Porritts & Spencer Limited MANCHESTER


Founded in 1914, Porritts & Spencer, classified under reg no. 00134606 is an active company. Currently registered at Manchester Road OL7 0ED, Manchester the company has been in the business for 110 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Vishal R. and Wendy D.. In addition one secretary - Travis J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Porritts & Spencer Limited Address / Contact

Office Address Manchester Road
Office Address2 Ashton Under Lyne
Town Manchester
Post code OL7 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00134606
Date of Incorporation Mon, 16th Mar 1914
Industry Non-trading company
End of financial Year 31st December
Company age 110 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Travis J.

Position: Secretary

Appointed: 18 January 2024

Vishal R.

Position: Director

Appointed: 14 December 2022

Wendy D.

Position: Director

Appointed: 01 December 2016

Tracey P.

Position: Director

Appointed: 31 March 2022

Resigned: 14 December 2022

David S.

Position: Secretary

Appointed: 26 April 2021

Resigned: 30 November 2023

David C.

Position: Director

Appointed: 15 April 2021

Resigned: 31 March 2022

Oskar Z.

Position: Director

Appointed: 01 October 2018

Resigned: 15 April 2021

Wendy B.

Position: Secretary

Appointed: 01 July 2018

Resigned: 26 April 2021

Graham H.

Position: Director

Appointed: 01 April 2016

Resigned: 01 October 2018

Rebecca S.

Position: Secretary

Appointed: 07 September 2012

Resigned: 03 November 2016

Paul E.

Position: Secretary

Appointed: 31 March 2012

Resigned: 07 September 2012

Paul E.

Position: Director

Appointed: 31 March 2012

Resigned: 30 April 2016

Matthew F.

Position: Director

Appointed: 18 August 2010

Resigned: 12 December 2016

Brian T.

Position: Director

Appointed: 14 June 2007

Resigned: 18 August 2010

Mark S.

Position: Director

Appointed: 30 November 2006

Resigned: 31 March 2012

Paul G.

Position: Director

Appointed: 29 November 2006

Resigned: 31 May 2007

Mark S.

Position: Secretary

Appointed: 23 December 2005

Resigned: 31 March 2012

Steven L.

Position: Director

Appointed: 01 June 2005

Resigned: 31 March 2010

Anthony W.

Position: Director

Appointed: 12 January 2004

Resigned: 01 June 2005

Colin W.

Position: Director

Appointed: 24 January 2003

Resigned: 29 November 2006

Sharron F.

Position: Director

Appointed: 18 January 2002

Resigned: 13 October 2003

Elizabeth R.

Position: Director

Appointed: 06 August 2001

Resigned: 24 January 2003

Ian B.

Position: Director

Appointed: 06 June 2001

Resigned: 06 August 2001

Richard P.

Position: Director

Appointed: 30 September 1999

Resigned: 18 January 2002

Cathryn G.

Position: Director

Appointed: 30 September 1999

Resigned: 24 January 2003

Cathryn G.

Position: Secretary

Appointed: 30 September 1999

Resigned: 23 December 2005

Alan W.

Position: Director

Appointed: 18 September 1997

Resigned: 30 September 1999

Alan W.

Position: Secretary

Appointed: 14 October 1996

Resigned: 30 September 1999

Arthur A.

Position: Director

Appointed: 08 December 1995

Resigned: 21 October 1997

Derek W.

Position: Director

Appointed: 14 January 1994

Resigned: 30 September 1999

Peter J.

Position: Director

Appointed: 14 January 1994

Resigned: 31 March 1997

Harry T.

Position: Director

Appointed: 27 July 1991

Resigned: 07 December 1995

Brian B.

Position: Secretary

Appointed: 27 July 1991

Resigned: 14 October 1996

David D.

Position: Director

Appointed: 27 July 1991

Resigned: 31 March 2002

Ralph G.

Position: Director

Appointed: 27 July 1991

Resigned: 15 October 1993

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Mativ Holdings, Inc from Alpharetta, United States. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Scapa Group Limited that put Ashton-Under-Lyne, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mativ Holdings, Inc

100 North Point Center East, Suite 600, Alpharetta, Georgia 30022, United States

Legal authority The Laws Of Delaware
Legal form Public Limited Company
Country registered Delaware
Place registered Delaware, Usa
Registration number 2518211
Notified on 29 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scapa Group Limited

997 Manchester Road Manchester Road, Ashton-Under-Lyne, Lancashire, OL7 0ED, England

Legal authority Governed By Laws In England And Wales
Legal form Public Limited Company
Country registered England
Place registered Central Public Register At Companies House, Cardiff
Registration number 00826179
Notified on 6 April 2016
Ceased on 29 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (30 pages)

Company search

Advertisements