THE NATIONAL GUILD OF SPAR LIMITED

THE NATIONAL GUILD OF SPAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE NATIONAL GUILD OF SPAR LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00598417
    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 THE NATIONAL GUILD OF SPAR LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE NATIONAL GUILD OF SPAR LIMITED located?

    Registered Office Address
    66-68 College Road
    Harrow
    HA1 1BE Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of THE NATIONAL GUILD OF SPAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL GUILD OF SPAR GROCERS LIMITED(THE)Feb 05, 1958Feb 05, 1958

    What are the latest accounts for THE NATIONAL GUILD OF SPAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for THE NATIONAL GUILD OF SPAR LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for THE NATIONAL GUILD OF SPAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2025

    16 pagesAA

    Appointment of Mr Michael Thomas Neil Fletcher as a director on May 25, 2025

    2 pagesAP01

    Appointment of Mr Tomas Blakemore as a director on May 23, 2025

    2 pagesAP01

    Termination of appointment of Louis Richard Drake as a director on May 23, 2025

    1 pagesTM01

    Termination of appointment of Duncan Jelfs as a director on Mar 07, 2025

    1 pagesTM01

    Termination of appointment of Mike Boardman as a director on Mar 07, 2025

    1 pagesTM01

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2024

    15 pagesAA

    Appointment of Mr David Sands as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of Mohammed Saleem Sadiq as a director on Apr 30, 2024

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2023

    14 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Claire Olwen Louise Hoste as a director on Sep 01, 2023

    1 pagesTM01

    Appointment of Mr Duncan Jelfs as a director on Feb 23, 2023

    2 pagesAP01

    Appointment of Mr Brian Straiton as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Matthew Teague as a director on Jul 07, 2022

    2 pagesAP01

    Termination of appointment of Rodney Tucker as a director on Feb 22, 2023

    1 pagesTM01

    Termination of appointment of Steven Graeme Irons as a director on Nov 30, 2022

    1 pagesTM01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2022

    16 pagesAA

    Appointment of Mr Steven Graeme Irons as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Michael Leonard as a director on Oct 21, 2021

