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(18 years, 4 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 | 31 March 2004(31 years, 7 months after company formation) |
Appointment Duration | 20 years |
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(45 years, 11 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 | Stanley Annison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 5 Oakwood House Beechfield Road Alderley Edge Cheshire SK9 7AT |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(18 years, 4 months 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(18 years, 4 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 |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(18 years, 4 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(28 years, 9 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 |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(31 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 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 | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(31 years, 9 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 | www.touchstoneproperties-hawaii.com |
---|
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 |
Year | 2013 |
---|---|
Turnover | £498,750 |
Net Worth | £3,687,771 |
Cash | £2,036,490 |
Current Liabilities | £315,112 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
30 June 2016 | Delivered on: 30 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings at high street, st peter’s square and st petersgate registered at the land registry with title numbers GM617152, GM617153 and GM202820. Outstanding |
---|---|
17 October 1996 | Delivered on: 23 October 1996 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: The l/h property k/a land and buildings at high bank side st peters square and st petersgate and land on the north east side of tatton street and land and buildings on the south west side of north place stockport greater manchester t/n's GM617152, GM617153 and GM202820 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 February 1993 | Delivered on: 23 February 1993 Satisfied on: 23 December 1996 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings at high bank side,st.peter's square and st.petersgate,land on the north east side of tatton street and the south west side of north place,stockport,manchester.t/nos.GM202820,GM617152 and GM617153 together with all fixtures whatsoever now or at anytime hereafter attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
9 April 1984 | Delivered on: 18 April 1984 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Duchy chambers 4 clarence street, manchester. T.N. gm 303702.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 1982 | Delivered on: 12 July 1982 Persons entitled: Williams & Glyn's Bank 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 k/a N.E.M. house kings ride, ascot berkshire. 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. Fully Satisfied |
23 December 1981 | Delivered on: 8 January 1982 Satisfied on: 23 December 1996 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £1,100,000. Particulars: Land and buildings at high bank side st. Peter's square st. Petersgate stockport greater manchester k/a no.1 St. Peter's square stockport. T.N. gm 202820 ch 91431 ch 65979. Fully Satisfied |
18 January 1980 | Delivered on: 24 January 1980 Satisfied on: 12 July 1993 Persons entitled: National Westminster Bank LTD 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 high bank side fronting st peter's square and st petersgate stockport. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 2021 | Full accounts made up to 30 April 2020 (16 pages) |
---|---|
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
7 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) |
18 October 2019 | Satisfaction of charge 6 in full (2 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 30 April 2018 (15 pages) |
13 August 2018 | Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages) |
13 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) |
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) |
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) |
30 June 2016 | Registration of charge 010687200007, created on 30 June 2016 (37 pages) |
30 June 2016 | Registration of charge 010687200007, created on 30 June 2016 (37 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
|
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
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) |
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
25 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
25 October 2013 | Full accounts made up to 30 April 2013 (12 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) |
5 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
5 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 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) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
9 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) |
11 November 2011 | Full accounts made up to 30 April 2011 (11 pages) |
11 November 2011 | Full accounts made up to 30 April 2011 (11 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) |
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) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Full accounts made up to 30 April 2009 (11 pages) |
20 November 2009 | Full accounts made up to 30 April 2009 (11 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
13 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) |
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 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) |
8 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
6 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 28/12/05; full list of members (3 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) |
25 January 2005 | Return made up to 28/12/04; full list of members
|
25 January 2005 | Return made up to 28/12/04; full list of members
|
10 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
10 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) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
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
|
5 February 2004 | Director's particulars changed (1 page) |
5 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 (7 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (7 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) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
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) |
22 June 2001 | Secretary resigned (1 page) |
22 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
|
10 January 2001 | Return made up to 28/12/00; full list of members
|
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) |
22 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
22 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
|
16 December 1998 | Memorandum and Articles of Association (7 pages) |
16 December 1998 | Memorandum and Articles of Association (7 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
25 January 1998 | Return made up to 28/12/97; no change of members
|
25 January 1998 | Return made up to 28/12/97; no change of members
|
5 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
5 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 (9 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (9 pages) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
10 October 1996 | Full accounts made up to 30 April 1996 (10 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) |
16 September 1987 | Memorandum and Articles of Association (15 pages) |
16 September 1987 | Memorandum and Articles of Association (15 pages) |
7 November 1972 | Company name changed\certificate issued on 07/11/72 (2 pages) |
7 November 1972 | Company name changed\certificate issued on 07/11/72 (2 pages) |
30 August 1972 | Certificate of incorporation (1 page) |
30 August 1972 | Certificate of incorporation (1 page) |