SPM (EUROPE) LIMITED

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

    Company NameSPM (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00358794
    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 SPM (EUROPE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPM (EUROPE) LIMITED located?

    Registered Office Address
    Grove Mill
    Todmorden Road
    OL13 9EF Bacup
    Lancs
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPM (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DYNACAST (UK) LIMITEDJun 22, 1998Jun 22, 1998
    DYNACAST (ALCESTER) LIMITEDNov 15, 1996Nov 15, 1996
    DYNACAST LIMITEDNov 25, 1987Nov 25, 1987
    DYNACAST INTERNATIONAL LIMITEDJan 12, 1940Jan 12, 1940

    What are the latest accounts for SPM (EUROPE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPM (EUROPE) LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for SPM (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Director's details changed for Daniel Agroskin on Jun 08, 2023

    2 pagesCH01

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter Maurice Strothman as a director on Feb 03, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Appointment of Alton Shader as a director on Oct 07, 2019

    2 pagesAP01

    Termination of appointment of Brian Douglas King as a director on Jul 15, 2019

    1 pagesTM01

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Appointment of Mr. Anthony Gilarde as a secretary on May 23, 2018

    2 pagesAP03

    Termination of appointment of James Doerr as a secretary on May 23, 2018

    1 pagesTM02

    Appointment of Mr. Brian Douglas King as a director on May 23, 2018

    2 pagesAP01

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of SPM (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILARDE, Anthony, Mr.
    West Geneva Drive
    Tempe
    Arizona 85282
    405
    United States
    Secretary
    West Geneva Drive
    Tempe
    Arizona 85282
    405
    United States
    246897720001
    AGROSKIN, Daniel
    300 Park Evenue
    18th Floor
    New York
    Jll Partners Llc
    United States
    Director
    300 Park Evenue
    18th Floor
    New York
    Jll Partners Llc
    United States
    United StatesBritishManaging Director, Jll Partners, Llc222185110001
    FAIG, Harold Joseph
    Todmorden Road
    OL13 9EF Bacup
    Grove Mill
    Lancs
    England
    Director
    Todmorden Road
    OL13 9EF Bacup
    Grove Mill
    Lancs
    England
    United StatesAmericanBusiness Executive79918290001
    SHADER, Alton
    Hampshire Street
    Suite 202
    Foxborough
    2
    Ma 02035
    United States
    Director
    Hampshire Street
    Suite 202
    Foxborough
    2
    Ma 02035
    United States
    United StatesAmericanChief Executive Officer264134560001
    BOWEN, Lee
    4 The Shires
    NP7 0EX Gilwern
    Gwent
    Secretary
    4 The Shires
    NP7 0EX Gilwern
    Gwent
    BritishBusiness Person116711530001
    DOERR, James
    Todmorden Road
    OL13 9EF Bacup
    Grove Mill
    Lancs
    England
    Secretary
    Todmorden Road
    OL13 9EF Bacup
    Grove Mill
    Lancs
    England
    British168545050001
    GOLD, Robert
    Kestrel Drive
    Voorhees
    41
    New Jersey Nj 08043
    Usa
    Secretary
    Kestrel Drive
    Voorhees
    41
    New Jersey Nj 08043
    Usa
    United StatesChief Financial Officer131010540001
    HARRIS, Richard
    540 N County Line Road
    Hinsdale
    Illinois 60521
    Usa
    Secretary
    540 N County Line Road
    Hinsdale
    Illinois 60521
    Usa
    AmericanCfo Plastics Company78860950001
    JONES, Michael Frank
    Crown Farm House
    Henley Road, Claverdon
    CV35 8LJ Warwick
    Warwickshire
    Secretary
    Crown Farm House
    Henley Road, Claverdon
    CV35 8LJ Warwick
    Warwickshire
    British79266660001
    KORAL, Gregory David
    39 St Bernards Road
    B92 7AX Solihull
    West Midlands
    Secretary
    39 St Bernards Road
    B92 7AX Solihull
    West Midlands
    BritishAccountant108145070001
    MCLEAN, James Peter
    59 Hemsdale
    SL6 6SL Maidenhead
    Berkshire
    Secretary
    59 Hemsdale
    SL6 6SL Maidenhead
    Berkshire
    BritishFinance Director42283040001
    MCLEAN, James Peter
    59 Hemsdale
    SL6 6SL Maidenhead
    Berkshire
    Secretary
    59 Hemsdale
    SL6 6SL Maidenhead
    Berkshire
    BritishAccountant42283040001
    MOREFIELD, Michael Thomas
    6836 Bantry Court
    80561 Darien
    Illinois
    Usa
    Secretary
    6836 Bantry Court
    80561 Darien
    Illinois
    Usa
    AmericanCompany Director71690820001
    NEWITT, Anthony
    6 Fairwater Crescent
    B49 6QX Alcester
    Warwickshire
    Secretary
    6 Fairwater Crescent
    B49 6QX Alcester
    Warwickshire
    British51358680001
    OSPALIK, Robert
    Cwm Cynon Industrial Estate
    North Plateau
    CF45 4ER Mountain Ash
    Mid Glamorgan
    Secretary
    Cwm Cynon Industrial Estate
    North Plateau
    CF45 4ER Mountain Ash
    Mid Glamorgan
    British169178490001
    STRASZYNSKI, Mark
    1631 N Larrabee
    FOREIGN Chicago
    Cook 60614
    Usa
    Secretary
    1631 N Larrabee
    FOREIGN Chicago
