Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMERSON PROCESS MANAGEMENT LIMITED
Company Information for

EMERSON PROCESS MANAGEMENT LIMITED

FOSSE HOUSE, 6 SMITH WAY, ENDERBY, LEICESTER, LE19 1SX,
Company Registration Number
00671801
Private Limited Company
Active

Company Overview

About Emerson Process Management Ltd
EMERSON PROCESS MANAGEMENT LIMITED was founded on 1960-10-05 and has its registered office in Leicester. The organisation's status is listed as "Active". Emerson Process Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMERSON PROCESS MANAGEMENT LIMITED
 
Legal Registered Office
FOSSE HOUSE, 6 SMITH WAY
ENDERBY
LEICESTER
LE19 1SX
Other companies in LE19
 
Telephone01614068826
 
Filing Information
Company Number 00671801
Company ID Number 00671801
Date formed 1960-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:36:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERSON PROCESS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EMERSON PROCESS MANAGEMENT LIMITED
The following companies were found which have the same name as EMERSON PROCESS MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED C/O EMERSON 2ND FLOOR ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL Active Company formed on the 1999-05-20
EMERSON PROCESS MANAGEMENT SERVICES LIMITED MERIDIAN BUSINESS PARK MERIDIAN EAST LEICESTER LEICESTERSHIRE LE19 1UX Dissolved Company formed on the 1999-12-29
EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED FOSSE HOUSE,6 SMITH WAY ENDERBY LEICESTER LE19 1SX Active Company formed on the 1993-10-27
EMERSON PROCESS MANAGEMENT POWER AND WATER SOLUTIONS INDIA PRIVATE LIMITED 204-206 TOLSTOY HOUSE 15 TOLSTOY MARG NEW DELHI Delhi 110001 ACTIVE Company formed on the 1997-03-05
EMERSON PROCESS MANAGEMENT (INDIA) PRIVATE LIMITED ""DELPHI""- B WING 601 & 602 6TH FLOOR CENTRAL AVENUE HIRANANDANI BUSINESS PARK POWAI MUMBAI Maharashtra 400076 ACTIVE Company formed on the 1981-03-25
EMERSON PROCESS MANAGEMENT CHENNAI PRIVATE LIMITED 147 KARAPAKKAM VILLAGE CHENNAI Tamil Nadu 600097 ACTIVE Company formed on the 1985-02-18
EMERSON PROCESS MANAGEMENT AUSTRALIA PTY LTD VIC 3153 Active Company formed on the 1963-12-19
EMERSON PROCESS MANAGEMENT MARINE SOLUTIONS SINGAPORE PTE. LTD. ANSON ROAD Singapore 079903 Active Company formed on the 2008-09-11
EMERSON PROCESS MANAGEMENT REGULATOR Delaware Unknown
EMERSON PROCESS MANAGEMENT VALVE Delaware Unknown
EMERSON PROCESS MANAGEMENT LLLP Delaware Unknown
EMERSON PROCESS MANAGEMENT POWER WATER Delaware Unknown
EMERSON PROCESS MANAGEMENT CHINA LIMITED Active Company formed on the 1984-04-27
EMERSON PROCESS MANAGEMENT AS Dokkvegen 8 PORSGRUNN 3920 Active Company formed on the 1988-03-31
EMERSON PROCESS MANAGEMENT POWER & WATER SOLUTIONS 12001 TECHNOLOGY DR # AE01 EDEN PRAIRIE MN 55344 Active Company formed on the 2010-10-06
EMERSON PROCESS MANAGEMENT REGULATOR TECHNOLOGIES, 8000 NORMAN CENTER DR STE 1200 BLOOMINGTON MN 55437 Active Company formed on the 2008-09-17
EMERSON PROCESS MANAGEMENT VALVE AUTOMATION, INC. 19200 NORTHWEST FWY JERSEY VLG TX 77065 Active Company formed on the 1994-07-19
Emerson Process Management Oy Active Company formed on the 1990-04-19
EMERSON PROCESS MANAGEMENT VALVE ACTUATION LLC Delaware Unknown
EMERSON PROCESS MANAGEMENT REGULATOR TECHNOLOGIES TULSA, LLC 8000 Norman Center Drive Suite 1200 Bloomington MN Withdrawn Company formed on the 2010-06-29

