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 | 14 February 2003(30 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 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 | 03 August 2018(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Director Name | Jack Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 26 Downesway Alderley Edge Cheshire SK9 7XB |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(29 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2004) |
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 | 14 February 2003(30 years, 9 months after company formation) |
Appointment Duration | 21 years (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(32 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Telephone | 01625 584531 |
---|---|
Telephone region | Macclesfield |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Woodblane Developments (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,073,183 |
Cash | £236,352 |
Current Liabilities | £360,815 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
1 July 1982 | Delivered on: 14 July 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground north of roman road bearsden, dumbarton. Outstanding |
---|---|
28 April 1980 | Delivered on: 9 May 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the north of roman road, bearsden, dumbarton. Outstanding |
20 July 1987 | Delivered on: 4 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the north of roman road, bearsden, dumbarton. Outstanding |
25 February 1980 | Delivered on: 3 March 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the north of roman road, bearsden, dumbarton. Outstanding |
18 July 1974 | Delivered on: 30 July 1974 Persons entitled: The Royal Bank of Scotland PLC Classification: Grs (perth) standard security Secured details: All sums due or to become due. Particulars: 5.855 acres in the burgh of dunblane and county of perth disambed in disponed by and shown bordered red and coloured pink on the plan annexed to disposition by keir & cawder estates LTD to woodblane developments (scotland) LTD dated 27 & 30 april, and presented for recording G.R.S. perth, 18/july/1974. Outstanding |
6 June 1989 | Delivered on: 19 June 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fairfield lodge and surrounding ground. Title number lan 34237. Outstanding |
12 July 1985 | Delivered on: 18 July 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49, 53-55 and 57 west princes street, helensburgh. Outstanding |
12 July 1985 | Delivered on: 18 July 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the south west side of main road, cardross title no dmb 9609. Outstanding |
18 July 1974 | Delivered on: 30 July 1974 Persons entitled: The Royal Bank of Scotland PLC Classification: Grs (stirling) standard security Secured details: All sums due or to become due. Particulars: 13 acres 1 rood 35.91 poles in the parish of strathblane and county of stirling shown within red boundaries on the plan annexed to disposition by ronald crawford and others as trustees in favour of blane valley hotel LTD dated 25TH july etc. and recorded grs (stirling) 11-9-57, under exception of 633 sq yds, and 0.19 acres. Outstanding |
9 June 1980 | Delivered on: 18 June 1980 Satisfied on: 8 June 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the east of sunnylaw road, bridge of allan. Fully Satisfied |
31 December 1979 | Delivered on: 10 January 1980 Satisfied on: 7 June 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying within the parish of logie, bridge of allan. Fully Satisfied |
5 May 1992 | Delivered on: 14 May 1992 Satisfied on: 11 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings known as 139/173 (odd numbers) and 141A washway road and 264-266 marsland road, sale. Fully Satisfied |
2 February 2024 | Audit exemption subsidiary accounts made up to 30 April 2023 (10 pages) |
---|---|
2 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page) |
2 February 2024 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages) |
2 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (36 pages) |
10 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
3 July 2023 | Auditor's resignation (1 page) |
2 February 2023 | Accounts for a small company made up to 30 April 2022 (15 pages) |
10 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
2 February 2022 | Accounts for a small company made up to 30 April 2021 (15 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a small company made up to 30 April 2020 (13 pages) |
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
18 February 2020 | Registered office address changed from Level 8 110 Queen Street Glasgow G1 3BX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 18 February 2020 (1 page) |
7 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 30 April 2019 (16 pages) |
18 October 2019 | Satisfaction of charge 7 in full (1 page) |
18 October 2019 | Satisfaction of charge 2 in full (2 pages) |
18 October 2019 | Satisfaction of charge 1 in full (2 pages) |
18 October 2019 | Satisfaction of charge 4 in full (1 page) |
18 October 2019 | Satisfaction of charge 9 in full (1 page) |
18 October 2019 | Satisfaction of charge 12 in full (1 page) |
18 October 2019 | Satisfaction of charge 6 in full (1 page) |
18 October 2019 | Satisfaction of charge 11 in full (1 page) |
17 October 2019 | Satisfaction of charge 13 in full (1 page) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 30 April 2018 (16 pages) |
13 August 2018 | Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 30 April 2017 (15 pages) |
4 January 2018 | Full accounts made up to 30 April 2017 (15 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
