Company NameP.E. Jones Contracts (Manchester) Limited
Company StatusActive
Company Number01383760
CategoryPrivate Limited Company
Incorporation Date14 August 1978(45 years, 8 months ago)
Previous NameContractaco (Builders) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAudrey Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(12 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed28 December 1990(12 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameSteven David Barnett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(24 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(39 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Donald Alexander Brisbane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(12 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address48 Woodside Lane
Poynton
Stockport
Cheshire
SK12 1BB
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(12 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(12 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed28 December 1990(12 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(19 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(22 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameDavid Alan Quirk
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(24 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 April 2021)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(25 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameDerek John Greatorex
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 23 May 2011)
RoleChartered Surveyor
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(37 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 29 February 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Websiteorbit-developments.co.uk
Telephone01625 588200
Telephone regionMacclesfield

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Orbit Developments (Manchester) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,468,205
Gross Profit£881,609
Net Worth£6,413,424
Cash£4,577,603
Current Liabilities£2,246,114

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

11 January 2005Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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

Filing History

7 February 2024Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page)
7 February 2024Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (36 pages)
7 February 2024Audit exemption subsidiary accounts made up to 30 April 2023 (12 pages)
7 February 2024Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages)
10 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
4 July 2023Auditor's resignation (2 pages)
3 February 2023Full accounts made up to 30 April 2022 (19 pages)
6 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
2 February 2022Full accounts made up to 30 April 2021 (20 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
8 November 2021Termination of appointment of David Alan Quirk as a director on 30 April 2021 (1 page)
11 February 2021Full accounts made up to 30 April 2020 (19 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 December 2019Full accounts made up to 30 April 2019 (18 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
7 January 2019Full accounts made up to 30 April 2018 (19 pages)
30 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
30 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Full accounts made up to 30 April 2017 (16 pages)
3 January 2018Full accounts made up to 30 April 2017 (16 pages)
5 July 2017Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page)
13 January 2017Full accounts made up to 30 April 2016 (16 pages)
13 January 2017Full accounts made up to 30 April 2016 (16 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 February 2016Full accounts made up to 30 April 2015 (13 pages)
4 February 2016Full accounts made up to 30 April 2015 (13 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(9 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(9 pages)
18 September 2015Appointment of Mr Mark Emerson Jones as a director on 4 September 2015 (2 pages)
18 September 2015Appointment of Mr Mark Emerson Jones as a director on 4 September 2015 (2 pages)
18 September 2015Appointment of Mr Mark Emerson Jones as a director on 4 September 2015 (2 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(8 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(8 pages)
6 November 2014Full accounts made up to 30 April 2014 (13 pages)
6 November 2014Full accounts made up to 30 April 2014 (13 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(8 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(8 pages)
25 October 2013Full accounts made up to 30 April 2013 (14 pages)
25 October 2013Full accounts made up to 30 April 2013 (14 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
9 November 2012Full accounts made up to 30 April 2012 (13 pages)
9 November 2012Full accounts made up to 30 April 2012 (13 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
11 November 2011Full accounts made up to 30 April 2011 (13 pages)
11 November 2011Full accounts made up to 30 April 2011 (13 pages)
25 May 2011Termination of appointment of Derek Greatorex as a director (2 pages)
