UKBizDB.co.uk

THE NORTHERN GUILD OF SPAR LIMITED

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

This company is commonly known as The Northern Guild Of Spar Limited. The company was founded 60 years ago and was given the registration number 00802540. The firm's registered office is in SOUTHPORT. You can find them at Hoghton Chambers, Hoghton Street, Southport, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE NORTHERN GUILD OF SPAR LIMITED
Company Number:00802540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1964
End of financial year:24 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Hoghton Chambers, Hoghton Street, Southport, PR9 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spar Distribution Centre, Bowland View, Preston, England, PR2 5QT

Secretary18 October 2023Active
32, College Close, Longridge, Preston, England, PR3 3AX

Director26 February 2013Active
Hoghton Chambers, Hoghton Street, Southport, England, PR9 0TB

Director26 February 2013Active
Spar Distribution Centre, Bowland View, Preston, United Kingdom, PR2 5QT

Secretary23 July 2009Active
3 Applefields, Leyland, Preston, PR25 3AZ

Secretary02 December 1992Active
10 Kingston Drive, Lytham, Lytham St Annes, FY8 4QS

Secretary-Active
Astley Croft, Derby Road Longridge, Preston, PR3 3EE

Director-Active
White Lodge 9b Rawlinson Road, Southport, PR9 9LU

Director-Active

People with Significant Control

Mr Phillip Lee Bridge
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:32 College Close, Longridge, Preston, England, PR3 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Dominic Wells Hall
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Spar Distribution Centre, Bowland View, Preston, United Kingdom, PR2 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-23Accounts

Change account reference date company previous extended.

Download
2023-10-23Officers

Termination secretary company with name termination date.

Download
2023-10-23Officers

Appoint person secretary company with name date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Address

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

Download
2023-03-28Address

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

Download
2023-03-23Accounts

Accounts with accounts type small.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Address

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

Download
2021-02-08Accounts

Accounts with accounts type small.

Download
2020-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2019-01-08Officers

Change person secretary company with change date.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type small.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.