Background WavePink WaveYellow Wave

EMILY ESTATE (UK) LIMITED (08496160)

EMILY ESTATE (UK) LIMITED (08496160) is an active UK company. incorporated on 19 April 2013. with registered office in Bruton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 3 other business activities. EMILY ESTATE (UK) LIMITED has been registered for 12 years. Current directors include FOULKES, Andrew, HUNTER, Jamie Kirk, MIRFIELD, Thomas James and 2 others.

Company Number
08496160
Status
active
Type
ltd
Incorporated
19 April 2013
Age
12 years
Address
Estate Office, Bruton, BA7 7NG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
FOULKES, Andrew, HUNTER, Jamie Kirk, MIRFIELD, Thomas James, RAWSON, Paul James, VAN NIEKERK, Chris
SIC Codes
47110, 55100, 56101, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMILY ESTATE (UK) LIMITED

EMILY ESTATE (UK) LIMITED is an active company incorporated on 19 April 2013 with the registered office located in Bruton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 3 other business activities. EMILY ESTATE (UK) LIMITED was registered 12 years ago.(SIC: 47110, 55100, 56101, 68209)

Status

active

Active since 12 years ago

Company No

08496160

LTD Company

Age

12 Years

Incorporated 19 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Estate Office The Newt In Somerset Bruton, BA7 7NG,

Previous Addresses

, Estate Office Hadspen House, Castle Cary, Somerset, BA7 7NG
From: 15 May 2014To: 17 April 2019
, 16 Old Bailey, London, EC4M 7EG
From: 19 April 2013To: 15 May 2014
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Oct 13
Director Joined
Apr 17
Director Left
May 17
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Nov 20
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Mar 22
Funding Round
Mar 22
Director Joined
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Mar 25
Director Joined
May 25
Funding Round
Oct 25
6
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

GALLIMORE, William Rupert Francis

Active
The Newt In Somerset, BrutonBA7 7NG
Secretary
Appointed 21 Mar 2022

FOULKES, Andrew

Active
The Newt In Somerset, BrutonBA7 7NG
Born July 1978
Director
Appointed 20 Sept 2024

HUNTER, Jamie Kirk

Active
The Newt In Somerset, BrutonBA7 7NG
Born March 1987
Director
Appointed 29 Apr 2025

MIRFIELD, Thomas James

Active
The Newt In Somerset, BrutonBA7 7NG
Born July 1981
Director
Appointed 01 Sept 2022

RAWSON, Paul James

Active
The Newt In Somerset, BrutonBA7 7NG
Born August 1984
Director
Appointed 31 Jul 2013

VAN NIEKERK, Chris

Active
The Newt In Somerset, BrutonBA7 7NG
Born December 1953
Director
Appointed 06 Mar 2020

AFB COMPANY SECRETARIAL SERVICES LIMITED

Resigned
6 Coldharbour Business Park, SherborneDT9 4JW
Corporate secretary
Appointed 15 May 2014
Resigned 14 Nov 2018

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 19 Apr 2013
Resigned 15 May 2014

BLAKEY, Lynne Caroline

Resigned
The Newt In Somerset, BrutonBA7 7NG
Born November 1974
Director
Appointed 25 Oct 2018
Resigned 22 Mar 2022

NASH, James David William

Resigned
Hadspen House, Castle CaryBA7 7NG
Born March 1978
Director
Appointed 30 Mar 2017
Resigned 31 Dec 2018

VAN NIEKERK, Chris

Resigned
Warrington Crescent, LondonW9 1EP
Born December 1953
Director
Appointed 19 Apr 2013
Resigned 30 Apr 2017

WORKMAN, Edward John

Resigned
The Newt In Somerset, BrutonBA7 7NG
Born August 1980
Director
Appointed 06 Mar 2020
Resigned 20 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Jennifer Leigh Rafferty

Active
The Newt In Somerset, BrutonBA7 7NG
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 19 Oct 2021

Mr John Faulkner Seldon

Ceased
The Newt In Somerset, BrutonBA7 7NG
Born April 1943

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Resolution
29 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 April 2025
AD02Notification of Single Alternative Inspection Location
Resolution
10 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Memorandum Articles
6 October 2022
MAMA
Resolution
6 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
21 March 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
21 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Resolution
2 December 2020
RESOLUTIONSResolutions
Memorandum Articles
2 December 2020
MAMA
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Move Registers To Registered Office Company With New Address
14 November 2018
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Move Registers To Sail Company
19 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
19 May 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
15 May 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
15 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Incorporation Company
19 April 2013
NEWINCIncorporation