    Cook 60614
    Usa
    AmericanFinance113720790001
    BRICKMAN, Charles Andrew
    Cwm Cynon Industrial Estate
    North Plateau
    CF45 4ER Mountain Ash
    Mid Glamorgan
    Director
    Cwm Cynon Industrial Estate
    North Plateau
    CF45 4ER Mountain Ash
    Mid Glamorgan
    Illinois UsaAmericanBusiness Executive168547980001
    BULLEN, Stephen Raymond
    Frogs Nest Stratford Road
    Honeybourne
    WR11 5PP Evesham
    Worcestershire
    Director
    Frogs Nest Stratford Road
    Honeybourne
    WR11 5PP Evesham
    Worcestershire
    BritishManager11290510001
    CANTONI, Jean Rene
    80 Rue Des Vaux Luisants
    77000 Vaux Le Penil
    France
    Director
    80 Rue Des Vaux Luisants
    77000 Vaux Le Penil
    France
    FrenchEngineer41982460001
    DICKINSON, Henry George
    Fernhill Farm
    Sidlings Lane Charlton
    WR10 3LA Pershore
    Worcestershire
    Director
    Fernhill Farm
    Sidlings Lane Charlton
    WR10 3LA Pershore
    Worcestershire
    United KingdomBritishGeneral Manager41982500002
    GILLESPIE, Graham Richard William
    The Old Rectory
    Welford Road, Long Marston
    CV37 8RH Stratford Upon Avon
    Warwickshire
    Director
    The Old Rectory
    Welford Road, Long Marston
    CV37 8RH Stratford Upon Avon
    Warwickshire
    UkBritishDirector161312160001
    GOLD, Robert
    41 Kestrel Drive Voorhees, Nj 08043
    FOREIGN Voorhees
    New Jersey 08043
    Usa
    Director
    41 Kestrel Drive Voorhees, Nj 08043
    FOREIGN Voorhees
    New Jersey 08043
    Usa
    UsaUnited StatesChief Financial Officer119777060001
    GREENWOOD, David
    Rivendell
    Ilmington
    CV36 4LS Shipston On Stour
    Warwickshire
    Director
    Rivendell
    Ilmington
    CV36 4LS Shipston On Stour
    Warwickshire
    BritishDiecasting Engineer11566030001
    HARRIS, Richard
    540 N County Line Road
    Hinsdale
    Illinois 60521
    Usa
    Director
    540 N County Line Road
    Hinsdale
    Illinois 60521
    Usa
    AmericanCfo Plastics Company78860950001
    JONES, Michael Frank
    Crown Farm House
    Henley Road, Claverdon
    CV35 8LJ Warwick
    Warwickshire
    Director
    Crown Farm House
    Henley Road, Claverdon
    CV35 8LJ Warwick
    Warwickshire
    BritishChartered Accountant79266660001
    KING, Brian Douglas, Mr.
    West Geneva Drive
    Tempe
    Arizona 85282
    405
    United States
    Director
    West Geneva Drive
    Tempe
    Arizona 85282
    405
    United States
    United StatesAmericanCeo246893840001
    KORAL, Gregory David
    39 St Bernards Road
    B92 7AX Solihull
    West Midlands
    Director
    39 St Bernards Road
    B92 7AX Solihull
    West Midlands
    EnglandBritishAccountant108145070001
    KRISS, William Joseph
    17 West 714 Butterfield Road
    Apartment 312
    60181 Oakbrook Terrace
    Illinois
    Usa
    Director
    17 West 714 Butterfield Road
    Apartment 312
    60181 Oakbrook Terrace
    Illinois
    Usa
    AmericanCompany Director71690810002
    MCLEAN, James Peter
    59 Hemsdale
    SL6 6SL Maidenhead
    Berkshire
    Director
    59 Hemsdale
    SL6 6SL Maidenhead
    Berkshire
    EnglandBritishAccountant42283040001
    MOREFIELD, Michael Thomas
    6836 Bantry Court
    80561 Darien
    Illinois
    Usa
    Director
    6836 Bantry Court
    80561 Darien
    Illinois
    Usa
    AmericanCompany Director71690820001
    MUELLER, Juergen
    Ringstrasse 13
    Stegen D7801
    Germany
    Director
    Ringstrasse 13
    Stegen D7801
    Germany
    GermanDiecasting Engineer28943170001
    NOLAN, Timothy Doyle, Mr.
    1420 Kensington Road
    Suite 209
    60523 Oak Brook
    C/O United Plastics Group Inc
    Illinois
    United States
    Director
    1420 Kensington Road
    Suite 209
    60523 Oak Brook
    C/O United Plastics Group Inc
    Illinois
    United States
    UsaAmericanCorporate Controller147824050001
    RINGSHALL, Nicholas William, Dr
    61 Lichfield Avenue
    WR11 5EB Evesham
    Worcestershire
    Director
    61 Lichfield Avenue
    WR11 5EB Evesham
    Worcestershire
    BritishGeneral Manager69186390001
    SIGMON, Christopher
    129 Billy Joe Road
    Mooresville
    North Carolina 28117
    United States
    Director
    129 Billy Joe Road
    Mooresville
    North Carolina 28117
    United States
    United StatesBusiness Person116711270001
    SPEIRS, David Leslie, Dr
    14 Walnut Tree Close
    CV8 2NF Kenilworth
    Warwickshire
    Director
    14 Walnut Tree Close
    CV8 2NF Kenilworth
    Warwickshire
    BritishChartered Engineer28633310001

    Who are the persons with significant control of SPM (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spm Plastics Holdings Ltd
    Cwm Cynon Business Park
    North Plateau
    CF45 4ER Mountain Ash
    Spm Plastics Holdings Ltd
    Mid Glamorgan
    Wales
    Apr 02, 2017
    Cwm Cynon Business Park
    North Plateau
    CF45 4ER Mountain Ash
    Spm Plastics Holdings Ltd
    Mid Glamorgan
    Wales
    No
    Legal FormLimited Company
    Legal AuthorityUk Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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