Background WavePink WaveYellow Wave

EMR EXPORTS LIMITED (03478486)

EMR EXPORTS LIMITED (03478486) is an active UK company. incorporated on 10 December 1997. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EMR EXPORTS LIMITED has been registered for 28 years. Current directors include SHEPPARD, Christopher Phillip, STINSON, Neil Andrew.

Company Number
03478486
Status
active
Type
ltd
Incorporated
10 December 1997
Age
28 years
Address
Sirius House, Delta Crescent, Warrington, WA5 7NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHEPPARD, Christopher Phillip, STINSON, Neil Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMR EXPORTS LIMITED

EMR EXPORTS LIMITED is an active company incorporated on 10 December 1997 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EMR EXPORTS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03478486

LTD Company

Age

28 Years

Incorporated 10 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

RIMDOG LIMITED
From: 6 May 1998To: 25 April 2001
CHARCO 473 LIMITED
From: 10 December 1997To: 6 May 1998
Contact
Address

Sirius House, Delta Crescent Westbrook Warrington, WA5 7NS,

Timeline

3 key events • 1997 - 2011

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Aug 11
Director Joined
Sept 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TINSLEY, Christopher John

Active
Sirius House, Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 15 Sept 2011

SHEPPARD, Christopher Phillip

Active
Delta Crescent, WarringtonWA5 7NS
Born July 1974
Director
Appointed 20 Nov 2007

STINSON, Neil Andrew

Active
Delta Crescent, WarringtonWA5 7NS
Born September 1970
Director
Appointed 15 Sept 2011

ARMER, Peter Thomas

Resigned
16 Heysham Avenue, MorecambeLA3 2DH
Secretary
Appointed 17 Jul 2003
Resigned 01 May 2005

CALLAGHAN, Peter John

Resigned
Penn Oast Manor Lane, MaidstoneME17 1UN
Secretary
Appointed 15 Aug 2000
Resigned 18 Dec 2001

HUGHES, Michael Blake

Resigned
209 Newcastle Road, StoneST15 8LF
Secretary
Appointed 24 Oct 2005
Resigned 02 Jun 2008

INGALL, David James

Resigned
31 Marlborough Avenue, Cheadle HulmeSK8 7AP
Secretary
Appointed 28 Apr 1998
Resigned 29 Mar 2000

MAHER, Michael John

Resigned
7 Cae Eithin, HolywellCH8 8NB
Secretary
Appointed 01 May 2005
Resigned 24 Oct 2005

STINSON, Neil Andrew

Resigned
Bollin Drive, LymmWA13 9QA
Secretary
Appointed 02 Jun 2008
Resigned 15 Sept 2011

WARREN, Nicholas

Resigned
15 Chaddock Lane, WorsleyM28 1DB
Secretary
Appointed 18 Dec 2001
Resigned 17 Jul 2003

WARREN, Nick

Resigned
88 Derbyshire Lane, ManchesterM32 8DR
Secretary
Appointed 29 Mar 2000
Resigned 15 Aug 2000

BAYSHILL SECRETARIES LIMITED

Resigned
Killowen House, Cheltenham
Corporate nominee secretary
Appointed 10 Dec 1997
Resigned 28 Apr 1998

ILES, Colin David

Resigned
75 1 Myrtle Ave, Edgewater
Born September 1944
Director
Appointed 28 Apr 1998
Resigned 20 Nov 2007

SHEPPARD, Phillip Robert

Resigned
Delta Crescent, WarringtonWA5 7NS
Born January 1947
Director
Appointed 28 Apr 1998
Resigned 22 Aug 2011

BAYSHILL MANAGEMENT LIMITED

Resigned
Killowen House, Cheltenham
Corporate nominee director
Appointed 10 Dec 1997
Resigned 28 Apr 1998

Persons with significant control

1

Delta Crescent, WarringtonWA5 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
353353
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
28 April 2007
288cChange of Particulars
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
287Change of Registered Office
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
25 May 2004
288cChange of Particulars
Legacy
2 March 2004
363aAnnual Return
Legacy
5 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
28 October 2002
363aAnnual Return
Legacy
23 October 2002
288cChange of Particulars
Legacy
8 April 2002
353353
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
15 October 2001
363aAnnual Return
Legacy
2 October 2001
287Change of Registered Office
Certificate Change Of Name Company
25 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2000
363aAnnual Return
Legacy
10 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1999
AAAnnual Accounts
Resolution
22 September 1999
RESOLUTIONSResolutions
Legacy
8 July 1999
287Change of Registered Office
Legacy
21 May 1999
287Change of Registered Office
Legacy
20 December 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
225Change of Accounting Reference Date
Legacy
15 May 1998
287Change of Registered Office
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 1998
287Change of Registered Office
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Incorporation Company
10 December 1997
NEWINCIncorporation