Company NameSpringhead Land Company Limited
DirectorJohn Derek Oldham
Company StatusActive
Company Number02906386
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Derek Oldham
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Queen Street
Oldham
OL1 1RD
Secretary NameMr David Anthony Heap
NationalityBritish
StatusCurrent
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ammons Way
Delph
Oldham
OL3 5US
Director NameMr David Anthony Heap
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(1 year, 1 month after company formation)
Appointment Duration25 years, 7 months (resigned 16 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Ammons Way
Delph
Oldham
OL3 5US
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 6246034
Telephone regionManchester

Location

Registered Address19 Queen Street
Oldham
OL1 1RD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

40 at £1Roger Cameron Roebuck
4.00%
Ordinary
360 at £1Roger Cameron Roebuck
36.00%
Ordinary A
30 at £1David Anthony Heap
3.00%
Ordinary
30 at £1John Derek Oldham
3.00%
Ordinary
270 at £1Elaine Heap
27.00%
Ordinary A
270 at £1John Derek Oldham
27.00%
Ordinary A

Financials

Year2014
Net Worth£725,004
Cash£81,023
Current Liabilities£20,739

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

29 November 1996Delivered on: 11 December 1996
Satisfied on: 15 December 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133 chew valley road greenfield oldham greater manchester t/no: GM651326 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 November 1996Delivered on: 11 December 1996
Satisfied on: 15 January 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 the sycamores mossley tameside t/no: GM620694 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 November 1996Delivered on: 11 December 1996
Satisfied on: 15 January 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 prince george street oldham greater manchester t/no: GM659499 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 November 1996Delivered on: 11 December 1996
Satisfied on: 15 January 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 prince george street oldham greater manchester t/no: GM685853 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 November 1996Delivered on: 11 December 1996
Satisfied on: 21 May 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 wren street, oldham greater manchester t/no: LA106772 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 November 1996Delivered on: 11 December 1996
Satisfied on: 15 January 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 oldham road, springhead oldham greater manchester t/no: GM3862 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
7 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 November 2020Cessation of Elaine Heap as a person with significant control on 16 November 2020 (1 page)
17 November 2020Change of details for Mr John Derek Oldham as a person with significant control on 16 November 2020 (2 pages)
17 November 2020Termination of appointment of David Anthony Heap as a director on 16 November 2020 (1 page)
18 May 2020Cessation of Roger Cameron Roebuck as a person with significant control on 30 April 2020 (1 page)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Director's details changed for John Derek Oldham on 14 March 2017 (2 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
15 March 2017Director's details changed for John Derek Oldham on 14 March 2017 (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(6 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(6 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 March 2010Director's details changed for John Derek Oldham on 27 March 2010 (2 pages)
28 March 2010Director's details changed for David Anthony Heap on 27 March 2010 (2 pages)
28 March 2010Director's details changed for David Anthony Heap on 27 March 2010 (2 pages)
28 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
28 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
28 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
28 March 2010Director's details changed for John Derek Oldham on 27 March 2010 (2 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 March 2009Return made up to 09/03/09; full list of members (5 pages)
30 March 2009Return made up to 09/03/09; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2008Gbp nc 100/1000\12/06/08 (1 page)
4 November 2008Gbp nc 100/1000\12/06/08 (1 page)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2008Return made up to 09/03/08; full list of members (4 pages)
2 April 2008Return made up to 09/03/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 09/03/07; full list of members (3 pages)
13 March 2007Return made up to 09/03/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 March 2006Return made up to 09/03/06; full list of members (3 pages)
9 March 2006Return made up to 09/03/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2005Return made up to 09/03/05; full list of members (3 pages)
21 March 2005Return made up to 09/03/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 March 2004Return made up to 09/03/04; full list of members (7 pages)
22 March 2004Return made up to 09/03/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (1 page)
21 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 March 2003Return made up to 09/03/03; full list of members (7 pages)
17 March 2003Return made up to 09/03/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
5 March 2002Return made up to 09/03/02; full list of members (6 pages)
5 March 2002Return made up to 09/03/02; full list of members (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
15 March 2001Return made up to 09/03/01; full list of members (6 pages)
15 March 2001Return made up to 09/03/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 March 2000Return made up to 09/03/00; full list of members (6 pages)
9 March 2000Return made up to 09/03/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 March 1999Return made up to 09/03/99; no change of members (4 pages)
17 March 1999Return made up to 09/03/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 March 1998Return made up to 09/03/98; no change of members (4 pages)
6 March 1998Return made up to 09/03/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
11 December 1996Particulars of mortgage/charge (4 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 March 1996Return made up to 09/03/96; no change of members (4 pages)
1 March 1996Return made up to 09/03/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)