Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director Name | Mr Peter Emerson Jones |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 December 1990(19 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Anthony Emerson Jones |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1992(21 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 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 | 03 August 2018(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire. SK9 7LF |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(52 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire. SK9 7LF |
Director Name | Jack Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(19 years, 7 months 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 | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(19 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(19 years, 7 months 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(29 years, 12 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(32 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Website | emerson.co.uk |
---|
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 |
100 at £1 | Zrh Nominees (0078) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,114 |
Net Worth | £515,489 |
Cash | £286,497 |
Current Liabilities | £18,881 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
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) |
26 January 2001 | Delivered on: 8 February 2001 Persons entitled: Henry Chipps Dent-Brocklehurst Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in a deed of covenant entered into between e jones (properties) limited and the company on 26TH january 2001. Particulars: All that land near tewkesbury drive tytherington macclesfield cheshire as more particularly described in a transfer dated 26TH january 2001 made between p e jones (properties) limited and emerson (1) and henry (2). Outstanding |
---|---|
10 August 1983 | Delivered on: 19 August 1983 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: L/H property unit no. 3 land on east of wilmslow road, wilmslow and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 February 2021 | Accounts for a small company made up to 30 April 2020 (17 pages) |
---|---|
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 30 April 2019 (17 pages) |
27 August 2019 | Satisfaction of charge 3 in full (1 page) |
3 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 30 April 2018 (17 pages) |
14 August 2018 | Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 30 April 2017 (18 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (17 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) |
3 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (13 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
|
22 January 2015 | Full accounts made up to 30 April 2014 (12 pages) |
22 January 2015 | Full accounts made up to 30 April 2014 (12 pages) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
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
|
17 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
17 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
6 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
6 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (12 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (12 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
23 November 2011 | Full accounts made up to 30 April 2011 (12 pages) |
23 November 2011 | Full accounts made up to 30 April 2011 (12 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Full accounts made up to 30 April 2010 (14 pages) |
10 December 2010 | Full accounts made up to 30 April 2010 (14 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
13 December 2009 | Full accounts made up to 30 April 2009 (13 pages) |
13 December 2009 | Full accounts made up to 30 April 2009 (13 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
24 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
24 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
22 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
5 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
14 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
14 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (14 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) |
30 January 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 | 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 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
31 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
31 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
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) |
21 November 2002 | Full accounts made up to 30 April 2002 (14 pages) |
21 November 2002 | Full accounts made up to 30 April 2002 (14 pages) |
16 June 2002 | Auditor's resignation (2 pages) |
16 June 2002 | Auditor's resignation (2 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) |
19 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (11 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) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 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) |
5 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
5 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
7 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
7 March 2000 | Full accounts made up to 30 April 1999 (11 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) |
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
|
10 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
10 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
25 January 1998 | Return made up to 28/12/97; full list of members (9 pages) |
25 January 1998 | Return made up to 28/12/97; full list of members (9 pages) |
17 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
17 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
24 January 1997 | Return made up to 28/12/96; full list of members
|
24 January 1997 | Return made up to 28/12/96; full list of members
|
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
20 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
20 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
19 January 1996 | Return made up to 28/12/95; no change of members (15 pages) |
19 January 1996 | Return made up to 28/12/95; no change of members (15 pages) |
8 January 1996 | Auditor's resignation (1 page) |
8 January 1996 | Auditor's resignation (1 page) |
7 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |
7 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |
27 September 1993 | Memorandum and Articles of Association (4 pages) |
27 September 1993 | Memorandum and Articles of Association (4 pages) |
30 August 1993 | Resolutions
|
30 August 1993 | Resolutions
|
19 August 1983 | Particulars of mortgage/charge (3 pages) |
19 August 1983 | Particulars of mortgage/charge (3 pages) |
3 June 1971 | Incorporation (17 pages) |
3 June 1971 | Incorporation (17 pages) |