Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 03 August 2018(18 years, 4 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 Anthony Emerson Jones |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Brian William Newman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Steven Ralph Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Alan Jeffrey White |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr John Arthur Hayfield |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Mark Lee Chadwick |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 February 2012) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Gary John Hardy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Jonathan Rodney Claber |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Matthew Parkes |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 01 February 2021(20 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Website | joneshomes.com |
---|---|
Telephone | 01550 965884 |
Telephone region | Llandovery |
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 |
100 at £1 | Newfield Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,574 |
Gross Profit | £52,006 |
Net Worth | £265,852 |
Cash | £112,257 |
Current Liabilities | £96,570 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
5 February 2021 | Appointment of Mr Anthony Emerson Jones as a director on 1 February 2021 (2 pages) |
---|---|
5 February 2021 | Appointment of Mr Mark Emerson Jones as a director on 1 February 2021 (2 pages) |
4 February 2021 | Appointment of Mr Jonathan Rodney Claber as a director on 1 February 2021 (2 pages) |
4 February 2021 | Appointment of Mr Matthew Parkes as a director on 1 February 2021 (2 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 30 April 2019 (15 pages) |
16 September 2019 | Termination of appointment of Gary John Hardy as a director on 3 September 2019 (1 page) |
25 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 30 April 2018 (15 pages) |
9 August 2018 | Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 30 April 2017 (15 pages) |
2 January 2018 | Full accounts made up to 30 April 2017 (15 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 February 2016 | Full accounts made up to 30 April 2015 (11 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (11 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
6 November 2014 | Full accounts made up to 30 April 2014 (11 pages) |
6 November 2014 | Full accounts made up to 30 April 2014 (11 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
25 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
25 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
22 March 2012 | Appointment of Gary John Hardy as a director
|
22 March 2012 | Appointment of Gary John Hardy as a director
|
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Appointment of Gary John Hardy as a director (3 pages) |
19 March 2012 | Appointment of Gary John Hardy as a director (3 pages) |
29 February 2012 | Termination of appointment of Mark Chadwick as a director (2 pages) |
29 February 2012 | Termination of appointment of Mark Chadwick as a director (2 pages) |
11 November 2011 | Full accounts made up to 30 April 2011 (11 pages) |
11 November 2011 | Full accounts made up to 30 April 2011 (11 pages) |
22 August 2011 | Termination of appointment of Alan White as a director (2 pages) |
22 August 2011 | Termination of appointment of Alan White as a director (2 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (11 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (11 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mark Lee Chadwick on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mark Lee Chadwick on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mark Lee Chadwick on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Mark Lee Chadwick on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Mark Lee Chadwick on 2 December 2009 (3 pages) |
20 November 2009 | Full accounts made up to 30 April 2009 (11 pages) |
20 November 2009 | Full accounts made up to 30 April 2009 (11 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
5 November 2008 | Appointment terminated director john hayfield (1 page) |
5 November 2008 | Appointment terminated director john hayfield (1 page) |
3 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
1 July 2008 | Director appointed mark lee chadwick (3 pages) |
1 July 2008 | Director appointed mark lee chadwick (3 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
19 November 2007 | Accounts made up to 30 April 2007 (12 pages) |
19 November 2007 | Accounts made up to 30 April 2007 (12 pages) |
15 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (5 pages) |
23 October 2006 | New director appointed (5 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 5 fleet street lytham st. Annes lancashire FY8 2DQ (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 5 fleet street lytham st. Annes lancashire FY8 2DQ (1 page) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
5 September 2006 | Full accounts made up to 30 April 2006 (11 pages) |
5 September 2006 | Full accounts made up to 30 April 2006 (11 pages) |
16 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
3 October 2005 | Full accounts made up to 30 April 2005 (10 pages) |
3 October 2005 | Full accounts made up to 30 April 2005 (10 pages) |
23 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
18 August 2004 | Full accounts made up to 30 April 2004 (10 pages) |
18 August 2004 | Full accounts made up to 30 April 2004 (10 pages) |
1 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Secretary's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Secretary's particulars changed (1 page) |
10 September 2003 | Full accounts made up to 30 April 2003 (9 pages) |
10 September 2003 | Full accounts made up to 30 April 2003 (9 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
18 September 2002 | Full accounts made up to 30 April 2002 (9 pages) |
18 September 2002 | Full accounts made up to 30 April 2002 (9 pages) |
28 June 2002 | Auditor's resignation (1 page) |
28 June 2002 | Auditor's resignation (1 page) |
8 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
22 August 2001 | Full accounts made up to 30 April 2001 (9 pages) |
22 August 2001 | Full accounts made up to 30 April 2001 (9 pages) |
2 April 2001 | Return made up to 14/03/01; full list of members
|
2 April 2001 | Return made up to 14/03/01; full list of members
|
29 June 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
29 June 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
14 March 2000 | Incorporation (20 pages) |
14 March 2000 | Incorporation (20 pages) |