SPICERHAART GROUP LIMITED
Overview
Company Name | SPICERHAART GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04081664 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPICERHAART GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SPICERHAART GROUP LIMITED located?
Registered Office Address | Colwyn House Sheepen Place CO3 3LD Colchester Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPICERHAART GROUP LIMITED?
Company Name | From | Until |
---|---|---|
TMX CORPORATION LIMITED | Jan 22, 2001 | Jan 22, 2001 |
MINMAR (535) LIMITED | Oct 02, 2000 | Oct 02, 2000 |
What are the latest accounts for SPICERHAART GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPICERHAART GROUP LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for SPICERHAART GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Appointment of Samantha Kathleen Mcloughlin as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Andrew Spence as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Appointment of Timothy Owen Wardley as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Director's details changed for Mr Matthew John Phillips on Apr 06, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Richard Lamb as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Antony Tobias Lark as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Notification of Vrs Investments Limited as a person with significant control on Jun 26, 2017 | 2 pages | PSC02 | ||
Termination of appointment of Russell Jervis as a director on Mar 21, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Matthew Phillips on Nov 29, 2019 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 32 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lucian Frank Erich Pollington as a secretary on May 25, 2018 | 1 pages | TM02 | ||
Termination of appointment of Andrew Robert Benn as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Who are the officers of SPICERHAART GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Paul Alick | Secretary | Sheepen Place CO3 3LD Colchester Colwyn House Essex United Kingdom | British | Company Director | 130934510001 | |||||
HURDLE, Mark Edward | Director | Sheepen Place CO3 3LD Colchester Colwyn House Essex | England | British | Financial Officer | 121968090003 | ||||
LAMB, Steven Richard | Director | Sheepen Place CO3 3LD Colchester Colwyn House Essex | United Kingdom | British | Cio | 278573380001 | ||||
LARK, Antony Tobias | Director | Sheepen Place CO3 3LD Colchester Colwyn House Essex | United Kingdom | British | Company Director | 140927070001 | ||||
MCLOUGHLIN, Samantha Kathleen | Director | Sheepen Place CO3 3LD Colchester Colwyn House Essex | England | British | Director | 310836140001 | ||||
PHILLIPS, Matthew John | Director | Sheepen Place CO3 3LD Colchester Colwyn House Essex | United Kingdom | British | Financial Services Director | 204915770003 | ||||
SMITH, Paul Alick | Director | Sheepen Place CO3 3LD Colchester Colwyn House Essex United Kingdom | England | British | Company Director | 130934510056 | ||||
WARDLEY, Timothy Owen | Director | Sheepen Place CO3 3LD Colchester Colwyn House Essex | England | English | Director | 297568610001 | ||||
POLLINGTON, Lucian Frank Erich | Secretary | Sheepen Place CO3 3LD Colchester Colwyn House Essex United Kingdom | British | 68633210001 | ||||||
CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
BAGIOTTI, Giovanni Mario | Director | Moussonstrasse 8 FOREIGN Zurich Ch-8044 Switzerland | Italian | Company Director | 74110380001 | |||||
BENN, Andrew Robert | Director | Sheepen Place CO3 3LD Colchester Colwyn House Kent United Kingdom | United Kingdom | British | Director | 78204790003 | ||||
BROEK, Debra Kay | Director | Alte Landstrasse 57 8700 Kusnacht Switzerland | American | Director | 75998830001 | |||||
BUDD, Gerald Victor Albert | Director | Medlars Cleardown GU22 7HH Woking Surrey | England | British | Company Director | 27592680003 | ||||
DOOLEY, Matthew James | Director | 3 Hopton Garth Pyotts Hill RG24 8AT Basingstoke Hampshire | United Kingdom | British | Chartered Accountant | 35184250002 | ||||
DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
FINAN, John Charles | Director | Isomer Cottage The Warren, Caversham RG4 7TQ Reading Berkshire | England | Irish | Company Director | 7389820001 | ||||
JERVIS, Russell | Director | Sheepen Place CO3 3LD Colchester Colwyn House Essex United Kingdom | England | British | Director | 118706670001 | ||||
MELVIN, Clifton Adrian | Director | Contino Whisperwood, Loudwater WD3 4JU Rickmansworth Hertfordshire | British | Chief Executive Officer | 71408470001 | |||||
PAGE, David William | Nominee Director | Nizels Grove Nizels Lane TN11 8NU Hildenborough Kent | British | 900020260001 | ||||||
POLLINGTON, Lucian Frank Erich | Director | Sheepen Place CO3 3LD Colchester Colwyn House Essex United Kingdom | England | British | Solicitor | 68633210001 | ||||
POLLINGTON, Lucian Frank Erich | Director | 10 Johnson Road CM2 7JL Chelmsford Essex | England | British | Solicitor | 68633210001 | ||||
ROUILLER, Anne Claude | Director | Minervastrasse 46 FOREIGN Zurich 8032 Switzerland | Swiss | Company Director | 88703590001 | |||||
SAMI, Peter | Director | Vorstadtstr. 30 8953 Dietikon Zurich Switzerland | Swiss | Banking | 103080460001 | |||||
SMITH, Walter Alick | Director | Wellington House Butt Road CO3 3DA Colchester Essex | British | Company Director | 60958290005 | |||||
SPENCE, John Andrew, Cllr | Director | Sheepen Place CO3 3LD Colchester Colwyn House Essex United Kingdom | United Kingdom | British | Director | 40893300002 |
Who are the persons with significant control of SPICERHAART GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vrs Investments Limited | Jun 26, 2017 | Sheepen Place CO3 3LD Colchester Colwyn House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Alick Smith | Apr 06, 2016 | Sheepen Lane CO3 3LD Colchester Colwyn House Essex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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