Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director Name | Mr Peter Emerson Jones |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(21 years, 3 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 | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(26 years, 11 months after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | James Peter Newman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(4 years, 1 month 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(7 years, 1 month 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 |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | emerson.co.uk |
---|
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 |
2 at £1 | P.e. Jones (Properties) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
---|---|
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
24 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
8 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
11 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
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
|
5 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
31 December 2003 | Full accounts made up to 30 April 2003 (8 pages) |
6 August 2003 | Company name changed kingsway business park LIMITED\certificate issued on 06/08/03 (2 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
21 November 2002 | Full accounts made up to 30 April 2002 (8 pages) |
16 June 2002 | Auditor's resignation (2 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members
|
17 January 2002 | New secretary appointed (2 pages) |
21 December 2001 | Full accounts made up to 30 April 2001 (7 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
5 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
7 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
28 January 1999 | Return made up to 28/12/98; no change of members
|
10 December 1998 | Full accounts made up to 30 April 1998 (7 pages) |
13 July 1998 | New director appointed (4 pages) |
25 April 1997 | Resolutions
|
16 April 1997 | New director appointed (3 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed;new director appointed (3 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (3 pages) |
9 April 1997 | Incorporation (14 pages) |