Company NameLand Reclamation And Development Limited
DirectorPeter Emerson Jones
Company StatusActive
Company Number03782140
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 10 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)
NationalityBritish
StatusCurrent
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameJohn Roger Humber
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameNeil Kynaston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameJoseph Thomas Savage
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 year after company formation)
Appointment Duration15 years, 6 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(1 year, 11 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(4 years, 11 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 NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteorbit-developments.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
Net Worth£29,959
Current Liabilities£58,013

Accounts

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

3 February 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
10 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
11 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)
3 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)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
8 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
8 August 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)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 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)
18 March 2016Termination of appointment of Joseph Thomas Savage as a director on 18 December 2015 (1 page)
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 (10 pages)
4 February 2016Full accounts made up to 30 April 2015 (10 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
(5 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
(5 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
(5 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
(5 pages)
6 November 2014Full accounts made up to 30 April 2014 (10 pages)
6 November 2014Full accounts made up to 30 April 2014 (10 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
19 December 2013Termination of appointment of John Humber as a director (2 pages)
19 December 2013Termination of appointment of John Humber as a director (2 pages)
25 October 2013Accounts made up to 30 April 2013 (10 pages)
25 October 2013Accounts made up to 30 April 2013 (10 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
17 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 (6 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
9 November 2012Accounts made up to 30 April 2012 (10 pages)
9 November 2012Accounts made up to 30 April 2012 (10 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)
11 November 2011Accounts made up to 30 April 2011 (10 pages)
11 November 2011Accounts made up to 30 April 2011 (10 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
6 April 2011Termination of appointment of Neil Kynaston as a director (2 pages)
6 April 2011Termination of appointment of Neil Kynaston as a director (2 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
1 November 2010Accounts made up to 30 April 2010 (11 pages)
1 November 2010Accounts made up to 30 April 2010 (11 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
19 November 2009Accounts made up to 30 April 2009 (11 pages)
19 November 2009Accounts made up to 30 April 2009 (11 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
3 November 2008Accounts made up to 30 April 2008 (12 pages)
3 November 2008Accounts made up to 30 April 2008 (12 pages)
18 January 2008Return made up to 28/12/07; full list of members (3 pages)
18 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 November 2007Accounts made up to 30 April 2007 (12 pages)
7 November 2007Accounts made up to 30 April 2007 (12 pages)
27 January 2007Accounts made up to 30 April 2006 (12 pages)
27 January 2007Accounts made up to 30 April 2006 (12 pages)
8 January 2007Return made up to 28/12/06; full list of members (3 pages)
8 January 2007Return made up to 28/12/06; full list of members (3 pages)
5 January 2006Return made up to 28/12/05; full list of members (3 pages)
5 January 2006Return made up to 28/12/05; full list of members (3 pages)
1 December 2005Accounts made up to 30 April 2005 (11 pages)
1 December 2005Accounts made up to 30 April 2005 (11 pages)
25 January 2005Return made up to 28/12/04; full list of members (8 pages)
25 January 2005Return made up to 28/12/04; full list of members (8 pages)
11 November 2004Accounts made up to 30 April 2004 (10 pages)
11 November 2004Accounts made up to 30 April 2004 (10 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)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
22 April 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
24 November 2003Accounts made up to 30 April 2003 (7 pages)
24 November 2003Accounts made up to 30 April 2003 (7 pages)
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)
2 January 2003Accounts made up to 30 April 2002 (7 pages)
2 January 2003Accounts made up to 30 April 2002 (7 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2001Accounts made up to 30 April 2001 (7 pages)
17 September 2001Accounts made up to 30 April 2001 (7 pages)
27 June 2001Secretary resigned (1 page)
27 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)
2 November 2000Accounts made up to 30 April 2000 (7 pages)
2 November 2000Accounts made up to 30 April 2000 (7 pages)
13 July 2000New director appointed (3 pages)
13 July 2000New director appointed (3 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
22 June 2000Return made up to 03/06/00; full list of members (8 pages)
22 June 2000Return made up to 03/06/00; full list of members (8 pages)
4 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 October 1999New director appointed (3 pages)
1 October 1999New director appointed (3 pages)
16 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
30 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 July 1999Memorandum and Articles of Association (6 pages)
23 July 1999Memorandum and Articles of Association (6 pages)
25 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/06/99
(1 page)
25 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/06/99
(1 page)
23 June 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
23 June 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
10 June 1999Registered office changed on 10/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 June 1999Registered office changed on 10/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 June 1999New director appointed (4 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999New director appointed (3 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New director appointed (3 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999New director appointed (4 pages)
9 June 1999Secretary resigned (1 page)
3 June 1999Incorporation (14 pages)
3 June 1999Incorporation (14 pages)