Company NameEmery Planning Holdings Limited
Company StatusActive
Company Number10064567
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Stephen Andrew Harris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(4 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 - 4 South Park Court South Park Court Business C
Macclesfield
SK11 8BS
Director NameMr Rawdon Edward Gascoigne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(4 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 - 4 South Park Court South Park Court Business C
Macclesfield
SK11 8BS
Director NameMrs Caroline Mary Payne
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address2 - 4 South Park Court Hobson Street
Macclesfield
SK11 8BS
Director NameMr John Francis Coxon
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address2 - 4 South Park Court Hobson Street
Macclesfield
SK11 8BS
Director NameMr Ben Michael Pycroft
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address2 - 4 South Park Court Hobson Street
Macclesfield
SK11 8BS
Director NameMrs Emma Joanne Bennion
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 - 4 South Park Court Hobson Street
Macclesfield
SK11 8BS
Director NameMr Simon Christopher Herbert
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressBevan Rose Corporate Solicitors 157 High Street
Prestatyn
Denbighshire
LL19 9AY
Wales
Director NameMr Peter John Emery
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(same day as company formation)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address2 - 4 South Park Court Hobson Street
Macclesfield
SK11 8BS
Director NameMrs Denise Rosamund Emery
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2021)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address2 - 4 South Park Court South Park Court Business C
Macclesfield
SK11 8BS
Director NameMrs Alison Jeanette Freeman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 - 4 South Park Court South Park Court Business C
Macclesfield
SK11 8BS

Contact

Websitewww.emeryplanning.com
Email address[email protected]
Telephone01625 433881
Telephone regionMacclesfield

Location

Registered Address2 - 4 South Park Court
Hobson Street
Macclesfield
SK11 8BS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

22 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
24 March 2023Unaudited abridged accounts made up to 31 July 2022 (7 pages)
21 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
13 April 2022Unaudited abridged accounts made up to 31 July 2021 (7 pages)
19 May 2021Appointment of Mrs Emma Joanne Bennion as a director on 1 March 2021 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
18 May 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
26 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
16 March 2021Notification of Emery Planning Group Ltd as a person with significant control on 26 February 2021 (2 pages)
16 March 2021Termination of appointment of Alison Jeanette Freeman as a director on 26 February 2021 (1 page)
16 March 2021Termination of appointment of Peter John Emery as a director on 26 February 2021 (1 page)
16 March 2021Cessation of Denise Rosamund Emery as a person with significant control on 26 February 2021 (1 page)
16 March 2021Cessation of Peter John Emery as a person with significant control on 26 February 2021 (1 page)
16 March 2021Termination of appointment of Denise Rosamund Emery as a director on 26 February 2021 (1 page)
9 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
28 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
7 October 2019Director's details changed for Mr John Frances Coxon on 7 October 2019 (2 pages)
2 October 2019Appointment of Mr John Frances Coxon as a director on 1 October 2019 (2 pages)
2 October 2019Appointment of Mr Ben Michael Pycroft as a director on 1 October 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
15 March 2018Appointment of Mrs Caroline Mary Payne as a director on 2 January 2018 (2 pages)
18 May 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
18 May 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
17 March 2017Confirmation statement made on 14 March 2017 with updates (9 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (9 pages)
20 September 2016Appointment of Mrs Alison Jeanette Freeman as a director on 13 April 2016 (2 pages)
20 September 2016Appointment of Mrs Denise Rosamund Emery as a director on 13 April 2016 (2 pages)
20 September 2016Appointment of Mrs Alison Jeanette Freeman as a director on 13 April 2016 (2 pages)
20 September 2016Appointment of Mr Stephen Andrew Harris as a director on 13 April 2016 (2 pages)
20 September 2016Appointment of Mrs Denise Rosamund Emery as a director on 13 April 2016 (2 pages)
20 September 2016Appointment of Mr Rawdon Gascoigne as a director on 13 April 2016 (2 pages)
20 September 2016Appointment of Mr Rawdon Gascoigne as a director on 13 April 2016 (2 pages)
20 September 2016Appointment of Mr Stephen Andrew Harris as a director on 13 April 2016 (2 pages)
13 June 2016Memorandum and Articles of Association (21 pages)
13 June 2016Memorandum and Articles of Association (21 pages)
1 June 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 25,598
(6 pages)
1 June 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 25,598
(6 pages)
17 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Change of share class name or designation (2 pages)
30 March 2016Termination of appointment of Simon Christopher Herbert as a director on 15 March 2016 (1 page)
30 March 2016Termination of appointment of Simon Christopher Herbert as a director on 15 March 2016 (1 page)
30 March 2016Appointment of Mr Peter John Emery as a director on 15 March 2016 (2 pages)
30 March 2016Appointment of Mr Peter John Emery as a director on 15 March 2016 (2 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)