Bollington
Macclesfield
Cheshire
SK10 5HS
Director Name | Mr Stephen Andrew Harris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(11 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 9 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD |
Director Name | Mrs Caroline Mary Payne |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 Southpark Court Hobson Street Macclesfield Cheshire SK11 8BS |
Director Name | Mr John Francis Coxon |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 2-4 Southpark Court Hobson Street Macclesfield Cheshire SK11 8BS |
Director Name | Mr Ben Michael Pycroft |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 2-4 Southpark Court Hobson Street Macclesfield Cheshire SK11 8BS |
Director Name | Mrs Emma Joanne Bennion |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 - 4 South Park Court Hobson Street Macclesfield SK11 8BS |
Director Name | Mrs Denise Rosamund Emery |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Town Planning Consultant |
Country of Residence | England |
Correspondence Address | Bracken Brookledge Lane, Adlington Macclesfield Cheshire SK10 4JX |
Director Name | Mr Peter John Emery |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Town Planning Consultant |
Country of Residence | England |
Correspondence Address | Bracken Brookledge Lane, Adlington Macclesfield Cheshire SK10 4JX |
Secretary Name | Mr Peter John Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken Brookledge Lane, Adlington Macclesfield Cheshire SK10 4JX |
Director Name | Mrs Alison Jeanette Freeman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 26 February 2021) |
Role | Town Planning Consultant |
Country of Residence | England |
Correspondence Address | 42 Dorchester Park Sandymoor Runcorn Cheshire WA7 1QA |
Secretary Name | Mrs Emma Joanne Bennion |
---|---|
Status | Resigned |
Appointed | 01 September 2016(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 March 2021) |
Role | Company Director |
Correspondence Address | 2-4 Southpark Court Hobson Street Macclesfield Cheshire SK11 8BS |
Website | emeryplanning.com |
---|---|
Telephone | 01625 433881 |
Telephone region | Macclesfield |
Registered Address | 2-4 Southpark Court Hobson Street Macclesfield Cheshire SK11 8BS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
43.3k at £0.01 | Denise Rosamund Emery 39.00% Ordinary A |
---|---|
43.3k at £0.01 | Peter John Emery 39.00% Ordinary A |
4.4k at £0.008 | Caroline Payne 3.20% Ordinary D |
4.4k at £0.008 | Stephen Harris 3.20% Ordinary D |
- | OTHER 2.04% - |
11.1k at £0.01 | Alison Jeanette Freeman 10.00% Ordinary B |
2k at £0.01 | Rawdon Gascoigne 1.80% Ordinary C |
2.4k at £0.008 | Rawdon Gascoigne 1.76% Ordinary D |
2 at £0.01 | Stephen Harris 0.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £687,983 |
Cash | £95,780 |
Current Liabilities | £358,398 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
3 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
8 October 2019 | Director's details changed for Mr John Francis Coxon on 7 October 2019 (2 pages) |
2 October 2019 | Appointment of Mr John Frances Coxon as a director on 1 October 2019 (2 pages) |
1 October 2019 | Appointment of Mr Ben Michael Pycroft as a director on 1 October 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
8 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
28 February 2018 | Appointment of Mrs Caroline Mary Payne as a director on 1 January 2018 (2 pages) |
7 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
8 September 2016 | Termination of appointment of Peter John Emery as a secretary on 1 September 2016 (1 page) |
8 September 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
8 September 2016 | Appointment of Mrs Emma Joanne Bennion as a secretary on 1 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Peter John Emery as a secretary on 1 September 2016 (1 page) |
8 September 2016 | Appointment of Mrs Emma Joanne Bennion as a secretary on 1 September 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
16 May 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Change of share class name or designation (2 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 January 2016 | Resolutions
|
28 January 2016 | Change of share class name or designation (2 pages) |
28 January 2016 | Resolutions
|
28 January 2016 | Change of share class name or designation (2 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 August 2014 | Resolutions
|
18 August 2014 | Resolutions
|
15 August 2014 | Change of share class name or designation (2 pages) |
15 August 2014 | Change of share class name or designation (2 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Change of share class name or designation (2 pages) |
17 April 2014 | Change of share class name or designation (2 pages) |
17 April 2014 | Resolutions
|
24 January 2014 | Appointment of Mr Stephen Andrew Harris as a director (2 pages) |
24 January 2014 | Appointment of Mr Stephen Andrew Harris as a director (2 pages) |
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
10 January 2014 | Change of share class name or designation (2 pages) |
13 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 June 2013 | Resolutions
|
10 June 2013 | Change of share class name or designation (2 pages) |
10 June 2013 | Change of share class name or designation (2 pages) |
10 June 2013 | Resolutions
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 July 2012 | Registered office address changed from 4 South Park Court, Hobson Street, Macclesfield Cheshire SK11 8BS on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from 4 South Park Court, Hobson Street, Macclesfield Cheshire SK11 8BS on 26 July 2012 (1 page) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 April 2012 | Change of share class name or designation (2 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Change of share class name or designation (2 pages) |
3 April 2012 | Resolutions
|
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 August 2010 | Change of share class name or designation (2 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
2 August 2010 | Change of share class name or designation (2 pages) |
12 July 2010 | Director's details changed for Peter John Emery on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Alison Jeanette Freeman on 30 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Rawdon Gascoigne on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Alison Jeanette Freeman on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Rawdon Gascoigne on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Denise Rosamund Emery on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Peter John Emery on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Denise Rosamund Emery on 30 June 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 April 2008 | Director appointed rawdon gascoigne (2 pages) |
16 April 2008 | Director appointed rawdon gascoigne (2 pages) |
21 August 2007 | Nc inc already adjusted 30/07/07 (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
21 August 2007 | Nc inc already adjusted 30/07/07 (1 page) |
10 August 2007 | S-div 30/07/07 (2 pages) |
10 August 2007 | Ad 30/07/07--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages) |
10 August 2007 | S-div 30/07/07 (2 pages) |
10 August 2007 | Ad 30/07/07--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages) |
30 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
30 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
25 June 2007 | Amended accounts made up to 31 July 2005 (8 pages) |
25 June 2007 | Amended accounts made up to 31 July 2005 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
25 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
3 July 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
3 July 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
12 August 2002 | Ad 26/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 August 2002 | Ad 26/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 June 2002 | Incorporation (10 pages) |
27 June 2002 | Incorporation (10 pages) |