Company NameMiddlebrook Business Park Limited
DirectorsPeter Emerson Jones and Anthony Emerson Jones
Company StatusActive
Company Number03244656
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 7 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
Appointed02 September 1996(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
Appointed14 February 2003(6 years, 5 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(21 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameStanley Annison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(same day as company formation)
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
Appointed02 September 1996(same day as company formation)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed02 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(4 years, 8 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(6 years, 5 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(7 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 September 1996(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

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
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)

Filing History

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)
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)
29 January 2015Total exemption full accounts made up to 30 April 2014 (8 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
(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)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 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)
10 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)
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)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
9 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)
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)
27 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 January 2007Return made up to 28/12/06; full list of members (2 pages)
11 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)
25 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
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
(7 pages)
5 February 2004Director'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)
24 November 2003Full accounts made up to 30 April 2003 (7 pages)
20 March 2003Director resigned (1 page)
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)
2 January 2003Full accounts made up to 30 April 2002 (7 pages)
8 May 2002Director resigned (1 page)
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)
4 July 2001Secretary resigned (1 page)
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)
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)
18 October 1999Full accounts made up to 30 April 1999 (7 pages)
28 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1998Memorandum and Articles of Association (4 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)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1997Full accounts made up to 30 April 1997 (7 pages)
3 September 1997Return made up to 02/09/97; full list of members (10 pages)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1996Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
5 September 1996Director resigned (1 page)
5 September 1996New director appointed (4 pages)
5 September 1996New secretary appointed (2 pages)
5 September 1996New director appointed (3 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996New director appointed (3 pages)
5 September 1996Registered office changed on 05/09/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
2 September 1996Incorporation (12 pages)