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 | 22 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Grove Street Wilmslow Cheshire SK9 1DU |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(23 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grove Street Wilmslow Cheshire SK9 1DU |
Director Name | Stanley Annison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Oakwood House Beechfield Road Alderley Edge Cheshire SK9 7AT |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 year, 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 |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
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(4 years 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 | 25 April 2000(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 | 25 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 3 Grove Street Wilmslow Cheshire SK9 1DU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Sandle Heath Supplies LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 1 week from now) |
27 December 2023 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
18 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
6 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
2 February 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
2 August 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (10 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (10 pages) |
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
22 January 2015 | Full accounts made up to 30 April 2014 (10 pages) |
22 January 2015 | Full accounts made up to 30 April 2014 (10 pages) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 October 2013 | Full accounts made up to 30 April 2013 (10 pages) |
17 October 2013 | Full accounts made up to 30 April 2013 (10 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (10 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (10 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
23 November 2011 | Full accounts made up to 30 April 2011 (10 pages) |
23 November 2011 | Full accounts made up to 30 April 2011 (10 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Full accounts made up to 30 April 2010 (11 pages) |
10 December 2010 | Full accounts made up to 30 April 2010 (11 pages) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
13 December 2009 | Full accounts made up to 30 April 2009 (11 pages) |
13 December 2009 | Full accounts made up to 30 April 2009 (11 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
24 December 2008 | Full accounts made up to 30 April 2008 (11 pages) |
24 December 2008 | Full accounts made up to 30 April 2008 (11 pages) |
23 January 2008 | Location of debenture register (1 page) |
23 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
23 January 2008 | Location of debenture register (1 page) |
23 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (11 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (11 pages) |
7 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
7 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 2 manchester road wilmslow cheshire SK9 1BG (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 2 manchester road wilmslow cheshire SK9 1BG (1 page) |
14 November 2005 | Full accounts made up to 30 April 2005 (8 pages) |
14 November 2005 | Full accounts made up to 30 April 2005 (8 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members
|
26 January 2005 | Return made up to 28/12/04; full list of members
|
11 November 2004 | Full accounts made up to 30 April 2004 (8 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (8 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 28/12/03; full list of members
|
25 February 2004 | Return made up to 28/12/03; full list of members
|
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
31 December 2003 | Full accounts made up to 30 April 2003 (8 pages) |
31 December 2003 | Full accounts made up to 30 April 2003 (8 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
2 January 2003 | Full accounts made up to 30 April 2002 (7 pages) |
2 January 2003 | Full accounts made up to 30 April 2002 (7 pages) |
27 July 2002 | New director appointed (3 pages) |
27 July 2002 | New director appointed (3 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: emerson house heyes lane alderley edge cheshire SK9 7LF (1 page) |
27 July 2002 | New director appointed (3 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: emerson house heyes lane alderley edge cheshire SK9 7LF (1 page) |
27 July 2002 | New director appointed (3 pages) |
11 July 2002 | Company name changed united investments (midlands)lim ited\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Company name changed united investments (midlands)lim ited\certificate issued on 11/07/02 (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (7 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (7 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
8 May 2001 | Return made up to 25/04/01; full list of members
|
8 May 2001 | Return made up to 25/04/01; full list of members
|
23 June 2000 | Company name changed united investments (salford) lim ited\certificate issued on 26/06/00 (2 pages) |
23 June 2000 | Company name changed united investments (salford) lim ited\certificate issued on 26/06/00 (2 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New director appointed (4 pages) |
10 May 2000 | New director appointed (4 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New director appointed (3 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New director appointed (3 pages) |
3 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
25 April 2000 | Incorporation (14 pages) |
25 April 2000 | Incorporation (14 pages) |