Company NameSpirit Associates Limited
DirectorsJames Ian Buckland and Ann Buckland
Company StatusActive
Company Number04150300
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJames Ian Buckland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ellastone Road
Salford
Manchester
M6 8QR
Director NameMrs Ann Buckland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffices 1 And 2 1a King Street
Farnworth
Bolton
Greater Manchester
BL4 7AB
Director NameMiss Carole Spirit
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
10a Half Edge Lane, Monton
Manchester
M30 9GJ
Secretary NameMiss Carole Spirit
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
10a Half Edge Lane, Monton
Manchester
M30 9GJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.spiritassociates.org
Telephone0161 7279241
Telephone regionManchester

Location

Registered AddressOffices 1 And 2 1a King Street
Farnworth
Bolton
Greater Manchester
BL4 7AB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,346
Current Liabilities£17,382

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

1 May 2003Delivered on: 16 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
31 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
31 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
13 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(4 pages)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(4 pages)
13 November 2015Appointment of Mrs Ann Buckland as a director on 3 November 2015 (2 pages)
13 November 2015Appointment of Mrs Ann Buckland as a director on 3 November 2015 (2 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(3 pages)
8 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(3 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(3 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
16 March 2012Director's details changed (2 pages)
16 March 2012Director's details changed (2 pages)
15 February 2012Termination of appointment of Carole Spirit as a director (1 page)
15 February 2012Termination of appointment of Carole Spirit as a director (1 page)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 June 2008Appointment terminated secretary carole spirit (1 page)
30 June 2008Appointment terminated secretary carole spirit (1 page)
29 January 2008Return made up to 30/01/08; full list of members (3 pages)
29 January 2008Return made up to 30/01/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 February 2007Return made up to 30/01/07; full list of members (3 pages)
5 February 2007Return made up to 30/01/07; full list of members (3 pages)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 January 2006Return made up to 30/01/06; full list of members (3 pages)
30 January 2006Return made up to 30/01/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 January 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
(3 pages)
31 January 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
(3 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 February 2004Return made up to 30/01/04; full list of members (7 pages)
7 February 2004Return made up to 30/01/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 May 2003Particulars of mortgage/charge (4 pages)
16 May 2003Particulars of mortgage/charge (4 pages)
11 February 2003Return made up to 30/01/03; full list of members (7 pages)
11 February 2003Return made up to 30/01/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 September 2002Memorandum and Articles of Association (12 pages)
12 September 2002Memorandum and Articles of Association (12 pages)
29 August 2002Company name changed adsolutions media LIMITED\certificate issued on 29/08/02 (2 pages)
29 August 2002Company name changed adsolutions media LIMITED\certificate issued on 29/08/02 (2 pages)
4 February 2002Return made up to 30/01/02; full list of members (6 pages)
4 February 2002Ad 30/01/01--------- £ si 99@1=99 £ ic 101/200 (2 pages)
4 February 2002Ad 30/01/01--------- £ si 99@1=99 £ ic 101/200 (2 pages)
4 February 2002Return made up to 30/01/02; full list of members (6 pages)
2 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
30 May 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
17 May 2001Ad 30/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 May 2001Ad 30/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
30 January 2001Incorporation (18 pages)
30 January 2001Incorporation (18 pages)