Background WavePink WaveYellow Wave

EMERALD PRODUCE HOLDINGS LIMITED (11193564)

EMERALD PRODUCE HOLDINGS LIMITED (11193564) is an active UK company. incorporated on 7 February 2018. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. EMERALD PRODUCE HOLDINGS LIMITED has been registered for 8 years. Current directors include BROWN-MCKEEN, Robert Donnan, BROWN-MCKEEN, Vanessa Jane, TOPPER, Carl Richard and 1 others.

Company Number
11193564
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 years
Address
Manor Farm, Lincoln, LN5 9DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BROWN-MCKEEN, Robert Donnan, BROWN-MCKEEN, Vanessa Jane, TOPPER, Carl Richard, TOPPER, Joanne
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERALD PRODUCE HOLDINGS LIMITED

EMERALD PRODUCE HOLDINGS LIMITED is an active company incorporated on 7 February 2018 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. EMERALD PRODUCE HOLDINGS LIMITED was registered 8 years ago.(SIC: 46310)

Status

active

Active since 8 years ago

Company No

11193564

LTD Company

Age

8 Years

Incorporated 7 February 2018

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Manor Farm Aubourn Lincoln, LN5 9DX,

Previous Addresses

3 Castlegate Grantham Lincolnshire NG31 6SF England
From: 7 February 2018To: 7 February 2022
Timeline

9 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Jan 19
New Owner
Jan 19
Funding Round
Jan 19
Director Left
Oct 19
Director Left
Oct 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Owner Exit
Nov 19
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

TOPPER, Carl Richard

Active
12 Victoria Avenue, Woodhall SpaLN10 6TY
Secretary
Appointed 07 Feb 2018

BROWN-MCKEEN, Robert Donnan

Active
Collingham, NewarkNG23 7RH
Born July 1971
Director
Appointed 07 Feb 2018

BROWN-MCKEEN, Vanessa Jane

Active
Collingham, NewarkNG23 7RH
Born November 1978
Director
Appointed 07 Feb 2018

TOPPER, Carl Richard

Active
12 Victoria Avenue, Woodhall SpaLN10 6TY
Born July 1967
Director
Appointed 07 Feb 2018

TOPPER, Joanne

Active
12 Victoria Avenue, Woodhall SpaLN10 6TY
Born June 1966
Director
Appointed 07 Feb 2018

STRAWSON, Jane

Resigned
Bilsthorpe, NewarkNG22 8RD
Born October 1967
Director
Appointed 07 Feb 2018
Resigned 18 Oct 2019

STRAWSON, Robert Mark

Resigned
Bilsthorpe, NewarkNG22 8RD
Born April 1967
Director
Appointed 07 Feb 2018
Resigned 18 Oct 2019

Persons with significant control

2

0 Active
2 Ceased

Mrs Joanne Topper

Ceased
12 Victoria Avenue, Woodhall SpaLN10 6TY
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2018
Ceased 05 Nov 2019

Mr Robert Mark Strawson

Ceased
Bilsthorpe, NewarkNG22 8RD
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2018
Ceased 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
8 February 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
7 February 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Memorandum Articles
27 April 2020
MAMA
Resolution
27 April 2020
RESOLUTIONSResolutions
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
24 April 2020
MAMA
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
4 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Incorporation Company
7 February 2018
NEWINCIncorporation