25 May 2011Termination of appointment of Derek Greatorex as a director (2 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
1 November 2010Full accounts made up to 30 April 2010 (13 pages)
1 November 2010Full accounts made up to 30 April 2010 (13 pages)
11 January 2010Director's details changed for Steven David Barnett on 8 January 2010 (2 pages)
11 January 2010Director's details changed for David Alan Quirk on 8 January 2010 (2 pages)
11 January 2010Director's details changed for Steven David Barnett on 8 January 2010 (2 pages)
11 January 2010Director's details changed for Steven David Barnett on 8 January 2010 (2 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for David Alan Quirk on 8 January 2010 (2 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for David Alan Quirk on 8 January 2010 (2 pages)
20 November 2009Full accounts made up to 30 April 2009 (13 pages)
20 November 2009Full accounts made up to 30 April 2009 (13 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 January 2009Return made up to 28/12/08; full list of members (5 pages)
13 January 2009Return made up to 28/12/08; full list of members (5 pages)
3 November 2008Full accounts made up to 30 April 2008 (14 pages)
3 November 2008Full accounts made up to 30 April 2008 (14 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 November 2007Full accounts made up to 30 April 2007 (14 pages)
7 November 2007Full accounts made up to 30 April 2007 (14 pages)
27 January 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
27 January 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
9 January 2006Return made up to 28/12/05; full list of members (3 pages)
9 January 2006Return made up to 28/12/05; full list of members (3 pages)
1 December 2005Full accounts made up to 30 April 2005 (12 pages)
1 December 2005Full accounts made up to 30 April 2005 (12 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Resolutions
  • RES13 ‐ Re:dirs not ret by rota 01/03/05
(1 page)
18 March 2005Resolutions
  • RES13 ‐ Re:dirs not ret by rota 01/03/05
(1 page)
25 January 2005Return made up to 28/12/04; full list of members (9 pages)
25 January 2005Return made up to 28/12/04; full list of members (9 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
10 November 2004Full accounts made up to 30 April 2004 (12 pages)
10 November 2004Full accounts made up to 30 April 2004 (12 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
10 February 2004Full accounts made up to 30 April 2003 (12 pages)
10 February 2004Full accounts made up to 30 April 2003 (12 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003Return made up to 28/12/02; full list of members (8 pages)
13 January 2003Return made up to 28/12/02; full list of members (8 pages)
30 October 2002Full accounts made up to 30 April 2002 (13 pages)
30 October 2002Full accounts made up to 30 April 2002 (13 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 September 2001Full accounts made up to 30 April 2001 (11 pages)
17 September 2001Full accounts made up to 30 April 2001 (11 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 30 April 2000 (11 pages)
2 November 2000Full accounts made up to 30 April 2000 (11 pages)
19 January 2000Return made up to 28/12/99; full list of members (8 pages)
19 January 2000Return made up to 28/12/99; full list of members (8 pages)
19 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/11/99
(1 page)
19 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/11/99
(1 page)
22 October 1999Full accounts made up to 30 April 1999 (11 pages)
22 October 1999Full accounts made up to 30 April 1999 (11 pages)
25 March 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1998Full accounts made up to 30 April 1998 (11 pages)
14 October 1998Full accounts made up to 30 April 1998 (11 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 1997Full accounts made up to 30 April 1997 (12 pages)
5 November 1997Full accounts made up to 30 April 1997 (12 pages)
24 January 1997Return made up to 28/12/96; no change of members (9 pages)
24 January 1997Return made up to 28/12/96; no change of members (9 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
10 October 1996Full accounts made up to 30 April 1996 (11 pages)
10 October 1996Full accounts made up to 30 April 1996 (11 pages)
19 January 1996Return made up to 28/12/95; full list of members (15 pages)
19 January 1996Return made up to 28/12/95; full list of members (15 pages)
8 November 1995Full accounts made up to 30 April 1995 (11 pages)
8 November 1995Full accounts made up to 30 April 1995 (11 pages)
29 November 1993Full accounts made up to 30 April 1993 (10 pages)
29 November 1993Full accounts made up to 30 April 1993 (10 pages)
14 May 1986Full accounts made up to 30 April 1985 (11 pages)
14 May 1986Full accounts made up to 30 April 1985 (11 pages)
12 January 1980Annual return made up to 25/12/79 (11 pages)
12 January 1980Accounts made up to 30 April 1979 (10 pages)
12 January 1980Annual return made up to 25/12/79 (11 pages)
12 January 1980Accounts made up to 30 April 1979 (10 pages)
8 December 1978Company name changed\certificate issued on 08/12/78 (3 pages)
8 December 1978Company name changed\certificate issued on 08/12/78 (3 pages)
14 August 1978Certificate of incorporation (1 page)
14 August 1978Certificate of incorporation (1 page)