Company NameNorth West Portfolio Limited
DirectorsPeter Emerson Jones and Anthony Emerson Jones
Company StatusActive
Company Number02740424
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 8 months ago)
Previous NamesTytherington Business Park Limited and Investment Properties (North West) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed14 August 1992(2 days after company formation)
Appointment Duration31 years, 8 months
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
Appointed14 February 2003(10 years, 6 months after company formation)
Appointment Duration21 years, 2 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(25 years, 11 months after company formation)
Appointment Duration5 years, 9 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
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameStanley Annison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(2 days after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address5 Oakwood House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(2 days after company formation)
Appointment Duration10 years, 6 months (resigned 07 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(8 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 NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(10 years, 6 months after company formation)
Appointment Duration21 years (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(11 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 NameMr Paul James Hubball
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(22 years after company formation)
Appointment Duration9 years, 6 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteemerson.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 £1Emerson Developments (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,697,969
Gross Profit£2,647,969
Net Worth£3,055,241
Cash£225,179
Current Liabilities£35,168,478

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
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

1 August 2014Delivered on: 12 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land being black box beech lane wilmslow t/no CH572848. Please see image for details of further property charged.
Outstanding

Filing History

28 January 2021Full accounts made up to 30 April 2020 (21 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 December 2019Full accounts made up to 30 April 2019 (20 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
3 January 2019Full accounts made up to 30 April 2018 (20 pages)
31 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
31 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 (18 pages)
3 January 2018Full accounts made up to 30 April 2017 (18 pages)
13 January 2017Full accounts made up to 30 April 2016 (19 pages)
13 January 2017Full accounts made up to 30 April 2016 (19 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 (15 pages)
4 February 2016Full accounts made up to 30 April 2015 (15 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)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(7 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(7 pages)
6 November 2014Full accounts made up to 30 April 2014 (14 pages)
6 November 2014Full accounts made up to 30 April 2014 (14 pages)
6 September 2014Appointment of Paul James Hubball as a director on 29 August 2014 (3 pages)
6 September 2014Appointment of Paul James Hubball as a director on 29 August 2014 (3 pages)
12 August 2014Registration of charge 027404240001, created on 1 August 2014 (29 pages)
12 August 2014Registration of charge 027404240001, created on 1 August 2014 (29 pages)
12 August 2014Registration of charge 027404240001, created on 1 August 2014 (29 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 2
(6 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 2
(6 pages)
25 October 2013Full accounts made up to 30 April 2013 (13 pages)
25 October 2013Full accounts made up to 30 April 2013 (13 pages)
30 May 2013Company name changed investment properties (north west) LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Company name changed investment properties (north west) LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Company name changed tytherington business park LIMITED\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Company name changed tytherington business park LIMITED\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
9 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)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
6 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)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
20 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 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 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
27 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 30 April 2006 (5 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)
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)
1 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
1 December 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 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)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
25 November 2003Full accounts made up to 30 April 2003 (7 pages)
25 November 2003Full accounts made up to 30 April 2003 (7 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
24 February 2003New director appointed (3 pages)
24 February 2003New director appointed (3 pages)
24 February 2003New director appointed (3 pages)
24 February 2003New director appointed (3 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
2 January 2003Full accounts made up to 30 April 2002 (7 pages)
2 January 2003Full accounts made up to 30 April 2002 (7 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
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 (7 pages)
17 September 2001Full accounts made up to 30 April 2001 (7 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
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 30 April 2000 (7 pages)
2 November 2000Full accounts made up to 30 April 2000 (7 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)
18 October 1999Full accounts made up to 30 April 1999 (7 pages)
18 October 1999Full accounts made up to 30 April 1999 (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)
16 December 1998Memorandum and Articles of Association (4 pages)
16 December 1998Memorandum and Articles of Association (4 pages)
14 October 1998Full accounts made up to 30 April 1998 (7 pages)
14 October 1998Full accounts made up to 30 April 1998 (7 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1997Full accounts made up to 30 April 1997 (7 pages)
3 November 1997Full accounts made up to 30 April 1997 (7 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)
10 October 1996Full accounts made up to 30 April 1996 (7 pages)
10 October 1996Full accounts made up to 30 April 1996 (7 pages)
19 January 1996Return made up to 28/12/95; full list of members (12 pages)
19 January 1996Return made up to 28/12/95; full list of members (12 pages)
29 August 1995Return made up to 12/08/95; no change of members (14 pages)
29 August 1995Return made up to 12/08/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)