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(12 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 | Steven David Barnett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(24 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 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(39 years, 11 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 | Mr Donald Alexander Brisbane |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 48 Woodside Lane Poynton Stockport Cheshire SK12 1BB |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 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(12 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(12 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 |
Director Name | Alan Jeffrey White |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(19 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(22 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 | David Alan Quirk |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(24 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 April 2021) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
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(25 years, 9 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 |
Director Name | Derek John Greatorex |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 May 2011) |
Role | Chartered Surveyor |
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 | 04 September 2015(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 February 2024) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Website | orbit-developments.co.uk |
---|---|
Telephone | 01625 588200 |
Telephone region | Macclesfield |
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 | Orbit Developments (Manchester) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,468,205 |
Gross Profit | £881,609 |
Net Worth | £6,413,424 |
Cash | £4,577,603 |
Current Liabilities | £2,246,114 |
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) |
11 January 2005 | Delivered on: 13 January 2005 Satisfied on: 24 June 2009 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: L/H salford quays greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
30 September 2003 | Delivered on: 1 October 2003 Satisfied on: 7 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 29 august 2003 for the grant of al lease or leases of property k/a l/h premises at sovereign point salford quays greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
15 January 2003 | Delivered on: 23 January 2003 Satisfied on: 28 April 2006 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: All that l/h land at the tower at lowry galleria salford quays greater manchester t/n GM854160. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 April 2001 | Delivered on: 18 April 2001 Satisfied on: 28 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The companys interests in all contracts present or future for the sale or lease of the property together with the plant machinery fixtures and fittings the furniture furnishings equipment and tools and the proceeds of any insurance. Fully Satisfied |
7 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page) |
---|---|
7 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (36 pages) |
7 February 2024 | Audit exemption subsidiary accounts made up to 30 April 2023 (12 pages) |
7 February 2024 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages) |
10 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
4 July 2023 | Auditor's resignation (2 pages) |
3 February 2023 | Full accounts made up to 30 April 2022 (19 pages) |
6 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
2 February 2022 | Full accounts made up to 30 April 2021 (20 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
8 November 2021 | Termination of appointment of David Alan Quirk as a director on 30 April 2021 (1 page) |
11 February 2021 | Full accounts made up to 30 April 2020 (19 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 (18 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 (19 pages) |
30 July 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
30 July 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 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 (16 pages) |
3 January 2018 | Full accounts made up to 30 April 2017 (16 pages) |
5 July 2017 | Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page) |
13 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (16 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 (13 pages) |
4 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
|
18 September 2015 | Appointment of Mr Mark Emerson Jones as a director on 4 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Mark Emerson Jones as a director on 4 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Mark Emerson Jones as a director on 4 September 2015 (2 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 November 2014 | Full accounts made up to 30 April 2014 (13 pages) |
6 November 2014 | Full accounts made up to 30 April 2014 (13 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 (14 pages) |
25 October 2013 | Full accounts made up to 30 April 2013 (14 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 (8 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (13 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (13 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Full accounts made up to 30 April 2011 (13 pages) |
11 November 2011 | Full accounts made up to 30 April 2011 (13 pages) |
25 May 2011 | Termination of appointment of Derek Greatorex as a director (2 pages) |
25 May 2011 | Termination of appointment of Derek Greatorex as a director (2 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (13 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (13 pages) |
11 January 2010 | Director's details changed for Steven David Barnett on 8 January 2010 (2 pages) |
11 January 2010 | Director's details changed for David Alan Quirk on 8 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Steven David Barnett on 8 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Steven David Barnett on 8 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for David Alan Quirk on 8 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for David Alan Quirk on 8 January 2010 (2 pages) |
20 November 2009 | Full accounts made up to 30 April 2009 (13 pages) |
20 November 2009 | Full accounts made up to 30 April 2009 (13 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
21 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
21 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 (14 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (14 pages) |
27 January 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
27 January 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
9 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 (12 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Resolutions
|
18 March 2005 | Resolutions
|
25 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
10 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 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
|
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
10 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 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) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 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) |
30 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (13 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 (11 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (11 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) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 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) |
2 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
22 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
25 March 1999 | Return made up to 28/12/98; full list of members
|
25 March 1999 | Return made up to 28/12/98; full list of members
|
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) |
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 (12 pages) |
5 November 1997 | Full accounts made up to 30 April 1997 (12 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) |
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) |
8 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
8 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
29 November 1993 | Full accounts made up to 30 April 1993 (10 pages) |
29 November 1993 | Full accounts made up to 30 April 1993 (10 pages) |
14 May 1986 | Full accounts made up to 30 April 1985 (11 pages) |
14 May 1986 | Full accounts made up to 30 April 1985 (11 pages) |
12 January 1980 | Annual return made up to 25/12/79 (11 pages) |
12 January 1980 | Accounts made up to 30 April 1979 (10 pages) |
12 January 1980 | Annual return made up to 25/12/79 (11 pages) |
12 January 1980 | Accounts made up to 30 April 1979 (10 pages) |
8 December 1978 | Company name changed\certificate issued on 08/12/78 (3 pages) |
8 December 1978 | Company name changed\certificate issued on 08/12/78 (3 pages) |
14 August 1978 | Certificate of incorporation (1 page) |
14 August 1978 | Certificate of incorporation (1 page) |