Company NameShopsave Limited
DirectorsPeter Emerson Jones and Anthony Emerson Jones
Company StatusActive
Company Number04858782
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 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)
NationalityEnglish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(3 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(9 months, 2 weeks 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
Appointed07 August 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteemerson.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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
9 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 30 April 2021 (5 pages)
16 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
7 August 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
7 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
7 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
8 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(6 pages)
8 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(6 pages)
8 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(6 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(6 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(6 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(6 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
2 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
2 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
20 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
7 August 2008Return made up to 07/08/08; full list of members (4 pages)
7 August 2008Return made up to 07/08/08; full list of members (4 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
22 August 2007Return made up to 07/08/07; full list of members (2 pages)
22 August 2007Return made up to 07/08/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
25 September 2006Return made up to 07/08/06; full list of members (2 pages)
25 September 2006Return made up to 07/08/06; full list of members (2 pages)
1 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
1 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
10 August 2005Return made up to 07/08/05; full list of members (3 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 07/08/05; full list of members (3 pages)
10 August 2005Location of register of members (1 page)
18 March 2005Resolutions
  • RES13 ‐ Re:dirs not ret by rota 01/03/05
(1 page)
18 March 2005Resolutions
  • RES13 ‐ Re:dirs not ret by rota 01/03/05
(1 page)
11 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
11 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
13 August 2004Return made up to 07/08/04; full list of members (7 pages)
13 August 2004Return made up to 07/08/04; full list of members (7 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)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
9 September 2003New director appointed (4 pages)
9 September 2003New director appointed (4 pages)
9 September 2003New director appointed (4 pages)
9 September 2003New director appointed (4 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2003Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
4 September 2003Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (5 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003New director appointed (5 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 August 2003New secretary appointed (2 pages)
7 August 2003Incorporation (13 pages)
7 August 2003Incorporation (13 pages)