SPICERHAART GROUP LIMITED

SPICERHAART GROUP LIMITED

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

    Company NameSPICERHAART GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04081664
    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 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 AddressNo

    What were the previous names of SPICERHAART GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TMX CORPORATION LIMITEDJan 22, 2001Jan 22, 2001
    MINMAR (535) LIMITEDOct 02, 2000Oct 02, 2000

    What are the latest accounts for SPICERHAART GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPICERHAART GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for SPICERHAART GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    34 pagesAA

    Appointment of Samantha Kathleen Mcloughlin as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of John Andrew Spence as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    34 pagesAA

    Appointment of Timothy Owen Wardley as a director on Jul 01, 2022

    2 pagesAP01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    33 pagesAA

    Director's details changed for Mr Matthew John Phillips on Apr 06, 2021

    2 pagesCH01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Steven Richard Lamb as a director on Jan 01, 2021

    2 pagesAP01

    Appointment of Mr Antony Tobias Lark as a director on Dec 01, 2020

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2019

    33 pagesAA

    Notification of Vrs Investments Limited as a person with significant control on Jun 26, 2017

    2 pagesPSC02

    Termination of appointment of Russell Jervis as a director on Mar 21, 2020

    1 pagesTM01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr John Matthew Phillips on Nov 29, 2019

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2018

    32 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Lucian Frank Erich Pollington as a secretary on May 25, 2018

    1 pagesTM02

    Termination of appointment of Andrew Robert Benn as a director on Aug 31, 2018

    1 pagesTM01

    Who are the officers of SPICERHAART GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Paul Alick
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    United Kingdom
    Secretary
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    United Kingdom
    BritishCompany Director130934510001
    HURDLE, Mark Edward
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    Director
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    EnglandBritishFinancial Officer121968090003
    LAMB, Steven Richard
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    Director
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    United KingdomBritishCio278573380001
    LARK, Antony Tobias
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    Director
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    United KingdomBritishCompany Director140927070001
    MCLOUGHLIN, Samantha Kathleen
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    Director
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    EnglandBritishDirector310836140001
    PHILLIPS, Matthew John
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    Director
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    United KingdomBritishFinancial Services Director204915770003
    SMITH, Paul Alick
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    United Kingdom
    Director
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    United Kingdom
    EnglandBritishCompany Director130934510056
    WARDLEY, Timothy Owen
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    Director
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    EnglandEnglishDirector297568610001
    POLLINGTON, Lucian Frank Erich
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    United Kingdom
    Secretary
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    United Kingdom
    British68633210001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    BAGIOTTI, Giovanni Mario
    Moussonstrasse 8
    FOREIGN Zurich
    Ch-8044
    Switzerland
    Director
    Moussonstrasse 8
    FOREIGN Zurich
    Ch-8044
    Switzerland
    ItalianCompany Director74110380001
    BENN, Andrew Robert
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Kent
    United Kingdom
    Director
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Kent
    United Kingdom
    United KingdomBritishDirector78204790003
    BROEK, Debra Kay
    Alte Landstrasse 57
    8700 Kusnacht
    Switzerland
    Director
    Alte Landstrasse 57
    8700 Kusnacht
    Switzerland
    AmericanDirector75998830001
    BUDD, Gerald Victor Albert
    Medlars
    Cleardown
    GU22 7HH Woking
    Surrey
    Director
    Medlars
    Cleardown
    GU22 7HH Woking
    Surrey
    EnglandBritishCompany Director27592680003
    DOOLEY, Matthew James
    3 Hopton Garth
    Pyotts Hill
    RG24 8AT Basingstoke
    Hampshire
    Director
    3 Hopton Garth
    Pyotts Hill
    RG24 8AT Basingstoke
    Hampshire
    United KingdomBritishChartered Accountant35184250002
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    FINAN, John Charles
    Isomer Cottage
    The Warren, Caversham
    RG4 7TQ Reading
    Berkshire
    Director
    Isomer Cottage
    The Warren, Caversham
    RG4 7TQ Reading
    Berkshire
    EnglandIrishCompany Director7389820001
    JERVIS, Russell
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    United Kingdom
    Director
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    United Kingdom
    EnglandBritishDirector118706670001
    MELVIN, Clifton Adrian
    Contino
    Whisperwood, Loudwater
    WD3 4JU Rickmansworth
    Hertfordshire
    Director
    Contino
    Whisperwood, Loudwater
    WD3 4JU Rickmansworth
    Hertfordshire
    BritishChief Executive Officer71408470001
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Nominee Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    British900020260001
    POLLINGTON, Lucian Frank Erich
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    United Kingdom
    Director
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    United Kingdom
    EnglandBritishSolicitor68633210001
    POLLINGTON, Lucian Frank Erich
    10 Johnson Road
    CM2 7JL Chelmsford
    Essex
    Director
    10 Johnson Road
    CM2 7JL Chelmsford
    Essex
    EnglandBritishSolicitor68633210001
    ROUILLER, Anne Claude
    Minervastrasse 46
    FOREIGN Zurich
    8032
    Switzerland
    Director
    Minervastrasse 46
    FOREIGN Zurich
    8032
    Switzerland
    SwissCompany Director88703590001
    SAMI, Peter
    Vorstadtstr. 30
    8953 Dietikon
    Zurich
    Switzerland
    Director
    Vorstadtstr. 30
    8953 Dietikon
    Zurich
    Switzerland
    SwissBanking103080460001
    SMITH, Walter Alick
    Wellington House
    Butt Road
    CO3 3DA Colchester
    Essex
    Director
    Wellington House
    Butt Road
    CO3 3DA Colchester
    Essex
    BritishCompany Director60958290005
    SPENCE, John Andrew, Cllr
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    United Kingdom
    Director
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    United Kingdom
    United KingdomBritishDirector40893300002

    Who are the persons with significant control of SPICERHAART GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vrs Investments Limited
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    England
    Jun 26, 2017
    Sheepen Place
    CO3 3LD Colchester
    Colwyn House
    Essex
    England
    No
    Legal FormEngland & Wales
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland
    Registration Number09163289
    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.
    Mr Paul Alick Smith
    Sheepen Lane
    CO3 3LD Colchester
    Colwyn House
    Essex
    England
    Apr 06, 2016
    Sheepen Lane
    CO3 3LD Colchester
    Colwyn House
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    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