921 092
Other
Accumulated Amortisation Impairment Intangible Assets8 32916 65824 988 
Accumulated Depreciation Impairment Property Plant Equipment114 32398 146106 41990 374
Average Number Employees During Period18191920
Balances Amounts Owed To Related Parties 137 060151 964124 304
Corporation Tax Payable38 21149 55694 458126 997
Creditors491 845564 163496 931627 618
Dividends Paid On Shares16 659   
Fixed Assets46 43341 42024 817 
Future Minimum Lease Payments Under Non-cancellable Operating Leases54 71745 69037 85768 831
Increase From Amortisation Charge For Year Intangible Assets 8 3298 330 
Increase From Depreciation Charge For Year Property Plant Equipment 7 5558 2736 064
Intangible Assets16 6598 330  
Intangible Assets Gross Cost24 98824 98824 988 
Net Current Assets Liabilities2 122 5982 331 4712 733 3883 275 348
Other Creditors318 130245 769276 885267 772
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 732 22 109
Other Disposals Property Plant Equipment 23 732 25 199
Property Plant Equipment Gross Cost144 097131 236131 236117 227
Provisions For Liabilities Balance Sheet Subtotal2 9893 4131 6443 463
Total Additions Including From Business Combinations Property Plant Equipment 10 871 11 190
Total Assets Less Current Liabilities2 169 0312 372 8912 758 2053 302 201
Trade Creditors Trade Payables135 504268 838125 588232 849
Trade Debtors Trade Receivables632 807800 854900 225869 673

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Change to a person with significant control 24th July 2023
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements