Company NameOast House Spinningfields Limited
Company StatusActive
Company Number08087482
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Frederick Paul Graham-Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Jonathan Raine
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Secretary NameAndy Campbell
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS

Location

Registered AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Charges

8 July 2020Delivered on: 10 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 August 2017Delivered on: 25 August 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold land known as the oast house, spinningfields, manchester M3. The freehold land known as the events area, spinningfields, manchester M3 detailed in a lease dated 14 agusut 2017 between (1) manchester city council and (2) oast house spinningfields LTD. The leasehold land known as the canopy demise detailed in a lease dated 14 august 2017 between (1) spinningfields estates limited and (2) oast house spinningfields limited.
Outstanding
17 December 2012Delivered on: 22 December 2012
Persons entitled: Pramerica Real Estate Capital a S.a R.L.

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding

Filing History

18 October 2023Satisfaction of charge 080874820003 in full (1 page)
27 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
2 June 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
2 June 2023Director's details changed for Mr Michael Julian Ingall on 1 June 2022 (2 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
31 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
19 May 2021Director's details changed for Mr Jonathan Raine on 19 May 2021 (2 pages)
19 May 2021Director's details changed for Mr Frederick Paul Graham-Watson on 19 May 2021 (2 pages)
19 May 2021Director's details changed for Mr Michael Julian Ingall on 19 May 2021 (2 pages)
14 May 2021Change of details for Allied London Properties Limited as a person with significant control on 13 May 2021 (2 pages)
19 April 2021Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021 (1 page)
13 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
10 July 2020Registration of charge 080874820003, created on 8 July 2020 (7 pages)
10 June 2020Director's details changed for Mr Michael Julian Ingall on 29 May 2020 (2 pages)
10 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
14 June 2019Change of details for Allied London Holdco Two Limited as a person with significant control on 28 March 2019 (2 pages)
7 June 2019Change of details for Allied London Holdco Two Limited as a person with significant control on 14 March 2019 (2 pages)
6 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
26 April 2019Director's details changed for Mr Michael Julian Ingall on 26 April 2019 (2 pages)
26 April 2019Director's details changed for Mr Frederick Paul Graham - Watson on 26 April 2019 (2 pages)
26 April 2019Director's details changed for Mr Jonathan Raine on 26 April 2019 (2 pages)
26 April 2019Change of details for Allied London Holdco Two Limited as a person with significant control on 26 April 2019 (2 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
6 July 2018Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page)
31 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
2 May 2018Satisfaction of charge 080874820002 in full (1 page)
29 March 2018Termination of appointment of Andy Campbell as a secretary on 13 March 2018 (2 pages)
29 March 2018Termination of appointment of Andy James Campbell as a director on 13 March 2018 (2 pages)
29 March 2018Termination of appointment of Stuart Paul Lyell as a director on 13 March 2018 (2 pages)
15 September 2017Full accounts made up to 31 December 2016 (12 pages)
15 September 2017Full accounts made up to 31 December 2016 (12 pages)
25 August 2017Registration of charge 080874820002, created on 25 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(47 pages)
25 August 2017Registration of charge 080874820002, created on 25 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(47 pages)
12 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
12 July 2017Notification of Allied London Holdco Two Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Allied London Holdco Two Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
7 July 2017Satisfaction of charge 1 in full (1 page)
7 July 2017Satisfaction of charge 1 in full (1 page)
22 May 2017Appointment of Mr Suresh Premji Gorasia as a director on 17 May 2017 (2 pages)
22 May 2017Appointment of Mr Suresh Premji Gorasia as a director on 17 May 2017 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
21 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
21 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
21 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
7 July 2015Full accounts made up to 31 December 2014 (12 pages)
7 July 2015Full accounts made up to 31 December 2014 (12 pages)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
12 August 2014Full accounts made up to 31 December 2013 (12 pages)
12 August 2014Full accounts made up to 31 December 2013 (12 pages)
16 July 2014Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages)
16 July 2014Appointment of Mr Andy James Campbell as a director (2 pages)
16 July 2014Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages)
16 July 2014Appointment of Mr Andy James Campbell as a director (2 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2014Memorandum and Articles of Association (27 pages)
12 March 2014Memorandum and Articles of Association (27 pages)
5 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page)
11 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
11 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
17 May 2013Registered office address changed from 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 June 2012Appointment of Mr Stuart Paul Lyell as a director (2 pages)
18 June 2012Appointment of Mr Stuart Paul Lyell as a director (2 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)