Spinningfields
Manchester
M3 3HF
Director Name | Mrs Emma Louise Collins |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
Director Name | Mrs Carol Jane Oxford |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Meadowside Avenue Clayton Le Moors Accrington Lancashire BB5 5XF |
Secretary Name | Damian Edward Oxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Joinery & Building Contractor |
Correspondence Address | 13 Meadowside Avenue Clayton Le Moors Accrington Lancashire BB5 5XF |
Director Name | Damian Edward Oxford |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 June 2016) |
Role | Joinery & Building Contractor |
Correspondence Address | 13 Meadowside Avenue Clayton Le Moors Accrington Lancashire BB5 5XF |
Secretary Name | Mrs Carol Jane Oxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Meadowside Avenue Clayton Le Moors Accrington Lancashire BB5 5XF |
Director Name | Mrs Michelle Lee Britch |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 42-44 York Street York Street Clitheroe Lancashire BB7 2DL |
Director Name | Mrs Katie Joanne Walmsley |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-44 York Street York Street Clitheroe Lancashire BB7 2DL |
Secretary Name | Mrs Michelle Lee Britch |
---|---|
Status | Resigned |
Appointed | 17 June 2016(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | 42-44 York Street York Street Clitheroe Lancashire BB7 2DL |
Secretary Name | Mrs Margaret Mary Beswick |
---|---|
Status | Resigned |
Appointed | 19 October 2018(10 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 18 December 2018) |
Role | Company Director |
Correspondence Address | Top O'Th Hill Farm Meadow Head Lane Norden OL11 5UL |
Director Name | Mrs Margaret Mary Beswick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 23 January 2019) |
Role | Nursery Director |
Country of Residence | England |
Correspondence Address | Top Oth Hill Farm Meadow Head Lane Rochdale OL11 5UL |
Director Name | Mrs Margaret Mary Beswick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 23 January 2019) |
Role | Nursery Director |
Country of Residence | England |
Correspondence Address | Top Oth Hill Farm Meadow Head Lane Rochdale OL11 5UL |
Director Name | Mrs Kirsty Ashby |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 2020) |
Role | Nursery Director |
Country of Residence | England |
Correspondence Address | Top O'Th Hill Meadow Head Lane Rochdale OL11 5UL |
Director Name | Mr James McGlashen |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2020) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Top O'Th Hill Farm Meadow Head Lane Rochdale OL11 5UL |
Telephone | 01254 399266 |
---|---|
Telephone region | Blackburn |
Registered Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Mrs Carol Oxford 75.00% Ordinary |
---|---|
25 at £1 | Mr Damian Edward Oxford 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,845 |
Cash | £2,782 |
Current Liabilities | £7,875 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
8 April 2022 | Delivered on: 25 April 2022 Persons entitled: Barclays Security Trustee Limited (10825314) Classification: A registered charge Outstanding |
---|---|
16 July 2012 | Delivered on: 18 July 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
---|---|
24 October 2017 | Total exemption small company accounts made up to 31 March 2017 (7 pages) |
10 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
10 November 2016 | Registered office address changed from 5 Super Street Clayton Le Moors Lancashire BB5 5st to C/O Fs Accountants Limited 44 York Street Clitheroe BB7 2DL on 10 November 2016 (1 page) |
29 October 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
8 July 2016 | Satisfaction of charge 1 in full (1 page) |
21 June 2016 | Termination of appointment of Damian Edward Oxford as a director on 17 June 2016 (1 page) |
21 June 2016 | Appointment of Mrs Michelle Lee Britch as a secretary on 17 June 2016 (2 pages) |
21 June 2016 | Appointment of Mrs Michelle Lee Britch as a director on 17 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Carol Jane Oxford as a secretary on 17 June 2016 (1 page) |
21 June 2016 | Appointment of Mrs Katie Joanne Walmsley as a director on 17 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Carol Jane Oxford as a director on 17 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Carol Jane Oxford as a secretary on 17 June 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
26 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
21 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 13 meadowside avenue clayton le moors accrington lancashire BB5 5XF (1 page) |
18 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
30 June 2008 | Company name changed mercer park LIMITED\certificate issued on 01/07/08 (3 pages) |
27 June 2008 | Secretary appointed mrs carol oxford (1 page) |
27 June 2008 | Appointment terminated secretary damian oxford (1 page) |
27 June 2008 | Director appointed damian edward mr oxford (1 page) |
8 November 2007 | Incorporation (30 pages) |