Mersey Street Portwood
Stockport
Cheshire
SK1 2HX
Director Name | Mrs Kathryn Diane Doran |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2004(75 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 63 Windmill Lane Reddish Stockport Greater Manchester SK5 6SU |
Secretary Name | Mrs Kathryn Diane Doran |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2008(80 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 63 Windmill Lane Reddish Stockport Greater Manchester SK5 6SU |
Director Name | Thomas Patrick Kearns |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(63 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 September 2003) |
Role | Printer |
Correspondence Address | 16 Barmeadow Dobcross Oldham OL3 5QW |
Secretary Name | Ian Husband |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(63 years, 7 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 21 December 2008) |
Role | Company Director |
Correspondence Address | 8 Teak Drive Kearsley Bolton Lancashire BL4 8RR |
Director Name | June Kearns |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(75 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 16 Barmeadow Dobcross Oldham OL3 5QW |
Website | www.spectrumplastics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4807202 |
Telephone region | Manchester |
Registered Address | Units 5-6 Vernon Mill Mersey Street Portwood Stockport Cheshire SK1 2HX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,020,911 |
Cash | £141,372 |
Current Liabilities | £212,551 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2023 (2 months, 3 weeks from now) |
13 January 1992 | Delivered on: 17 January 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a floating charge dated 24TH july 1975. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company;and all patent patent applications inventions trade marks trade names. Please see M144C for full details. Outstanding |
---|---|
18 November 1983 | Delivered on: 23 November 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being:- dwelling house and shop situate and known as 203 nangreave road offerton stockport cheshire. Outstanding |
24 August 1983 | Delivered on: 30 August 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
24 July 1975 | Delivered on: 30 July 1975 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
12 January 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
12 January 2021 | Satisfaction of charge 2 in full (1 page) |
12 January 2021 | Satisfaction of charge 3 in full (1 page) |
21 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
21 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 September 2019 | Withdrawal of a person with significant control statement on 5 September 2019 (2 pages) |
3 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
27 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
27 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
27 December 2017 | Notification of Green Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
27 December 2017 | Notification of Green Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Director's details changed for Eric Ronald Green on 14 May 2010 (2 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Director's details changed for Eric Ronald Green on 14 May 2010 (2 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 January 2010 | Director's details changed for Eric Ronald Green on 14 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Eric Ronald Green on 14 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Kathryn Diane Doran on 14 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Kathryn Diane Doran on 14 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 14 December 2008 with a full list of shareholders (3 pages) |
13 January 2010 | Annual return made up to 14 December 2008 with a full list of shareholders (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 December 2008 | Appointment terminated secretary ian husband (1 page) |
28 December 2008 | Secretary appointed kathryn diane doran (2 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 December 2008 | Secretary appointed kathryn diane doran (2 pages) |
28 December 2008 | Appointment terminated secretary ian husband (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
15 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
31 March 2007 | Accounting reference date extended from 28/02/07 to 31/08/07 (1 page) |
31 March 2007 | Accounting reference date extended from 28/02/07 to 31/08/07 (1 page) |
20 January 2007 | Return made up to 14/12/06; full list of members (5 pages) |
20 January 2007 | Return made up to 14/12/06; full list of members (5 pages) |
11 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
11 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
10 February 2006 | Return made up to 14/12/05; full list of members (2 pages) |
10 February 2006 | Return made up to 14/12/05; full list of members (2 pages) |
21 October 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
21 October 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
7 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
7 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
19 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
19 March 2004 | Director resigned (1 page) |
26 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
29 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
29 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
15 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
23 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
23 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
6 November 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
6 November 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
24 September 2001 | Return made up to 14/12/00; full list of members; amend (5 pages) |
24 September 2001 | Ad 31/08/01--------- £ si 2@1=2 £ ic 3128/3130 (2 pages) |
24 September 2001 | Return made up to 14/12/00; full list of members; amend (5 pages) |
24 September 2001 | Ad 31/08/01--------- £ si 2@1=2 £ ic 3128/3130 (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 14, kennerley road, heaviley, stockport SK2 6EY (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 14, kennerley road, heaviley, stockport SK2 6EY (1 page) |
15 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
26 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
12 August 1999 | Full accounts made up to 28 February 1999 (17 pages) |
12 August 1999 | Full accounts made up to 28 February 1999 (17 pages) |
16 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
22 July 1998 | Full accounts made up to 28 February 1998 (18 pages) |
22 July 1998 | Full accounts made up to 28 February 1998 (18 pages) |
9 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
16 October 1997 | Full accounts made up to 28 February 1997 (18 pages) |
16 October 1997 | Full accounts made up to 28 February 1997 (18 pages) |
4 March 1997 | Return made up to 14/12/96; no change of members (6 pages) |
4 March 1997 | Return made up to 14/12/96; no change of members (6 pages) |
31 December 1996 | Full group accounts made up to 29 February 1996 (17 pages) |
31 December 1996 | Full group accounts made up to 29 February 1996 (17 pages) |
22 January 1996 | Full accounts made up to 28 February 1995 (14 pages) |
22 January 1996 | Full accounts made up to 28 February 1995 (14 pages) |
6 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
6 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
25 July 1994 | Strike-off action suspended (1 page) |
25 July 1994 | Strike-off action suspended (1 page) |
19 July 1994 | First Gazette notice for compulsory strike-off (1 page) |
19 July 1994 | First Gazette notice for compulsory strike-off (1 page) |
7 June 1990 | Resolutions
|
7 June 1990 | Resolutions
|
31 May 1990 | Articles of association (45 pages) |
31 May 1990 | Articles of association (45 pages) |
23 May 1928 | Incorporation (29 pages) |
23 May 1928 | Incorporation (29 pages) |