About

Registered Number: 03099051
Date of Incorporation: 06/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: Woodhouse Fold Farm, Woodhouse Lane, Rochdale, Lancashire, OL12 7TB

 

Based in Lancashire, Peter Spence Ltd was established in 1995, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LORD, Sally Victoria 07 September 1995 12 September 2002 1
SPENCE, Cheryl 12 September 2002 25 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 11 September 2015
MR01 - N/A 03 August 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 21 October 2013
MR04 - N/A 11 July 2013
MR04 - N/A 13 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 06 September 2012
AAMD - Amended Accounts 01 June 2012
AA - Annual Accounts 30 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
AD01 - Change of registered office address 18 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2010
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 01 May 2009
395 - Particulars of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 28 February 2009
395 - Particulars of a mortgage or charge 06 November 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 19 October 2004
395 - Particulars of a mortgage or charge 29 September 2004
AA - Annual Accounts 06 May 2004
287 - Change in situation or address of Registered Office 12 March 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
AA - Annual Accounts 02 May 2002
287 - Change in situation or address of Registered Office 17 December 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 24 September 1996
395 - Particulars of a mortgage or charge 04 April 1996
395 - Particulars of a mortgage or charge 30 October 1995
395 - Particulars of a mortgage or charge 30 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
287 - Change in situation or address of Registered Office 12 September 1995
NEWINC - New incorporation documents 06 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2015 Outstanding

N/A

Mortgage deed 04 August 2010 Outstanding

N/A

Mortgage deed 04 August 2010 Outstanding

N/A

Mortgage deed 04 August 2010 Outstanding

N/A

Legal charge 31 March 2009 Fully Satisfied

N/A

Legal charge 25 February 2009 Fully Satisfied

N/A

Legal charge 04 November 2008 Fully Satisfied

N/A

Legal charge 22 September 2004 Fully Satisfied

N/A

Legal mortgage 28 March 1996 Fully Satisfied

N/A

Legal mortgage 20 October 1995 Fully Satisfied

N/A

Mortgage debenture 20 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.