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 | 04 December 1987(1 month after company formation) |
Appointment Duration | 36 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(30 years, 9 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 | Jack Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1987(1 month, 1 week after company formation) |
Appointment Duration | 8 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 | 14 December 1987(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 8 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 | 30 April 1988(5 months, 4 weeks after company formation) |
Appointment Duration | 13 years (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | Joseph Thomas Savage |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Susanne Lesley Bradbury |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 18 May 2007) |
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 | 07 December 1994(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(13 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(16 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 | 01625 588400 |
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 |
10k at £0.1 | P.e. Jones (Properties) LTD 9.01% Ordinary |
---|---|
60k at £0.1 | Emerson Developments (Holdings) LTD 54.05% Ordinary |
40k at £0.1 | Audrey Jones & Peter Emerson Jones 36.04% Ordinary |
1000 at £0.1 | Audrey Jones 0.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £92,107 |
Net Worth | £2,665,880 |
Cash | £1,954,618 |
Current Liabilities | £181,850 |
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) |
22 February 1989 | Delivered on: 2 March 1989 Satisfied on: 15 October 2004 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: The astra cinema gloddeath street llandudno aberconwy gwynedd t/n wa 3408 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
---|---|
10 February 1989 | Delivered on: 23 February 1989 Satisfied on: 15 October 2004 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 property k/a booth hurst dunham road altrincham trafford greater manchester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1989 | Delivered on: 23 February 1989 Satisfied on: 15 October 2004 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 properties k/a hollins croft 68A station road marple and overdale 68 station road marple stockport greater manchester and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 1989 | Delivered on: 7 February 1989 Satisfied on: 15 October 2004 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 site of 67, cambridge road, southport, t/n ms 91675. Fully Satisfied |
3 February 1989 | Delivered on: 7 February 1989 Satisfied on: 15 October 2004 Persons entitled: Chartered Trust 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 property on the north west junction of springwood road and ladywood road roundhay leeds t/n wyk 359886 together with all fixtures affixed to the said property other than trade machinery. Fully Satisfied |
20 October 1988 | Delivered on: 28 October 1988 Satisfied on: 15 October 2004 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: Land south of whitecroft road, bolton. T/n gm 478531 proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1988 | Delivered on: 18 October 1988 Satisfied on: 15 October 2004 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: Land at chester road hazel grove t/n gm 465967 fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings. Fully Satisfied |
31 May 1995 | Delivered on: 8 June 1995 Satisfied on: 15 October 2004 Persons entitled: Svenska Handelsbanken Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as part of avenue house farm goldsborough north yorkshire....................with all buildings,fixtures/fittings; the benefit of all contracts and agreements; all rents and licence fees/other monies. Fully Satisfied |
6 April 1995 | Delivered on: 27 April 1995 Satisfied on: 15 October 2004 Persons entitled: Svenska Handelsbanken Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land at dunford rd,hade edge,holmfirth,west yorkshire..............with all buildings and erections thereon; all fixtures/fittings,fixed plant/machinery thereto.........the benefit of all contracts and agreements........fixed charge over all rents and licence fees and all rights,title and interest.......etc.. See the mortgage charge document for full details. Fully Satisfied |
9 December 1994 | Delivered on: 23 December 1994 Satisfied on: 31 July 1996 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 north side of dean row road wilmslow macclesfield cheshire with the goodwill of the business &. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 January 1994 | Delivered on: 28 January 1994 Satisfied on: 15 October 2004 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 f/h land and buildings k/a westbury west promenade colwyn bay colwyn clwyd t/n wa 589583. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
12 May 1993 | Delivered on: 15 May 1993 Satisfied on: 4 June 1994 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: Ravenswood 38 macclesfield road wilmslow and proceeds of sale thereof and an assignment of the goodwill and connection of any business,together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 1991 | Delivered on: 22 October 1991 Satisfied on: 15 October 2004 Persons entitled: The Royal Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All gfreehold land and buildings on the north east side of buxton road, hazel grove, stockport, manchester. T/n gm 513431. Fully Satisfied |
13 March 1991 | Delivered on: 14 March 1991 Satisfied on: 15 October 2004 Persons entitled: United Dominions Trust Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the principal charge dated 6TH july 1990 and this charge. Particulars: All the companies, right title and interest, and the full benefit by the management agreement. Fully Satisfied |
28 April 1988 | Delivered on: 29 April 1988 Satisfied on: 15 October 2004 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: Land on the south side of hale road altringham trafford greater manchester t/n gm 465578. Fully Satisfied |