Company Officers of EMERSON PROCESS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STUART BROWN
Director 2011-09-01
STEVEN EDWARD CLANFIELD
Director 2016-04-15
JULIAN JAMES COLLIS
Director 2011-09-01
JEREMY ROWLEY
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2008-12-01 2016-09-30
MICHAEL GLYN FERRIS
Director 2013-09-12 2016-02-29
JOHN DAVID PATTISON
Director 2011-09-01 2015-09-25
MARK ANTHONY DUTTON
Director 2006-01-16 2013-06-01
PAUL LAWRENCE SMITH
Director 2009-09-04 2012-03-01
MARK STEPHEN BOYES
Director 2008-06-09 2011-09-01
NEALE PRESTON FINDLEY
Director 2004-10-01 2011-09-01
GEOFFREY FLISHER
Director 2006-03-07 2009-09-30
PETER JOHN KEEVIL
Director 2007-10-22 2009-03-31
WILLIAM LYALL
Company Secretary 2001-01-31 2008-12-02
STEPHEN FRASER HOLLAND
Director 2004-10-01 2007-11-26
STEPHEN LESLIE BROWN
Director 2002-05-13 2006-01-16
GEOFF FLISHER
Director 2000-05-31 2006-01-16
IAN RICHARDSON
Director 2004-10-01 2006-01-16
MARK ANTHONY DUTTON
Director 2000-05-31 2004-10-01
WILLIAM ALAN JOHNSON
Director 2000-05-31 2004-10-01
JEFFREY JOHN YOUNG
Company Secretary 1999-11-15 2001-01-31
LAURENCE ANTHONY BROOMHEAD
Director 1991-11-30 2000-06-01
JOHN SCOT JEFFREYS
Director 1996-12-10 2000-06-01
DAVID ANTHONY NOONAN
Director 1994-09-01 2000-06-01
PAUL RICHARD SHUTER
Director 1996-08-01 2000-06-01
TADEUSZ JAN JARMOLKIEWICZ
Director 1994-09-01 1999-11-30
KEVIN JOHN JACKSON
Director 1998-06-01 1999-10-08
NEALE PRESTON FINDLEY
Company Secretary 1997-01-01 1998-05-26
NEALE PRESTON FINDLEY
Director 1994-09-01 1998-05-26
TADEUSZ JAN JARMOLKIEWICZ
Company Secretary 1994-09-01 1997-01-01
THOMAS BETHELL OLIVER
Director 1994-09-01 1996-07-31
STEPHEN LESLIE BROWN
Director 1994-09-01 1996-05-16
JOHN SCOT JEFFREYS
Company Secretary 1991-11-30 1994-09-01
PAUL CHRISTOPHER KELLY
Director 1992-02-01 1994-09-01
JAMES STEWART JOHNSTON
Director 1991-11-30 1992-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART BROWN K CONTROLS LIMITED Director 2016-01-29 CURRENT 1969-05-02 Active - Proposal to Strike off
STUART BROWN EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED Director 2013-09-01 CURRENT 1993-10-27 Active
JULIAN JAMES COLLIS FISHER GOVERNOR COMPANY LIMITED Director 2006-04-21 CURRENT 1949-09-23 Active - Proposal to Strike off
JULIAN JAMES COLLIS FARRIS ENGINEERING LIMITED Director 2006-04-21 CURRENT 1958-11-04 Active - Proposal to Strike off
JULIAN JAMES COLLIS FISHER-ROSEMOUNT PROPERTIES LIMITED Director 2006-04-21 CURRENT 1993-10-27 Active - Proposal to Strike off
JULIAN JAMES COLLIS FISHER CONTROLS LIMITED Director 2006-04-21 CURRENT 1992-08-05 Active - Proposal to Strike off
JULIAN JAMES COLLIS EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED Director 2006-04-21 CURRENT 1993-10-27 Active
JEREMY ROWLEY FISHER CONTROLS LIMITED Director 2017-11-21 CURRENT 1992-08-05 Active - Proposal to Strike off
JEREMY ROWLEY K CONTROLS LIMITED Director 2016-01-29 CURRENT 1969-05-02 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 1981-11-12 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2016-01-01 CURRENT 1998-07-01 Active - Proposal to Strike off
JEREMY ROWLEY METCO SERVICES LIMITED Director 2014-02-20 CURRENT 1993-01-25 Active
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED Director 2014-02-11 CURRENT 1996-07-25 Dissolved 2015-10-13
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS LIMITED Director 2014-02-11 CURRENT 1985-10-29 Dissolved 2015-10-20
JEREMY ROWLEY HYTORK CONTROLS LIMITED Director 2014-02-11 CURRENT 1992-04-16 Active - Proposal to Strike off
JEREMY ROWLEY HYTORK SERVICES LIMITED Director 2014-02-11 CURRENT 1997-05-02 Dissolved 2017-07-04
JEREMY ROWLEY EL-O-MATIC LIMITED Director 2014-02-11 CURRENT 1985-11-14 Active - Proposal to Strike off
JEREMY ROWLEY BETTIS UK LIMITED Director 2014-02-11 CURRENT 1964-08-11 Active
JEREMY ROWLEY BETTIS HOLDINGS LIMITED Director 2014-02-11 CURRENT 1996-07-12 Active
JEREMY ROWLEY HYTORK INTERNATIONAL LTD Director 2014-02-11 CURRENT 1973-11-02 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2013-06-25 CURRENT 1991-01-31 Active
