Background WavePink WaveYellow Wave

EMMAUS DOVER LTD (03066614)

EMMAUS DOVER LTD (03066614) is an active UK company. incorporated on 9 June 1995. with registered office in Dover. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599) and 1 other business activities. EMMAUS DOVER LTD has been registered for 30 years. Current directors include BODELL, Nigel Robert, EBERLEIN, Andrew Francis, GAMBRELL, James and 3 others.

Company Number
03066614
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 1995
Age
30 years
Address
Archcliffe Fort, Dover, CT17 9EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
BODELL, Nigel Robert, EBERLEIN, Andrew Francis, GAMBRELL, James, ROWLAND, Peter, WHELAN, Emma, WOOD, Daniel Keith, Dr
SIC Codes
47599, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMAUS DOVER LTD

EMMAUS DOVER LTD is an active company incorporated on 9 June 1995 with the registered office located in Dover. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599) and 1 other business activity. EMMAUS DOVER LTD was registered 30 years ago.(SIC: 47599, 55900)

Status

active

Active since 30 years ago

Company No

03066614

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 9 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

ST MARTIN'S EMMAUS
From: 9 June 1995To: 28 April 2014
Contact
Address

Archcliffe Fort Archcliffe Road Dover, CT17 9EL,

Timeline

39 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jun 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WOOD, Daniel Keith

Active
Archcliffe Fort, DoverCT17 9EL
Secretary
Appointed 26 Mar 2019

BODELL, Nigel Robert

Active
Archcliffe Fort, DoverCT17 9EL
Born July 1957
Director
Appointed 30 Jul 2018

EBERLEIN, Andrew Francis

Active
Archcliffe Fort, DoverCT17 9EL
Born January 1955
Director
Appointed 18 Jan 2005

GAMBRELL, James

Active
Archcliffe Fort, DoverCT17 9EL
Born August 1977
Director
Appointed 03 Apr 2024

ROWLAND, Peter

Active
Archcliffe Road, DoverCT17 9EL
Born December 1947
Director
Appointed 05 Jun 2025

WHELAN, Emma

Active
Archcliffe Fort, DoverCT17 9EL
Born May 1973
Director
Appointed 03 Apr 2024

WOOD, Daniel Keith, Dr

Active
Archcliffe Fort, DoverCT17 9EL
Born January 1974
Director
Appointed 17 Aug 2017

BARFORD, Alan Jeremy

Resigned
40 Harkness Drive, CanterburyCT2 7RW
Secretary
Appointed 28 May 2009
Resigned 26 Mar 2019

CLAYTON, John Robert

Resigned
1 Bramley Gardens, DoverCT16 3PL
Secretary
Appointed 07 Jun 2000
Resigned 11 Sept 2002

MITCHINSON, Veronica Josephine Bernardine Anne

Resigned
67 Buckland Avenue, DoverCT16 2NS
Secretary
Appointed 09 Jun 1995
Resigned 07 Jun 2000

SARJEANT, Jill

Resigned
27 Buckland Avenue, DoverCT16 2NR
Secretary
Appointed 11 Sept 2002
Resigned 21 May 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Jun 1995
Resigned 09 Jun 1995

ANGELL, Anne Elizabeth

Resigned
London Road, DoverCT17 0SQ
Born March 1954
Director
Appointed 22 Mar 2016
Resigned 27 Nov 2018

BARFORD, Alan Jeremy

Resigned
40 Harkness Drive, CanterburyCT2 7RW
Born September 1945
Director
Appointed 16 Jul 2008
Resigned 26 Mar 2019

BARNETT, Christopher Robin

Resigned
165 London Road, DoverCT16 3DA
Born March 1944
Director
Appointed 09 Jun 1995
Resigned 16 Jun 1997

BUCZEK, Barbara Anna

Resigned
George Roche Road, Canterbury
Born January 1983
Director
Appointed 14 Jan 2014
Resigned 30 May 2017

CARTER, Eileen Margaret

Resigned
Archcliffe Fort, DoverCT17 9EL
Born May 1948
Director
Appointed 30 Jul 2019
Resigned 02 Jan 2024

