UKBizDB.co.uk

SPENBANK HOLDINGS LIMITED

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

This company is commonly known as Spenbank Holdings Limited. The company was founded 68 years ago and was given the registration number 00563530. The firm's registered office is in CLECKHEATON. You can find them at 260 Spen Lane, Gomersal, Cleckheaton, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SPENBANK HOLDINGS LIMITED
Company Number:00563530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1956
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:260 Spen Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
260 Spen Lane, Gomersal, Cleckheaton, United Kingdom, BD19 4PJ

Director17 September 2019Active
260, Spen Lane, Gomersal, Cleckheaton, England, BD19 4PJ

Director-Active
260 Spen Lane, Gomersal, Cleckheaton, United Kingdom, BD19 4PJ

Director14 October 2019Active
260 Spen Lane, Gomersal, Cleckheaton, England, BD19 4PJ

Director17 September 2019Active
1 Clare Road, Mytholmroyd, Hebden Bridge, HX7 5AL

Secretary16 July 2006Active
569 Halifax Road, Hightown, Liversedge, WF15 8HQ

Secretary-Active
48 Cornmill Drive, Liversedge, WF15 7EF

Secretary30 November 1999Active
11 Banksia Avenue, Beaumaris, Melbourne, Australia,

Director-Active
10 Knowler Close, Liversedge, West Yorkshire, WF15 6DQ

Director-Active
1 Clare Road, Mytholmroyd, Hebden Bridge, HX7 5AL

Director-Active
569 Halifax Road, Hightown, Liversedge, WF15 8HQ

Director-Active
48 Cornmill Drive, Liversedge, WF15 7EF

Director-Active

People with Significant Control

Mr Neil Frederick Harvey Sykes
Notified on:17 September 2019
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:260 Spen Lane, Gomersal, Cleckheaton, England, BD19 4PJ
Nature of control:
  • Significant influence or control
Mr Peter Hepworth
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Address:260, Spen Lane, Cleckheaton, BD19 4PJ
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Address

Change sail address company with old address new address.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.