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 | 28 August 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 8 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(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
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 | 28 August 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 6 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(9 months, 2 weeks 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 | 07 August 2003(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 | 07 August 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | emerson.co.uk |
---|
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 |
2 at £1 | Emerson Developments Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
9 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
16 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
2 February 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
7 August 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
7 August 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
7 August 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
8 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 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) |
21 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
20 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
20 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
3 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
22 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
27 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
25 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
10 August 2005 | Location of register of members (1 page) |
18 March 2005 | Resolutions
|
18 March 2005 | Resolutions
|
11 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
11 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
13 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
13 August 2004 | Return made up to 07/08/04; full list of members (7 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) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 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 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
9 September 2003 | New director appointed (4 pages) |
9 September 2003 | New director appointed (4 pages) |
9 September 2003 | New director appointed (4 pages) |
9 September 2003 | New director appointed (4 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Resolutions
|
4 September 2003 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
4 September 2003 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (5 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New director appointed (5 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Incorporation (13 pages) |
7 August 2003 | Incorporation (13 pages) |