CLAYTON, John Robert

Resigned
1 Bramley Gardens, DoverCT16 3PL
Born November 1939
Director
Appointed 14 Mar 2000
Resigned 16 Sept 2009

CRAVEN, John Anthony George, Professor

Resigned
Old Lynch Cottage Brook Street, SandwichCT13 0HR
Born June 1949
Director
Appointed 19 Jun 1995
Resigned 31 Dec 1996

GOLDEN, Gerard

Resigned
Archcliffe Fort, DoverCT17 9EL
Born December 1957
Director
Appointed 30 Jul 2019
Resigned 03 Apr 2024

GRETTON, Toni

Resigned
London Road, DoverCT17 0SF
Born May 1972
Director
Appointed 27 Mar 2018
Resigned 26 Mar 2019

HOLLIS, Jeremy William

Resigned
"Eachway", DoverCT15 7DA
Born February 1949
Director
Appointed 10 Sept 2002
Resigned 21 Sept 2004

JENNER, Joanne Nicola

Resigned
Mount Pleasant Close, LymingeCT18 8HF
Born August 1972
Director
Appointed 26 Nov 2013
Resigned 30 May 2017

JUKES, Patrica Margaret

Resigned
Milestone House 130 London Road, Temple EwellCT16 3DA
Born August 1943
Director
Appointed 05 Aug 1997
Resigned 31 Aug 2000

KEMP, Michael

Resigned
Goodwin Avenue, WhitstableCT5 2QZ
Born January 1968
Director
Appointed 16 Jul 2008
Resigned 28 May 2013

LAMB, Silva Maria

Resigned
Archcliffe Fort, DoverCT17 9EL
Born July 1951
Director
Appointed 26 Nov 2013
Resigned 01 Jun 2023

LAWSON, Christopher Gray

Resigned
Oak Tree Cottage, FavershamME13 9NR
Born March 1957
Director
Appointed 20 Mar 2006
Resigned 31 Mar 2015

LOVE, Sarah Penelope

Resigned
2 Meadway, DoverCT17 0PS
Born October 1946
Director
Appointed 18 May 2004
Resigned 31 Mar 2015

MITCHINSON, Veronica Josephine Bernardine Anne

Resigned
67 Buckland Avenue, DoverCT16 2NS
Born January 1945
Director
Appointed 09 Jun 1995
Resigned 07 Jun 2000

PALMER, David James Guy

Resigned
Archcliffe Fort, DoverCT17 9EL
Born March 1980
Director
Appointed 15 Jul 2019
Resigned 03 Apr 2024

PAUL, Janet

Resigned
Beauxfield, DoverCT16 3JH
Born February 1938
Director
Appointed 27 Sept 2000
Resigned 28 May 2013

RYELAND, David Charles

Resigned
Pinheiros Norman Lane, DoverCT15 6DA
Born September 1932
Director
Appointed 19 Jun 1995
Resigned 17 Sept 2006

SARJEANT, Jill

Resigned
27 Buckland Avenue, DoverCT16 2NR
Born June 1956
Director
Appointed 27 Sept 2000
Resigned 21 May 2009

SCRUTON, Robert

Resigned
17 Sea View Avenue, BirchingtonCT7 9LU
Born April 1952
Director
Appointed 19 Nov 1996
Resigned 09 Mar 2010

SOUTHON, Karen Tracey

Resigned
Archcliffe Fort, DoverCT17 9EL
Born September 1966
Director
Appointed 24 Nov 2015
Resigned 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 July 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Certificate Change Of Name Company
28 April 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2012
AR01AR01
Change Person Director Company With Change Date
24 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
26 March 2008
288cChange of Particulars
Legacy
19 March 2008
288cChange of Particulars
Auditors Resignation Company
16 November 2007
AUDAUD
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
24 March 2005
AAAnnual Accounts
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 May 2004
AAAnnual Accounts
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
287Change of Registered Office
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
22 June 1995
287Change of Registered Office
Incorporation Company
9 June 1995
NEWINCIncorporation