Springhead
Oldham
OL4 4NX
Director Name | Mrs Rita Kumar |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | 45 Ashfield Crescent Springhead Oldham OL4 4NX |
Director Name | Mrs Michelle Jenkins |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 45 Ashfield Crescent Springhead Oldham OL4 4NX |
Director Name | Mrs Frances Atherton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 45 Ashfield Crescent Springhead Oldham OL4 4NX |
Director Name | Mr John Parle |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(26 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 Ashfield Crescent Springhead Oldham OL4 4NX |
Director Name | Mr Frank Bolger |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(26 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ashfield Crescent Springhead Oldham OL4 4NX |
Director Name | Mr Chris Parle |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(27 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Ashfield Crescent Springhead Oldham OL4 4NX |
Director Name | Ray Pollard |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Sales Rep. |
Correspondence Address | 7 Meadowcroft Close Reedsholme Rawtenstall Rossendale BB4 8DF |
Director Name | Edwin Charles Jacks |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | "Malolos" Towneley Close Cqsw Lancaster LA1 5UX |
Secretary Name | Mr John James Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bield 97 Whittingham Lane Broughton Preston Lancashire PR3 5DB |
Director Name | Mr Edward George Topping |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 September 2002) |
Role | Nursery Man |
Country of Residence | England |
Correspondence Address | 6 Longcroft Barton Preston Lancashire PR3 5AL |
Director Name | Stephen Paul Elder |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 July 2004) |
Role | Police Officer |
Correspondence Address | 7 Catherine Close Wesham Preston Lancashire PR4 3DX |
Director Name | Mr John James Ward |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 June 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Bield 97 Whittingham Lane Broughton Preston Lancashire PR3 5DB |
Director Name | Christopher Peter Oddie |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 July 2005) |
Role | Chartered Accountant |
Correspondence Address | Springfields Brettargh Drive Lancaster Lancashire LA1 5BN |
Director Name | Niamh Mary Noone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 2000) |
Role | Solicitor |
Correspondence Address | 9 Lowerfield Langho Blackburn Lancashire BB6 8HE |
Director Name | Terence McCarron |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 11 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lancaster Gate Fleetwood Lancashire FY7 8AW |
Director Name | Harry Taylor |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(4 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Victoria Road Poulton Le Fylde Lancashire FY6 7JA |
Director Name | Deirdre Millicent Jacks |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(5 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 June 2022) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towneley Close Lancaster Lancashire LA1 5UX |
Director Name | Mervyn Bonnett Bonnett |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Newlands Road Lancaster Lancashire LA1 4JE |
Director Name | Marion Fogarty |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 June 2022) |
Role | Registered General Nurse |
Country of Residence | England |
Correspondence Address | 19 Lansdown Hill Fulwood Preston Lancashire PR2 3WD |
Director Name | Mr John Haworth Myers |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Claremont Drive Clitheroe Lancashire BB7 1JW |
Director Name | Mr Philip McDade |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 17 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Fairhurst Farm Fairhurst Lane Inglewhite Preston Lancashire PR3 2LJ |
Director Name | Mr Robert Fleming Tyson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 September 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Beck Farm Millom Cumbria LA18 5JQ |
Director Name | Mr Nicholas John Utting |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Greystones Watermillock Penrith Cumbria CA11 0JP |
Director Name | Mrs Lesley Anne Brookbanks |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 June 2022) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Acorn Close Lancaster Lancashire LA1 5LD |
Director Name | Mrs Anthea Tessa Jones |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 65 Church Street Garstang Preston PR3 1YA |
Director Name | Mr David Robert Openshaw |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2013(17 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chapel Laithe Ribble Lane Chatburn Clitheroe Lancashire BB7 4AG |
Director Name | Mr Richard John Lea |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 2014(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 December 2015) |
Role | Cars |
Country of Residence | England |
Correspondence Address | 65 Church Street Garstang Preston PR3 1YA |
Director Name | Prof John McConnell Sharp |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(19 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2022) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 65 Church Street Garstang Preston PR3 1YA |
Director Name | Mrs Janice Taylor |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(19 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Church Street Garstang Preston PR3 1YA |
