Company NameTytherington Business Park Limited
DirectorsAnthony Emerson Jones and Peter Emerson Jones
Company StatusActive
Company Number08547595
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed03 August 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Secretary NameAnne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF

Contact

Websiteemerson.co.uk

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
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 Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

2 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
13 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page)
13 August 2018Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 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)
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
18 March 2016Company name changed investment properties (north west) LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
18 March 2016Company name changed investment properties (north west) LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
18 March 2016Company name changed tybus LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
18 March 2016Company name changed tybus LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
12 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
12 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
14 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
18 June 2013Appointment of Anne Catherine Weatherby as a secretary (3 pages)
18 June 2013Appointment of Anne Catherine Weatherby as a secretary (3 pages)
6 June 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
6 June 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
30 May 2013Company name changed north west portfolio LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Company name changed north west portfolio LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Company name changed investment properties (north west) 2 LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Company name changed investment properties (north west) 2 LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2013Incorporation (51 pages)
29 May 2013Incorporation (51 pages)