ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Emerald Theatre Co Limited

Emerald Theatre Co Limited is an active company incorporated on 28 October 2014 with the registered office located in Manchester, Greater Manchester. Emerald Theatre Co Limited was registered 11 years ago.
Status
Active
Active since 9 years ago
Company No
09283968
Private limited company
Age
11 years
Incorporated 28 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 October 2025 (13 days ago)
Next confirmation dated 19 October 2026
Due by 2 November 2026 (1 year remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Cooper Parry St James Building
79 Oxford Street
Manchester
M1 6HT
United Kingdom
Address changed on 15 Nov 2024 (11 months ago)
Previous address was C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1970
Director • British • Lives in UK • Born in Jul 1988
Director • Finance Director • British • Lives in UK • Born in Apr 1975
Director • Area Manager • British • Lives in UK • Born in Feb 1979
Mr Aaron Matthew Mellor
PSC • British • Lives in England • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tokyo Industries (Two) Limited
Aaron Matthew Mellor, Robert Allan Halliday, and 1 more are mutual people.
Active
Fac251 Limited
Chris Bateson, Aaron Matthew Mellor, and 1 more are mutual people.
Active
KJG 127 Limited
Aaron Matthew Mellor, Robert Allan Halliday, and 1 more are mutual people.
Active
Tokyo Industries (Yorkshire) Ltd
Chris Bateson, Aaron Matthew Mellor, and 1 more are mutual people.
Active
Tokyo Industries (Snowdonia) Ltd
Chris Bateson, Aaron Matthew Mellor, and 1 more are mutual people.
Active
Tokyo Industries (Ultimate) Limited
Aaron Matthew Mellor, Robert Allan Halliday, and 1 more are mutual people.
Active
Artisan 4 Limited
Chris Bateson, Aaron Matthew Mellor, and 1 more are mutual people.
Active
Brewhaus Limited
Chris Bateson, Aaron Matthew Mellor, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£297
Decreased by £258 (-46%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£397
Decreased by £258 (-39%)
Total Liabilities
-£6.88K
Increased by £1.33K (+24%)
Net Assets
-£6.48K
Decreased by £1.58K (+32%)
Debt Ratio (%)
1733%
Increased by 884.91% (+104%)
Latest Activity
Confirmation Submitted
12 Days Ago on 20 Oct 2025
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Mr Aaron Matthew Mellor Details Changed
1 Month Ago on 23 Sep 2025
Mr Aaron Matthew Mellor (PSC) Details Changed
1 Month Ago on 23 Sep 2025
New Charge Registered
3 Months Ago on 18 Jul 2025
Robert Allan Halliday Resigned
4 Months Ago on 30 Jun 2025
Chris Bateson Appointed
9 Months Ago on 27 Jan 2025
Registered Address Changed
11 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Mr Michael Joseph O'sullivan Details Changed
1 Year Ago on 7 Oct 2024
Get Credit Report
Discover Emerald Theatre Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 October 2025 with no updates
Submitted on 20 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Director's details changed for Mr Aaron Matthew Mellor on 23 September 2025
Submitted on 24 Sep 2025
Change of details for Mr Aaron Matthew Mellor as a person with significant control on 23 September 2025
Submitted on 23 Sep 2025
Registration of charge 092839680001, created on 18 July 2025
Submitted on 1 Aug 2025
Termination of appointment of Robert Allan Halliday as a director on 30 June 2025
Submitted on 1 Jul 2025
Appointment of Chris Bateson as a director on 27 January 2025
Submitted on 28 Jan 2025
Certificate of change of name
Submitted on 28 Jan 2025
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
Submitted on 15 Nov 2024
Confirmation statement made on 19 October 2024 with no updates
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year