Director Name | Mr John Parle |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(25 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 Ashfield Crescent Springhead Oldham OL4 4NX |
Director Name | Mr Dennis Pollard |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2023) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 45 Ashfield Crescent Springhead Oldham OL4 4NX |
Telephone | 01995 600064 |
---|---|
Telephone region | Garstang |
Registered Address | 45 Ashfield Crescent Springhead Oldham OL4 4NX |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £221,768 |
Net Worth | £238,944 |
Cash | £202,289 |
Current Liabilities | £18,171 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 4 weeks from now) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
---|---|
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (20 pages) |
14 October 2016 | Appointment of Professor John Mcconnell Sharp as a director on 11 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
13 October 2016 | Appointment of Mrs Janice Taylor as a director on 11 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Terence Mccarron as a director on 11 October 2016 (1 page) |
17 December 2015 | Termination of appointment of Richard John Lea as a director on 15 December 2015 (1 page) |
3 December 2015 | Annual return made up to 17 October 2015 no member list (13 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (21 pages) |
9 January 2015 | Appointment of Mr Richard John Lea as a director on 20 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 17 October 2014 no member list (12 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
9 December 2013 | Appointment of Mr David Robert Openshaw as a director (2 pages) |
24 October 2013 | Annual return made up to 17 October 2013 no member list (11 pages) |
17 October 2013 | Termination of appointment of Anthea Jones as a director (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
12 November 2012 | Annual return made up to 17 October 2012 no member list (12 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Statement of company's objects (2 pages) |
28 November 2011 | Annual return made up to 17 October 2011 no member list (12 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
25 October 2010 | Annual return made up to 17 October 2010 no member list (12 pages) |
18 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
9 September 2010 | Appointment of Mrs Anthea Tessa Jones as a director (2 pages) |
9 September 2010 | Termination of appointment of Nicholas Utting as a director (1 page) |
9 September 2010 | Termination of appointment of Mervyn Bonnett as a director (1 page) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
9 November 2009 | Director's details changed for Mr John Haworth Myers on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Terence Mccarron on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Deirdre Millicent Jacks on 16 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 17 October 2009 no member list (8 pages) |
9 November 2009 | Director's details changed for Mervyn Bonnett on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Nicholas John Utting on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John James Ward on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Philip Mcdade on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Fleming Tyson on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Harry Taylor on 16 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Marion Fogarty on 16 October 2009 (2 pages) |
28 October 2009 | Appointment of Lesley Anne Brookbanks as a director (2 pages) |
2 January 2009 | Annual return made up to 17/10/08 (5 pages) |
4 December 2008 | Director appointed robert fleming tyson (2 pages) |
25 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
25 November 2008 | Director appointed nicholas john utting (2 pages) |
13 November 2007 | Annual return made up to 17/10/07 (7 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 8 waltons parade preston PR1 3JX (1 page) |
28 December 2006 | Annual return made up to 17/10/06
|
28 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
25 November 2005 | Annual return made up to 17/10/05 (7 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
28 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
28 October 2004 | Annual return made up to 17/10/04 (7 pages) |
26 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
31 October 2003 | Annual return made up to 17/10/03 (7 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (1 page) |
9 December 2002 | Annual return made up to 17/10/02 (7 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 October 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
19 October 2001 | Annual return made up to 17/10/01
|
27 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
14 December 2000 | Annual return made up to 17/10/00 (5 pages) |
15 November 2000 | New director appointed (2 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 July 2000 | Director resigned (1 page) |
30 December 1999 | Annual return made up to 17/10/99 (5 pages) |
9 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 October 1998 | Annual return made up to 17/10/98 (6 pages) |
8 October 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
15 April 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
20 February 1998 | Full accounts made up to 31 October 1997 (12 pages) |
18 February 1998 | Annual return made up to 17/10/97 (4 pages) |
17 October 1996 | Incorporation (23 pages) |