SPS TECHNOLOGIES LIMITED

SPS TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPS TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00303951
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPS TECHNOLOGIES LIMITED?

    • Manufacture of fasteners and screw machine products (25940) / Manufacturing

    Where is SPS TECHNOLOGIES LIMITED located?

    Registered Office Address
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of SPS TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNBRAKO LIMITEDAug 09, 1935Aug 09, 1935

    What are the latest accounts for SPS TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for SPS TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for SPS TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2024

    84 pagesAA

    Confirmation statement made on Sep 26, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    86 pagesAA

    Full accounts made up to Jan 01, 2023

    79 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Notification of Pcc Uk Global Holdings Limited as a person with significant control on Nov 05, 2023

    2 pagesPSC02

    Cessation of Berkshire Hathaway Inc. as a person with significant control on Nov 05, 2023

    1 pagesPSC07

    Statement of capital following an allotment of shares on Nov 03, 2023

    • Capital: GBP 6,208,781
    3 pagesSH01

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 02, 2022

    90 pagesAA

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2020

    49 pagesAA

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr James Robert Puetz as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Roger Paul Becker as a director on Jun 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 29, 2019

    35 pagesAA

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Director's details changed for Jitesh Randeria on Sep 30, 2020

    2 pagesCH01

    Full accounts made up to Dec 30, 2018

    32 pagesAA

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    32 pagesAA

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Russell Scott Pattee as a director on Aug 20, 2018