JEREMY ROWLEY DMCO HOLDING LIMITED Director 2013-06-01 CURRENT 1970-02-03 Active
JEREMY ROWLEY GREENFIELD (UK) LIMITED Director 2013-06-01 CURRENT 1990-02-09 Active - Proposal to Strike off
JEREMY ROWLEY SPECTRA-TEK UK LIMITED Director 2013-06-01 CURRENT 1984-07-06 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SERVICES LIMITED Director 2011-09-01 CURRENT 1999-12-29 Dissolved 2014-07-15
JEREMY ROWLEY F-R PROPERTIES (UK) LIMITED Director 2011-09-01 CURRENT 2000-06-20 Dissolved 2014-07-15
JEREMY ROWLEY FISHER GOVERNOR COMPANY LIMITED Director 2011-09-01 CURRENT 1949-09-23 Active - Proposal to Strike off
JEREMY ROWLEY FARRIS ENGINEERING LIMITED Director 2011-09-01 CURRENT 1958-11-04 Active - Proposal to Strike off
JEREMY ROWLEY FISHER-ROSEMOUNT PROPERTIES LIMITED Director 2011-09-01 CURRENT 1993-10-27 Active - Proposal to Strike off
JEREMY ROWLEY DANIEL INDUSTRIES LIMITED Director 2011-09-01 CURRENT 1997-02-05 Active - Proposal to Strike off
JEREMY ROWLEY TOPWORX UK LIMITED Director 2011-09-01 CURRENT 2006-12-06 Active - Proposal to Strike off
JEREMY ROWLEY DMCO UK HOLDING LIMITED Director 2011-09-01 CURRENT 1996-05-09 Active
JEREMY ROWLEY SPECTRA-TEK INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1990-04-26 Active
JEREMY ROWLEY SPECTRA-TEK HOLDINGS LIMITED Director 2011-09-01 CURRENT 1971-04-15 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED Director 2011-08-09 CURRENT 1999-05-20 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED Director 2011-08-09 CURRENT 1993-10-27 Active
JEREMY ROWLEY ROSEMOUNT TOPCO LIMITED Director 2006-02-24 CURRENT 2001-03-30 Active
JEREMY ROWLEY MOBREY OVERSEAS SALES LIMITED Director 2005-07-15 CURRENT 1993-09-15 Dissolved 2014-12-30
JEREMY ROWLEY ROSEMOUNT MEASUREMENT LIMITED Director 2005-07-15 CURRENT 1934-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM Meridian Business Park Meridian East Leicester Leicestershire LE19 1UX
2024-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/24 FROM Meridian Business Park Meridian East Leicester Leicestershire LE19 1UX
2024-01-12CS01CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-08-18DIRECTOR APPOINTED MR MICHAEL DAVID SCATTERGOOD
2023-08-18DIRECTOR APPOINTED MR IAIN FLETCHER HOWIESON
2023-08-18AP01DIRECTOR APPOINTED MR MICHAEL DAVID SCATTERGOOD
2023-08-17APPOINTMENT TERMINATED, DIRECTOR STUART BROWN
2023-08-17APPOINTMENT TERMINATED, DIRECTOR JULIAN JAMES COLLIS
2023-08-17DIRECTOR APPOINTED MR NEIL CAMPBELL MACKENZIE
2023-08-17AP01DIRECTOR APPOINTED MR NEIL CAMPBELL MACKENZIE
2023-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART BROWN
2023-08-15FULL ACCOUNTS MADE UP TO 30/09/22
2023-08-15AAFULL ACCOUNTS MADE UP TO 30/09/22
2023-05-15AP01DIRECTOR APPOINTED MS JIANGHAN YAO
2023-05-12AP01DIRECTOR APPOINTED MRS PANITA NICKY PURBA
2023-04-27APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES PRAIN
2023-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES PRAIN
2023-01-24CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARD CLANFIELD
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARD CLANFIELD
2022-07-13AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-27CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-09-30CH01Director's details changed for Mr Steven Edward Clanfield on 2021-09-30
2021-09-21AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-08-21AP01DIRECTOR APPOINTED MR ALASTAIR JAMES PRAIN
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-05-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 16193965.5
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-10-19TM02Termination of appointment of Teresa Field on 2016-09-30
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-15AP01DIRECTOR APPOINTED MR STEVEN EDWARD CLANFIELD
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLYN FERRIS
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 16193965.5
2016-01-04AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID PATTISON
