Background WavePink WaveYellow Wave

EMIH LIMITED (03513218)

EMIH LIMITED (03513218) is an active UK company. incorporated on 13 February 1998. with registered office in East Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 3 other business activities. EMIH LIMITED has been registered for 28 years. Current directors include BROWN, Colin Charles, FROSTICK, Richard John, FURLEY, Rhys and 6 others.

Company Number
03513218
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 1998
Age
28 years
Address
The Deep, East Yorkshire, HU1 4DP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Colin Charles, FROSTICK, Richard John, FURLEY, Rhys, GEORGE, Barbara Celia, GLANVILLE, Lloyd Benjamin Lee, MORRELL, Lesley Julia, Professor, MORTON, Lee James, TARBOTTON, Michael, TURNER, Simon James
SIC Codes
68209, 85590, 91040, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMIH LIMITED

EMIH LIMITED is an active company incorporated on 13 February 1998 with the registered office located in East Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 3 other business activities. EMIH LIMITED was registered 28 years ago.(SIC: 68209, 85590, 91040, 94990)

Status

active

Active since 28 years ago

Company No

03513218

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 13 February 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

The Deep Hull East Yorkshire, HU1 4DP,

Timeline

35 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Feb 10
Director Left
Nov 10
Director Left
Apr 11
Director Joined
Nov 11
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
May 23
Owner Exit
Feb 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BURTON, Sam

Active
The Deep, East YorkshireHU1 4DP
Secretary
Appointed 02 Mar 2026

BROWN, Colin Charles

Active
The Deep, East YorkshireHU1 4DP
Born April 1956
Director
Appointed 20 Jul 2024

FROSTICK, Richard John

Active
The Deep, East YorkshireHU1 4DP
Born February 1960
Director
Appointed 20 Sept 2024

FURLEY, Rhys

Active
The Deep, East YorkshireHU1 4DP
Born October 2000
Director
Appointed 22 Jul 2022

GEORGE, Barbara Celia

Active
The Deep, East YorkshireHU1 4DP
Born May 1970
Director
Appointed 20 Sept 2024

GLANVILLE, Lloyd Benjamin Lee

Active
The Deep, East YorkshireHU1 4DP
Born September 1993
Director
Appointed 22 Nov 2024

MORRELL, Lesley Julia, Professor

Active
The Deep, East YorkshireHU1 4DP
Born September 1976
Director
Appointed 21 Jan 2022

MORTON, Lee James

Active
The Deep, East YorkshireHU1 4DP
Born February 1971
Director
Appointed 28 Jan 2025

TARBOTTON, Michael

Active
The Deep, East YorkshireHU1 4DP
Born October 1981
Director
Appointed 22 Jul 2022

TURNER, Simon James

Active
The Deep, East YorkshireHU1 4DP
Born April 1967
Director
Appointed 06 Feb 2025

BUTTERWORTH, Peter

Resigned
5 Beech Grove, HessleHU13 0LJ
Secretary
Appointed 27 Jul 2001
Resigned 28 Mar 2002

DAVIDSON, Giles Andrew

Resigned
11 Saint Nicholas Croft, YorkYO23 3RJ
Secretary
Appointed 06 Mar 1998
Resigned 27 Jul 2001

MCCANN, Leah

Resigned
Wilberforce Court, HullHU1 1YJ
Secretary
Appointed 13 Feb 1998
Resigned 06 Mar 1998

PORTEUS, Neil Graham

Resigned
The Deep, East YorkshireHU1 4DP
Secretary
Appointed 28 Mar 2002
Resigned 03 Mar 2025

ROLLITS COMPANY SECRETARIES LIMITED

Resigned
58 High Street, HullHU1 1QE
Corporate secretary
Appointed 03 Mar 2025
Resigned 02 Mar 2026

BOANAS, Trevor Samuel Eric

Resigned
The Deep, East YorkshireHU1 4DP
Born November 1946
Director
Appointed 10 Sept 2004
Resigned 23 Jan 2025

BRIGNALL, John Frederick

Resigned
Wickersley, BroughHU15 1HH
Born March 1927
Director
Appointed 06 Mar 1998
Resigned 24 Aug 2010

CHESTERS, Graham

Resigned
The Deep, East YorkshireHU1 4DP
Born October 1944
Director
Appointed 06 Mar 1998
Resigned 19 Sept 2024

COOK, John, Dr

Resigned
The Deep, East YorkshireHU1 4DP
Born July 1957
Director
Appointed 25 Sept 2015
Resigned 17 Aug 2017

