SPRING PART MANUFACTURING LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1JQ

Company number 01189729
Status Active
Incorporation Date 6 November 1974
Company Type Private Limited Company
Address 4 BAILEY COURT GREEN STREET, MACCLESFIELD, SK10 1JQ
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 9 July 2016 with updates; Director's details changed for Mr Stephen James Cann on 2 February 2016. The most likely internet sites of SPRING PART MANUFACTURING LIMITED are www.springpartmanufacturing.co.uk, and www.spring-part-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spring Part Manufacturing Limited is a Private Limited Company. The company registration number is 01189729. Spring Part Manufacturing Limited has been working since 06 November 1974. The present status of the company is Active. The registered address of Spring Part Manufacturing Limited is 4 Bailey Court Green Street Macclesfield Sk10 1jq. . CANN, Stephen James is a Secretary of the company. CANN, Herbert Anthony is a Director of the company. CANN, Stephen James is a Director of the company. HUTCHINSON, Anthony is a Director of the company. WATTS, Simon Robert is a Director of the company. Secretary WALMSLEY, David Loynds has been resigned. Director TOMLINSON, Brian John has been resigned. Director TOMLINSON, John has been resigned. Director WALMSLEY, David Loynds has been resigned. Director WATTS, Robert Cedric has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
CANN, Stephen James
Appointed Date: 31 March 1998

Director

Director
CANN, Stephen James
Appointed Date: 11 January 2000
60 years old

Director
HUTCHINSON, Anthony

86 years old

Director
WATTS, Simon Robert
Appointed Date: 08 July 1996
64 years old

Resigned Directors

Secretary
WALMSLEY, David Loynds
Resigned: 31 March 1998

Director
TOMLINSON, Brian John
Resigned: 30 August 2006
Appointed Date: 18 November 1996
74 years old

Director
TOMLINSON, John
Resigned: 31 March 1998
85 years old

Director
WALMSLEY, David Loynds
Resigned: 11 September 2004
Appointed Date: 08 July 1996
82 years old

Director
WATTS, Robert Cedric
Resigned: 22 August 1992
88 years old

Persons With Significant Control

Mr Herbert Anthony Cann Cbe. D.L
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Hugh David Turner
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Carole Fahy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

SPRING PART MANUFACTURING LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Aug 2016
Confirmation statement made on 9 July 2016 with updates
03 Feb 2016
Director's details changed for Mr Stephen James Cann on 2 February 2016
03 Feb 2016
Secretary's details changed for Mr Stephen James Cann on 2 February 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 95 more events
22 Jun 1987
Full accounts made up to 31 August 1986

16 Jan 1987
Registered office changed on 16/01/87 from: hillside whitebuck est blackburn lancs BB1 5SN

01 Oct 1986
Return made up to 18/07/86; full list of members

12 Jul 1986
Full accounts made up to 31 August 1985

06 Nov 1974
Certificate of incorporation

SPRING PART MANUFACTURING LIMITED Charges

21 October 2011
Debenture
Delivered: 24 October 2011
Status: Outstanding
Persons entitled: Herbert Anthony Cann (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
16 June 2008
All assets debenture
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 March 1997
Mortgage deed
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property being unit 51 hemming road washford industrial…
30 September 1994
Legal charge
Delivered: 8 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a being unit 50 heming road washford ind est…
6 June 1986
Debenture
Delivered: 17 June 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1979
Single debenture
Delivered: 4 June 1979
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over the undertaking and all…