Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMPLOYEE OWNERSHIP ASSOCIATION
Company Information for

EMPLOYEE OWNERSHIP ASSOCIATION

MERCURY (GROUND FLOOR EAST) BUILDING 131, HUMBER ENTERPRISE PARK, AVIATION WAY, BROUGH, HU15 1YJ,
Company Registration Number
01419899
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Employee Ownership Association
EMPLOYEE OWNERSHIP ASSOCIATION was founded on 1979-05-15 and has its registered office in Brough. The organisation's status is listed as "Active". Employee Ownership Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EMPLOYEE OWNERSHIP ASSOCIATION
 
Legal Registered Office
MERCURY (GROUND FLOOR EAST) BUILDING 131, HUMBER ENTERPRISE PARK
AVIATION WAY
BROUGH
HU15 1YJ
Other companies in SE1
 
Previous Names
JOB OWNERSHIP LIMITED06/12/2006
Filing Information
Company Number 01419899
Company ID Number 01419899
Date formed 1979-05-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB333293370  
Last Datalog update: 2024-05-05 14:17:30
Primary Source:Companies House
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.

Company Officers of EMPLOYEE OWNERSHIP ASSOCIATION

Current Directors
Officer Role Date Appointed
NIAMH MYRA BRYAN
Company Secretary 2014-05-08
EMILY ANNE ALSTON
Director 2016-11-21
PATRICK DELISLE BURNS
Director 2016-11-21
HUGH DAVID FACEY
Director 2005-04-27
SIMON JEFFREY FOWLER
Director 2004-04-28
ROBERT JOHN KNIGHT
Director 2016-11-21
DEBORAH JEAN OXLEY
Director 2015-10-01
STEPHEN PARFETT
Director 2011-03-03
GARETH PARRY
Director 2017-04-01
JOANNE LESLEY RITZEMA
Director 2014-09-18
SUSAN CAROLINE ROWLANDS
Director 2016-11-21
ALDEN DALE WHITTAKER-BROWN
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EDWARD CASS
Director 2018-01-25 2018-05-11
ANN CHRISTINE TYLER
Company Secretary 2002-11-14 2013-09-12
PATRICK DELISLE BURNS
Director 2004-09-30 2011-12-31
JOHN GRANT ALEXANDER
Director 2007-04-01 2011-01-01
FREDERICK ALEXANDER WILLIAM BOWDEN
Director 2001-11-21 2011-01-01
PHILIP JAMES BRUCE
Director 2006-07-12 2011-01-01
BARRY JOHN COOKE
Director 2006-07-12 2011-01-01
MICHAEL ORLANDO BLACKBURN
Director 2005-07-01 2007-09-30
ERIC ALLAN HILL BELL
Director 2001-11-21 2006-07-12
IAN DAVID ALEXANDER
Director 2001-11-21 2004-04-28
ALEXANDER LOTHIAN ANSON
Director 1995-07-13 2002-07-25
PHILIP STAFFORD BAXENDALE
Director 1991-12-23 2002-07-25
STEPHEN HOWARD CADNEY
Director 1991-12-23 2002-07-25
PETER GLEDSTONE KENYON
Company Secretary 2001-08-22 2001-11-27
GORDON BEESLEY
Director 1991-12-23 2001-11-21
DAVID EDWARD ERDAL
Company Secretary 1999-11-08 2001-08-22
ROBERT NOEL WADDINGTON OAKESHOTT
Company Secretary 1991-12-23 1999-11-08
SAMUEL BRITTAN
Director 1991-12-23 1999-11-08
WILLIAM EDWIN MORRIS CLEGG
Director 1991-12-23 1999-11-08
JAMES PETER CORNFORD
Director 1991-12-23 1997-09-01
LEWIS BRITZ
Director 1991-12-23 1995-01-12
ERNEST CHESWORTH
Director 1991-12-23 1994-06-30
IAN BRIERLEY
Director 1991-12-23 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILY ANNE ALSTON MIKE STOANE LIGHTING LTD. Director 2006-07-01 CURRENT 1998-09-01 Active
PATRICK DELISLE BURNS MERTON MENCAP Director 2016-02-09 CURRENT 2006-01-31 Active
PATRICK DELISLE BURNS MUTUAL CONSULTING ASSOCIATES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2016-05-24
HUGH DAVID FACEY GRIPPLE AUTOMATION LIMITED Director 2016-08-09 CURRENT 2016-03-17 Active
HUGH DAVID FACEY WHIRLOW HALL FARM TRUST LIMITED Director 2015-10-01 CURRENT 1979-06-21 Active
HUGH DAVID FACEY GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD Director 2011-03-18 CURRENT 2011-03-18 Active
HUGH DAVID FACEY FACEY FAMILY FOUNDATION Director 2011-03-18 CURRENT 2011-03-18 Active
HUGH DAVID FACEY PALLY POOL LIMITED Director 2007-06-06 CURRENT 2007-03-22 Active
HUGH DAVID FACEY IDEAS & INNOVATION INCUBATOR LTD Director 2007-02-09 CURRENT 2007-01-12 Active
HUGH DAVID FACEY P.M.S. DIECASTING LIMITED Director 2006-04-06 CURRENT 1978-03-22 Active
HUGH DAVID FACEY SMARTPAK LIMITED Director 2005-05-25 CURRENT 2005-04-13 Active
HUGH DAVID FACEY LOADHOG LIMITED Director 2003-12-08 CURRENT 2003-01-02 Active
HUGH DAVID FACEY LOADHOG 2011 LIMITED Director 2002-04-22 CURRENT 2001-08-24 Active
HUGH DAVID FACEY GRIPPLE LIMITED Director 1991-05-25 CURRENT 1983-11-25 Active
