Company NameSpartan Mf Trading Limited
Company StatusActive
Company Number09437574
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 2 months ago)
Previous NameMWR Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleGroup Chief Executive Officer
Country of ResidenceWales
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Nicholas James Bent
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Peter David Schofield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Ian St. John Lawrence
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr David James Rogers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Stephen Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBevis Green Works Mill Road
Walmersley
Bury
Lancashire
BL9 6RE

Contact

Websitemaccessonline.com

Location

Registered AddressNewgate House
Newgate
Rochdale
OL16 1XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

10 August 2016Delivered on: 18 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 14 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 September 2020Termination of appointment of Ian St. John Lawrence as a director on 8 September 2020 (1 page)
30 September 2020Appointment of Mr Michael Green as a director on 8 September 2020 (2 pages)
20 April 2020Registered office address changed from Bevis Green Works Mill Road Walmersley Bury Lancashire BL9 6RE United Kingdom to Newgate House Newgate Rochdale OL16 1XB on 20 April 2020 (1 page)
20 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
10 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
26 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
12 July 2018Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
2 February 2017Satisfaction of charge 094375740001 in full (1 page)
2 February 2017Satisfaction of charge 094375740001 in full (1 page)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 August 2016Registration of charge 094375740002, created on 10 August 2016 (29 pages)
18 August 2016Registration of charge 094375740002, created on 10 August 2016 (29 pages)
28 July 2016Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
21 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
21 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
14 October 2015Registration of charge 094375740001, created on 14 October 2015 (34 pages)
14 October 2015Registration of charge 094375740001, created on 14 October 2015 (34 pages)
12 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-12
  • GBP 100
(22 pages)
12 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-12
  • GBP 100
(22 pages)