ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Emerald Produce Holdings Limited

Emerald Produce Holdings Limited is an active company incorporated on 7 February 2018 with the registered office located in Lincoln, Lincolnshire. Emerald Produce Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11193564
Private limited company
Age
7 years
Incorporated 7 February 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (8 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (3 months remaining)
Last change occurred 5 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
Manor Farm
Aubourn
Lincoln
LN5 9DX
England
Address changed on 30 Jan 2023 (2 years 9 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jul 1967
Director • British • Lives in England • Born in Jul 1971
Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Jun 1966
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerald Produce Limited
Mr Robert Donnan Brown-McKeen, Mr Carl Richard Topper, and 2 more are mutual people.
Active
Holkham Emerald Limited
Mr Robert Donnan Brown-McKeen and Mr Carl Richard Topper are mutual people.
Active
Emerald Crops Limited
Mr Robert Donnan Brown-McKeen and Mr Carl Richard Topper are mutual people.
Active
RVBM Investments Limited
Mr Robert Donnan Brown-McKeen and Mrs Vanessa Jane Brown-McKeen are mutual people.
Active
Huntington Mews Management Company Limited
Mr Robert Donnan Brown-McKeen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.51M
Increased by £819.18K (+119%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£2.09M
Increased by £377.65K (+22%)
Total Liabilities
-£983.13K
Increased by £150.04K (+18%)
Net Assets
£1.11M
Increased by £227.61K (+26%)
Debt Ratio (%)
47%
Decreased by 1.58% (-3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
8 Months Ago on 10 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
Mrs Joanne Topper Details Changed
1 Year 8 Months Ago on 6 Feb 2024
Mr Carl Richard Topper Details Changed
1 Year 8 Months Ago on 6 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 20 Feb 2023
Inspection Address Changed
2 Years 9 Months Ago on 30 Jan 2023
Registers Moved To Inspection Address
2 Years 9 Months Ago on 30 Jan 2023
Get Credit Report
Discover Emerald Produce Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 6 February 2024 with no updates
Submitted on 7 Feb 2024
Director's details changed for Mr Carl Richard Topper on 6 February 2024
Submitted on 6 Feb 2024
Director's details changed for Mrs Joanne Topper on 6 February 2024
Submitted on 6 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 6 February 2023 with no updates
Submitted on 20 Feb 2023
Register(s) moved to registered inspection location 3 Castlegate Grantham NG31 6SF
Submitted on 30 Jan 2023
Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 3 Castlegate Grantham NG31 6SF
Submitted on 30 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year