    1 pagesTM01

    Who are the officers of SPS TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDELSTYN, Paul
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Secretary
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    173182200001
    FREEMAN-MASSEY, Janet
    Troon Industrial Area
    LE4 9HX Leicester
    191 Barkby Road
    Secretary
    Troon Industrial Area
    LE4 9HX Leicester
    191 Barkby Road
    196978040001
    RANDERIA, Jitesh
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Secretary
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    186351820001
    ARMAGNO, Anna Marie
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    United StatesAmerican250042270001
    BEYER, Ruth Ann
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    United StatesAmerican179312900001
    HAGEL, Shawn Rene
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    United StatesAmerican92352720002
    PUETZ, James Robert
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    United StatesAmerican284954720001
    RANDERIA, Jitesh
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    United KingdomBritish186351810001
    BIRD, Julian Patrick
    4 Manor Farm Court
    Back Road
    LE7 9LS Tilton On The Hill
    Leicestershire
    Secretary
    4 Manor Farm Court
    Back Road
    LE7 9LS Tilton On The Hill
    Leicestershire
    British16939950002
    FRANKOW, Monika Anna
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Secretary
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    149672320001
    LISBURN, Peter James
    8 Alder Grove
    B62 9TL Halesowen
    West Midlands
    Secretary
    8 Alder Grove
    B62 9TL Halesowen
    West Midlands
    British2997330001
    PARKES, David John William
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Secretary
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    173184830001
    TURNER, Mark Richard
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Secretary
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    180725020001
    WALLIS, Michael Raymond
    2 Bailey Close
    LE11 3PB Loughborough
    Leicestershire
    Secretary
    2 Bailey Close
    LE11 3PB Loughborough
    Leicestershire
    English16864370002
    BARRETT, Sean Colin
    90a Newbold Road
    LE9 9GS Desford
    Leicestershire
    Director
    90a Newbold Road
    LE9 9GS Desford
    Leicestershire
    United KingdomBritish77594060001
    BECKER, Roger Paul
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    United StatesAmerican136281750001
    BELDEN, Arthur Bevan
    C/O Sps Technologies Inc
    Newton
    FOREIGN
    Usa
    Director
    C/O Sps Technologies Inc
    Newton
    FOREIGN
    Usa
    Usa52652250001
    BLACKMORE, Steven Craig
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    United StatesAmerican129100160001
    COOKE, Roger Anthony
    1910 Sw Myrtle Street
    97201 Portland
    Oregon
    United States
    Director
    1910 Sw Myrtle Street
    97201 Portland
    Oregon
    United States
    UsaUsa134747640001
    DEE, James Digiacomo
    18 Hunters Lane Southampton
    New Jersey 08088
    Usa
    Director
    18 Hunters Lane Southampton
    New Jersey 08088
    Usa
    American61568250001
    DONEGAN, Mark
    2130 Windham Oaks Court
    West Linn
    Or 97068
    Usa
    Director
    2130 Windham Oaks Court
    West Linn
    Or 97068
    Usa
    American90933260002
    EMENY, Colin
    End Meadow
    Woodrow Chaddesley Corbett
    DY10 4QE Kidderminster
    Worcestershire
    Director
    End Meadow
    Woodrow Chaddesley Corbett
    DY10 4QE Kidderminster
    Worcestershire
    British19980850002
    HAWKES, Geoffrey A
    2810 Nw Beuhla Vista Terrace
    Portland
    Oregon 97210
    Usa
    Director
    2810 Nw Beuhla Vista Terrace
    Portland
    Oregon 97210
    Usa
    Us Citizen76227940001
    HOWARD, Richard Antony
    Town Head Farm Leicester Road
    LE67 9RE Markfield
    Leicestershire
    Director
    Town Head Farm Leicester Road
    LE67 9RE Markfield
    Leicestershire
    British16939960002
    HUNT, George Robert
    4 Whiston Grove
    S60 2TX Rotherham
    South Yorkshire
    Director
    4 Whiston Grove
    S60 2TX Rotherham
    South Yorkshire
    British19678640002
    KIRK, Michael David
    46 Shirley Road
    LE2 3LJ Leicester
    Leicestershire
    Director
    46 Shirley Road
    LE2 3LJ Leicester
    Leicestershire
    EnglandBritish8642430002
    LARSSON, William Dean
    1865 Palisades Terrace
    Lake Oswego
    Oregon 97034
    Usa
    Director
    1865 Palisades Terrace
    Lake Oswego
    Oregon 97034
    Usa
    American96758530001
    MASTERMAN, Andrew Van Rensselaer
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    UsaUnited States181401520001
    MORRASH, John
    3901 Sherwood Lane
    FOREIGN Doylestown Pennsylvania
    Bucks County 18901
    Usa
    Director
    3901 Sherwood Lane
    FOREIGN Doylestown Pennsylvania
    Bucks County 18901
    Usa
    Us29174810001
    PARKES, David John William
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    United KingdomBritish173185420001
    PATTEE, Russell Scott
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    United StatesAmerican132606280001
    QUINN, Michael Joseph
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    IrelandIrish173185430001
    ROSKOPF, Mark R
    9708 Nw Golden Avenue
    FOREIGN Vancouver
    Wa 98665
    Usa
    Director
    9708 Nw Golden Avenue
    FOREIGN Vancouver
    Wa 98665
    Usa
    American92313320001
    RYPMA, Sjirk Linso
    Penates
    26 Stoneleigh Road Blackdown
    CV32 6QR Leamington Spa
    Warwickshire
    Director
    Penates
    26 Stoneleigh Road Blackdown
    CV32 6QR Leamington Spa
    Warwickshire
    United KingdomDutch2997350001
    SHOCKLEY, William Martin
    7 Crimson Leaf Dr.
    Newtown, Pa 18940
    Bucks County
    18940
    U.S.A.
    Director
    7 Crimson Leaf Dr.
    Newtown, Pa 18940
    Bucks County
    18940
    U.S.A.
    American113231610001

    Who are the persons with significant control of SPS TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barkby Road
    LE4 9HX Leicester
    191
    England
    Nov 05, 2023
    Barkby Road
    LE4 9HX Leicester
    191
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06102611
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Berkshire Hathaway Inc.
    Farnam Street
    68131 Omaha,
    3555
    Nebraska
    United States
    Apr 06, 2016
    Farnam Street
    68131 Omaha,
    3555
    Nebraska
    United States
    Yes
    Legal FormCorporation
    Country RegisteredThe State Of Delaware, United States Of America
    Legal AuthorityThe State Of Delaware, United States Of America
    Place RegisteredDelaware Division Of Corporations
    Registration Number2908471
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0