Background WavePink WaveYellow Wave

EMELLAR LTD. (07683930)

EMELLAR LTD. (07683930) is an active UK company. incorporated on 27 June 2011. with registered office in Whitchurch. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies. EMELLAR LTD. has been registered for 14 years. Current directors include ROWLAND, Michael Langshaw.

Company Number
07683930
Status
active
Type
ltd
Incorporated
27 June 2011
Age
14 years
Address
Godwin House Mullbry Business Park, Whitchurch, SY13 1LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
ROWLAND, Michael Langshaw
SIC Codes
46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMELLAR LTD.

EMELLAR LTD. is an active company incorporated on 27 June 2011 with the registered office located in Whitchurch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies. EMELLAR LTD. was registered 14 years ago.(SIC: 46610)

Status

active

Active since 14 years ago

Company No

07683930

LTD Company

Age

14 Years

Incorporated 27 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

WDS (UK) LTD
From: 27 June 2011To: 24 March 2016
Contact
Address

Godwin House Mullbry Business Park Shakespeare Way Whitchurch, SY13 1LJ,

Previous Addresses

47 Portland Court Kingsway Luton Bedfordshire LU4 8HA England
From: 23 June 2016To: 3 October 2017
4 - 6 Melson Street Luton Bedford LU1 2JX
From: 27 June 2011To: 23 June 2016
Timeline

2 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ROWLAND, Michael Langshaw

Active
Mullbry Business Park, WhitchurchSY13 1LJ
Secretary
Appointed 27 Jun 2011

ROWLAND, Michael Langshaw

Active
Mullbry Business Park, WhitchurchSY13 1LJ
Born July 1963
Director
Appointed 27 Jun 2011

Persons with significant control

1

Mr Michael Langshaw Rowland

Active
Mullbry Business Park, WhitchurchSY13 1LJ
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Account Reference Date Company Previous Extended
14 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Incorporation Company
27 June 2011
NEWINCIncorporation