Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPENFOLD (LIVERPOOL) LIMITED
Company Information for

SPENFOLD (LIVERPOOL) LIMITED

1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN,
Company Registration Number
03897839
Private Limited Company
Active

Company Overview

About Spenfold (liverpool) Ltd
SPENFOLD (LIVERPOOL) LIMITED was founded on 1999-12-21 and has its registered office in Salford. The organisation's status is listed as "Active". Spenfold (liverpool) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPENFOLD (LIVERPOOL) LIMITED
 
Legal Registered Office
1 ALLANADALE COURT
WATERPARK ROAD
SALFORD
M7 4JN
Other companies in M7
 
Filing Information
Company Number 03897839
Company ID Number 03897839
Date formed 1999-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB792420329  
Last Datalog update: 2024-03-06 02:12:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPENFOLD (LIVERPOOL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPENFOLD (LIVERPOOL) LIMITED

Current Directors
Officer Role Date Appointed
RACHEL WEIS
Company Secretary 2002-05-28
AUBREY WEIS
Director 2002-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB ADLER
Company Secretary 2002-02-19 2003-06-12
PEARL ADLER
Director 2002-02-19 2003-06-12
ANDREW LIGGETT
Company Secretary 2000-02-03 2002-02-19
TOPALPHA LIMITED
Director 2000-02-03 2002-02-19
ROBIN MARK STAUNTON
Nominated Secretary 1999-12-21 2000-02-03
TIMOTHY EDWARD PYPER
Nominated Director 1999-12-21 2000-02-03
ROBIN MARK STAUNTON
Nominated Director 1999-12-21 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL WEIS JADEMERRY LTD Company Secretary 2009-05-08 CURRENT 2008-07-08 Dissolved 2017-12-19
RACHEL WEIS INTERMIST LTD Company Secretary 2008-12-10 CURRENT 2008-06-26 Active - Proposal to Strike off
RACHEL WEIS INNINGFORD LTD Company Secretary 2008-11-19 CURRENT 2008-04-29 Active - Proposal to Strike off
RACHEL WEIS YALIVILLE LTD Company Secretary 2008-09-05 CURRENT 2008-06-09 Active
RACHEL WEIS SHALIVILLE LTD Company Secretary 2008-09-05 CURRENT 2008-06-09 Active
RACHEL WEIS JEZVILLE LTD Company Secretary 2008-09-05 CURRENT 2008-05-30 Active
RACHEL WEIS LOBVILLE LTD Company Secretary 2008-09-05 CURRENT 2008-06-09 Active
RACHEL WEIS JUNGLEFLY LTD Company Secretary 2008-01-23 CURRENT 2007-12-11 Active - Proposal to Strike off
RACHEL WEIS CHISELCOMBE LIMITED Company Secretary 2002-12-02 CURRENT 2002-06-10 Active - Proposal to Strike off
RACHEL WEIS GIBFIELD LIMITED Company Secretary 2002-07-25 CURRENT 2002-04-03 Active
RACHEL WEIS HOWLEIGH LIMITED Company Secretary 2002-07-12 CURRENT 2002-06-10 Active - Proposal to Strike off
RACHEL WEIS HARPWORTH LIMITED Company Secretary 2002-05-08 CURRENT 2002-04-02 Active
RACHEL WEIS HATCHCROFT LIMITED Company Secretary 2001-12-21 CURRENT 1996-10-04 Active
RACHEL WEIS LONGFONT LIMITED Company Secretary 2001-12-21 CURRENT 1996-01-29 Active - Proposal to Strike off
RACHEL WEIS REDBURN ESTATES LIMITED Company Secretary 2001-01-17 CURRENT 2000-06-30 Active - Proposal to Strike off
RACHEL WEIS KNOX ROAD (CAR PARK) LIMITED Company Secretary 1999-03-10 CURRENT 1998-12-07 Active
RACHEL WEIS BOLLINBARN LTD Company Secretary 1998-08-24 CURRENT 1998-06-19 Active
RACHEL WEIS LANTOCK LTD Company Secretary 1998-08-14 CURRENT 1998-07-03 Active
RACHEL WEIS ANDY WILLIAMS (BUILDERS) LTD. Company Secretary 1998-02-16 CURRENT 1997-04-10 Active
RACHEL WEIS TORLAND LIMITED Company Secretary 1997-11-05 CURRENT 1997-09-08 Active
RACHEL WEIS ACRESBROOK LIMITED Company Secretary 1997-07-11 CURRENT 1997-06-30 Active