11 March 1991 | Delivered on: 13 March 1991 Satisfied on: 15 October 2004 Persons entitled: Lombard North Central PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ravenswood, 38, macclesfield road, wilmslow, cheshire. 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 |
20 February 1991 | Delivered on: 21 February 1991 Satisfied on: 15 October 2004 Persons entitled: United Dominions Trust Limited. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest to the management agreement and the full benefit of it including the right to enforce the provisions of the management agreement against the management company. Fully Satisfied |
3 September 1990 | Delivered on: 6 September 1990 Satisfied on: 15 October 2004 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: Land and premises situate and k/a 119 barlow moor road didsbury manchester t/n gm 170955. all plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
6 July 1990 | Delivered on: 10 July 1990 Satisfied on: 30 August 1995 Persons entitled: United Dominions Trust 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 property situate on the south side of king lane, cletheroe, kibble valley, lancashire. T/n la 613538. Fully Satisfied |
11 June 1990 | Delivered on: 16 June 1990 Satisfied on: 15 October 2004 Persons entitled: Co-Operative Bank 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/H land at 40 and 42 boroughgate otley west yorkshire t/n wyk 340261 together with all buildings & fixtures fixed charge on all plant machinery and other chattels attached to the property floating charge on all unattached plant machinery & chattels. Fully Satisfied |
12 April 1990 | Delivered on: 1 May 1990 Satisfied on: 15 October 2004 Persons entitled: Mercantile Credit Company Limited Classification: Mortgage 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 east side of three tuns lane formby sefton merseyside t/n ms 195292. Fully Satisfied |
2 February 1990 | Delivered on: 14 February 1990 Satisfied on: 15 October 2004 Persons entitled: Cheshire Building Society Classification: Legal charge Secured details: £1,750,000 and all other moneys due or to become due from the co. To the chargee. Including further advances. Particulars: F/H land on the west side of towers road hockley poynton macclesfield cheshire title no: ch. 272027. Fully Satisfied |
7 November 1989 | Delivered on: 13 November 1989 Satisfied on: 15 October 2004 Persons entitled: United Dominions Trust 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 18 20 and 22 grove avenue wilmslow macclesfield cheshire t/nos. Ch 249655, ch 161692 and ch 167039. Fully Satisfied |
20 September 1989 | Delivered on: 22 September 1989 Satisfied on: 15 October 2004 Persons entitled: Chartered Trust Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118/120 edge lane stretford trafford greater manchester t/no. Gm 506855 together with all fixtures other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
1 June 1989 | Delivered on: 8 June 1989 Satisfied on: 15 October 2004 Persons entitled: Tsb 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: 35-49 (odd nos.) st. Andrews road north, st anne's on sea, lancashire. Fully Satisfied |
20 September 1989 | Delivered on: 22 September 1989 Satisfied on: 12 March 1996 Persons entitled: Chartered Trust Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at penrhyn avenue / colwyn avenue, back promenade rhos-on-sea colwyn clwyd together with all fixtures other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
13 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
---|---|
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
18 March 2016 | Termination of appointment of Joseph Thomas Savage as a director on 18 December 2015 (1 page) |
4 February 2016 | Full accounts made up to 30 April 2015 (12 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
|
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 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 (13 pages) |
21 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 (7 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (12 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Full accounts made up to 30 April 2011 (12 pages) |
22 August 2011 | Termination of appointment of Alan White as a director (2 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (13 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Full accounts made up to 30 April 2009 (13 pages) |
9 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) |
18 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) |
31 May 2007 | Director resigned (1 page) |
27 January 2007 | Full accounts made up to 30 April 2006 (14 pages) |
5 January 2007 | Return made up to 28/12/06; full list of members (4 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (4 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
27 January 2005 | Return made up to 28/12/04; full list of members
|
11 November 2004 | Full accounts made up to 30 April 2004 (13 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 28/12/03; full list of members
|
23 February 2004 | Director's particulars changed (1 page) |
11 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) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
24 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
7 April 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 28/12/02; full list of members (10 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 (9 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (12 pages) |
27 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (9 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
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 (14 pages) |
25 January 1998 | Return made up to 28/12/97; change of members
|
3 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
13 February 1997 | Ad 07/02/97--------- £ si [email protected]=550 £ ic 10550/11100 (2 pages) |
24 January 1997 | Return made up to 28/12/96; change of members (15 pages) |
4 December 1996 | Director resigned (1 page) |
10 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Return made up to 28/12/95; full list of members (17 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1995 | Particulars of mortgage/charge (3 pages) |
27 April 1995 | Particulars of mortgage/charge (12 pages) |