Company NameEmerald Trust Limited(The)
Company StatusDissolved
Company Number00886919
CategoryPrivate Limited Company
Incorporation Date2 September 1966(57 years, 8 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Graham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(47 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 04 February 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
Director NameMr Richard John Palmer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(47 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 04 February 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
Director NameMr Duncan Bryson Reid
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(47 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 04 February 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusClosed
Appointed15 April 1996(29 years, 7 months after company formation)
Appointment Duration23 years, 10 months (closed 04 February 2020)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusClosed
Appointed05 June 1999(32 years, 9 months after company formation)
Appointment Duration20 years, 8 months (closed 04 February 2020)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameDavid Carrick Foster
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 1998)
RoleSolicitor
Correspondence AddressEast Barn East Cold Coats
Ponteland
Newcastle Upon Tyne
NE20 0AE
Director NameGillian Mary Hall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 1998)
RoleSolicitor
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Director NameMr Garforth Alan Knighting
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 1998)
RoleSolicitor
Correspondence Address47 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HA
Secretary NameMr Allan John Best
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address14 Nile Close
Newcastle Upon Tyne
Tyne & Wear
NE15 8TJ
Director NameMs Gillian Mary Hall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(44 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 St Georges Crescent
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8BL

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

11 at £1Watson Burton LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11
(7 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 11
(7 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 May 2014Appointment of Christopher Graham as a director (3 pages)
15 May 2014Appointment of Duncan Bryson Reid as a director (3 pages)
15 May 2014Termination of appointment of Gillian Hall as a director (2 pages)
15 May 2014Appointment of Richard John Palmer as a director (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 11
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 October 2010Appointment of Gillian Mary Hall as a director (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 February 2006Memorandum and Articles of Association (10 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 July 2004Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
28 January 2004Return made up to 31/12/03; no change of members (6 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 January 2002Return made up to 31/12/01; full list of members (9 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 January 2001Return made up to 31/12/00; full list of members (11 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 January 2000Return made up to 31/12/99; full list of members (9 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 December 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 August 1998Director resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
30 June 1998Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996New secretary appointed (2 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)