RACHEL WEIS ELMHAM LIMITED Company Secretary 1996-07-15 CURRENT 1995-07-07 Active
RACHEL WEIS FRESHLEY LIMITED Company Secretary 1996-02-05 CURRENT 1996-02-02 Active
RACHEL WEIS HIGHSHIELD LIMITED Company Secretary 1995-01-18 CURRENT 1995-01-18 Active
RACHEL WEIS BIRCHLEA LIMITED Company Secretary 1992-11-23 CURRENT 1992-09-11 Active - Proposal to Strike off
RACHEL WEIS ELCOMBE LIMITED Company Secretary 1992-08-31 CURRENT 1983-06-23 Active
RACHEL WEIS HALLBEAT LIMITED Company Secretary 1991-12-31 CURRENT 1984-03-07 Active - Proposal to Strike off
RACHEL WEIS BARNSFOLD LIMITED Company Secretary 1991-12-31 CURRENT 1982-07-05 Active
RACHEL WEIS PELLEGRIN LIMITED Company Secretary 1991-08-18 CURRENT 1984-08-20 Active - Proposal to Strike off
RACHEL WEIS SONGLEE LIMITED Company Secretary 1991-03-31 CURRENT 1984-10-04 Active
RACHEL WEIS SOLSHORE LIMITED Company Secretary 1991-03-31 CURRENT 1983-11-25 Active
RACHEL WEIS SHERWIN LIMITED Company Secretary 1991-03-31 CURRENT 1984-08-20 Active - Proposal to Strike off
RACHEL WEIS ROWHURST LIMITED Company Secretary 1991-03-31 CURRENT 1987-06-01 Active
AUBREY WEIS WALTON ROAD LIVERPOOL LTD Director 2017-11-09 CURRENT 2017-11-09 Active
AUBREY WEIS GLAISDALE DRIVE PROPERTY LTD Director 2017-11-09 CURRENT 2017-11-09 Active
AUBREY WEIS FAZVILLE LTD Director 2017-09-15 CURRENT 2009-05-15 Active - Proposal to Strike off
AUBREY WEIS NILE ST LTD Director 2017-08-22 CURRENT 2017-08-22 Active
AUBREY WEIS NORWOOD ESTATES LTD Director 2017-08-07 CURRENT 2017-07-20 Active - Proposal to Strike off
AUBREY WEIS CPC EMPLOYMENT SERVICES LTD Director 2017-07-31 CURRENT 2017-07-31 Active
AUBREY WEIS BROWNLANE LIMITED Director 2015-06-23 CURRENT 2001-08-09 Active
AUBREY WEIS DUNTHERM LTD Director 2013-12-19 CURRENT 2013-12-11 Active
AUBREY WEIS LONGWELL PROPERTIES LTD Director 2013-11-29 CURRENT 2013-11-12 Active
AUBREY WEIS FAIRFORD SOLUTIONS LTD Director 2013-11-29 CURRENT 2013-11-27 Active
AUBREY WEIS ULLSWATER LTD Director 2013-09-11 CURRENT 2013-02-20 Dissolved 2014-09-30
AUBREY WEIS VALERUNNER LTD Director 2013-09-03 CURRENT 2013-04-26 Active
AUBREY WEIS CLOUDBURSTER LTD Director 2013-07-01 CURRENT 2013-07-01 Active
AUBREY WEIS BOLLINBARN B LIMITED Director 2012-11-27 CURRENT 2012-02-08 Active - Proposal to Strike off
AUBREY WEIS COVEWEST DEVELOPMENTS LTD Director 2012-08-21 CURRENT 2012-07-11 Active
AUBREY WEIS THE HELPING FOUNDATION Director 2011-09-16 CURRENT 2004-03-11 Active
AUBREY WEIS RINKLATCH LTD Director 2010-05-05 CURRENT 2010-02-03 Active - Proposal to Strike off
AUBREY WEIS LAXINGTON LTD Director 2009-08-24 CURRENT 2009-02-05 Active
AUBREY WEIS JADEMERRY LTD Director 2009-05-08 CURRENT 2008-07-08 Dissolved 2017-12-19
AUBREY WEIS INTERMIST LTD Director 2008-12-10 CURRENT 2008-06-26 Active - Proposal to Strike off
AUBREY WEIS INNINGFORD LTD Director 2008-11-19 CURRENT 2008-04-29 Active - Proposal to Strike off
AUBREY WEIS LYNDMAIN LTD Director 2008-09-24 CURRENT 2008-06-24 Active - Proposal to Strike off
AUBREY WEIS LUSHINGMILL LTD Director 2008-09-24 CURRENT 2008-06-26 Active - Proposal to Strike off
AUBREY WEIS YALIVILLE LTD Director 2008-09-05 CURRENT 2008-06-09 Active
AUBREY WEIS SHALIVILLE LTD Director 2008-09-05 CURRENT 2008-06-09 Active
AUBREY WEIS JEZVILLE LTD Director 2008-09-05 CURRENT 2008-05-30 Active
AUBREY WEIS LOBVILLE LTD Director 2008-09-05 CURRENT 2008-06-09 Active
AUBREY WEIS DAISYVILLE LTD Director 2008-02-18 CURRENT 2005-04-19 Active
AUBREY WEIS JUNGLEFLY LTD Director 2008-01-23 CURRENT 2007-12-11 Active - Proposal to Strike off
