Macclesfield
SK11 8BS
Director Name | Mr Rawdon Edward Gascoigne |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(4 weeks after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 - 4 South Park Court South Park Court Business C Macclesfield SK11 8BS |
Director Name | Mrs Caroline Mary Payne |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 2 - 4 South Park Court Hobson Street Macclesfield 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(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 2 - 4 South Park Court Hobson Street Macclesfield 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(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 2 - 4 South Park Court Hobson Street Macclesfield SK11 8BS |
Director Name | Mrs Emma Joanne Bennion |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 - 4 South Park Court Hobson Street Macclesfield SK11 8BS |
Director Name | Mr Simon Christopher Herbert |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Bevan Rose Corporate Solicitors 157 High Street Prestatyn Denbighshire LL19 9AY Wales |
Director Name | Mr Peter John Emery |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 2 - 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 | 13 April 2016(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 2021) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 2 - 4 South Park Court South Park Court Business C Macclesfield SK11 8BS |
Director Name | Mrs Alison Jeanette Freeman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 - 4 South Park Court South Park Court Business C Macclesfield SK11 8BS |
Website | www.emeryplanning.com |
---|---|
Email address | [email protected] |
Telephone | 01625 433881 |
Telephone region | Macclesfield |
Registered Address | 2 - 4 South Park Court Hobson Street Macclesfield SK11 8BS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
22 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Unaudited abridged accounts made up to 31 July 2022 (7 pages) |
21 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
13 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (7 pages) |
19 May 2021 | Appointment of Mrs Emma Joanne Bennion as a director on 1 March 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
18 May 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
26 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
16 March 2021 | Notification of Emery Planning Group Ltd as a person with significant control on 26 February 2021 (2 pages) |
16 March 2021 | Termination of appointment of Alison Jeanette Freeman as a director on 26 February 2021 (1 page) |
16 March 2021 | Termination of appointment of Peter John Emery as a director on 26 February 2021 (1 page) |
16 March 2021 | Cessation of Denise Rosamund Emery as a person with significant control on 26 February 2021 (1 page) |
16 March 2021 | Cessation of Peter John Emery as a person with significant control on 26 February 2021 (1 page) |
16 March 2021 | Termination of appointment of Denise Rosamund Emery as a director on 26 February 2021 (1 page) |
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
28 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
7 October 2019 | Director's details changed for Mr John Frances 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) |
2 October 2019 | Appointment of Mr Ben Michael Pycroft as a director on 1 October 2019 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
28 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
15 March 2018 | Appointment of Mrs Caroline Mary Payne as a director on 2 January 2018 (2 pages) |
18 May 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
18 May 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (9 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (9 pages) |
20 September 2016 | Appointment of Mrs Alison Jeanette Freeman as a director on 13 April 2016 (2 pages) |
20 September 2016 | Appointment of Mrs Denise Rosamund Emery as a director on 13 April 2016 (2 pages) |
20 September 2016 | Appointment of Mrs Alison Jeanette Freeman as a director on 13 April 2016 (2 pages) |
20 September 2016 | Appointment of Mr Stephen Andrew Harris as a director on 13 April 2016 (2 pages) |
20 September 2016 | Appointment of Mrs Denise Rosamund Emery as a director on 13 April 2016 (2 pages) |
20 September 2016 | Appointment of Mr Rawdon Gascoigne as a director on 13 April 2016 (2 pages) |
20 September 2016 | Appointment of Mr Rawdon Gascoigne as a director on 13 April 2016 (2 pages) |
20 September 2016 | Appointment of Mr Stephen Andrew Harris as a director on 13 April 2016 (2 pages) |
13 June 2016 | Memorandum and Articles of Association (21 pages) |
13 June 2016 | Memorandum and Articles of Association (21 pages) |
1 June 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
1 June 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
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) |
30 March 2016 | Termination of appointment of Simon Christopher Herbert as a director on 15 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Simon Christopher Herbert as a director on 15 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Peter John Emery as a director on 15 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Peter John Emery as a director on 15 March 2016 (2 pages) |
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|