2015-05-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 16193965.5
2015-01-06AR0109/12/14 ANNUAL RETURN FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 16193965.5
2013-12-20AR0109/12/13 ANNUAL RETURN FULL LIST
2013-09-12AP01DIRECTOR APPOINTED MR MICHAEL GLYN FERRIS
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUTTON
2013-06-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-20AR0109/12/12 ANNUAL RETURN FULL LIST
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2012-03-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-22AR0109/12/11 ANNUAL RETURN FULL LIST
2011-09-02AP01DIRECTOR APPOINTED MR JULIAN JAMES COLLIS
2011-09-02AP01DIRECTOR APPOINTED MR JOHN DAVID PATTISON
2011-09-02AP01DIRECTOR APPOINTED MR STUART BROWN
2011-09-02AP01DIRECTOR APPOINTED MR JEREMY ROWLEY
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NEALE FINDLEY
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOYES
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLY VANDORMAEL
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-05AR0109/12/10 FULL LIST
2010-02-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-05AR0109/12/09 FULL LIST
2010-01-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLY GERARD EDMOND VANDORMAEL / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE SMITH / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEALE PRESTON FINDLEY / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY DUTTON / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN BOYES / 04/01/2010
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 04/01/2010
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FLISHER
2009-09-30288aDIRECTOR APPOINTED PAUL LAWRENCE SMITH
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR PETER KEEVIL
2009-06-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / TERESA FIELD / 01/03/2009
2008-12-18363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-12-08288aSECRETARY APPOINTED TERESA FIELD
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY WILLIAM LYALL
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-12288aDIRECTOR APPOINTED MARK STEPHEN BOYES
2008-01-07363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-06288bDIRECTOR RESIGNED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-07-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-05363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-26288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-23288bDIRECTOR RESIGNED
2006-01-23288bDIRECTOR RESIGNED
2006-01-23288bDIRECTOR RESIGNED
2006-01-05363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-04363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-12288bDIRECTOR RESIGNED
2004-10-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMERSON PROCESS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMERSON PROCESS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMERSON PROCESS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMERSON PROCESS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of EMERSON PROCESS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EMERSON PROCESS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EMERSON PROCESS MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2014-08-27 GBP £3,739 Equipment Maintenance
East Sussex County Council 2014-06-30 GBP £2,039
East Sussex County Council 2014-03-31 GBP £2,039
East Sussex County Council 2013-09-30 GBP £780
East Sussex County Council 2013-09-30 GBP £2,039
East Sussex County Council 2013-06-30 GBP £1,972
East Sussex County Council 2013-04-08 GBP £3,944
East Sussex County Council 2012-09-30 GBP £8,230
East Sussex County Council 2012-09-30 GBP £1,403
East Sussex County Council 2012-09-30 GBP £780
East Sussex County Council 2012-06-30 GBP £786

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EMERSON PROCESS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERSON PROCESS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMERSON PROCESS MANAGEMENT LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.