UKBizDB.co.uk

SPM HOLDINGS LIMITED

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

This company is commonly known as Spm Holdings Limited. The company was founded 115 years ago and was given the registration number 00102239. The firm's registered office is in BACUP. You can find them at Grove Mill, Todmorden Road, Bacup, Lancs. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SPM HOLDINGS LIMITED
Company Number:00102239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1909
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Grove Mill, Todmorden Road, Bacup, Lancs, England, OL13 9EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
405, West Geneva Drive, Tempe, Arizona 85282, United States,

Secretary23 May 2018Active
Jll Partners Llc, 300 Park Evenue, 18th Floor, New York, United States,

Director06 December 2016Active
Grove Mill, Todmorden Road, Bacup, England, OL13 9EF

Director02 April 2012Active
2, Hampshire Street, Suite 202, Foxborough, United States,

Director07 October 2019Active
4 The Shires, Gilwern, NP7 0EX

Secretary30 September 2006Active
Grove Mill, Todmorden Road, Bacup, England, OL13 9EF

Secretary02 April 2012Active
41 Kestrel Drive Voorhees, Nj 08043, Voorhees, Usa, FOREIGN

Secretary31 May 2008Active
540 N County Line Road, Hinsdale, Usa,

Secretary14 September 2001Active
Crown Farm House, Henley Road, Claverdon, Warwick, CV35 8LJ

Secretary-Active
39 St Bernards Road, Solihull, B92 7AX

Secretary29 February 2000Active
59 Hemsdale, Maidenhead, SL6 6SL

Secretary26 March 1996Active
6836 Bantry Court, Darien, Usa, 80561

Secretary01 September 2000Active
Egerton House Back Lane, Mickleton, Chipping Campden, GL55 6SJ

Secretary28 September 1995Active
Cwm Cynon Industrial Estate, North Plateau, Mountain Ash, CF45 4ER

Secretary02 April 2012Active
1631 N Larrabee, Chicago, Usa, FOREIGN

Secretary15 October 2005Active
High Trees, Cavendish Road St Georges Hill, Weybridge, KT13 0JX

Director-Active
Cwm Cynon Industrial Estate, North Plateau, Mountain Ash, CF45 4ER

Director02 April 2012Active
80 Rue Des Vaux Luisants, Vaux Le Penil, France, 77000

Director04 July 1995Active
The Old Rectory, Welford Road, Long Marston, Stratford Upon Avon, CV37 8RH

Director29 February 2000Active
41 Kestrel Drive Voorhees, Nj 08043, Voorhees, Usa, FOREIGN

Director28 February 2007Active
Rivendell, Ilmington, Shipston On Stour, CV36 4LS

Director-Active
540 N County Line Road, Hinsdale, Usa,

Director14 September 2001Active
Crown Farm House, Henley Road, Claverdon, Warwick, CV35 8LJ

Director-Active
405, West Geneva Drive, Tempe, Arizona 85282, United States,

Director23 May 2018Active
39 St Bernards Road, Solihull, B92 7AX

Director29 February 2000Active
17 West 714 Butterfield Road, Apartment 312, Oakbrook Terrace, Usa, 60181

Director01 September 2000Active
59 Hemsdale, Maidenhead, SL6 6SL

Director26 March 1996Active
6836 Bantry Court, Darien, Usa, 80561

Director01 September 2000Active
Ringstrasse 13, Stegen D7801, Germany,

Director-Active
9623 Willow Bridge Park Boulevard, Houston, Usa, 77064

Director22 May 1996Active
C/O United Plastics Group Inc, 1420 Kensington Road, Suite 209, Oak Brook, United States, 60523

Director30 November 2009Active
Walnut House, Gloucester Lane, Mickleton, Chipping Campden, GL55 6RP

Director04 July 1995Active
129 Billy Joe Road, Mooresville, United States,

Director30 September 2006Active
14 Walnut Tree Close, Kenilworth, CV8 2NF

Director-Active
Copse Hill House Fosse Way, Moreton Morrell, Warwick, CV35 9DE

Director04 October 1995Active

People with Significant Control

Spm Plastics Uk Limited
Notified on:16 April 2018
Status:Active
Country of residence:England
Address:Grove Mill Todmorden Road Bacup, Todmorden Road, Bacup, England, OL13 9EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Spm Plastics U.K Limited
Notified on:06 February 2018
Status:Active
Country of residence:United Kingdom
Address:Grove Mill, Todmorden Road, Bacup, United Kingdom, OL13 9EF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-07-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-09-12Accounts

Legacy.

Download
2018-09-12Other

Legacy.

Download
2018-09-12Other

Legacy.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Appoint person secretary company with name date.

Download
2018-05-30Officers

Termination secretary company with name termination date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.