Company NameEmery Planning Partnership Limited
Company StatusActive
Company Number04471702
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Rawdon Edward Gascoigne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address12 Albert Road
Bollington
Macclesfield
Cheshire
SK10 5HS
Director NameMr Stephen Andrew Harris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(11 years after company formation)
Appointment Duration10 years, 9 months
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address9 Hightree Drive
Henbury
Macclesfield
Cheshire
SK11 9PD
Director NameMrs Caroline Mary Payne
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(15 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Southpark Court
Hobson Street
Macclesfield
Cheshire
SK11 8BS
Director NameMr John Francis Coxon
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address2-4 Southpark Court
Hobson Street
Macclesfield
Cheshire
SK11 8BS
Director NameMr Ben Michael Pycroft
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address2-4 Southpark Court
Hobson Street
Macclesfield
Cheshire
SK11 8BS
Director NameMrs Emma Joanne Bennion
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 - 4 South Park Court Hobson Street
Macclesfield
SK11 8BS
Director NameMrs Denise Rosamund Emery
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleTown Planning Consultant
Country of ResidenceEngland
Correspondence AddressBracken
Brookledge Lane, Adlington
Macclesfield
Cheshire
SK10 4JX
Director NameMr Peter John Emery
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleTown Planning Consultant
Country of ResidenceEngland
Correspondence AddressBracken
Brookledge Lane, Adlington
Macclesfield
Cheshire
SK10 4JX
Secretary NameMr Peter John Emery
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken
Brookledge Lane, Adlington
Macclesfield
Cheshire
SK10 4JX
Director NameMrs Alison Jeanette Freeman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 26 February 2021)
RoleTown Planning Consultant
Country of ResidenceEngland
Correspondence Address42 Dorchester Park
Sandymoor
Runcorn
Cheshire
WA7 1QA
Secretary NameMrs Emma Joanne Bennion
StatusResigned
Appointed01 September 2016(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 March 2021)
RoleCompany Director
Correspondence Address2-4 Southpark Court
Hobson Street
Macclesfield
Cheshire
SK11 8BS

Contact

Websiteemeryplanning.com
Telephone01625 433881
Telephone regionMacclesfield

Location

Registered Address2-4 Southpark Court
Hobson Street
Macclesfield
Cheshire
SK11 8BS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

43.3k at £0.01Denise Rosamund Emery
39.00%
Ordinary A
43.3k at £0.01Peter John Emery
39.00%
Ordinary A
4.4k at £0.008Caroline Payne
3.20%
Ordinary D
4.4k at £0.008Stephen Harris
3.20%
Ordinary D
-OTHER
2.04%
-
11.1k at £0.01Alison Jeanette Freeman
10.00%
Ordinary B
2k at £0.01Rawdon Gascoigne
1.80%
Ordinary C
2.4k at £0.008Rawdon Gascoigne
1.76%
Ordinary D
2 at £0.01Stephen Harris
0.00%
Ordinary E

Financials

Year2014
Net Worth£687,983
Cash£95,780
Current Liabilities£358,398

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

3 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
8 October 2019Director's details changed for Mr John Francis Coxon on 7 October 2019 (2 pages)
2 October 2019Appointment of Mr John Frances Coxon as a director on 1 October 2019 (2 pages)
1 October 2019Appointment of Mr Ben Michael Pycroft as a director on 1 October 2019 (2 pages)
1 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
8 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
28 February 2018Appointment of Mrs Caroline Mary Payne as a director on 1 January 2018 (2 pages)
7 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 September 2016Termination of appointment of Peter John Emery as a secretary on 1 September 2016 (1 page)
8 September 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
8 September 2016Appointment of Mrs Emma Joanne Bennion as a secretary on 1 September 2016 (2 pages)
8 September 2016Termination of appointment of Peter John Emery as a secretary on 1 September 2016 (1 page)
8 September 2016Appointment of Mrs Emma Joanne Bennion as a secretary on 1 September 2016 (2 pages)
8 September 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
17 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Change of share class name or designation (2 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 January 2016Change of share class name or designation (2 pages)
28 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 January 2016Change of share class name or designation (2 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,111.11
(10 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,111.11
(10 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 August 2014Change of share class name or designation (2 pages)
15 August 2014Change of share class name or designation (2 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,111.11
(10 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,111.11
(10 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 April 2014Change of share class name or designation (2 pages)
17 April 2014Change of share class name or designation (2 pages)
17 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 January 2014Appointment of Mr Stephen Andrew Harris as a director (2 pages)
24 January 2014Appointment of Mr Stephen Andrew Harris as a director (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
10 January 2014Change of share class name or designation (2 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(9 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(9 pages)
10 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 July 2012Registered office address changed from 4 South Park Court, Hobson Street, Macclesfield Cheshire SK11 8BS on 26 July 2012 (1 page)
26 July 2012Registered office address changed from 4 South Park Court, Hobson Street, Macclesfield Cheshire SK11 8BS on 26 July 2012 (1 page)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 April 2012Change of share class name or designation (2 pages)
3 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 April 2012Change of share class name or designation (2 pages)
3 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 August 2010Change of share class name or designation (2 pages)
2 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 August 2010Change of share class name or designation (2 pages)
12 July 2010Director's details changed for Peter John Emery on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Alison Jeanette Freeman on 30 June 2010 (2 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Rawdon Gascoigne on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Alison Jeanette Freeman on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Rawdon Gascoigne on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Denise Rosamund Emery on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Peter John Emery on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Denise Rosamund Emery on 30 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 July 2009Return made up to 30/06/09; full list of members (5 pages)
8 July 2009Return made up to 30/06/09; full list of members (5 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 July 2008Return made up to 30/06/08; full list of members (5 pages)
29 July 2008Return made up to 30/06/08; full list of members (5 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 April 2008Director appointed rawdon gascoigne (2 pages)
16 April 2008Director appointed rawdon gascoigne (2 pages)
21 August 2007Nc inc already adjusted 30/07/07 (1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 August 2007Nc inc already adjusted 30/07/07 (1 page)
10 August 2007S-div 30/07/07 (2 pages)
10 August 2007Ad 30/07/07--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages)
10 August 2007S-div 30/07/07 (2 pages)
10 August 2007Ad 30/07/07--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages)
30 July 2007Return made up to 30/06/07; no change of members (7 pages)
30 July 2007Return made up to 30/06/07; no change of members (7 pages)
25 June 2007Amended accounts made up to 31 July 2005 (8 pages)
25 June 2007Amended accounts made up to 31 July 2005 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 July 2006Return made up to 30/06/06; full list of members (7 pages)
19 July 2006Return made up to 30/06/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 July 2005Return made up to 30/06/05; full list of members (7 pages)
18 July 2005Return made up to 30/06/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
25 July 2003Return made up to 27/06/03; full list of members (7 pages)
25 July 2003Return made up to 27/06/03; full list of members (7 pages)
3 July 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
3 July 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
12 August 2002Ad 26/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 August 2002Ad 26/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 June 2002Incorporation (10 pages)
27 June 2002Incorporation (10 pages)