Mount Street
Manchester
M2 5NT
Director Name | Mr Edward Arnold Oldham |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | The Lexicon 3rd Floor Mount Street Manchester M2 5NT |
Director Name | Mr Andrew Paul Oldham |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Lexicon 3rd Floor Mount Street Manchester M2 5NT |
Secretary Name | Mrs Kathleen Oldham |
---|---|
Status | Current |
Appointed | 30 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | The Lexicon 3rd Floor Mount Street Manchester M2 5NT |
Director Name | Stanley Annison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Oakwood House Beechfield Road Alderley Edge Cheshire SK9 7AT |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | Mr Peter Emerson Jones |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 4 years (resigned 25 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 year, 1 month 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(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2004) |
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 | Resigned |
Appointed | 14 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Martyn Eric Russell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Sarasota Bordel Lane, Vale Guernsey Channel Islands GY3 5DB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | ADL One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 October 2015) |
Correspondence Address | PO Box 175 Frances House Sir William Place St Peter Port Guernsey GY1 4HQ |
Director Name | ADL Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 October 2015) |
Correspondence Address | PO Box 175 Frances House Sir William Place St Peter Port Guernsey GY1 4HQ |
Secretary Name | Fidsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 October 2015) |
Correspondence Address | PO Box 175 Frances House Sir William Place St Peter Port Guernsey GY1 4HQ |
Website | emerson.co.uk |
---|
Registered Address | The Lexicon 3rd Floor Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | Ardel Alpha LTD 50.00% Ordinary |
---|---|
5k at £1 | Ardel Beta LTD 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
7 December 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
---|---|
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
6 November 2020 | Notification of Kathleen Oldham as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Notification of Andrew Paul Oldham as a person with significant control on 6 November 2020 (2 pages) |
21 November 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
15 November 2019 | Director's details changed for Mrs Kathleen Oldham on 14 November 2019 (2 pages) |
15 November 2019 | Director's details changed for Mr Andrew Paul Oldham on 14 November 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
15 November 2019 | Director's details changed for Mr Edward Arnold Oldham on 14 November 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
16 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 December 2015 (21 pages) |
16 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 December 2015 (21 pages) |
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
Statement of capital on 2016-03-16
|
5 January 2016 | Director's details changed for Mr Andrew Paul Oldham on 5 January 2016 (2 pages) |
5 January 2016 | Secretary's details changed for Mrs Kathleen Oldham on 5 January 2016 (1 page) |
5 January 2016 | Secretary's details changed for Mrs Kathleen Oldham on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Mr Edward Arnold Oldham on 5 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
Statement of capital on 2016-03-16
|
5 January 2016 | Director's details changed for Mrs Kathleen Oldham on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mrs Kathleen Oldham on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Andrew Paul Oldham on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Edward Arnold Oldham on 5 January 2016 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
9 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
2 November 2015 | Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to The Lexicon 3rd Floor Mount Street Manchester M2 5NT on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from , Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB to The Lexicon 3rd Floor Mount Street Manchester M2 5NT on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from , Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB to The Lexicon 3rd Floor Mount Street Manchester M2 5NT on 2 November 2015 (1 page) |
30 October 2015 | Appointment of Mrs Kathleen Oldham as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Martyn Eric Russell as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Martyn Eric Russell as a director on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Mrs Kathleen Oldham as a secretary on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Andrew Paul Oldham as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Fidsec Limited as a secretary on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Adl Two Limited as a director on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Mrs Kathleen Oldham as a secretary on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Andrew Paul Oldham as a director on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mrs Kathleen Oldham as a director on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Edward Arnold Oldham as a director on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Adl One Limited as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Adl One Limited as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Adl Two Limited as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Fidsec Limited as a secretary on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Mr Edward Arnold Oldham as a director on 30 October 2015 (2 pages) |
29 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
25 September 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
13 September 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
13 September 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 24 September 2012 (2 pages) |
24 September 2012 | Registered office address changed from , Steynings House, Summerlock Approach, Salisbury, Wiltshire, SP2 7RJ on 24 September 2012 (2 pages) |
24 September 2012 | Registered office address changed from , Steynings House, Summerlock Approach, Salisbury, Wiltshire, SP2 7RJ on 24 September 2012 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
28 May 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
8 June 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
31 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
4 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
29 December 2009 | Secretary's details changed for Fidsec Limited on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Adl One Limited on 29 December 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Fidsec Limited on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Director's details changed for Adl One Limited on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Adl Two Limited on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Director's details changed for Adl Two Limited on 29 December 2009 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
6 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 September 2008 | Director appointed martyn eric russell (3 pages) |
25 September 2008 | Director appointed martyn eric russell (3 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
7 December 2007 | Ad 26/09/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page) |
7 December 2007 | Ad 26/09/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page) |
22 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
2 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 January 2006 | Return made up to 28/12/05; full list of members
|
4 January 2006 | Return made up to 28/12/05; full list of members
|
29 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
29 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 December 2004 | Return made up to 28/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 28/12/04; full list of members (7 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (8 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (8 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: emerson house, hayes lane, alderley edge, cheshire SK9 7LF (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: emerson house hayes lane alderley edge cheshire SK9 7LF (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 28/12/03; full list of members
|
25 February 2004 | Return made up to 28/12/03; full list of members
|
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
25 November 2003 | Full accounts made up to 30 April 2003 (8 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (8 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New director appointed (3 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
19 November 2002 | Full accounts made up to 30 April 2002 (7 pages) |
19 November 2002 | Full accounts made up to 30 April 2002 (7 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (7 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (7 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
8 May 2001 | Return made up to 25/04/01; full list of members
|
8 May 2001 | Return made up to 25/04/01; full list of members
|
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New director appointed (4 pages) |
10 May 2000 | New director appointed (4 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (3 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New director appointed (3 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: bridge house 181 queen victoria, street, london, EC4V 4DZ (1 page) |
25 April 2000 | Incorporation (14 pages) |
25 April 2000 | Incorporation (14 pages) |