UKBizDB.co.uk

SPILLERS LIMITED

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

This company is commonly known as Spillers Limited. The company was founded 137 years ago and was given the registration number 00024021. The firm's registered office is in BASINGSTOKE. You can find them at Matrix House, Basing View, Basingstoke, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SPILLERS LIMITED
Company Number:00024021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1887
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Secretary29 January 2020Active
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Director29 January 2020Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director27 July 2010Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Secretary12 April 2013Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Secretary27 July 2010Active
32 Florence Road, Church Crookham, Fleet, GU13 9LQ

Secretary-Active
Belvedere House, Basing View, Basingstoke, United Kingdom, RG21 4HG

Corporate Secretary30 September 1997Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director30 September 2011Active
32 Florence Road, Church Crookham, Fleet, GU13 9LQ

Director-Active
Sandycombe, 2a Ennerdale Road, Kew Richmond, TW9 3PG

Director01 May 1997Active
10 Beech Close, Faringdon, SN7 7EN

Director01 December 2000Active
Bingles, Lye Green, Withyam, TN6 1UU

Director-Active
Redcroft, Stanville Road, Cumnor Hill, OX2 9JF

Director-Active
The Oak House, 26 The Avenue, Clevedon, BS21 7EA

Director-Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director01 March 2013Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director27 July 2010Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director27 July 2010Active
Belvedere House, Basing View, Basingstoke, United Kingdom, RG21 4HG

Corporate Director30 September 1998Active
Belvedere House, Basing View, Basingstoke, United Kingdom, RG21 4HG

Corporate Director30 September 1998Active

People with Significant Control

Pic Fyfield Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Matrix House, Basing View, Basingstoke, England, RG21 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-12Other

Legacy.

Download
2022-12-09Accounts

Legacy.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Other

Legacy.

Download
2022-02-07Accounts

Accounts with accounts type dormant.

Download
2022-02-07Accounts

Legacy.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2020-01-29Officers

Appoint person secretary company with name date.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-07-30Other

Legacy.

Download
2019-07-30Other

Legacy.

Download
2019-01-22Accounts

Accounts with accounts type dormant.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Capital

Capital statement capital company with date currency figure.

Download
2018-07-20Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.