ROBERT JOHN KNIGHT SCOTT BADER UK LIMITED Director 2016-01-01 CURRENT 2002-10-15 Active
DEBORAH JEAN OXLEY OWNERSHIP AT WORK Director 2018-03-01 CURRENT 1984-12-31 Active
DEBORAH JEAN OXLEY THINKING PLACE LIMITED Director 2006-07-12 CURRENT 2006-02-15 Active
GARETH PARRY WORKABILITY INTERNATIONAL Director 2017-11-06 CURRENT 2001-06-06 Active
JOANNE LESLEY RITZEMA FLARE (1980) LIMITED Director 2013-06-18 CURRENT 1980-08-21 Active
JOANNE LESLEY RITZEMA CHANDLERS OIL & GAS LIMITED Director 2012-11-30 CURRENT 1982-11-30 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA CHANDLERS OIL & GAS HOLDINGS LTD Director 2012-11-30 CURRENT 2012-10-15 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA HATTRICK MEDIA LIMITED Director 2012-11-29 CURRENT 2012-09-28 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA CHANDLERS OIL LIMITED Director 2012-11-29 CURRENT 2012-09-28 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA WCF LTD. Director 2007-06-01 CURRENT 1988-05-31 Active
JOANNE LESLEY RITZEMA SCOTLAND DIRECT LIMITED Director 2006-11-02 CURRENT 1973-02-13 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA COUNTRY COLLECTION LIMITED Director 2006-11-02 CURRENT 1989-02-17 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA COUNTRY CENTRES LIMITED Director 2006-11-02 CURRENT 1989-12-21 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA JAMES MEADE LIMITED Director 2006-11-02 CURRENT 2003-02-27 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA RIDE & GROOM LIMITED Director 2006-11-02 CURRENT 1989-06-07 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA WEST CUMBERLAND FARMERS LIMITED Director 2006-11-02 CURRENT 1984-11-15 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA CLASSIC BOUTIQUE DIRECT LTD Director 2006-11-02 CURRENT 1979-12-11 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA WCF NOMINEES LTD Director 2004-07-28 CURRENT 1988-07-22 Active
SUSAN CAROLINE ROWLANDS TIBBALDS EMPLOYEE TRUSTEE LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
SUSAN CAROLINE ROWLANDS TIBBALDS PLANNING AND URBAN DESIGN LIMITED Director 2003-08-26 CURRENT 2003-08-26 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
2024-04-04Unaudited abridged accounts made up to 2023-09-30
2023-10-01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN COLLINS
2023-04-08Memorandum articles filed
2023-04-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-03Unaudited abridged accounts made up to 2022-09-30
2022-12-20CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-26AP01DIRECTOR APPOINTED MR SAMUEL DAVID BOUSTRED
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIMES
2022-05-04AP01DIRECTOR APPOINTED MR DAVID BARRIE ROBINSON
2022-05-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID FLANAGAN
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID FLANAGAN
2022-04-11AP01DIRECTOR APPOINTED MS LINDSAY COLEMAN
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTIAN SMITH
2022-03-09AAMDAmended accounts made up to 2021-09-30
2021-12-19CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DELISLE BURNS
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROLINE ROWLANDS
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-17AD02Register inspection address changed from Melton Court Business Centre Gibson Lane Melton North Ferriby North Humberside HU14 3HH England to Mercury (Ground Floor East), Building 131 Humber Enterprise Park Aviation Way Brough East Yorkshire HU15 1YJ
2020-12-14AD04Register(s) moved to registered office address Mercury (Ground Floor East) Building 131, Humber Enterprise Park Aviation Way Brough HU15 1YJ
2020-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA JANE STEEL on 2020-01-14
2020-12-07AP01DIRECTOR APPOINTED MR EDWARD JOHN PETER STUBBS
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DAVID FACEY
2020-11-02AP01DIRECTOR APPOINTED MR MATTHEW IAN COLLINS
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEFFREY FOWLER
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN KNIGHT
2020-02-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM Melton Court Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH England
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-11-29AP01DIRECTOR APPOINTED MISS CHARLOTTE LOUISE TICKLE
2019-11-28AP01DIRECTOR APPOINTED MR CHRISTOPHER MCDERMOTT
