SPAULDING AND HOLMES LIMITED - BERKSHIRE
Company Profile | Company Filings |
Overview
SPAULDING AND HOLMES LIMITED is a Private Limited Company from BERKSHIRE and has the status: Active.
SPAULDING AND HOLMES LIMITED was incorporated 70 years ago on 31/12/1953 and has the registered number: 00527519. The accounts status is DORMANT and accounts are next due on 31/07/2024.
SPAULDING AND HOLMES LIMITED was incorporated 70 years ago on 31/12/1953 and has the registered number: 00527519. The accounts status is DORMANT and accounts are next due on 31/07/2024.
SPAULDING AND HOLMES LIMITED - BERKSHIRE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
SUITE 1 SILWOOD PARK, BUCKHURST
BERKSHIRE
SL5 7PW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JOHN WILLIAMS | Jul 1957 | British | Director | 2000-09-01 | CURRENT |
MR MICHAEL JAMES RICKARDS | Mar 1951 | British | Director | 2000-09-01 | CURRENT |
MR MICHAEL JAMES RICKARDS | Mar 1951 | British | Secretary | 2004-04-21 | CURRENT |
RICHARD CHARLES YOUNGS | Feb 1936 | British | Director | RESIGNED | |
TERENCE JOHN WHITE | Jan 1956 | British | Director | 1992-11-04 UNTIL 1996-10-31 | RESIGNED |
MICHAEL JEROME LANDERS | Oct 1960 | British | Director | 2000-09-01 UNTIL 2003-03-19 | RESIGNED |
MR COLIN ROBERT HOLMES | Mar 1933 | British | Director | RESIGNED | |
ADRIAN BRUCE HOLLIDAY | Feb 1945 | British | Director | 1992-11-04 UNTIL 1996-12-31 | RESIGNED |
MICHAEL GEORGE BOWEN | Aug 1937 | British | Director | RESIGNED | |
MR NEIL BIRNIE | Jan 1961 | British | Director | 2000-09-01 UNTIL 2003-03-19 | RESIGNED |
JACK EDWARD BILVERSTONE | Sep 1928 | British | Director | RESIGNED | |
MR VYVYAN WALTER REES | Jan 1942 | British | Secretary | 2000-09-01 UNTIL 2003-09-30 | RESIGNED |
PAUL ANDREW LEACH | Nov 1961 | British | Secretary | RESIGNED | |
MR COLIN ROBERT HOLMES | Mar 1933 | British | Secretary | 1998-08-10 UNTIL 2000-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stockbourne Group Ltd | 2017-04-01 | Ascot Berkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SPAULDING AND HOLMES LIMITED | 2023-08-01 | 31-10-2022 | £500,000 equity |
Dormant Company Accounts - SPAULDING AND HOLMES LIMITED | 2022-07-28 | 31-10-2021 | £500,000 equity |
Dormant Company Accounts - SPAULDING AND HOLMES LIMITED | 2021-08-13 | 31-10-2020 | £500,000 equity |
Dormant Company Accounts - SPAULDING AND HOLMES LIMITED | 2020-07-24 | 31-10-2019 | £500,000 equity |
Dormant Company Accounts - SPAULDING AND HOLMES LIMITED | 2019-07-13 | 31-10-2018 | £500,000 equity |
Dormant Company Accounts - SPAULDING AND HOLMES LIMITED | 2018-07-27 | 31-10-2017 | £500,000 equity |
Dormant Company Accounts - SPAULDING AND HOLMES LIMITED | 2017-07-14 | 31-10-2016 | £500,000 equity |
Dormant Company Accounts - SPAULDING AND HOLMES LIMITED | 2016-07-27 | 31-10-2015 | £500,000 equity |
Dormant Company Accounts - SPAULDING AND HOLMES LIMITED | 2015-07-30 | 31-10-2014 | £500,000 equity |
Dormant Company Accounts - SPAULDING AND HOLMES LIMITED | 2014-07-30 | 31-10-2013 | £500,000 equity |