UKBizDB.co.uk

SPOON GROUP LTD

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

This company is commonly known as Spoon Group Ltd. The company was founded 14 years ago and was given the registration number 07100111. The firm's registered office is in GUILDFORD. You can find them at Unit 9 Highfield Lane, Puttenham, Guildford, . This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:SPOON GROUP LTD
Company Number:07100111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 9 Highfield Lane, Puttenham, Guildford, England, GU3 1BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Temple Street, Brighton, England, BN1 3BH

Director14 July 2020Active
Coach House, Branches Park, Cowlinge, Newmarket, United Kingdom, CB8 9HN

Secretary09 December 2009Active
Unit 2, Highfield Lane, Puttenham, Guildford, England, GU3 1BB

Director06 May 2023Active
Nether Crutches, Copse Lane, Jordans, Beaconsfield, England, HP9 2TA

Director13 March 2019Active
Unit 5, Manor Farm Craft Centre, Wood Lane, Seale, England, GU10 1HR

Director15 August 2011Active
Broomfield Cottage, Fulbrook Lane, Elstead, United Kingdom, GU8 6LG

Director09 December 2009Active
Unit 2, Highfield Lane, Puttenham, Guildford, England, GU3 1BB

Director13 March 2019Active
Unit 5, Manor Farm Craft Centre, Wood Lane, Seale, GU10 1HR

Director05 March 2014Active
Coach House, Branches Park, Cowlinge, Newmarket, United Kingdom, CB8 9HN

Director09 December 2009Active

People with Significant Control

Mr Andrew Bonsall
Notified on:31 January 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Nether Crutches, Copse Lane, Beaconsfield, England, HP9 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Paul Houghton
Notified on:28 February 2019
Status:Active
Date of birth:December 1978
Nationality:English
Country of residence:England
Address:Unit 9, Highfield Lane, Guildford, England, GU3 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Wyndham Furniss
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Broomfielf Cottage, Fulbrook Lane, Godalming, England, GU8 6LG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-14Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Capital

Second filing capital allotment shares.

Download
2022-03-09Capital

Second filing capital allotment shares.

Download
2022-03-02Resolution

Resolution.

Download
2022-03-02Incorporation

Memorandum articles.

Download
2022-02-28Capital

Capital allotment shares.

Download
2022-02-25Resolution

Resolution.

Download
2022-02-24Capital

Capital allotment shares.

Download
2022-02-18Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.