UKBizDB.co.uk

SPAWFORTH ROLINSON LIMITED

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

This company is commonly known as Spawforth Rolinson Limited. The company was founded 36 years ago and was given the registration number 02247289. The firm's registered office is in LEEDS. You can find them at Junction 41 Business Court, East Ardsley, Leeds, . This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:SPAWFORTH ROLINSON LIMITED
Company Number:02247289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:Junction 41 Business Court, East Ardsley, Leeds, WF3 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Junction 41 Business Court, East Ardsley, Leeds, WF3 2AB

Secretary01 November 2003Active
Junction 41 Business Court, East Ardsley, Leeds, WF3 2AB

Director28 November 2003Active
Junction 41 Business Court, East Ardsley, Leeds, WF3 2AB

Director25 May 2007Active
Junction 41 Business Court, East Ardsley, Leeds, WF3 2AB

Director28 November 2003Active
Junction 41 Business Court, East Ardsley, Leeds, WF3 2AB

Director03 December 1991Active
The Cottage Schole Hill Farm, Penistone, Sheffield, S30 6AW

Secretary-Active
17 Greenside Court, Crofton, Wakefield, WF4 1JX

Secretary04 February 1997Active
Bridgefoot Cottage, Mill Farm Drive, Newmillerdam, Wakefield, WF2 6QP

Secretary01 May 1999Active
The Cottage Schole Hill Farm, Penistone, Sheffield, S30 6AW

Director03 December 1991Active
Junction 41 Business Court, East Ardsley, Leeds, WF3 2AB

Director25 May 2007Active
17 Attlee Crescent, Sandal, Wakefield, WF2 6RF

Director03 December 1991Active
Hammerton Chase, Church Street, Kirk Hammerton, YO26 8DD

Director-Active
Bridgefoot Cottage, Mill Farm Drive, Newmillerdam, Wakefield, WF2 6QP

Director-Active
Longridge, Silver Street, Fairburn, WF11 9JA

Director02 January 2004Active

People with Significant Control

Mr David Mark Rolinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Junction 41 Business Court, Leeds, WF3 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Rachel Dawn Illsley
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Junction 41 Business Court, Leeds, WF3 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Peter Spawforth
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Junction 41 Business Court, Leeds, WF3 2AB
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Accounts

Accounts with accounts type total exemption small.

Download
2013-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-24Accounts

Accounts with accounts type total exemption small.

Download
2013-01-14Accounts

Accounts with accounts type total exemption small.

Download
2012-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.