2019-11-26AP01DIRECTOR APPOINTED MR NEIL CHRISTIAN SMITH
2019-10-29AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID EARNSHAW
2019-10-29AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID EARNSHAW
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR EMILY ANNE ALSTON
2019-07-30AP01DIRECTOR APPOINTED DR ERIN JACQUELYN GILL
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALDEN DALE WHITTAKER-BROWN
2019-05-23CH01Director's details changed for Mr Simon Jeffrey Fowler on 2019-05-22
2019-05-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CH01Director's details changed for Mr Simon Jeffrey Fowler on 2019-05-22
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM Can Mezzanine 1st Floor 32-36 Loman Street London SE1 0EH
2019-05-01AP03Appointment of Mrs Lisa Jane Steel as company secretary on 2019-05-01
2019-05-01TM02Termination of appointment of Niamh Myra Bryan on 2019-05-01
2019-04-11CH01Director's details changed for Mr Stephen Parfett on 2019-04-11
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PARRY
2019-03-21AP01DIRECTOR APPOINTED MR DAVID GRIMES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-11-05AP01DIRECTOR APPOINTED MR STEPHEN DAVID FLANAGAN
2018-09-12CH01Director's details changed for Mr Robert John Knight on 2018-09-12
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD CASS
2018-04-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31AP01DIRECTOR APPOINTED MR STEPHEN EDWARD CASS
2017-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARGARET PRITCHARD
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES MAY
2017-04-05AP01DIRECTOR APPOINTED MR GARETH PARRY
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEALD
2017-03-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22RES01ADOPT ARTICLES 22/12/16
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MR ROBERT JOHN KNIGHT
2016-12-18AP01DIRECTOR APPOINTED MR PATRICK DELISLE BURNS
2016-12-18AP01DIRECTOR APPOINTED MISS EMILY ANNE ALSTON
2016-12-18AP01DIRECTOR APPOINTED MISS SUSAN CAROLINE ROWLANDS
2016-12-18AP01DIRECTOR APPOINTED MR ALDEN DALE WHITTAKER-BROWN
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUNN
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WORTHING
2016-07-28AD02SAIL ADDRESS CHANGED FROM: BROUGH BUSINESS CENTRE SKILLINGS LANE BROUGH NORTH HUMBERSIDE HU15 1EN ENGLAND
2016-07-28AP01DIRECTOR APPOINTED MS DEBORAH JEAN OXLEY
2016-05-18RES01ADOPT ARTICLES 11/05/2016
2016-03-17AD02SAIL ADDRESS CHANGED FROM: C/O UNIT 2 (EMPLOYEE OWNERSHIP ASSOCIATION) BROUGH BUSINESS CENTRE SKILLINGS LANE BROUGH NORTH HUMBERSIDE HU15 1EN ENGLAND
2016-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-02-29AA30/09/15 TOTAL EXEMPTION SMALL
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVID FACEY MBE / 14/01/2016
2015-12-16TM01TERMINATE DIR APPOINTMENT
2015-12-16AR0114/12/15 NO MEMBER LIST
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARR
2015-04-29AP01DIRECTOR APPOINTED PROF. JOANNA MARGARET PRITCHARD
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR TRICIA MCGREGOR
2014-12-15AR0114/12/14 NO MEMBER LIST
2014-12-04AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-05AP01DIRECTOR APPOINTED MS JOANNE LESLEY RITZEMA
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HILL
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEN WORTHING / 08/08/2014
2014-08-10AP01DIRECTOR APPOINTED MS TRICIA MCGREGOR
2014-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HEALD
2014-08-10AP01DIRECTOR APPOINTED MR KEN WORTHING
2014-08-04AD02SAIL ADDRESS CREATED
2014-08-04AP03SECRETARY APPOINTED MS NIAMH MYRA BRYAN
2014-04-29AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-13AR0114/12/13 NO MEMBER LIST
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DE LUCA
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER STOCKS
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY ANN TYLER
2013-06-03AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-10AR0114/12/12 NO MEMBER LIST
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BURNS
2011-12-20AR0114/12/11 NO MEMBER LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES MAY / 19/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PARFETT / 19/12/2011
2011-10-19AP01DIRECTOR APPOINTED MR STEPHEN PARFETT
