UKBizDB.co.uk

SPALDINGS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Secretary27 March 2023Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director09 September 2022Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director06 June 2022Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director09 September 2022Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director09 September 2022Active
105, Piccadilly, London, United Kingdom, W1J 7NJ

Director22 February 2023Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Secretary01 April 2016Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Secretary30 May 2012Active
40 Constance Avenue, North Hykeham, Lincoln, LN6 8SN

Secretary26 November 2003Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary12 September 2003Active
The Grove, 2b Back Street, Hempton, Fakenham, United Kingdom, NR21 7LF

Director02 July 2007Active
The Old Smithy, Marton Road, Sturton By Stow, Lincoln, LN1 2AQ

Director14 January 2004Active
Maxstoke Castle, Coleshill, B46 2RD

Director14 January 2004Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director18 June 2012Active
Carlton House, Old Hall Paddocks, North Carlton, LN1 2BH

Director26 November 2003Active
Nocton Rise, Lincoln, LN4 2AF

Director14 January 2004Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director26 April 2012Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director01 April 2021Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director18 June 2012Active
Brook House Holme Road, Kirton Holme, Boston, PE20 1SY

Director23 November 2004Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director01 November 2018Active
145 Doddington Road, Lincoln, LN6 7HE

Director14 January 2004Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director29 April 2015Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director01 April 2019Active
3 Great Common Close, Barlborough, Chesterfield, S43 4SY

Director14 January 2004Active
25-35, Sadler Road, Lincoln, United Kingdom, LN6 3XT

Director26 April 2012Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director25 March 2015Active
25-35, Sadler Road, Lincoln, Uk, LN6 3XJ

Director01 April 2013Active
40 Constance Avenue, North Hykeham, Lincoln, LN6 8SN

Director14 January 2004Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director06 June 2022Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director01 April 2017Active
15 Chelmer Close, North Hykeham, Lincoln, LN6 8TH

Director14 January 2004Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director01 April 2016Active
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

Director01 April 2017Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director12 September 2003Active

People with Significant Control

Twinings Bidco Limited
Notified on:06 June 2022
Status:Active
Country of residence:England
Address:105, Piccadilly, London, England, W1J 7NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-03-28Officers

Appoint person secretary company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2022-12-23Accounts

Accounts amended with accounts type small.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.