Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director Name | Mr Peter Emerson Jones |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(25 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(52 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Director Name | Jack Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 26 Downesway Alderley Edge Cheshire SK9 7XB |
Director Name | Alan Jeffrey White |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(25 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(38 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Website | orbit-developments.co.uk |
---|---|
Telephone | 0161 4280041 |
Telephone region | Manchester |
Registered Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
300k at £1 | Caredays Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £71 |
Net Worth | £2,342,876 |
Current Liabilities | £629 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
6 April 1987 | Delivered on: 8 April 1987 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - known as "whitegates" wilmslow road cheadle stockport greater manchester title no ch 50648. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
---|---|
10 March 1987 | Delivered on: 13 March 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of barton road, worsley greater manchester title no gm 394310. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
10 March 1987 | Delivered on: 13 March 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 58 alderley road, wilmslow cheshire title no ch 236139. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 March 1987 | Delivered on: 13 March 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 2/3 tabley road, knutsford cheshire title nos ch 230992 and ch 257292. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
14 October 1986 | Delivered on: 16 October 1986 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at 77 and 79 cambridge road, southport, merseyside and a strip of land adjoining the eastern boundary of 79 cambridge road, southport title nos ms 232094, ms 233929, and ms 241327. Outstanding |
14 October 1986 | Delivered on: 16 October 1986 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on south side of hall street and east side of the crescent, cheadle title no gm 278454. Outstanding |
14 October 1986 | Delivered on: 16 October 1986 Persons entitled: Algemene Bank Nederland Nv. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H on south east side of lord street, southport, title no ms 221727. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 1986 | Delivered on: 17 September 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All interest in the f/hold land and buildings at 17 and 19 church road upton wirrall, merseyside title no CH10285 and ch 10013 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 May 1988 | Delivered on: 31 May 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south east side of lord street southport title no ms 221727 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
10 March 1988 | Delivered on: 14 March 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north west side of coronation road, crosby t/n ms 239280. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 September 1987 | Delivered on: 21 September 1987 Persons entitled: T S B England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises in sandhurst avenue, st. Annes on sea lancashire. Outstanding |
19 August 1987 | Delivered on: 21 August 1987 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 67 cambridge road stourport, merseyside t/no. Ms 91675. Outstanding |
23 July 1987 | Delivered on: 29 July 1987 Persons entitled: T S B England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of st. Andrews road north. St annes on sea. Outstanding |
29 June 1987 | Delivered on: 1 July 1987 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at north west junction of springwood road and ladywood road roundhay leeds west yokshire. Title no. Wyk 359886 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
28 May 1987 | Delivered on: 30 May 1987 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the hawthorns 114 edge land stretford trafford, greater manchester together with adjoining land and together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
15 September 1986 | Delivered on: 17 September 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All interest in the f/hold land and buildings at the parade, parkgate south wirrall cheshire title no. Ch 252996 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (36 pages) |
---|---|
6 February 2024 | Audit exemption subsidiary accounts made up to 30 April 2023 (10 pages) |
6 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page) |
6 February 2024 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages) |
8 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
27 June 2023 | Auditor's resignation (2 pages) |
3 February 2023 | Full accounts made up to 30 April 2022 (16 pages) |
10 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
1 February 2022 | Full accounts made up to 30 April 2021 (16 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
11 February 2021 | Full accounts made up to 30 April 2020 (15 pages) |
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 30 April 2019 (15 pages) |
13 August 2019 | Satisfaction of charge 8 in full (1 page) |
13 August 2019 | Satisfaction of charge 3 in full (1 page) |
13 August 2019 | Satisfaction of charge 6 in full (1 page) |
13 August 2019 | Satisfaction of charge 12 in full (1 page) |
13 August 2019 | Satisfaction of charge 7 in full (1 page) |
13 August 2019 | Satisfaction of charge 9 in full (2 pages) |
13 August 2019 | Satisfaction of charge 4 in full (1 page) |
13 August 2019 | Satisfaction of charge 1 in full (1 page) |
13 August 2019 | Satisfaction of charge 11 in full (2 pages) |
13 August 2019 | Satisfaction of charge 10 in full (2 pages) |
13 August 2019 | Satisfaction of charge 13 in full (1 page) |
13 August 2019 | Satisfaction of charge 15 in full (1 page) |
13 August 2019 | Satisfaction of charge 16 in full (1 page) |
13 August 2019 | Satisfaction of charge 5 in full (1 page) |
13 August 2019 | Satisfaction of charge 2 in full (1 page) |
13 August 2019 | Satisfaction of charge 14 in full (1 page) |
7 January 2019 | Full accounts made up to 30 April 2018 (15 pages) |
3 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
6 August 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
6 August 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 30 April 2017 (14 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (11 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (11 pages) |
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 November 2014 | Full accounts made up to 30 April 2014 (11 pages) |
6 November 2014 | Full accounts made up to 30 April 2014 (11 pages) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
25 October 2013 | Full accounts made up to 30 April 2013 (11 pages) |
25 October 2013 | Full accounts made up to 30 April 2013 (11 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Full accounts made up to 30 April 2011 (11 pages) |
10 November 2011 | Full accounts made up to 30 April 2011 (11 pages) |
22 August 2011 | Termination of appointment of Alan White as a director (2 pages) |
22 August 2011 | Termination of appointment of Alan White as a director (2 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (11 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (11 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Full accounts made up to 30 April 2009 (11 pages) |
19 November 2009 | Full accounts made up to 30 April 2009 (11 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
21 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
27 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
27 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (11 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (11 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 28/12/03; full list of members
|
25 February 2004 | Return made up to 28/12/03; full list of members
|
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
25 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (11 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (11 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
28 January 1999 | Return made up to 28/12/98; full list of members
|
28 January 1999 | Return made up to 28/12/98; full list of members
|
14 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
25 January 1998 | Return made up to 28/12/97; no change of members (9 pages) |
25 January 1998 | Return made up to 28/12/97; no change of members (9 pages) |
4 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
4 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (10 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (10 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
10 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
10 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (15 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (15 pages) |
6 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
6 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
19 June 1991 | Resolutions
|
19 June 1991 | Resolutions
|
4 August 1986 | Company name changed f e jones (builders) LIMITED\certificate issued on 04/08/86 (2 pages) |
4 August 1986 | Company name changed f e jones (builders) LIMITED\certificate issued on 04/08/86 (2 pages) |
18 July 1986 | Registered office changed on 18/07/86 from: 303 mount road leuenshulme manchester (1 page) |
18 July 1986 | Registered office changed on 18/07/86 from: 303 mount road leuenshulme manchester (1 page) |
26 November 1965 | Incorporation (17 pages) |
26 November 1965 | Incorporation (17 pages) |