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES MAY / 07/07/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALICK, GEORGE PARR / 06/07/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEFFREY FOWLER / 06/07/2011
2011-07-06AP01DIRECTOR APPOINTED MR CHRISTOPHER ALICK, GEORGE PARR
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES MAY / 05/07/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID STEWART GUNN / 05/07/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY DE LUCA / 05/07/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID STEWART GUNN / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DELISLE BURNS / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DELISLE BURNS / 05/07/2011
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANN CHRISTINE TYLER / 05/07/2011
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COOKE
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHEATCROFT
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATT
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LANCE TAYLOR
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROUTLEDGE
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA PRITCHARD
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALI PARSA
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARFETT
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCINNES
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCGREGOR
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELLIOTT OBE
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COOKE
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRUCE
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BOWDEN
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER
2011-06-22AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY DE LUCA
2011-04-08AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-10AP01DIRECTOR APPOINTED MR PETER ANTHONY STOCKS
2011-01-06AR0114/12/10 NO MEMBER LIST
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS IVES
2010-10-12RES01ADOPT ARTICLES 04/10/2010
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM DOWNSTREAM BUILDING 3RD FLOOR 1 LONDON BRIDGE LONDON SE1 9BG
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MALCOLM HILL / 19/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID STEWART GUNN / 19/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVID FACEY / 09/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRUCE GORDON MCINNES / 19/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES MAY / 19/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHEATCROFT / 19/07/2010
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRISON
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to EMPLOYEE OWNERSHIP ASSOCIATION 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 EMPLOYEE OWNERSHIP ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMPLOYEE OWNERSHIP ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

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
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 EMPLOYEE OWNERSHIP ASSOCIATION

Intangible Assets
Patents
We have not found any records of EMPLOYEE OWNERSHIP ASSOCIATION registering or being granted any patents
Domain Names

EMPLOYEE OWNERSHIP ASSOCIATION owns 1 domain names.

employeeownership.co.uk  

Trademarks
We have not found any records of EMPLOYEE OWNERSHIP ASSOCIATION registering or being granted any trademarks
Income
Government Income

Government spend with EMPLOYEE OWNERSHIP ASSOCIATION

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-08-19 GBP £75 Seminars And Courses
London Borough of Newham 2014-12-17 GBP £370 PROJECTS > PROJECTS
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10-30 GBP £360 Subscriptions
SUNDERLAND CITY COUNCIL 2014-03-25 GBP £650 GRANTS & SUBSCRIPTIONS
SUNDERLAND CITY COUNCIL 2014-03-25 GBP £650 GRANTS & SUBSCRIPTIONS

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 EMPLOYEE OWNERSHIP ASSOCIATION 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 EMPLOYEE OWNERSHIP ASSOCIATION 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 EMPLOYEE OWNERSHIP ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    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.