Company NameWoodblane Investments Limited
Company StatusActive
Company Number02734121
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed03 August 2018(26 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(3 days after company formation)
Appointment Duration10 years, 7 months (resigned 07 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(8 years, 10 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(11 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitejones-contracts.co.uk

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

2 at £1Dean Bank Investments LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

17 November 1997Delivered on: 22 November 1997
Satisfied on: 29 June 2002
Persons entitled: The Co-Operative 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: The property k/a stafford court and also k/a 139-173 washway road sale greater manchester.
Fully Satisfied
21 January 1993Delivered on: 28 January 1993
Satisfied on: 20 January 1998
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 and buildings k/a 139-173 (odd numbers) and 141A washway road sale and 264-266 marsland road sale trafford greater manchester t/nos GM501402 GM317927 GM179376 and GM125832.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
27 December 2023Accounts for a dormant company made up to 30 April 2023 (5 pages)
18 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
6 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 30 April 2021 (5 pages)
2 February 2021Accounts for a dormant company made up to 30 April 2020 (5 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)
18 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
13 August 2018Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages)
13 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 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)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (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 2
(6 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 2
(6 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (8 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 2
(6 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 2
(6 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
6 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
6 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
24 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
24 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
12 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
12 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
24 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
24 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
18 January 2008Return made up to 28/12/07; full list of members (2 pages)
18 January 2008Return made up to 28/12/07; full list of members (2 pages)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
15 January 2007Return made up to 28/12/06; full list of members (2 pages)
15 January 2007Return made up to 28/12/06; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
29 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
6 January 2006Return made up to 28/12/05; full list of members (2 pages)
6 January 2006Return made up to 28/12/05; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
25 January 2005Return made up to 28/12/04; full list of members (7 pages)
25 January 2005Return made up to 28/12/04; full list of members (7 pages)
11 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
11 November 2004Accounts for a dormant company made up to 30 April 2004 (5 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
(7 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
30 January 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)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
31 December 2003Full accounts made up to 30 April 2003 (14 pages)
31 December 2003Full accounts made up to 30 April 2003 (14 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
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)
21 November 2002Full accounts made up to 30 April 2002 (14 pages)
21 November 2002Full accounts made up to 30 April 2002 (14 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2002Auditor's resignation (2 pages)
16 June 2002Auditor's resignation (2 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)
19 December 2001Full accounts made up to 30 April 2001 (12 pages)
19 December 2001Full accounts made up to 30 April 2001 (12 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)
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)
5 January 2001Full accounts made up to 30 April 2000 (11 pages)
5 January 2001Full accounts made up to 30 April 2000 (11 pages)
7 March 2000Full accounts made up to 30 April 1999 (11 pages)
7 March 2000Full accounts made up to 30 April 1999 (11 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1998Full accounts made up to 30 April 1998 (11 pages)
10 December 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)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997Full accounts made up to 30 April 1997 (11 pages)
17 November 1997Full accounts made up to 30 April 1997 (11 pages)
24 January 1997Return made up to 28/12/96; no change of members (10 pages)
24 January 1997Return made up to 28/12/96; no change of members (10 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
20 November 1996Full accounts made up to 30 April 1996 (10 pages)
20 November 1996Full accounts made up to 30 April 1996 (10 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 January 1996Auditor's resignation (1 page)
8 January 1996Auditor's resignation (1 page)
7 December 1995Full accounts made up to 30 April 1995 (10 pages)
7 December 1995Full accounts made up to 30 April 1995 (10 pages)
9 August 1995Return made up to 24/07/95; change of members (18 pages)
9 August 1995Return made up to 24/07/95; change of members (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)