SPENDLOVE C. JEBB
Overview
| Company Name | SPENDLOVE C. JEBB |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | NI007345 |
| Jurisdiction | Northern Ireland |
| 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 SPENDLOVE C. JEBB?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SPENDLOVE C. JEBB located?
| Registered Office Address | 107-127 Grosvenor Road Belfast BT12 4GT |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPENDLOVE C. JEBB?
| Company Name | From | Until |
|---|---|---|
| MANUFACTURERS DISTRIBUTOR BUILDING MATERIALS LIMITED | Aug 09, 1968 | Aug 09, 1968 |
What are the latest accounts for SPENDLOVE C. JEBB?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPENDLOVE C. JEBB?
| Last Confirmation Statement Made Up To | Jan 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2026 |
| Overdue | No |
What are the latest filings for SPENDLOVE C. JEBB?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Richard Reade as a secretary on Feb 20, 2026 | 2 pages | AP03 | ||
Termination of appointment of Robbie Bell as a director on Feb 23, 2026 | 1 pages | TM01 | ||
Appointment of Earl Sibley as a director on Feb 23, 2026 | 2 pages | AP01 | ||
Termination of appointment of Sonam Akthar as a secretary on Feb 20, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Jan 01, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Sonam Akthar as a secretary on Oct 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Russell Alan Deards as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Change of details for Highbourne Group Limited as a person with significant control on Nov 24, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Robbie Bell on Jun 19, 2023 | 2 pages | CH01 | ||
Appointment of Robbie Bell as a director on Jun 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Russell Alan Deards as a director on Jun 19, 2023 | 1 pages | TM01 | ||
Second filing of Confirmation Statement dated Jan 01, 2022 | 3 pages | RP04CS01 | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of SPENDLOVE C. JEBB?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| READE, Richard | Secretary | 1 Eldon Way NN6 7SL Crick Highbourne House Northampton United Kingdom | 346412600001 | |||||||||||
| EVANS, David Michael, Mr. | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | United Kingdom | British | 183399590001 | |||||||||
| SIBLEY, Earl | Director | 1 Eldon Way NN6 7SL Crick Highbourne House Northampton United Kingdom | United Kingdom | British | 346400680001 | |||||||||
| AKTHAR, Sonam | Secretary | Crick Industrial Estate Crick NN6 7SL Northampton Highbourne House, Eldon Way United Kingdom | 342444570001 | |||||||||||
| BALL, Ute Suse | Secretary | 107-127 Grosvenor Road Belfast BT12 4GT | 145186400001 | |||||||||||
| DEARDS, Russell Alan | Secretary | 107-127 Grosvenor Road Belfast BT12 4GT | 302473290001 | |||||||||||
| HAMMOND, Geoffrey Byard | Secretary | Ad 273 London Road Stoneygate LE2 3BE Leicestershire England | 145186380001 | |||||||||||
| JEBB, Caroline Anne | Secretary | 47 Ballymullan Road Lisburn BT27 5PJ | 145186310001 | |||||||||||
| MURRAY, John Roderick | Secretary | Flat 7 26 Sumburgh Road SW12 8AJ London | 145186390001 | |||||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | 158160550001 | |||||||||||
| BARNES, Graeme Andrew | Director | Eldon Way, Crick Industrial Estate Crick NN6 7SL Northampton Highbourne House United Kingdom | United Kingdom | British | 277631800001 | |||||||||
| BELL, Robbie | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick Highbourne House Northampton United Kingdom | United Kingdom | British | 310624110001 | |||||||||
| BUFFIN, Anthony David | Director | 107-127 Grosvenor Road Belfast BT12 4GT | England | British | 178011680002 | |||||||||
| CARTER, John Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 46226920007 | |||||||||
| COOPER, Geoffrey Ian | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 104472550001 | |||||||||
| DEARDS, Russell Alan | Director | 107-127 Grosvenor Road Belfast BT12 4GT | England | British | 130371300003 | |||||||||
| GRIMASON, Deborah | Director | 107-127 Grosvenor Road Belfast BT12 4GT | England | British | 185755960002 | |||||||||
| HAMMOND, Geoffrey Byard | Director | Ad 273 London Road Stoneygate LE2 3BE Leicestershire England | British | 145186370001 | ||||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 72135950007 | |||||||||
| JEBB, Caroline | Director | 47 Ballymullan Road Lisburn Co Antrim | British | 145186320001 | ||||||||||
| JEBB, Edna Elizabeth | Director | 47 Ballymullan Road Lisburn Co.Antrim | British | 145186340001 | ||||||||||
| JEBB, Robert | Director | 23 Ogles Grove Culcavy Road BT26 6RS Hillsborough | British | 145186330001 | ||||||||||
| MURRAY, John Roderick | Director | 107-127 Grosvenor Road Belfast BT12 4GT | United Kingdom | British | 145111310001 | |||||||||
| SLARK, Gavin | Director | Grosvenor Road BT12 4GT Belfast 107-127 County Antrim | United Kingdom | British | 162972090001 | |||||||||
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 137582690004 | |||||||||
| TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 |
Who are the persons with significant control of SPENDLOVE C. JEBB?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Highbourne Group Limited | Dec 14, 2020 | Eldon Way Crick Industrial Estate NN6 7SL Crick Highbourne House Northampton United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travis Perkins Financing Company No.3 Limited | Aug 05, 2020 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spendlove C. Jebb Holdings Limited | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | Yes | ||||||||||
| |||||||||||||
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