About

Registered Number: 03003079
Date of Incorporation: 19/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY,

 

Based in Chorley, Perspective (Thornton Springer) Ltd was setup in 1994. We don't know the number of employees at the organisation. Hesketh, David John Philip, Craddock, Peter, Morrow, Anthony are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HESKETH, David John Philip 20 December 2013 - 1
CRADDOCK, Peter 21 February 2012 20 December 2013 1
MORROW, Anthony 31 May 2011 21 February 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 27 September 2019
PARENT_ACC - N/A 27 September 2019
GUARANTEE2 - N/A 27 September 2019
AGREEMENT2 - N/A 27 September 2019
AA - Annual Accounts 27 June 2019
PARENT_ACC - N/A 27 June 2019
AGREEMENT2 - N/A 27 June 2019
GUARANTEE2 - N/A 27 June 2019
RESOLUTIONS - N/A 11 June 2019
SH01 - Return of Allotment of shares 28 May 2019
TM01 - Termination of appointment of director 14 May 2019
RESOLUTIONS - N/A 01 April 2019
CONNOT - N/A 01 April 2019
AA01 - Change of accounting reference date 26 March 2019
CS01 - N/A 14 December 2018
RESOLUTIONS - N/A 26 November 2018
PSC05 - N/A 08 November 2018
PSC09 - N/A 07 November 2018
AA01 - Change of accounting reference date 14 September 2018
CS01 - N/A 21 December 2017
PSC02 - N/A 19 December 2017
AA - Annual Accounts 03 October 2017
PARENT_ACC - N/A 03 October 2017
GUARANTEE2 - N/A 03 October 2017
GUARANTEE2 - N/A 03 October 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 03 October 2016
PARENT_ACC - N/A 03 October 2016
GUARANTEE2 - N/A 03 October 2016
AGREEMENT2 - N/A 03 October 2016
MR04 - N/A 12 July 2016
MR04 - N/A 12 July 2016
MR04 - N/A 12 July 2016
MR04 - N/A 12 July 2016
MR04 - N/A 12 July 2016
MR04 - N/A 12 July 2016
MR04 - N/A 12 July 2016
MR04 - N/A 12 July 2016
MR01 - N/A 30 June 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 14 October 2015
PARENT_ACC - N/A 14 October 2015
AGREEMENT2 - N/A 14 October 2015
GUARANTEE2 - N/A 14 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 01 October 2014
PARENT_ACC - N/A 01 October 2014
AGREEMENT2 - N/A 01 October 2014
GUARANTEE2 - N/A 01 October 2014
AP01 - Appointment of director 16 September 2014
MR04 - N/A 09 July 2014
MR01 - N/A 18 June 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 21 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 15 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
AP03 - Appointment of secretary 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AA - Annual Accounts 02 October 2013
MR01 - N/A 17 August 2013
AR01 - Annual Return 03 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2012
AA - Annual Accounts 03 October 2012
AA01 - Change of accounting reference date 23 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
AP03 - Appointment of secretary 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
AR01 - Annual Return 03 January 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
AP01 - Appointment of director 09 August 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
AD01 - Change of registered office address 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP03 - Appointment of secretary 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
RESOLUTIONS - N/A 14 June 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
RESOLUTIONS - N/A 06 June 2011
CC04 - Statement of companies objects 06 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 08 February 2008
363a - Annual Return 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 29 December 2004
287 - Change in situation or address of Registered Office 12 July 2004
AA - Annual Accounts 04 June 2004
395 - Particulars of a mortgage or charge 30 March 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 23 March 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 29 June 2001
288c - Notice of change of directors or secretaries or in their particulars 08 February 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 17 April 2000
363s - Annual Return 12 January 2000
288c - Notice of change of directors or secretaries or in their particulars 12 January 2000
288c - Notice of change of directors or secretaries or in their particulars 12 January 2000
AA - Annual Accounts 17 June 1999
287 - Change in situation or address of Registered Office 12 May 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 28 January 1997
363s - Annual Return 10 January 1997
225 - Change of Accounting Reference Date 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 27 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
287 - Change in situation or address of Registered Office 16 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 19 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2016 Outstanding

N/A

A registered charge 03 June 2014 Outstanding

N/A

A registered charge 02 August 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 30 April 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 19 March 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 20 December 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 31 August 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 30 June 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and 03 June 2011 Fully Satisfied

N/A

Debenture 31 May 2011 Outstanding

N/A

Debenture 31 May 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and 31 May 2011 Fully Satisfied

N/A

Debenture 31 May 2011 Fully Satisfied

N/A

Rental deposit deed 29 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.