AUBREY WEIS EARTHVILLE LTD Director 2008-01-11 CURRENT 2006-12-06 Active - Proposal to Strike off
AUBREY WEIS PLESVALE LTD Director 2008-01-11 CURRENT 2006-12-06 Active
AUBREY WEIS SHILLINGTOWN LTD Director 2007-09-26 CURRENT 2004-10-29 Active
AUBREY WEIS HAZELMOOR LTD Director 2007-07-04 CURRENT 2007-06-11 Active
AUBREY WEIS CAMPERTON LTD Director 2007-01-09 CURRENT 2006-12-06 Active
AUBREY WEIS WAPPINGVILLE LTD Director 2006-01-23 CURRENT 2004-10-29 Dissolved 2014-06-10
AUBREY WEIS RIMMINGTON LIMITED Director 2006-01-13 CURRENT 2003-03-26 Dissolved 2017-08-29
AUBREY WEIS NEVERLONG LTD Director 2005-12-13 CURRENT 2005-12-02 Active
AUBREY WEIS CREWE GREEN PROPERTIES LIMITED Director 2005-12-02 CURRENT 2004-03-24 Dissolved 2017-08-29
AUBREY WEIS WHITLANE (NO. 2) LTD Director 2005-09-30 CURRENT 2005-09-29 Active
AUBREY WEIS HERALD WAY ESTATES LTD Director 2005-08-18 CURRENT 2005-08-18 Active - Proposal to Strike off
AUBREY WEIS DARNHAM LIMITED Director 2005-08-03 CURRENT 2003-03-07 Active
AUBREY WEIS HELIX ENTERPRISES LTD Director 2005-08-03 CURRENT 2004-10-29 Active
AUBREY WEIS NEWDRAWN LTD Director 2005-08-03 CURRENT 2001-10-30 Active
AUBREY WEIS JOSSMERE LIMITED Director 2005-08-03 CURRENT 2000-11-13 Active
AUBREY WEIS BUSH ENTERPRISES LTD Director 2005-08-03 CURRENT 2003-10-10 Active
AUBREY WEIS DALEYARD LIMITED Director 2005-08-03 CURRENT 2000-10-19 Active - Proposal to Strike off
AUBREY WEIS POOLHAZE LTD Director 2005-08-03 CURRENT 2001-10-30 Active - Proposal to Strike off
AUBREY WEIS KIRKBY CENTRE HOLDINGS LIMITED Director 2005-03-15 CURRENT 2005-03-11 Active - Proposal to Strike off
AUBREY WEIS BRUNSWICK ESTATE COMPANY LTD Director 2004-01-28 CURRENT 2004-01-28 Active
AUBREY WEIS BYRONDALE LTD Director 2003-12-23 CURRENT 2003-10-10 Active
AUBREY WEIS LARRCOMBE LIMITED Director 2003-12-22 CURRENT 2002-12-18 Active - Proposal to Strike off
AUBREY WEIS ZEVIDON LTD Director 2003-09-24 CURRENT 2003-05-09 Active
AUBREY WEIS WIMBROW LIMITED Director 2003-08-12 CURRENT 2003-07-08 Dissolved 2017-12-19
AUBREY WEIS DARNFORTH LIMITED Director 2003-08-11 CURRENT 2003-03-26 Active
AUBREY WEIS GIBROCK LIMITED Director 2003-05-13 CURRENT 2003-03-27 Active
AUBREY WEIS SEARSBY LIMITED Director 2003-04-30 CURRENT 2002-11-19 Active - Proposal to Strike off
AUBREY WEIS SEPHTON LIMITED Director 2003-03-04 CURRENT 2002-12-17 Active - Proposal to Strike off
AUBREY WEIS CHISELCOMBE LIMITED Director 2002-12-02 CURRENT 2002-06-10 Active - Proposal to Strike off
AUBREY WEIS TANGLEN LIMITED Director 2002-10-28 CURRENT 2002-10-22 Active - Proposal to Strike off
AUBREY WEIS GIBFIELD LIMITED Director 2002-07-25 CURRENT 2002-04-03 Active
AUBREY WEIS HOWLEIGH LIMITED Director 2002-07-12 CURRENT 2002-06-10 Active - Proposal to Strike off
AUBREY WEIS CHISELWORTH LIMITED Director 2002-06-10 CURRENT 2002-06-10 Active - Proposal to Strike off
AUBREY WEIS HARPWORTH LIMITED Director 2002-05-08 CURRENT 2002-04-02 Active
AUBREY WEIS COULTON LIMITED Director 2001-12-21 CURRENT 1996-10-23 Active
AUBREY WEIS LASINGTON LIMITED Director 2001-12-21 CURRENT 1996-11-08 Active
AUBREY WEIS ARDCOMBE LIMITED Director 2001-07-20 CURRENT 2001-07-13 Active
AUBREY WEIS ZALCROFT LIMITED Director 2001-03-06 CURRENT 2000-06-14 Active
AUBREY WEIS WOODCHESTER HOUSE (NO 1) LTD Director 2000-12-14 CURRENT 2000-12-14 Active
AUBREY WEIS ABERDEEN ESTATE COMPANY LIMITED Director 2000-10-24 CURRENT 2000-10-17 Active - Proposal to Strike off
AUBREY WEIS CHILCOMBE LIMITED Director 2000-09-22 CURRENT 2000-06-07 Active