17 December 2015 | Registered office address changed from Fao John Moffat, Grant Thornton 95 Bothwell Street Glasgow G2 7JZ to Level 8 110 Queen Street Glasgow G1 3BX on 17 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from Fao John Moffat, Grant Thornton 95 Bothwell Street Glasgow G2 7JZ to Level 8 110 Queen Street Glasgow G1 3BX on 17 December 2015 (2 pages) |
19 January 2015 | Full accounts made up to 30 April 2014 (12 pages) |
19 January 2015 | Full accounts made up to 30 April 2014 (12 pages) |
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
22 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
22 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
6 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
6 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Full accounts made up to 30 April 2012 (12 pages) |
27 December 2012 | Full accounts made up to 30 April 2012 (12 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
28 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
25 November 2011 | Full accounts made up to 30 April 2011 (12 pages) |
25 November 2011 | Full accounts made up to 30 April 2011 (12 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Full accounts made up to 30 April 2010 (12 pages) |
12 November 2010 | Full accounts made up to 30 April 2010 (12 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Full accounts made up to 30 April 2009 (12 pages) |
18 December 2009 | Full accounts made up to 30 April 2009 (12 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
7 January 2009 | Full accounts made up to 30 April 2008 (12 pages) |
7 January 2009 | Full accounts made up to 30 April 2008 (12 pages) |
16 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
16 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
16 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
13 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
13 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
22 November 2005 | Full accounts made up to 30 April 2005 (11 pages) |
22 November 2005 | Full accounts made up to 30 April 2005 (11 pages) |
21 January 2005 | Return made up to 28/12/04; full list of members
|
21 January 2005 | Return made up to 28/12/04; full list of members
|
10 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
10 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
11 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
29 January 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Secretary's particulars changed (1 page) |
24 December 2003 | Full accounts made up to 30 April 2003 (11 pages) |
24 December 2003 | Full accounts made up to 30 April 2003 (11 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (3 pages) |
28 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
26 November 2002 | Full accounts made up to 30 April 2002 (13 pages) |
26 November 2002 | Full accounts made up to 30 April 2002 (13 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: george house 50 george square glasgow G2 1RR (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: george house 50 george square glasgow G2 1RR (1 page) |
13 June 2002 | Auditor's resignation (2 pages) |
13 June 2002 | Auditor's resignation (2 pages) |
14 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
20 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
20 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
10 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
10 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
7 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
7 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
10 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
10 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
21 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
26 January 1999 | Return made up to 28/12/98; full list of members
|
26 January 1999 | Return made up to 28/12/98; full list of members
|
11 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
11 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
21 January 1998 | Return made up to 28/12/97; no change of members
|
21 January 1998 | Return made up to 28/12/97; no change of members
|
14 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
14 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
22 January 1997 | Return made up to 28/12/96; no change of members (9 pages) |
22 January 1997 | Return made up to 28/12/96; no change of members (9 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
22 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
22 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: kintyre house 209 west george street glasgow G2 2LW (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: kintyre house 209 west george street glasgow G2 2LW (1 page) |
6 February 1996 | Return made up to 28/12/95; full list of members (11 pages) |
6 February 1996 | Return made up to 28/12/95; full list of members (11 pages) |
5 January 1996 | Auditor's resignation (1 page) |
5 January 1996 | Auditor's resignation (1 page) |
7 December 1995 | Full accounts made up to 30 April 1995 (13 pages) |
7 December 1995 | Full accounts made up to 30 April 1995 (13 pages) |
4 January 1991 | Company name changed woodblane developments (scotland ) LIMITED\certificate issued on 07/01/91 (2 pages) |
4 January 1991 | Company name changed woodblane developments (scotland ) LIMITED\certificate issued on 07/01/91 (2 pages) |
23 May 1972 | Incorporation (13 pages) |
23 May 1972 | Incorporation (13 pages) |
23 May 1972 | Certificate of incorporation (1 page) |
23 May 1972 | Certificate of incorporation (1 page) |