This company is commonly known as Spaldings Holdings Limited. The company was founded 20 years ago and was given the registration number 04897291. The firm's registered office is in LINCOLNSHIRE. You can find them at 25-35 Sadler Road, Lincoln, Lincolnshire, . This company's SIC code is 01610 - Support activities for crop production.
Name | : | SPALDINGS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04897291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Secretary | 27 March 2023 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 09 September 2022 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 06 June 2022 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 09 September 2022 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 09 September 2022 | Active |
105, Piccadilly, London, United Kingdom, W1J 7NJ | Director | 22 February 2023 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Secretary | 01 April 2016 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Secretary | 30 May 2012 | Active |
40 Constance Avenue, North Hykeham, Lincoln, LN6 8SN | Secretary | 26 November 2003 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 12 September 2003 | Active |
The Grove, 2b Back Street, Hempton, Fakenham, United Kingdom, NR21 7LF | Director | 02 July 2007 | Active |
The Old Smithy, Marton Road, Sturton By Stow, Lincoln, LN1 2AQ | Director | 14 January 2004 | Active |
Maxstoke Castle, Coleshill, B46 2RD | Director | 14 January 2004 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 18 June 2012 | Active |
Carlton House, Old Hall Paddocks, North Carlton, LN1 2BH | Director | 26 November 2003 | Active |
Nocton Rise, Lincoln, LN4 2AF | Director | 14 January 2004 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 26 April 2012 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 01 April 2021 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 18 June 2012 | Active |
Brook House Holme Road, Kirton Holme, Boston, PE20 1SY | Director | 23 November 2004 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 01 November 2018 | Active |
145 Doddington Road, Lincoln, LN6 7HE | Director | 14 January 2004 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 29 April 2015 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 01 April 2019 | Active |
3 Great Common Close, Barlborough, Chesterfield, S43 4SY | Director | 14 January 2004 | Active |
25-35, Sadler Road, Lincoln, United Kingdom, LN6 3XT | Director | 26 April 2012 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 25 March 2015 | Active |
25-35, Sadler Road, Lincoln, Uk, LN6 3XJ | Director | 01 April 2013 | Active |
40 Constance Avenue, North Hykeham, Lincoln, LN6 8SN | Director | 14 January 2004 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 06 June 2022 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 01 April 2017 | Active |
15 Chelmer Close, North Hykeham, Lincoln, LN6 8TH | Director | 14 January 2004 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 01 April 2016 | Active |
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ | Director | 01 April 2017 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 12 September 2003 | Active |
Twinings Bidco Limited | ||
Notified on | : | 06 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 105, Piccadilly, London, England, W1J 7NJ |
Nature of control | : |
|
Marubeni Agri Machinery Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25 - 35, Sadler Road, Lincoln, England, LN6 3XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-28 | Officers | Appoint person secretary company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Termination secretary company with name termination date. | Download |
2022-12-23 | Accounts | Accounts amended with accounts type small. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.