SPRINGHEAD MILLS MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Gina Feather as a director on 2025-06-18

View Document

25/04/2525 April 2025 Director's details changed for Mr David Michael Crabtree on 2025-04-25

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

07/01/257 January 2025 Termination of appointment of Graham Feather as a director on 2025-01-01

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-02-08

View Document

05/10/245 October 2024 Appointment of Mr David Michael Crabtree as a director on 2024-10-01

View Document

02/09/242 September 2024 Termination of appointment of Graham Feather as a secretary on 2024-08-18

View Document

02/09/242 September 2024 Appointment of Mrs Josie Mcmaster as a director on 2024-08-20

View Document

22/07/2422 July 2024 Appointment of Mrs Sinead Marie Binns as a secretary on 2024-07-15

View Document

18/07/2418 July 2024 Registered office address changed from 5 Springhead Mills Springhead Road Oakworth Keighley West Yorkshire BD22 7RZ England to 21 Springhead Road Oakworth Keighley BD22 7RZ on 2024-07-18

View Document

13/06/2413 June 2024 Director's details changed for Ms Sinead Cunningham on 2024-06-13

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Annual accounts for year ending 08 Feb 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-02-08

View Document

02/11/232 November 2023 Termination of appointment of Michael Philip Wolstencroft as a director on 2023-11-01

View Document

12/07/2312 July 2023 Director's details changed for Ms Sinead Cunningham on 2023-07-12

View Document

12/07/2312 July 2023 Appointment of Mr Harry Binns as a director on 2023-06-27

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

08/02/238 February 2023 Annual accounts for year ending 08 Feb 2023

View Accounts

06/11/226 November 2022 Micro company accounts made up to 2022-02-08

View Document

10/10/2210 October 2022 Termination of appointment of Emma Louise Rawnsley-Green as a director on 2022-10-08

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-02-08

View Document

24/09/2124 September 2021 Termination of appointment of Alexander Firnigl as a director on 2021-09-24

View Document

08/02/218 February 2021 Annual accounts for year ending 08 Feb 2021

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 08/02/20

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

15/02/2015 February 2020 APPOINTMENT TERMINATED, DIRECTOR JENNY JOWLE

View Document

08/02/208 February 2020 Annual accounts for year ending 08 Feb 2020

View Accounts

18/12/1918 December 2019 APPOINTMENT TERMINATED, SECRETARY JENNY JOWLE

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WESTWOOD

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR MICHAEL PHILIP WOLSTENCROFT

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 29 SPRINGHEAD MILLS SPRINGHEAD ROAD OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 7RZ ENGLAND

View Document

09/06/199 June 2019 DIRECTOR APPOINTED MRS SHARIFUN AHMED

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY BUTCHER

View Document

06/06/196 June 2019 SECRETARY APPOINTED MR GRAHAM FEATHER

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR GRAHAM FEATHER

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS GINA FEATHER

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MISS HOLLY MASON

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ALEXANDER FIRNIGL

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JOWLE

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 08/02/19

View Document

17/02/1917 February 2019 DIRECTOR APPOINTED MRS EMMA LOUISE RAWNSLEY-GREEN

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR LEE HUTCHINSON

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE GREW / 03/12/2018

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 08/02/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

08/02/188 February 2018 Annual accounts for year ending 08 Feb 2018

View Accounts

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 08/02/17

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts for year ending 08 Feb 2017

View Accounts

13/11/1613 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE GREW-BUTCHER / 13/11/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY OWENS / 15/06/2016

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY KATHLEEN WILCOX

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR SHARIFUN AHMED

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WILCOX

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN HARRISON

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 27 SPRINGHEAD MILLS SPRINGHEAD ROAD OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 7RZ ENGLAND

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE GREW-BUTCHER / 15/06/2016

View Document

30/06/1630 June 2016 SECRETARY APPOINTED MRS JENNY JOWLE

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MRS JENNY JOWLE

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MISS LUCY OWENS

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GREAVES

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JOWLE / 23/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE GREW-BUTCHER / 23/05/2016

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 8 February 2016

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts for year ending 08 Feb 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 8 February 2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE ALVEY

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN GALLEAR

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 15 MANYWELLS COURT HALIFAX ROAD CULLINGWORTH BRADFORD WEST YORKSHIRE BD13 5EG

View Document

12/08/1512 August 2015 SECRETARY APPOINTED KATHLEEN WILCOX

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY RYAN GALLEAR

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED DAVID JOHN JOWLE

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED SALLY JANE GREW-BUTCHER

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED KATHLEEN WILCOX

View Document

22/02/1522 February 2015 PREVEXT FROM 31/01/2015 TO 08/02/2015

View Document

22/02/1522 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

08/02/158 February 2015 Annual accounts for year ending 08 Feb 2015

View Accounts

17/12/1417 December 2014 DIRECTOR APPOINTED SHARIFUN AHMED

View Document

02/12/142 December 2014 DIRECTOR APPOINTED LEE DAVID HUTCHINSON

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED JOANNE ALVEY

View Document

10/10/1410 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WESTWOOD

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOAN HARRISON / 08/02/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JAYNE GREAVES / 08/02/2014

View Document

17/04/1417 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/08/1316 August 2013

View Document

28/02/1328 February 2013 08/02/13 NO CHANGES

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RYAN STEFAN GALLEAR / 26/02/2013

View Document

26/09/1226 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 5 SPRINGHEAD MILLS SPRINGHEAD ROAD OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 7RZ

View Document

01/08/121 August 2012 DIRECTOR APPOINTED CHRISTOPHER MICHAEL WESTWOOD

View Document

29/02/1229 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 04/02/11 NO CHANGES

View Document

03/12/103 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE STRONG

View Document

23/04/1023 April 2010 28/01/10 NO CHANGES

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LODGE

View Document

09/10/099 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED CHRIS STRONG

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR SUE EASTWOOD

View Document

24/02/0924 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WALMSLEY

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR IAN BLACKBURN

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR DARREN OVEREND

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED ALASTAIR LODGE

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED SUE EASTWOOD

View Document

04/01/084 January 2008 RETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 12 SPRINGHEAD MILLS SPRINGHEAD ROAD OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 7RZ

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/01/07; CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 31 SPRINGHEAD MILLS SPRINGHEAD ROAD OAKWORTH KEIGHLEY W YORKSHIRE BD22 7RZ

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 12 SPRINGHEAD MILLS SPRINGHEAD ROAD, OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 7RZ

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 34-36 OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EW

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: THE CRAVEN ARMS 12 NEWMARKET STREET SKIPTON NORTH YORKSHIRE BD23 2HR

View Document

21/03/0521 March 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information