Company NameSpodden Park Ltd
DirectorsJohn Leslie White and Martin Greenwood
Company StatusActive
Company Number13018729
CategoryPrivate Limited Company
Incorporation Date15 November 2020(3 years, 5 months ago)
Previous NameEon Plant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr John Leslie White
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC6 Wheldon Road
Castleford
WF10 2JT
Director NameMr Martin Greenwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC6 Wheldon Road
Castleford
WF10 2JT

Location

Registered AddressC6 Wheldon Road
Castleford
WF10 2JT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

28 April 2023Delivered on: 2 May 2023
Persons entitled: Nilpat Capital Limited

Classification: A registered charge
Particulars: All that property known as land and buildings on the north side of rooley moor road, rochdale.
Outstanding
28 April 2022Delivered on: 12 May 2022
Persons entitled: Nilpat Capital Limited

Classification: A registered charge
Particulars: All that property known as known as land and buildings on the north side of rooley moor road, rochdale registered at the land registry under title number GM647719.
Outstanding
15 October 2021Delivered on: 26 October 2021
Persons entitled: Nilpat Capital Limited

Classification: A registered charge
Particulars: Land on the north side of rooley moor road rochdale.
Outstanding
15 October 2021Delivered on: 22 October 2021
Persons entitled: Nilpat Capital Limited

Classification: A registered charge
Particulars: Land and buildings on the north side of rooley moor road, rochdale.
Outstanding

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 November 2023Registration of charge 130187290005, created on 1 November 2023 (35 pages)
21 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
21 August 2023Previous accounting period shortened from 30 November 2023 to 31 March 2023 (1 page)
4 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
4 May 2023Change of details for Mr Martin Greenwood as a person with significant control on 11 April 2023 (2 pages)
2 May 2023Registration of charge 130187290004, created on 28 April 2023 (42 pages)
28 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
2 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
12 May 2022Registration of charge 130187290003, created on 28 April 2022 (42 pages)
26 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
26 November 2021Registered office address changed from C/O Lonza Wheldon Road Castleford WF10 2JT England to C6 Wheldon Road Castleford WF10 2JT on 26 November 2021 (1 page)
26 November 2021Director's details changed for Mr John Leslie White on 26 November 2021 (2 pages)
25 November 2021Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to C/O Lonza Wheldon Road Castleford WF10 2JT on 25 November 2021 (1 page)
25 November 2021Director's details changed for Mr John Leslie White on 25 November 2021 (2 pages)
5 November 2021Company name changed eon plant LIMITED\certificate issued on 05/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-05
(3 pages)
26 October 2021Registration of charge 130187290002, created on 15 October 2021 (44 pages)
22 October 2021Registration of charge 130187290001, created on 15 October 2021 (41 pages)
20 September 2021Cessation of John Leslie White as a person with significant control on 20 September 2021 (1 page)
20 September 2021Notification of Martin Greenwood as a person with significant control on 20 September 2021 (2 pages)
20 September 2021Appointment of Mr Martin Greenwood as a director on 20 September 2021 (2 pages)
15 November 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-15
  • GBP 100
(33 pages)