Background WavePink WaveYellow Wave

SPRING PART MANUFACTURING LIMITED (01189729)

SPRING PART MANUFACTURING LIMITED (01189729) is an active UK company. incorporated on 6 November 1974. with registered office in Macclesfield. The company operates in the Manufacturing sector, engaged in unknown sic code (25930). SPRING PART MANUFACTURING LIMITED has been registered for 51 years. Current directors include CANN, Herbert Anthony, CANN, Stephen James.

Company Number
01189729
Status
active
Type
ltd
Incorporated
6 November 1974
Age
51 years
Address
3 Bailey Court, Macclesfield, SK10 1JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
CANN, Herbert Anthony, CANN, Stephen James
SIC Codes
25930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING PART MANUFACTURING LIMITED

SPRING PART MANUFACTURING LIMITED is an active company incorporated on 6 November 1974 with the registered office located in Macclesfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930). SPRING PART MANUFACTURING LIMITED was registered 51 years ago.(SIC: 25930)

Status

active

Active since 51 years ago

Company No

01189729

LTD Company

Age

51 Years

Incorporated 6 November 1974

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

3 Bailey Court Green Street Macclesfield, SK10 1JQ,

Previous Addresses

4 Bailey Court Green Street Macclesfield SK10 1JQ
From: 6 November 1974To: 9 March 2018
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Sept 22
Director Left
Oct 23
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Secretary
Appointed 31 Mar 1998

CANN, Herbert Anthony

Active
Rushton House, ClitheroeBB7 4QT
Born January 1939
Director
Appointed N/A

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Born January 1965
Director
Appointed 11 Jan 2000

WALMSLEY, David Loynds

Resigned
Robin Hill, BlackburnBB2 7EX
Secretary
Appointed N/A
Resigned 31 Mar 1998

HUTCHINSON, Anthony

Resigned
Prospect House Grindleton, ClitheroeBB7 7QS
Born July 1939
Director
Appointed N/A
Resigned 22 Jul 2023

TOMLINSON, Brian John

Resigned
12 Arden Leys, Tanworth In ArdenB94 5HU
Born April 1951
Director
Appointed 18 Nov 1996
Resigned 30 Aug 2006

TOMLINSON, John

Resigned
Greenbank House, Stratford Upon AvonCV37 0SZ
Born August 1940
Director
Appointed N/A
Resigned 31 Mar 1998

WALMSLEY, David Loynds

Resigned
Robin Hill, BlackburnBB2 7EX
Born January 1943
Director
Appointed 08 Jul 1996
Resigned 11 Sept 2004

WATTS, Robert Cedric

Resigned
Haddocks Farm House Stoneygate Lane, Ribchester
Born November 1936
Director
Appointed N/A
Resigned 22 Aug 1992

WATTS, Simon Robert

Resigned
Hothersall Hall, PrestonPR3 2XB
Born November 1960
Director
Appointed 08 Jul 1996
Resigned 07 Oct 2025

Persons with significant control

3

Mr Herbert Anthony Cann

Active
Philips Road, BlackburnBB1 5NA
Born January 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mrs Carole Fahy

Active
Philips Road, BlackburnBB1 5NA
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Hugh David Turner

Active
Philips Road, BlackburnBB1 5NA
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Legacy
24 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
287Change of Registered Office
Legacy
10 July 2008
353353
Legacy
10 July 2008
190190
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
287Change of Registered Office
Legacy
13 July 2007
190190
Legacy
13 July 2007
353353
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 March 2003
AUDAUD
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
88(2)R88(2)R
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
26 January 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
225Change of Accounting Reference Date
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
7 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
30 November 1998
AUDAUD
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Resolution
4 July 1996
RESOLUTIONSResolutions
Resolution
19 June 1996
RESOLUTIONSResolutions
Resolution
19 June 1996
RESOLUTIONSResolutions
Resolution
19 June 1996
RESOLUTIONSResolutions
Legacy
19 June 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
28 April 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 May 1994
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Resolution
18 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
30 October 1990
363aAnnual Return
Resolution
16 October 1990
RESOLUTIONSResolutions
Legacy
3 November 1989
287Change of Registered Office
Legacy
21 July 1989
363363
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Auditors Resignation Company
11 April 1989
AUDAUD
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
10 June 1988
288288
Legacy
22 June 1987
363363
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
16 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
363363
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Miscellaneous
6 November 1974
MISCMISC