Background WavePink WaveYellow Wave

EMERSON TRUSTEES LIMITED (03795273)

EMERSON TRUSTEES LIMITED (03795273) is an active UK company. incorporated on 24 June 1999. with registered office in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EMERSON TRUSTEES LIMITED has been registered for 26 years. Current directors include MEREDITH, Frederick Graham.

Company Number
03795273
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MEREDITH, Frederick Graham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERSON TRUSTEES LIMITED

EMERSON TRUSTEES LIMITED is an active company incorporated on 24 June 1999 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. EMERSON TRUSTEES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03795273

LTD Company

Age

26 Years

Incorporated 24 June 1999

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 14 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

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

CHAMELEON LAND RECLAMATION LIMITED
From: 24 June 1999To: 19 February 2007
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

3 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jan 13
Director Left
Jul 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MAHARAJ, Varun

Active
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 Jul 2018

MEREDITH, Frederick Graham

Active
Emerson House, Alderley EdgeSK9 7LF
Born June 1950
Director
Appointed 13 Feb 2007

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 24 Jun 1999
Resigned 25 May 2001

WEATHERBY, Anne Catherine

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

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 24 Jun 1999
Resigned 24 Jun 1999

BAREN, Peter Anthony

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born July 1960
Director
Appointed 13 Feb 2007
Resigned 31 Dec 2012

JONES, Peter Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 24 Jun 1999
Resigned 13 Feb 2007

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born June 1954
Director
Appointed 13 Feb 2007
Resigned 20 Jul 2018

WHITE, Alan Jeffrey

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1946
Director
Appointed 24 Jun 1999
Resigned 13 Feb 2007

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 24 Jun 1999
Resigned 24 Jun 1999

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

87

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 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
8 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
12 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
26 July 2011
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288cChange of Particulars
Legacy
2 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
27 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
28 June 2000
363sAnnual Return (shuttle)
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
225Change of Accounting Reference Date
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
287Change of Registered Office
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Incorporation Company
24 June 1999
NEWINCIncorporation