2 Macclesfield Road
Prestbury
Cheshire
SK10 4BN
Secretary Name | Mrs Cheryl Elder |
---|---|
Status | Current |
Appointed | 01 March 2011(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | The Old Vicarage The Village Prestbury Macclesfield Cheshire SK10 4DG |
Director Name | Mr Clive James Mowbray Darlaston |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3ND |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Michael Christopher Holt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2000) |
Role | Sales |
Correspondence Address | 114 Yardley Close Warley Oldbury B68 9DG |
Secretary Name | Mr David Geoffrey Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whatcroft Hall Whatcroft Cheshire CW9 7SQ |
Director Name | Mr Stephen Paul Vanstone |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(7 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 09 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 58 Dunstall Road Halesowen Warwickshire B63 1BE |
Website | spimaterial.co.uk |
---|
Registered Address | Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3ND |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | John Elder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,955,178 |
Gross Profit | £2,069,326 |
Net Worth | £3,779,444 |
Cash | £55,838 |
Current Liabilities | £5,834,553 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 29 September |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
31 August 2012 | Delivered on: 7 September 2012 Persons entitled: John Alexander Elder Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|
21 October 2020 | Total exemption full accounts made up to 29 September 2019 (11 pages) |
---|---|
7 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
31 October 2019 | Previous accounting period extended from 29 March 2019 to 29 September 2019 (1 page) |
24 October 2019 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
10 April 2019 | Total exemption full accounts made up to 29 March 2018 (12 pages) |
3 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
24 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
18 July 2018 | Registered office address changed from C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 18 July 2018 (1 page) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 March 2017 (11 pages) |
22 May 2017 | Group of companies' accounts made up to 30 March 2016 (27 pages) |
22 May 2017 | Group of companies' accounts made up to 30 March 2016 (27 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
12 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
12 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
15 August 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
15 August 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
8 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
1 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
1 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
4 April 2015 | Registered office address changed from C/O Rba Accountancy Ltd 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 4 April 2015 (1 page) |
4 April 2015 | Registered office address changed from C/O Rba Accountancy Ltd 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 4 April 2015 (1 page) |
4 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Registered office address changed from C/O Rba Accountancy Ltd 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 4 April 2015 (1 page) |
24 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
23 December 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
14 May 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
14 May 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
13 November 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 26 March 2012 (1 page) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a medium company made up to 30 September 2010 (10 pages) |
4 July 2011 | Accounts for a medium company made up to 30 September 2010 (10 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of David Cohen as a secretary (1 page) |
12 April 2011 | Termination of appointment of David Cohen as a secretary (1 page) |
11 April 2011 | Termination of appointment of David Cohen as a secretary (1 page) |
11 April 2011 | Appointment of Mrs Cheryl Elder as a secretary (2 pages) |
11 April 2011 | Appointment of Mrs Cheryl Elder as a secretary (2 pages) |
11 April 2011 | Appointment of Mrs Cheryl Elder as a secretary (2 pages) |
11 April 2011 | Appointment of Mrs Cheryl Elder as a secretary (2 pages) |
11 April 2011 | Termination of appointment of David Cohen as a secretary (1 page) |
9 August 2010 | Full accounts made up to 30 September 2009 (10 pages) |
9 August 2010 | Full accounts made up to 30 September 2009 (10 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for John Alexander Elder on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for John Alexander Elder on 31 March 2010 (2 pages) |
14 October 2009 | Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley HU17 0JS on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley HU17 0JS on 14 October 2009 (1 page) |
30 July 2009 | Accounts for a medium company made up to 30 September 2008 (11 pages) |
30 July 2009 | Accounts for a medium company made up to 30 September 2008 (11 pages) |
31 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
29 July 2008 | Accounts for a medium company made up to 30 September 2007 (14 pages) |
29 July 2008 | Accounts for a medium company made up to 30 September 2007 (14 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
7 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
7 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page) |
25 November 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 November 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
14 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 October 2003 | Director's particulars changed (1 page) |
5 October 2003 | Director's particulars changed (1 page) |
21 July 2003 | Accounts for a small company made up to 30 September 2001 (8 pages) |
21 July 2003 | Accounts for a small company made up to 30 September 2001 (8 pages) |
11 May 2003 | Secretary's particulars changed (1 page) |
11 May 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
25 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
1 February 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
1 February 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
4 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
23 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: lloyds house 22 lloyd street manchester lancashire M2 5WA (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: lloyds house 22 lloyd street manchester lancashire M2 5WA (1 page) |
22 April 1999 | Return made up to 24/03/99; full list of members
|
22 April 1999 | Return made up to 24/03/99; full list of members
|
20 November 1998 | Registered office changed on 20/11/98 from: lloyds house 22 lloyd street manchester M2 5WA (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: lloyds house 22 lloyd street manchester M2 5WA (1 page) |
11 November 1998 | Company name changed spi holdings LIMITED\certificate issued on 12/11/98 (2 pages) |
11 November 1998 | Company name changed spi holdings LIMITED\certificate issued on 12/11/98 (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
8 April 1998 | Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 1998 | Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
24 March 1998 | Incorporation (11 pages) |
24 March 1998 | Incorporation (11 pages) |