10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED

Register to unlock more data on OkredoRegister

10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03186735

Incorporation date

16/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

6 Verity Court, Middlewich, Cheshire CW10 0GWCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1996)
dot icon02/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon11/12/2025
Director's details changed for Mr Matthew William Strong on 2025-12-11
dot icon11/12/2025
Registered office address changed from Ridgewood Spinney Lane Knutsford Cheshire WA16 0NQ United Kingdom to 6 Verity Court Middlewich Cheshire CW10 0GW on 2025-12-11
dot icon06/05/2025
Micro company accounts made up to 2024-09-30
dot icon11/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon18/06/2024
Micro company accounts made up to 2023-09-30
dot icon12/06/2024
Confirmation statement made on 2024-03-29 with updates
dot icon24/05/2024
Director's details changed for Simon Anthony Stringer on 2024-03-29
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon21/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon14/03/2023
Appointment of Mr David Alexander Menon as a director on 2021-07-16
dot icon14/03/2023
Appointment of Mrs Ann Patricia Menon as a director on 2021-07-16
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon12/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon22/03/2022
Director's details changed for Mr Matthew William Strong on 2022-03-16
dot icon20/07/2021
Termination of appointment of Matthew William Strong as a secretary on 2021-07-16
dot icon20/07/2021
Termination of appointment of Ann Patricia Menon as a director on 2021-07-16
dot icon20/07/2021
Termination of appointment of David Alexander Menon as a director on 2021-07-16
dot icon20/07/2021
Termination of appointment of Nicholas Elton Richardson as a director on 2021-07-16
dot icon20/07/2021
Termination of appointment of Kingsley Richardson Webster as a director on 2021-07-16
dot icon15/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon06/05/2020
Confirmation statement made on 2020-04-16 with updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon01/05/2019
Confirmation statement made on 2019-04-16 with updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon05/06/2017
Micro company accounts made up to 2016-09-30
dot icon20/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon24/03/2017
Secretary's details changed for Matthew William Strong on 2017-03-23
dot icon23/03/2017
Director's details changed for Mr Matthew William Strong on 2017-03-23
dot icon23/03/2017
Appointment of Mr David Alexander Menon as a director on 2017-03-01
dot icon23/03/2017
Appointment of Mrs Ann Patricia Menon as a director on 2017-03-01
dot icon26/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/06/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon02/06/2016
Registered office address changed from Field View House Pavement Lane Mobberley Knutsford Cheshire WA16 7EJ to Ridgewood Spinney Lane Knutsford Cheshire WA16 0NQ on 2016-06-02
dot icon14/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon12/09/2012
Termination of appointment of Steven Neville as a director
dot icon07/09/2012
Appointment of Mr Nicholas Elton Richardson as a director
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon25/05/2010
Director's details changed for Matthew William Strong on 2010-04-26
dot icon25/05/2010
Registered office address changed from 52 St Johns Avenue Knutsford Cheshire WA16 0DH on 2010-05-25
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/04/2009
Return made up to 16/04/09; full list of members
dot icon08/04/2009
Appointment terminated director jennifer marsden
dot icon08/04/2009
Appointment terminated director royston flude
dot icon20/03/2009
Return made up to 18/06/08; no change of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon12/06/2007
Return made up to 16/04/07; no change of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/05/2006
Return made up to 16/04/06; full list of members
dot icon05/10/2005
New secretary appointed
dot icon16/09/2005
Return made up to 16/04/05; full list of members
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
Registered office changed on 12/09/05 from: c/o beesley thomson LTD rossetti place 6 lower byrom street manchester M3 4AP
dot icon09/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon27/05/2005
Return made up to 16/04/04; full list of members
dot icon27/09/2004
New secretary appointed
dot icon20/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/07/2004
Director resigned
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP
dot icon25/04/2003
Return made up to 16/04/03; full list of members
dot icon24/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon26/07/2002
Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP
dot icon18/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon19/06/2002
Director resigned
dot icon19/06/2002
New director appointed
dot icon07/06/2002
Return made up to 16/04/02; full list of members
dot icon13/05/2002
Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU
dot icon26/04/2002
Director resigned
dot icon25/05/2001
Full accounts made up to 2000-09-30
dot icon17/05/2001
Return made up to 16/04/01; full list of members
dot icon27/03/2001
Director's particulars changed
dot icon23/11/2000
New director appointed
dot icon16/11/2000
Director resigned
dot icon03/07/2000
Full accounts made up to 1999-09-30
dot icon25/04/2000
Return made up to 16/04/00; full list of members
dot icon05/11/1999
Full accounts made up to 1998-09-30
dot icon26/08/1999
New director appointed
dot icon28/06/1999
Return made up to 16/04/99; full list of members
dot icon21/06/1999
Secretary's particulars changed
dot icon10/05/1999
£ ic 7/6 23/03/99 £ sr 1@1=1
dot icon10/05/1999
Registered office changed on 10/05/99 from: fulwood house fulwood place london WC1V 6HR
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Secretary resigned
dot icon10/05/1999
Director resigned
dot icon10/05/1999
New secretary appointed
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon13/04/1999
Ad 20/11/98--------- £ si 1@1=1 £ ic 6/7
dot icon16/07/1998
Ad 24/06/98--------- £ si 1@1=1 £ ic 5/6
dot icon28/04/1998
Director resigned
dot icon28/04/1998
New director appointed
dot icon21/04/1998
Return made up to 16/04/98; full list of members
dot icon17/04/1998
Full accounts made up to 1997-09-30
dot icon26/01/1998
Ad 22/01/98--------- £ si 1@1=1 £ ic 4/5
dot icon23/07/1997
Ad 21/07/97--------- £ si 1@1=1 £ ic 3/4
dot icon22/04/1997
Return made up to 16/04/97; full list of members
dot icon07/01/1997
Ad 03/01/97--------- £ si 1@1=1 £ ic 2/3
dot icon03/05/1996
Accounting reference date extended from 30/04/97 to 30/09/97
dot icon16/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.88K
-
0.00
-
-
2022
2
3.71K
-
0.00
-
-
2022
2
3.71K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.71K £Ascended28.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sankey-Barker, Patric John Randle
Director
21/04/1998 - 23/03/1999
20
Farrell, Anthony Paul
Secretary
23/03/1999 - 31/03/2004
147
Menon, David Alexander
Director
16/07/2021 - Present
7
Wilkinson, Amanda Cheryl, Lib Hons
Director
23/03/1999 - 15/12/2003
-
Menon, Ann Patricia
Director
16/07/2021 - Present
-

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 10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED

10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED is an(a) Active company incorporated on 16/04/1996 with the registered office located at 6 Verity Court, Middlewich, Cheshire CW10 0GW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED?

toggle

10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED is currently Active. It was registered on 16/04/1996 .

Where is 10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED located?

toggle

10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED is registered at 6 Verity Court, Middlewich, Cheshire CW10 0GW.

What does 10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED do?

toggle

10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED have?

toggle

10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED had 2 employees in 2022.

What is the latest filing for 10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-29 with updates.