Salford
Manchester
M50 2NP
Director Name | Mr James Samuel Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2009(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Chartered Ceritified Accountant |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Secretary Name | Mr James Samuel Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2009(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Chartered Ceritified Accountant |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Director Name | Deborah Vann |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1998) |
Role | Co Director |
Correspondence Address | 1 Heys Farm Cottages Romiley Stockport Cheshire SK6 4NS |
Director Name | Edward Stewart Vann |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 April 2003) |
Role | Co Director |
Correspondence Address | 1 Heys Farm Cottages Romiley Stockport Cheshire SK6 4NS |
Secretary Name | Edward Stewart Vann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | 1 Heys Farm Cottages Romiley Stockport Cheshire SK6 4NS |
Director Name | Mr Andrew James Wilson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 July 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Secretary Name | Mr Andrew James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 2009) |
Role | Cd & Cs |
Country of Residence | England |
Correspondence Address | The Cottage 483 Garstang Road Broughton Preston Lancashire PR3 5JA |
Director Name | Karl Steven Harrison |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(12 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 June 2016) |
Role | Sheriffs Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Director Name | Patricia Frances Thomson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(12 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 May 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Website | cerberus-group.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7375252 |
Telephone region | Manchester |
Registered Address | 26 Missouri Avenue Salford Manchester M50 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Cerberus Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
29 April 2003 | Delivered on: 13 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
22 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
15 May 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
22 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Mr James Samuel Walker on 4 January 2019 (2 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
24 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
24 November 2016 | Termination of appointment of Karl Steven Harrison as a director on 19 June 2016 (1 page) |
24 November 2016 | Termination of appointment of Karl Steven Harrison as a director on 19 June 2016 (1 page) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
23 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
15 January 2010 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
15 January 2010 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Patricia Frances Thomson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Karl Steven Harrison on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Karl Steven Harrison on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Karl Steven Harrison on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Patricia Frances Thomson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Patricia Frances Thomson on 1 October 2009 (2 pages) |
20 February 2009 | Director and secretary appointed james samuel walker (3 pages) |
20 February 2009 | Appointment terminated secretary andrew wilson (1 page) |
20 February 2009 | Appointment terminated secretary andrew wilson (1 page) |
20 February 2009 | Director and secretary appointed james samuel walker (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
9 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
24 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
24 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
28 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
28 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
13 April 2006 | Company name changed emmerson partnership LIMITED\certificate issued on 13/04/06 (2 pages) |
13 April 2006 | Company name changed emmerson partnership LIMITED\certificate issued on 13/04/06 (2 pages) |
20 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
20 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
18 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
18 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
11 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
14 April 2004 | Return made up to 10/03/04; full list of members
|
14 April 2004 | Return made up to 10/03/04; full list of members
|
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
12 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
12 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
14 August 2003 | Return made up to 10/03/03; full list of members
|
14 August 2003 | Return made up to 10/03/03; full list of members
|
24 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: bow chambers 8 tib lane manchester M2 4JB (1 page) |
20 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: bow chambers 8 tib lane manchester M2 4JB (1 page) |
20 May 2003 | Resolutions
|
13 May 2003 | Particulars of mortgage/charge (7 pages) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Auditor's resignation (1 page) |
10 April 2003 | Auditor's resignation (1 page) |
7 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
7 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
1 July 2002 | Return made up to 10/03/02; full list of members (7 pages) |
1 July 2002 | Return made up to 10/03/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 April 2001 | Return made up to 10/03/01; full list of members
|
2 April 2001 | Return made up to 10/03/01; full list of members
|
8 March 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
8 March 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
30 May 2000 | Director's particulars changed (2 pages) |
30 May 2000 | Director's particulars changed (2 pages) |
23 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 March 1999 | Return made up to 10/03/99; no change of members (5 pages) |
13 March 1999 | Return made up to 10/03/99; no change of members (5 pages) |
14 December 1998 | Return made up to 19/12/98; no change of members (5 pages) |
14 December 1998 | Return made up to 19/12/98; no change of members (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 19/12/97; full list of members (5 pages) |
12 February 1998 | Return made up to 19/12/97; full list of members (5 pages) |
19 December 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
21 April 1997 | Return made up to 19/12/96; no change of members (4 pages) |
21 April 1997 | Return made up to 19/12/96; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
12 March 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
18 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
18 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
30 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
13 January 1992 | Memorandum and Articles of Association (9 pages) |
13 January 1992 | Memorandum and Articles of Association (9 pages) |