1 SPINNINGFIELDS DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

1 SPINNINGFIELDS DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05931958

Incorporation date

12/09/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4APCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2006)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon02/04/2025
Micro company accounts made up to 2024-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon18/07/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon14/08/2023
Micro company accounts made up to 2022-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Director's details changed for Mr Michael Julian Ingall on 2022-01-10
dot icon16/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon06/08/2021
Micro company accounts made up to 2020-12-31
dot icon25/05/2021
Change of details for Allied London Properties Limited as a person with significant control on 2021-05-25
dot icon20/05/2021
Director's details changed for Mr Jonathan Raine on 2021-05-20
dot icon20/05/2021
Director's details changed for Mr Frederick Paul Graham-Watson on 2021-05-20
dot icon19/04/2021
Registered 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 2021-04-19
dot icon13/01/2021
Accounts for a small company made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-12 with updates
dot icon07/07/2020
Director's details changed for Mr Michael Julian Ingall on 2020-07-07
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/10/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon14/06/2019
Change of details for 1 Spinningfields Holdco Limited as a person with significant control on 2019-03-28
dot icon09/05/2019
Director's details changed for Mr Jonathan Raine on 2019-05-09
dot icon09/05/2019
Change of details for 1 Spinningfields Holdco Limited as a person with significant control on 2019-05-09
dot icon15/02/2019
Director's details changed for Mr Frederick Paul Graham Watson on 2019-02-15
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon06/07/2018
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 2018-07-06
dot icon04/07/2018
Registered office address changed from C/O C/O Allied London Properties Hq Building, Second Floor 2 Atherton Street Manchester Greater Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 2018-07-04
dot icon12/04/2018
Termination of appointment of Stuart Paul Lyell as a director on 2018-03-30
dot icon06/04/2018
Termination of appointment of Andy James Campbell as a director on 2018-03-24
dot icon06/04/2018
Termination of appointment of Andy Campbell as a secretary on 2018-03-24
dot icon06/04/2018
Termination of appointment of Andy Campbell as a secretary on 2018-03-24
dot icon07/11/2017
Satisfaction of charge 059319580003 in full
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon15/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon15/08/2016
Appointment of Mr Suresh Premji Gorasia as a director on 2016-08-15
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon08/10/2015
Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Allied London, 2 Atherton Street Manchester M3 3GS
dot icon23/07/2015
Appointment of Mr Jonathan Raine as a director on 2015-07-09
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Registered 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 Hq Building, Second Floor 2 Atherton Street Manchester Greater Manchester M3 3GS on 2015-05-27
dot icon19/03/2015
Registration of charge 059319580003, created on 2015-03-18
dot icon29/01/2015
Memorandum and Articles of Association
dot icon29/01/2015
Resolutions
dot icon16/01/2015
Satisfaction of charge 2 in full
dot icon18/12/2014
Appointment of Mr Andy James Campbell as a director on 2014-12-18
dot icon01/12/2014
Certificate of change of name
dot icon22/10/2014
Full accounts made up to 2013-12-31
dot icon13/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon09/06/2014
Full accounts made up to 2012-12-31
dot icon05/03/2014
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon16/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon14/10/2013
Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 2013-10-14
dot icon05/08/2013
Registered 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 2013-08-05
dot icon23/07/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon13/06/2013
Register(s) moved to registered office address
dot icon16/05/2013
Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 2013-05-16
dot icon03/01/2013
Full accounts made up to 2011-12-31
dot icon09/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Michael Julian Ingall on 2012-10-09
dot icon09/10/2012
Director's details changed for Frederick Paul Graham Watson on 2012-10-09
dot icon09/10/2012
Secretary's details changed for Mr Andy Campbell on 2012-10-09
dot icon05/04/2012
Termination of appointment of Martin Bell as a secretary
dot icon05/04/2012
Secretary's details changed for Mr Andy Campbell on 2012-04-05
dot icon05/04/2012
Appointment of Mr Andy Campbell as a secretary
dot icon13/12/2011
Appointment of Mr Martin Bell as a secretary
dot icon12/12/2011
Termination of appointment of Suresh Gorasia as a secretary
dot icon10/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon19/08/2011
Appointment of Mr Stuart Paul Lyell as a director
dot icon31/03/2011
Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom
dot icon09/02/2011
Registered office address changed from 1 Cavendish Place London W1G 0QF on 2011-02-09
dot icon29/10/2010
Termination of appointment of John Ashurst as a secretary
dot icon19/10/2010
Appointment of Mr Suresh Premji Gorasia as a secretary
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon10/12/2009
Appointment of Mr Michael Julian Ingall as a director
dot icon30/11/2009
Register inspection address has been changed
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 12/09/09; full list of members
dot icon19/11/2008
Appointment terminated director gary trott
dot icon29/09/2008
Return made up to 12/09/08; full list of members
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Accounting reference date extended from 30/09/2007 to 31/12/2007
dot icon27/05/2008
Certificate of change of name
dot icon02/05/2008
Appointment terminated director michael ingall
dot icon21/12/2007
Particulars of mortgage/charge
dot icon02/10/2007
Return made up to 12/09/07; full list of members
dot icon02/10/2007
Location of debenture register
dot icon02/10/2007
Location of register of members
dot icon02/10/2007
Registered office changed on 02/10/07 from: 1 cavendish place london W1G 0QD
dot icon12/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
130.88K
-
0.00
-
-
2022
4
133.85K
-
0.00
-
-
2022
4
133.85K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

133.85K £Ascended2.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingall, Michael Julian
Director
12/09/2006 - 30/04/2008
267
Ingall, Michael Julian
Director
10/12/2009 - Present
267
Trott, Gary Keith
Director
12/09/2006 - 19/11/2008
68
Graham Watson, Frederick Paul
Director
12/09/2006 - Present
210
Lyell, Stuart Paul
Director
15/07/2011 - 30/03/2018
107

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 1 SPINNINGFIELDS DEVELOPMENTS LTD

1 SPINNINGFIELDS DEVELOPMENTS LTD is an(a) Active company incorporated on 12/09/2006 with the registered office located at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 SPINNINGFIELDS DEVELOPMENTS LTD?

toggle

1 SPINNINGFIELDS DEVELOPMENTS LTD is currently Active. It was registered on 12/09/2006 .

Where is 1 SPINNINGFIELDS DEVELOPMENTS LTD located?

toggle

1 SPINNINGFIELDS DEVELOPMENTS LTD is registered at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP.

What does 1 SPINNINGFIELDS DEVELOPMENTS LTD do?

toggle

1 SPINNINGFIELDS DEVELOPMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 1 SPINNINGFIELDS DEVELOPMENTS LTD have?

toggle

1 SPINNINGFIELDS DEVELOPMENTS LTD had 4 employees in 2022.

What is the latest filing for 1 SPINNINGFIELDS DEVELOPMENTS LTD?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-12-31.