UKBizDB.co.uk

THE NATIONAL GUILD OF SPAR LIMITED

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

This company is commonly known as The National Guild Of Spar Limited. The company was founded 66 years ago and was given the registration number 00598417. The firm's registered office is in MIDDLESEX. You can find them at 66-68 College Road, Harrow, Middlesex, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:THE NATIONAL GUILD OF SPAR LIMITED
Company Number:00598417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1958
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:66-68 College Road, Harrow, Middlesex, HA1 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge Lane, Moorlands Trading Estate, Saltash, United Kingdom, PL12 6LX

Director21 February 2017Active
164 Walkden Road, Worsley, Salford, England, M28 7DP

Director24 April 2018Active
James Hall, Spar Distribution Centre, Bowland View, Preston, England, PR2 5PZ

Director20 October 2003Active
Henderson Group, Hightown Avenue, Mallusk, Newtownabbey, Northern Ireland, BT36 4RT

Director02 March 2006Active
A F Blakemore & Son Ltd, Long Acres Industrial Estate, Rosehill, Willenhall, England, WV13 2JP

Director04 March 2019Active
James Hall, Spar Distribution Centre, Bowland View, Preston, England, PR2 5PZ

Director29 September 2008Active
Appleby Westward Group Limited, Forge Lane, Moorlands Trading Estate, Saltash, England, PL12 6LX

Director23 February 2023Active
Spar, 86 Old Mountfield Road, Omagh, Northern Ireland, BT79 7ET

Director28 April 2009Active
Spar Renfrew 198, Paisley Road, Renfrew, Scotland, PA4 8DS

Director27 April 2016Active
Spar, 2-4 Oxford Road, Manchester, England, M1 5QA

Director27 April 2016Active
Cj Lang 78, Longtown Road, Dundee, Scotland, DD4 8JU

Director01 December 2022Active
Spar, Winford Ford, Littleton Mills, Winford, England, BS40 8HJ

Director24 June 2013Active
The Taylor-Green's Spar, 4-6 Elmfield Court, Lindford, Bordon, GU35 0QA

Director24 April 2018Active
Af Blakemore, Lanelay Road Industrial Estate, Talbot Green, Pontyclun, Wales, CF72 8XX

Director07 July 2022Active
Gates Cottage, 3 West End Lane, Warfield, RG42 5RH

Secretary-Active
9, Hightown Avenue, Mallusk, Northern Ireland, BT36 4RT

Director10 June 2003Active
27 Moor Lane, Hutton, Preston, PR4 5SE

Director-Active
Unit 1,, Spar Auckley, Ellers Lane, Auckley, Doncaster, United Kingdom,

Director16 November 2010Active
30 Hillcrest Drive, Little Sutton, South Wirral, L66 4QD

Director01 November 1994Active
Highfields, Llantrisant, Pontyclun, CF7 8AU

Director25 March 1997Active
Highfields, Llantrisant, Pontyclun, CF7 8AU

Director-Active
Parkfoot Garage Ltd, 265 London Road, West Marine, England, ME19 5AE

Director20 April 2015Active
4 Seafront Court, The Quay, East Looe, East Looe, PL13 1AL

Director07 December 2004Active
Hobb House, Bambury, Bloxham, OX15 4PD

Director01 August 1994Active
42 Wylde Green Road, Sutton Coldfield, B72 1HD

Director25 October 1993Active
Banagher, Storeton Lane, Barnston, CH61 1BU

Director01 November 1994Active
Sailing Light Farm, Southleigh, Colyton, EX13 6JE

Director25 October 1993Active
6 Beacon Croft, Bridge Of Allan, Stirling, FK9 4RX

Director19 November 2007Active
16 Merlin Avenue, Bellshill, ML4 1LA

Director03 September 2002Active
107 Michaelston Road, Cardiff, CF5 4SY

Director27 October 1992Active
17 Waveney Close, Lee On Solent, PO13 8JE

Director15 November 2006Active
28 Provosts Walk, Monifieth, Dundee, DD5 4SH

Director02 March 1999Active
21 Fore Street, Callington, PL17 7AD

Director15 November 2006Active
Blakemore Retail, Longacre Acre Industrial Estate, Rosehill, Willenhall, England, WV13 2JP

Director23 February 2012Active
15 Strabane Road, Newtownstewart, BT78 4AZ

Director16 October 2001Active

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
2024-01-30Accounts

Accounts with accounts type small.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type small.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.