Background WavePink WaveYellow Wave

SUMMERFIELDS (WILMSLOW) LIMITED (02883221)

SUMMERFIELDS (WILMSLOW) LIMITED (02883221) is an active UK company. incorporated on 22 December 1993. with registered office in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SUMMERFIELDS (WILMSLOW) LIMITED has been registered for 32 years. Current directors include JONES, Anthony Emerson, JONES, Peter Emerson.

Company Number
02883221
Status
active
Type
ltd
Incorporated
22 December 1993
Age
32 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Anthony Emerson, JONES, Peter Emerson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERFIELDS (WILMSLOW) LIMITED

SUMMERFIELDS (WILMSLOW) LIMITED is an active company incorporated on 22 December 1993 with the registered office located in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SUMMERFIELDS (WILMSLOW) LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02883221

LTD Company

Age

32 Years

Incorporated 22 December 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MARSHRANGE PROPERTIES LIMITED
From: 22 December 1993To: 3 February 1994
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

2 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MAHARAJ, Varun

Active
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 03 Aug 2018

JONES, Anthony Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 14 Feb 2003

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 04 Feb 1994

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 25 May 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed 25 Jan 1994
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 03 Aug 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 22 Dec 1993
Resigned 25 Jan 1994

ANNISON, Stanley

Resigned
5 Oakwood House, Alderley EdgeSK9 7AT
Born October 1945
Director
Appointed 25 Jan 1994
Resigned 30 Apr 2002

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 14 Feb 2003
Resigned 29 Feb 2024

SCHULER, Martin Alexander

Resigned
Maubern Hall, AdlingtonSK10 4LE
Born February 1945
Director
Appointed 04 Feb 1994
Resigned 07 Mar 2003

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 22 Dec 1993
Resigned 25 Jan 1994

Persons with significant control

1

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name
13 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
29 January 2004
288cChange of Particulars
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Resolution
15 April 1994
RESOLUTIONSResolutions
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
9 February 1994
224224
Legacy
5 February 1994
288288
Legacy
5 February 1994
288288
Legacy
5 February 1994
287Change of Registered Office
Certificate Change Of Name Company
2 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 1993
NEWINCIncorporation