AUBREY WEIS OAKLOW LIMITED Director 2000-08-31 CURRENT 2000-08-18 Dissolved 2015-05-26
AUBREY WEIS REDBURN ESTATES LIMITED Director 2000-08-16 CURRENT 2000-06-30 Active - Proposal to Strike off
AUBREY WEIS ARKFIELD LIMITED Director 2000-07-12 CURRENT 2000-06-19 Active
AUBREY WEIS WEYDEN LIMITED Director 2000-06-14 CURRENT 2000-06-07 Active
AUBREY WEIS LONGFONT LIMITED Director 2000-01-31 CURRENT 1996-01-29 Active - Proposal to Strike off
AUBREY WEIS DEGANWAY LIMITED Director 1999-11-29 CURRENT 1998-11-13 Active
AUBREY WEIS WHITLANE LIMITED Director 1999-10-07 CURRENT 1999-07-30 Active
AUBREY WEIS GILTMESH LIMITED Director 1999-04-29 CURRENT 1999-04-28 Active - Proposal to Strike off
AUBREY WEIS KNOX ROAD (CAR PARK) LIMITED Director 1999-03-22 CURRENT 1998-12-07 Active
AUBREY WEIS NASMYTH LIMITED Director 1999-01-05 CURRENT 1998-12-31 Active
AUBREY WEIS BILLTON LIMITED Director 1999-01-05 CURRENT 1998-12-31 Active - Proposal to Strike off
AUBREY WEIS NEARBROOK LIMITED Director 1998-12-11 CURRENT 1998-09-01 Active - Proposal to Strike off
AUBREY WEIS SINDERLAND LIMITED Director 1998-12-11 CURRENT 1998-09-01 Active
AUBREY WEIS GIBWOOD LIMITED Director 1998-11-24 CURRENT 1998-11-13 Active - Proposal to Strike off
AUBREY WEIS GREENROCHE LIMITED Director 1998-10-28 CURRENT 1998-09-02 Active
AUBREY WEIS BOLLINBARN LTD Director 1998-08-24 CURRENT 1998-06-19 Active
AUBREY WEIS LANTOCK LTD Director 1998-08-14 CURRENT 1998-07-03 Active
AUBREY WEIS CARCROFT PROPERTIES LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active
AUBREY WEIS ANDY WILLIAMS (BUILDERS) LTD. Director 1998-02-16 CURRENT 1997-04-10 Active
AUBREY WEIS TORLAND LIMITED Director 1997-11-05 CURRENT 1997-09-08 Active
AUBREY WEIS ACRESBROOK LIMITED Director 1997-07-11 CURRENT 1997-06-30 Active
AUBREY WEIS HATCHCROFT LIMITED Director 1996-10-09 CURRENT 1996-10-04 Active
AUBREY WEIS FRESHLEY LIMITED Director 1996-02-05 CURRENT 1996-02-02 Active
AUBREY WEIS ELMHAM LIMITED Director 1995-10-17 CURRENT 1995-07-07 Active
AUBREY WEIS LING PROPERTIES LIMITED Director 1994-03-23 CURRENT 1988-08-26 Active
AUBREY WEIS BIRCHLEA LIMITED Director 1992-11-23 CURRENT 1992-09-11 Active - Proposal to Strike off
AUBREY WEIS ELCOMBE LIMITED Director 1991-12-31 CURRENT 1983-06-23 Active
AUBREY WEIS HALLBEAT LIMITED Director 1991-12-31 CURRENT 1984-03-07 Active - Proposal to Strike off
AUBREY WEIS BARNSFOLD LIMITED Director 1991-12-31 CURRENT 1982-07-05 Active
AUBREY WEIS PELLEGRIN LIMITED Director 1991-08-18 CURRENT 1984-08-20 Active - Proposal to Strike off
AUBREY WEIS SONGLEE LIMITED Director 1991-03-31 CURRENT 1984-10-04 Active
AUBREY WEIS SOLSHORE LIMITED Director 1991-03-31 CURRENT 1983-11-25 Active
AUBREY WEIS SHERWIN LIMITED Director 1991-03-31 CURRENT 1984-08-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-09-28DIRECTOR APPOINTED MR BENNY STONE
2022-05-02CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-02-12DISS40Compulsory strike-off action has been discontinued
2021-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2021-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0129/04/16 ANNUAL RETURN FULL LIST
2016-03-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0129/04/15 ANNUAL RETURN FULL LIST
2015-02-26AA01Previous accounting period shortened from 02/06/14 TO 31/05/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0121/12/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0121/12/13 ANNUAL RETURN FULL LIST
2013-05-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AA01Previous accounting period shortened from 03/06/12 TO 02/06/12
