Company NameLifetrend Developments Limited
DirectorsAudrey Jones and Peter Emerson Jones
Company StatusActive
Company Number02187435
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAudrey Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1987(1 month after company formation)
Appointment Duration36 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)
NationalityBritish
StatusCurrent
Appointed04 December 1987(1 month after company formation)
Appointment Duration36 years, 4 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(30 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1987(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1987(1 month, 1 week after company formation)
Appointment Duration23 years, 8 months (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed30 April 1988(5 months, 4 weeks after company formation)
Appointment Duration13 years (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameJoseph Thomas Savage
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(2 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameSusanne Lesley Bradbury
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 6 months after company formation)
Appointment Duration15 years (resigned 18 May 2007)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(7 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 28 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(13 years, 6 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
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(16 years, 6 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

Contact

Websiteorbit-developments.co.uk
Telephone01625 588400
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

10k at £0.1P.e. Jones (Properties) LTD
9.01%
Ordinary
60k at £0.1Emerson Developments (Holdings) LTD
54.05%
Ordinary
40k at £0.1Audrey Jones & Peter Emerson Jones
36.04%
Ordinary
1000 at £0.1Audrey Jones
0.90%
Ordinary

Financials

Year2014
Turnover£92,107
Net Worth£2,665,880
Cash£1,954,618
Current Liabilities£181,850

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

22 February 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

13 January 2017Full accounts made up to 30 April 2016 (15 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
18 March 2016Termination of appointment of Joseph Thomas Savage as a director on 18 December 2015 (1 page)
4 February 2016Full accounts made up to 30 April 2015 (12 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 11,100
(7 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 11,100
(7 pages)
6 November 2014Full accounts made up to 30 April 2014 (11 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 11,100
(7 pages)
25 October 2013Full accounts made up to 30 April 2013 (13 pages)
21 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 (7 pages)
9 November 2012Full accounts made up to 30 April 2012 (12 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
11 November 2011Full accounts made up to 30 April 2011 (12 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
1 November 2010Full accounts made up to 30 April 2010 (13 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
19 November 2009Full accounts made up to 30 April 2009 (13 pages)
9 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)
18 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)
31 May 2007Director resigned (1 page)
27 January 2007Full accounts made up to 30 April 2006 (14 pages)
5 January 2007Return made up to 28/12/06; full list of members (4 pages)
11 January 2006Return made up to 28/12/05; full list of members (4 pages)
1 December 2005Full accounts made up to 30 April 2005 (13 pages)
27 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2004Full accounts made up to 30 April 2004 (13 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004New secretary appointed (2 pages)
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
(9 pages)
23 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
24 November 2003Full accounts made up to 30 April 2003 (12 pages)
7 April 2003Director resigned (1 page)
13 January 2003Return made up to 28/12/02; full list of members (10 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 (9 pages)
17 September 2001Full accounts made up to 30 April 2001 (12 pages)
27 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
10 January 2001Return made up to 28/12/00; full list of members (9 pages)
2 November 2000Full accounts made up to 30 April 2000 (12 pages)
19 January 2000Return made up to 28/12/99; full list of members (9 pages)
18 October 1999Full accounts made up to 30 April 1999 (12 pages)
28 January 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 (14 pages)
25 January 1998Return made up to 28/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
3 November 1997Full accounts made up to 30 April 1997 (14 pages)
13 February 1997Ad 07/02/97--------- £ si [email protected]=550 £ ic 10550/11100 (2 pages)
24 January 1997Return made up to 28/12/96; change of members (15 pages)
4 December 1996Director resigned (1 page)
10 October 1996Full accounts made up to 30 April 1996 (13 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Return made up to 28/12/95; full list of members (17 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1995Particulars of mortgage/charge (3 pages)
27 April 1995Particulars of mortgage/charge (12 pages)