UKBizDB.co.uk

SPRECKLEY LIMITED

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

This company is commonly known as Spreckley Limited. The company was founded 23 years ago and was given the registration number 04179929. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit B Merlin Way, New York Industrial Park, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SPRECKLEY LIMITED
Company Number:04179929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit B Merlin Way, New York Industrial Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE27 0QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Merlin Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QG

Director01 June 2020Active
The Label Works, Arnold Road, Basford, NG6 0EZ

Secretary15 March 2001Active
Unit B, Merlin Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QG

Secretary21 June 2018Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary15 March 2001Active
Elanders, Merlin Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QG

Director21 July 2017Active
The Label Works, Arnold Road, Basford, NG6 0EZ

Director15 March 2001Active
The Label Works, Arnold Road, Basford, NG6 0EZ

Director15 March 2001Active
Elanders, Merlin Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QG

Director21 July 2017Active
The Label Works, Arnold Road, Basford, NG6 0EZ

Director23 July 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director15 March 2001Active

People with Significant Control

Elanders Ltd
Notified on:22 July 2017
Status:Active
Country of residence:United Kingdom
Address:Unit B, Merlin Way, Newcastle Upon Tyne, United Kingdom, NE27 0QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Carl Reinhold Adolf Bennet
Notified on:01 August 2016
Status:Active
Date of birth:August 1951
Nationality:Swedish
Country of residence:Sweden
Address:., Arvid Wallgrens Backe 20 Box 7171, Gothenburg, Sweden,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Adrian Trevor Rimmington
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:The Label Works, Basford, NG6 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Norman Jackson
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:The Label Works, Basford, NG6 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Dennis Jackson
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:The Label Works, Basford, NG6 0EZ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination secretary company with name termination date.

Download
2023-11-07Other

Legacy.

Download
2023-10-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-14Accounts

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-20Other

Legacy.

Download
2022-10-11Accounts

Legacy.

Download
2022-10-11Other

Legacy.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-19Accounts

Legacy.

Download
2022-01-19Other

Legacy.

Download
2022-01-19Other

Legacy.

Download
2021-12-21Other

Legacy.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-28Accounts

Legacy.

Download
2020-07-28Other

Legacy.

Download
2020-07-28Other

Legacy.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.