PORRITTS & SPENCER LIMITED

Manchester Road Manchester Road, Manchester, OL7 0ED
StatusACTIVE
Company No.00134606
CategoryPrivate Limited Company
Incorporated16 Mar 1914
Age110 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

PORRITTS & SPENCER LIMITED is an active private limited company with number 00134606. It was incorporated 110 years, 2 months, 1 day ago, on 16 March 1914. The company address is Manchester Road Manchester Road, Manchester, OL7 0ED.



Company Fillings

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 24 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Travis Ryan Jackson

Appointment date: 2024-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vishal Rao

Termination date: 2024-02-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-18

Officer name: Travis Ryan Jackson

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2024

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ronald Surbey

Termination date: 2023-11-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2024

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-06

Psc name: Schweitzer-Mauduit International, Inc

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2024

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Schweitzer-Mauduit International, Inc

Notification date: 2021-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2024

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scapa Group Limited

Cessation date: 2021-10-29

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-13

Officer name: Ms Wendy Dickinson

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-14

Officer name: Tracey Peacock

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Vishal Rao

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracey Peacock

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Timothy Cullen

Termination date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-28

Psc name: Scapa Group Plc

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-26

Officer name: David Ronald Surbey

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-26

Officer name: Wendy Baker

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-15

Officer name: Mr David Timothy Cullen

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oskar Zahn

Termination date: 2021-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH19

Date: 2019-07-11

Capital : 0.25 GBP

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/06/19

Documents

View document PDF

Resolution

Date: 11 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oskar Zahn

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stuart Hardcastle

Termination date: 2018-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-01

Officer name: Mrs Wendy Baker

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Wendy Dickinson

Change date: 2017-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Matthew John Fowler

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Dickinson

Appointment date: 2016-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-03

Officer name: Rebecca Smith

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edwards

Termination date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Graham Stuart Hardcastle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 31 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 10 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Sep 2013

Action Date: 27 Jul 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Sep 2013

Action Date: 27 Jul 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-07-27

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Sep 2013

Action Date: 27 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-07-27

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rebecca Smith

Documents

View document PDF

Termination secretary company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Edwards

Documents

View document PDF

Annual return company with made up date

Date: 22 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Edwards

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stirzaker

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Edwards

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Stirzaker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 22 Sep 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Matthew John Fowler

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Tenner

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew John Fowler

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lennon

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Miscellaneous

Date: 03 Dec 2008

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital - processed 3/12/08. reduction of issd cap to £27,280,080.75 (109120323 @ £0.25) also red auth cap

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 19/11/08

Documents

View document PDF

Resolution

Date: 03 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2006

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

BALA SUPPLIES LIMITED

19 PERCY STREET,MIDDLESBROUGH,TS1 4DD

Number:11408545
Status:ACTIVE
Category:Private Limited Company

CLARKE CONSULTING SOLUTIONS LTD

32 BRENKLEY WAY BLEZARD BUSINESS PARK,NEWCASTLE UPON TYNE,NE13 6DS

Number:11358559
Status:ACTIVE
Category:Private Limited Company

ETON PARK HOMES LIMITED

45-49 GREEK STREET,STOCKPORT,SK3 8AX

Number:09040829
Status:ACTIVE
Category:Private Limited Company

HIM PROPERTIES LIMITED

29/30 FITZROY SQUARE,LONDON,W1T 6LQ

Number:09325065
Status:ACTIVE
Category:Private Limited Company

RTW CONSULTANCY SERVICES LIMITED

1 PRETORIA VILLAS,DEVIZES,SN10 1PL

Number:11887944
Status:ACTIVE
Category:Private Limited Company

THE MAYFAIR BIO-HUB LIMITED

118 PALL MALL,LONDON,SW1Y 5ED

Number:10586802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source