Background WavePink WaveYellow Wave

EMMAUS STAFFORDSHIRE (10598054)

EMMAUS STAFFORDSHIRE (10598054) is an active UK company. incorporated on 2 February 2017. with registered office in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 1 other business activities. EMMAUS STAFFORDSHIRE has been registered for 9 years. Current directors include BEACON, Alastair Douglas, FARRAR, John Bernard, HARRIS, Charles William and 5 others.

Company Number
10598054
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 February 2017
Age
9 years
Address
Unit 405 Lower Mall Market Square, Stoke-On-Trent, ST1 1PS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BEACON, Alastair Douglas, FARRAR, John Bernard, HARRIS, Charles William, MARSH, Dean Philip, MCSHANE, Paul Joseph, PHILLIPS, Jayne Lyn, SHERLOCK, Claire Louise, STEPHENSON, Tony Michael
SIC Codes
47799, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMAUS STAFFORDSHIRE

EMMAUS STAFFORDSHIRE is an active company incorporated on 2 February 2017 with the registered office located in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 1 other business activity. EMMAUS STAFFORDSHIRE was registered 9 years ago.(SIC: 47799, 87900)

Status

active

Active since 9 years ago

Company No

10598054

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Unit 405 Lower Mall Market Square Potteries Centre Stoke-On-Trent, ST1 1PS,

Previous Addresses

Emmaus North Staffs New Hall Street Stoke-on-Trent ST1 5HQ England
From: 22 October 2024To: 19 March 2026
Senate House Josiah Wedgwood Street Stoke-on-Trent ST1 5NT England
From: 17 November 2023To: 22 October 2024
Senate House Josiah Wedgwood Street Stoke-on-Trent ST1 5NS England
From: 30 November 2022To: 17 November 2023
Senate House Senate House Josiah Wedgwood Street Stoke-on-Trent Staffordshire ST1 5NT England
From: 27 May 2022To: 30 November 2022
Unit9 Hanley Business Park Cooper Street Stoke-on-Trent Staffordshire ST1 4DW England
From: 26 March 2019To: 27 May 2022
Derby Barracks Fletcher Street Bolton Lancashire BL3 6NF
From: 2 February 2017To: 26 March 2019
Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
May 17
Director Left
May 17
Director Joined
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Nov 23
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
May 25
Director Left
May 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

BEACON, Alastair Douglas

Active
Market Square, Stoke-On-TrentST1 1PS
Born June 1959
Director
Appointed 11 Oct 2024

FARRAR, John Bernard

Active
Market Square, Stoke-On-TrentST1 1PS
Born August 1960
Director
Appointed 19 Jun 2018

HARRIS, Charles William

Active
Market Square, Stoke-On-TrentST1 1PS
Born July 1951
Director
Appointed 20 Dec 2019

MARSH, Dean Philip

Active
Market Square, Stoke-On-TrentST1 1PS
Born May 1989
Director
Appointed 06 Feb 2026

MCSHANE, Paul Joseph

Active
Cooper Street, Stoke-On-TrentST1 4DW
Born May 1978
Director
Appointed 10 Dec 2020

PHILLIPS, Jayne Lyn

Active
Market Square, Stoke-On-TrentST1 1PS
Born December 1963
Director
Appointed 06 Feb 2026

SHERLOCK, Claire Louise

Active
Market Square, Stoke-On-TrentST1 1PS
Born August 1971
Director
Appointed 04 Feb 2019

STEPHENSON, Tony Michael

Active
Fletcher Street, BoltonBL3 6NF
Born September 1966
Director
Appointed 02 Feb 2017

ALMOND, George Haylock, Cbe Sbstj Dl

Resigned
Fletcher Street, BoltonBL3 6NF
Born January 1944
Director
Appointed 02 Feb 2017
Resigned 26 Apr 2024

BLUNSDON, Joan

Resigned
Hanley Business Park, Stoke-On-TrentST1 4DW
Born May 1947
Director
Appointed 12 May 2017
Resigned 20 Dec 2019

FRANCIS, Paul Michael

Resigned
Josiah Wedgwood Street, Stoke-On-TrentST1 5NS
Born October 1958
Director
Appointed 21 Jan 2022
Resigned 11 Sept 2023

GILBERTSON, Adam James

Resigned
Josiah Wedgwood Street, Stoke-On-TrentST1 5NT
Born August 1991
Director
Appointed 04 Nov 2021
Resigned 26 Jan 2024

LUCAS, Timothy Peter

Resigned
Hanley Business Park, Stoke-On-TrentST1 4DW
Born June 1988
Director
Appointed 17 Oct 2017
Resigned 10 May 2021

RICHARDSON, Kevin Gordon

Resigned
Fletcher Street, BoltonBL3 6NF
Born May 1956
Director
Appointed 18 Jun 2018
Resigned 20 Dec 2018

SCOTT, Maurice

Resigned
Fletcher Street, BoltonBL3 6NF
Born June 1951
Director
Appointed 02 Feb 2017
Resigned 06 Dec 2018

SPEARE, Roger Leonard

Resigned
Fletcher Street, BoltonBL3 6NF
Born April 1942
Director
Appointed 02 Feb 2017
Resigned 01 May 2024

WEBBE, John Robert

Resigned
Fletcher Street, BoltonBL3 6NF
Born September 1973
Director
Appointed 02 Feb 2017
Resigned 12 May 2017

WOOD WILLIAMS, Lori Lei

Resigned
New Hall Street, Stoke-On-TrentST1 5HQ
Born December 1964
Director
Appointed 26 Jan 2024
Resigned 14 May 2025
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Incorporation Company
2 February 2017
NEWINCIncorporation