    1 pagesTM01

    Termination of appointment of Geoffrey Hallam as a director on Apr 27, 2022

    1 pagesTM01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Who are the officers of THE NATIONAL GUILD OF SPAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKEMORE, Tomas
    66-68 College Road
    Harrow
    HA1 1BE Middlesex
    Director
    66-68 College Road
    Harrow
    HA1 1BE Middlesex
    EnglandBritish336585240001
    CLEARY, Mark Andrew
    Worsley
    M28 7DP Salford
    164 Walkden Road
    Manchester
    England
    Director
    Worsley
    M28 7DP Salford
    164 Walkden Road
    Manchester
    England
    EnglandBritish246347920001
    DODDING, Peter William
    Spar Distribution Centre
    Bowland View
    PR2 5PZ Preston
    James Hall
    England
    Director
    Spar Distribution Centre
    Bowland View
    PR2 5PZ Preston
    James Hall
    England
    EnglandBritish94339200001
    DOODY, Patrick Joseph
    Hightown Avenue
    Mallusk
    BT36 4RT Newtownabbey
    Henderson Group
    Northern Ireland
    Director
    Hightown Avenue
    Mallusk
    BT36 4RT Newtownabbey
    Henderson Group
    Northern Ireland
    Northern IrelandIrish144864180001
    FLETCHER, Michael Thomas Neil
    66-68 College Road
    Harrow
    HA1 1BE Middlesex
    Director
    66-68 College Road
    Harrow
    HA1 1BE Middlesex
    United KingdomBritish315743060001
    HALL, Michael Dominic Wells
    Spar Distribution Centre
    Bowland View
    PR2 5PZ Preston
    James Hall
    England
    Director
    Spar Distribution Centre
    Bowland View
    PR2 5PZ Preston
    James Hall
    England
    EnglandBritish102029470002
    MCBRIDE, Peter Anthony
    86 Old Mountfield Road
    BT79 7ET Omagh
    Spar
    Co.Tyrone
    Northern Ireland
    Director
    86 Old Mountfield Road
    BT79 7ET Omagh
    Spar
    Co.Tyrone
    Northern Ireland
    Northern IrelandIrish144496020002
    SANDS, David
    66-68 College Road
    Harrow
    HA1 1BE Middlesex
    Director
    66-68 College Road
    Harrow
    HA1 1BE Middlesex
    ScotlandBritish210469600001
    STONE, Paul Antony
    2-4 Oxford Road
    M1 5QA Manchester
    Spar
    England
    Director
    2-4 Oxford Road
    M1 5QA Manchester
    Spar
    England
    EnglandBritish57288370005
    STRAITON, Brian
    Longtown Road
    DD4 8JU Dundee
    Cj Lang 78
    Scotland
    Director
    Longtown Road
    DD4 8JU Dundee
    Cj Lang 78
    Scotland
    ScotlandScottish308607850001
    TAYLOR, Justin Peter
    Winford Ford
    Littleton Mills
    BS40 8HJ Winford
    Spar
    Bristol
    England
    Director
    Winford Ford
    Littleton Mills
    BS40 8HJ Winford
    Spar
    Bristol
    England
    EnglandBritish123309910002
    TAYLOR-GREEN, Julian
    4-6 Elmfield Court
    Lindford
    GU35 0QA Bordon
    The Taylor-Green's Spar
    Hampshire
    Director
    4-6 Elmfield Court
    Lindford
    GU35 0QA Bordon
    The Taylor-Green's Spar
    Hampshire
    EnglandBritish246348710001
    TEAGUE, Matthew
    Lanelay Road Industrial Estate
    Talbot Green
    CF72 8XX Pontyclun
    Af Blakemore
    Wales
    Director
    Lanelay Road Industrial Estate
    Talbot Green
    CF72 8XX Pontyclun
    Af Blakemore
    Wales
    WalesWelsh308607530001
    MARCHANT, Philip William
    Gates Cottage
    3 West End Lane
    RG42 5RH Warfield
    Berkshire
    Secretary
    Gates Cottage
    3 West End Lane
    RG42 5RH Warfield
    Berkshire
    British3089830010
    AGNEW, Martin John
    Hightown Avenue
    BT36 4RT Mallusk
    9
    Newtownabbey
    Northern Ireland
    Director
    Hightown Avenue
    BT36 4RT Mallusk
    9
    Newtownabbey
    Northern Ireland
    Northern IrelandBritish63305090001
    BARTON, David
    27 Moor Lane
    Hutton
    PR4 5SE Preston
    Lancashire
    Director
    27 Moor Lane
    Hutton
    PR4 5SE Preston
    Lancashire
    British22216330001
    BHDAAL, Amarjit
    Spar Auckley
    Ellers Lane, Auckley
    Doncaster
    Unit 1,
    South Yorkshire
    United Kingdom
    Director
    Spar Auckley
    Ellers Lane, Auckley
    Doncaster
    Unit 1,
    South Yorkshire