2013-01-18AR0121/12/12 ANNUAL RETURN FULL LIST
2012-05-14MG01Particulars of a mortgage or charge / charge no: 3
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0121/12/11 ANNUAL RETURN FULL LIST
2011-02-17AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0121/12/10 ANNUAL RETURN FULL LIST
2010-02-09AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-17AR0121/12/09 ANNUAL RETURN FULL LIST
2010-01-17CH01Director's details changed for Mr Aubrey Weis on 2009-12-21
2010-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL WEIS on 2009-12-21
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-01-28363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-19363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-08363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-17363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-05363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/03
2003-06-25363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2003-06-17288bDIRECTOR RESIGNED
2003-06-17288bSECRETARY RESIGNED
2002-09-05288bDIRECTOR RESIGNED
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 1 ALLANADALE COURT WATERPARK ROAD SALFORD MANCHESTER M7 4JL
2002-09-05288bSECRETARY RESIGNED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-05288aNEW SECRETARY APPOINTED
2002-06-16288bDIRECTOR RESIGNED
2002-06-16288aNEW DIRECTOR APPOINTED
2002-06-16287REGISTERED OFFICE CHANGED ON 16/06/02 FROM: RUSHWORTH HOUSE WILMSLOW ROAD, HANDFORTH WILMSLOW CHESHIRE SK9 3HJ
2002-06-16288aNEW SECRETARY APPOINTED
2002-03-01CERTNMCOMPANY NAME CHANGED TOPALPHA (LIVERPOOL) LIMITED CERTIFICATE ISSUED ON 01/03/02
2002-02-05AUDAUDITOR'S RESIGNATION
2001-12-24AAFULL ACCOUNTS MADE UP TO 02/06/01
2001-12-21363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-12-13225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 03/06/00
2000-12-13AAFULL ACCOUNTS MADE UP TO 03/06/00
2000-05-10287REGISTERED OFFICE CHANGED ON 10/05/00 FROM: EARL ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6PT
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-15225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01
2000-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-15288bDIRECTOR RESIGNED
2000-02-15SRES01ADOPTARTICLES03/02/00
2000-02-15287REGISTERED OFFICE CHANGED ON 15/02/00 FROM: LAWRENCE TUCKETTS BUSH HOUSE 72 PRINCE STREET BRISTOL, AVON BS99 7JZ
2000-02-15288aNEW SECRETARY APPOINTED
2000-02-03CERTNMCOMPANY NAME CHANGED ACRAMAN (202) LIMITED CERTIFICATE ISSUED ON 03/02/00
1999-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SPENFOLD (LIVERPOOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPENFOLD (LIVERPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-11-13 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2003-11-13 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPENFOLD (LIVERPOOL) LIMITED

Intangible Assets
Patents
We have not found any records of SPENFOLD (LIVERPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPENFOLD (LIVERPOOL) LIMITED
Trademarks
We have not found any records of SPENFOLD (LIVERPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPENFOLD (LIVERPOOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SPENFOLD (LIVERPOOL) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SPENFOLD (LIVERPOOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPENFOLD (LIVERPOOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPENFOLD (LIVERPOOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.