DREWRY, David John, Prof

Resigned
The Lodge 4 Hull Road, CottinghamHU16 4QB
Born September 1947
Director
Appointed 12 May 2006
Resigned 31 Aug 2009

ELVIDGE, Jonathan David

Resigned
Mulberry House Seven Corners Lane, BeverleyHU17 7AJ
Born November 1963
Director
Appointed 25 Oct 2001
Resigned 07 Apr 2004

GEMMELL, David William

Resigned
The Deep, East YorkshireHU1 4DP
Born October 1940
Director
Appointed 06 Mar 1998
Resigned 31 Mar 2024

HUNT, Anthony John

Resigned
The Deep, East YorkshireHU1 4DP
Born July 1938
Director
Appointed 29 Oct 1999
Resigned 21 May 2021

KILLORAN, Michael Robert

Resigned
Elstronwick House, HullHU12 9BP
Born October 1945
Director
Appointed 06 Mar 1998
Resigned 25 Mar 2011

KIRKMAN, Alan William

Resigned
The Deep, East YorkshireHU1 4DP
Born May 1953
Director
Appointed 04 Mar 2016
Resigned 21 Nov 2024

KOPP, Peter Ekkehard, Professor

Resigned
10 Strathmore Avenue, HullHU6 7HJ
Born May 1944
Director
Appointed 06 Mar 1998
Resigned 16 Dec 2005

LEIGH, Philip Alexander, Professor

Resigned
The Deep, East YorkshireHU1 4DP
Born October 1959
Director
Appointed 07 Nov 2017
Resigned 31 Jul 2019

LOCKWOOD, Susan Marialuisa

Resigned
The Deep, East YorkshireHU1 4DP
Born January 1955
Director
Appointed 04 Mar 2016
Resigned 21 Nov 2024

MCCANN, Leah

Resigned
Wilberforce Court, HullHU1 1YJ
Born May 1973
Director
Appointed 13 Feb 1998
Resigned 06 Mar 1998

PANTELAKIS, Rosemary

Resigned
The Deep, East YorkshireHU1 4DP
Born October 1954
Director
Appointed 01 Jul 2019
Resigned 19 May 2022

PARKES, John Alan

Resigned
The Deep, East YorkshireHU1 4DP
Born January 1939
Director
Appointed 19 Oct 2007
Resigned 30 Sept 2024

PARKES, John Alan

Resigned
Kingswood 2 Burton Road, BeverleyHU17 7EH
Born January 1939
Director
Appointed 06 Mar 1998
Resigned 31 Jul 2007

PEARSON, Adam Faulkner

Resigned
Son Vida 5 Tib Garth, WetherbyLS22 4US
Born November 1964
Director
Appointed 27 Jul 2001
Resigned 15 Apr 2004

PISTORIUS, Carl Wilhelm Irene, Professor

Resigned
The Deep, East YorkshireHU1 4DP
Born August 1958
Director
Appointed 22 Jan 2010
Resigned 25 Sept 2015

REUBEN, Janet

Resigned
The Deep, East YorkshireHU1 4DP
Born June 1948
Director
Appointed 25 Nov 2011
Resigned 26 Feb 2016

Persons with significant control

1

0 Active
1 Ceased

Kingston Upon Hull City Council

Ceased
Alfred Gelder Street, HullHU1 2AA

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 March 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Accounts With Accounts Type Group
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Group
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Accounts With Accounts Type Group
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Legacy
7 October 2010
MG02MG02
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
21 October 2009
MG01MG01
Legacy
4 September 2009
288bResignation of Director or Secretary
Memorandum Articles
4 August 2009
MEM/ARTSMEM/ARTS
Resolution
4 August 2009
RESOLUTIONSResolutions
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
26 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
363aAnnual Return
Legacy
2 March 2007
190190
Legacy
2 March 2007
353353
Accounts With Accounts Type Group
19 October 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
19 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 November 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 December 2004
AAAnnual Accounts
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 December 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
22 December 2002
AAMDAAMD
Accounts With Accounts Type Group
4 December 2002
AAAnnual Accounts
Memorandum Articles
18 September 2002
MEM/ARTSMEM/ARTS
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
403b403b
Legacy
30 April 2002
403b403b
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
27 February 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
287Change of Registered Office
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
225Change of Accounting Reference Date
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
24 August 2000
288cChange of Particulars
Legacy
6 July 2000
288cChange of Particulars
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288cChange of Particulars
Legacy
23 July 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
13 July 1998
225Change of Accounting Reference Date
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
287Change of Registered Office
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Incorporation Company
13 February 1998
NEWINCIncorporation