    United Kingdom
    UkBritish156737720001
    BOARDMAN, Mike
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Cornwall
    United Kingdom
    Director
    Forge Lane
    Moorlands Trading Estate
    PL12 6LX Saltash
    Cornwall
    United Kingdom
    United KingdomBritish160893920001
    CALDERBANK, Tom
    30 Hillcrest Drive
    Little Sutton
    L66 4QD South Wirral
    Merseyside
    Director
    30 Hillcrest Drive
    Little Sutton
    L66 4QD South Wirral
    Merseyside
    British25210540001
    CAPPER, William James
    Highfields
    Llantrisant
    CF7 8AU Pontyclun
    Mid Glamorgan
    Director
    Highfields
    Llantrisant
    CF7 8AU Pontyclun
    Mid Glamorgan
    United KingdomBritish5458070001
    CAPPER, William James
    Highfields
    Llantrisant
    CF7 8AU Pontyclun
    Mid Glamorgan
    Director
    Highfields
    Llantrisant
    CF7 8AU Pontyclun
    Mid Glamorgan
    United KingdomBritish5458070001
    CHARMAN, David Charles
    265 London Road
    ME19 5AE West Marine
    Parkfoot Garage Ltd
    Kent
    England
    Director
    265 London Road
    ME19 5AE West Marine
    Parkfoot Garage Ltd
    Kent
    England
    United KingdomBritish29433380003
    CONNELL, Ian
    4 Seafront Court
    The Quay, East Looe
    PL13 1AL East Looe
    Cornwall
    Director
    4 Seafront Court
    The Quay, East Looe
    PL13 1AL East Looe
    Cornwall
    British41225130004
    CRAFT, Garry Michael
    Hobb House
    Bambury
    OX15 4PD Bloxham
    Oxon
    Director
    Hobb House
    Bambury
    OX15 4PD Bloxham
    Oxon
    United KingdomBritish39974350001
    DAVIES, Elwyn
    42 Wylde Green Road
    B72 1HD Sutton Coldfield
    West Midlands
    Director
    42 Wylde Green Road
    B72 1HD Sutton Coldfield
    West Midlands
    EnglandBritish36931860002
    DAVIES, Philip Embrey
    Banagher
    Storeton Lane
    CH61 1BU Barnston
    Merseyside
    Director
    Banagher
    Storeton Lane
    CH61 1BU Barnston
    Merseyside
    EnglandBritish125804330001
    DEAN, Michael Stewart
    Sailing Light Farm
    Southleigh
    EX13 6JE Colyton
    Devon
    Director
    Sailing Light Farm
    Southleigh
    EX13 6JE Colyton
    Devon
    EnglandBritish21814860001
    DRAKE, Louis Richard
    Long Acres Industrial Estate
    Rosehill
    WV13 2JP Willenhall
    A F Blakemore & Son Ltd
    West Midlands
    England
    Director
    Long Acres Industrial Estate
    Rosehill
    WV13 2JP Willenhall
    A F Blakemore & Son Ltd
    West Midlands
    England
    EnglandBritish259412130001
    EVANS, Dennis
    6 Beacon Croft
    Bridge Of Allan
    FK9 4RX Stirling
    Director
    6 Beacon Croft
    Bridge Of Allan
    FK9 4RX Stirling
    ScotlandBritish74051840002
    FERGUSON, Ed
    16 Merlin Avenue
    ML4 1LA Bellshill
    Lanarkshire
    Director
    16 Merlin Avenue
    ML4 1LA Bellshill
    Lanarkshire
    British84928250001
    FISHER, Norman Raymond
    107 Michaelston Road
    CF5 4SY Cardiff
    Director
    107 Michaelston Road
    CF5 4SY Cardiff
    Welsh51049390002
    FITTON, Michael George
    17 Waveney Close
    PO13 8JE Lee On Solent
    Hampshire
    Director
    17 Waveney Close
    PO13 8JE Lee On Solent
    Hampshire
    British119426740001
    GILCHRIST, Archibald Mcfarlane
    28 Provosts Walk
    Monifieth
    DD5 4SH Dundee
    Director
    28 Provosts Walk
    Monifieth
    DD5 4SH Dundee
    British63235730001
    GILLETT, Mark William
    21 Fore Street
    PL17 7AD Callington
    Cornwall
    Director
    21 Fore Street
    PL17 7AD Callington
    Cornwall
    EnglandBritish118778660001
    HALLAM, Geoffrey
    Longacre Acre Industrial Estate
    Rosehill
    WV13 2JP Willenhall
    Blakemore Retail
    West Midlands
    England
    Director
    Longacre Acre Industrial Estate
    Rosehill
    WV13 2JP Willenhall
    Blakemore Retail
    West Midlands
    England
    EnglandBritish169903300001

    What are the latest statements on persons with significant control for THE NATIONAL GUILD OF SPAR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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