Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director Name | Mr Peter Emerson Jones |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 December 1988(16 years, 3 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House 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 April 2003(30 years, 7 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Current |
Appointed | 14 April 2003(30 years, 7 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(16 years, 3 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(28 years, 8 months 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 |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(31 years, 8 months 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 |
Telephone | 01625 584531 |
---|---|
Telephone region | Macclesfield |
Registered Address | 2 2 Atlantic Square 31 York Street Glasgow G2 8nj G2 8NJ Scotland |
---|---|
Address Matches | 3 other UK companies use this postal address |
5k at £1 | P E Jones (Properties) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,154 |
Gross Profit | £44,154 |
Net Worth | £181,249 |
Current Liabilities | £586,774 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
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) |
24 May 2016 | Delivered on: 26 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land being sandle heath mill, alderley road, chelford, macclesfield SK11 9AP registered at land registry under title number CH424228. Outstanding |
---|---|
18 December 2006 | Delivered on: 22 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land lying to the east of alderley road, sandle heath, chelford, nether alderley CH424228. Outstanding |
15 April 1982 | Delivered on: 20 April 1982 Satisfied on: 14 September 2013 Persons entitled: Northern Commercial Trust Limited Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land at sandle heath chelford, nether alderley, cheshire. Fully Satisfied |
1 October 1980 | Delivered on: 6 October 1980 Satisfied on: 14 September 2013 Persons entitled: Norther Commercial Trust LTD Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land at sandle heath chelford nether alderley cheshire england. Fully Satisfied |
10 February 2021 | Full accounts made up to 30 April 2020 (20 pages) |
---|---|
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
15 September 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 15 September 2020 (1 page) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 30 April 2019 (20 pages) |
4 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 30 April 2018 (20 pages) |
31 July 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 30 April 2017 (18 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (18 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) |
26 May 2016 | Registration of charge SC0513920004, created on 24 May 2016 (27 pages) |
26 May 2016 | Registration of charge SC0513920004, created on 24 May 2016 (27 pages) |
17 May 2016 | Satisfaction of charge 3 in full (1 page) |
17 May 2016 | Satisfaction of charge 3 in full (1 page) |
3 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (15 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 (16 pages) |
19 January 2015 | Full accounts made up to 30 April 2014 (16 pages) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 October 2013 | Full accounts made up to 30 April 2013 (15 pages) |
18 October 2013 | Full accounts made up to 30 April 2013 (15 pages) |
14 September 2013 | Satisfaction of charge 2 in full (3 pages) |
14 September 2013 | Satisfaction of charge 1 in full (3 pages) |
14 September 2013 | Satisfaction of charge 2 in full (3 pages) |
14 September 2013 | Satisfaction of charge 1 in full (3 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Full accounts made up to 30 April 2012 (15 pages) |
27 December 2012 | Full accounts made up to 30 April 2012 (15 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 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 (15 pages) |
25 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Full accounts made up to 30 April 2010 (15 pages) |
12 November 2010 | Full accounts made up to 30 April 2010 (15 pages) |
5 January 2010 | Director's details changed for Audrey Jones on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Audrey Jones on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Audrey Jones on 5 January 2010 (2 pages) |
18 December 2009 | Full accounts made up to 30 April 2009 (15 pages) |
18 December 2009 | Full accounts made up to 30 April 2009 (15 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 (15 pages) |
7 January 2009 | Full accounts made up to 30 April 2008 (15 pages) |
17 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
15 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
15 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
23 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
23 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
13 June 2006 | Memorandum and Articles of Association (4 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Memorandum and Articles of Association (4 pages) |
13 June 2006 | Resolutions
|
16 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
21 November 2005 | Full accounts made up to 30 April 2005 (10 pages) |
21 November 2005 | Full accounts made up to 30 April 2005 (10 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 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
10 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 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 (8 pages) |
11 February 2004 | Return made up to 28/12/03; full list of members (8 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) |
5 February 2004 | Director's particulars changed (1 page) |
5 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 (12 pages) |
24 December 2003 | Full accounts made up to 30 April 2003 (12 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
24 April 2003 | New director appointed (4 pages) |
24 April 2003 | New director appointed (4 pages) |
24 April 2003 | New director appointed (4 pages) |
24 April 2003 | New director appointed (4 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 (12 pages) |
26 November 2002 | Full accounts made up to 30 April 2002 (12 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) |
18 June 2001 | Secretary resigned (1 page) |
18 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 (10 pages) |
10 January 2001 | Full accounts made up to 30 April 2000 (10 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 (10 pages) |
10 March 2000 | Full accounts made up to 30 April 1999 (10 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 (10 pages) |
11 December 1998 | Full accounts made up to 30 April 1998 (10 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 (10 pages) |
14 November 1997 | Full accounts made up to 30 April 1997 (10 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) |
21 November 1996 | Full accounts made up to 30 April 1996 (10 pages) |
21 November 1996 | Full accounts made up to 30 April 1996 (10 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: c/o coopers & lybrand 209 west george street glasgow G2 2LW (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: c/o coopers & lybrand 209 west george street glasgow G2 2LW (1 page) |
6 February 1996 | Return made up to 28/12/95; full list of members (9 pages) |
6 February 1996 | Return made up to 28/12/95; full list of members (9 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 (10 pages) |
7 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
13 September 1972 | Certificate of incorporation (2 pages) |
13 September 1972 | Incorporation (12 pages) |
13 September 1972 | Certificate of incorporation (2 pages) |
13 September 1972 | Incorporation (12 pages) |