Company NameSpearavon Limited
Company StatusActive
Company Number02665109
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen William Gledhill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Westerhill
Ashton Under Lyne
Lancashire
OL7 9RU
Director NameSheila Graham Gledhill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(10 years after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Westerhill
Parkbridge
Ashton Under Lyne
Lancashire
OL7 9RU
Director NameSimon James Gledhill
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(11 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 8 Rosewood
Hollingworth
Cheshire
SK14 8HJ
Director NameMs Louise Gledhill
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Atlas Trading Group Ltd
Oldham Road Saw Mills Oldham
Road Ashton Under Lyne
Lancashire
OL7 9AZ
Director NameMrs Helen Louise Gledhill
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(22 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 8 No 8 Rosewood
Hollingworth
Hyde
Cheshire
SK14 8HJ
Secretary NameMiss Jennifer Amy Lawson
StatusCurrent
Appointed02 November 2016(24 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressC/O Atlas Trading Group Ltd
Oldham Road Saw Mills Oldham
Road Ashton Under Lyne
Lancashire
OL7 9AZ
Director NameMiss Jennifer Amy Lawson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(26 years, 4 months after company formation)
Appointment Duration6 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Atlas Trading Group Ltd
Oldham Road Saw Mills Oldham
Road Ashton Under Lyne
Lancashire
OL7 9AZ
Director NameMr Michael William White
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(same day as company formation)
RoleBuilder
Correspondence Address106 Wilshaw Grove
Ashton Under Lyne
Lancashire
OL7 9QU
Secretary NameMr Stephen William Gledhill
NationalityBritish
StatusResigned
Appointed22 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Westerhill
Ashton Under Lyne
Lancashire
OL7 9RU
Secretary NameMr John Everett
NationalityBritish
StatusResigned
Appointed30 June 1993(1 year, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 May 2003)
RoleSecretary
Correspondence Address28 Clough Road
Shaw
Oldham
Lancashire
OL2 8QD
Director NameMrs Connie Sugden Gledhill
Date of BirthMay 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1995(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address106 Elgin Street
Ashton Under Lyne
OL7 9BQ
Secretary NameGraham Jones
NationalityBritish
StatusResigned
Appointed19 May 2003(11 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address80 Evesham Road
Middleton
Lancashire
M24 1PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Atlas Trading Group Ltd
Oldham Road Saw Mills Oldham
Road Ashton Under Lyne
Lancashire
OL7 9AZ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Shareholders

70 at £1Mr Stephen William Gledhill
70.00%
Ordinary
30 at £1Sheila Graham Gledhill
30.00%
Ordinary

Financials

Year2014
Net Worth£92,887
Cash£25,417
Current Liabilities£147,429

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 3 weeks from now)

Charges

27 November 2013Delivered on: 10 December 2013
Persons entitled:
Mjf Ssas Trustees Limited as Trustees of the Atlas Trading Executive Pension Scheme
Sheila Gledhill
Stephen William Gledhill

Classification: A registered charge
Particulars: L/H first floor flat 272 oldham road ashton-under-lyne. Notification of addition to or amendment of charge.
Outstanding
18 July 2003Delivered on: 23 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 1055 ashton road bardsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 July 2003Delivered on: 23 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 July 1998Delivered on: 17 July 1998
Satisfied on: 5 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 minto street, ashton-under-lyne greater manchester.
Fully Satisfied
2 July 1998Delivered on: 16 July 1998
Satisfied on: 5 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 minto st,ashton-under-lyne,gt.manchester; gm 784046.
Fully Satisfied
24 February 1998Delivered on: 4 March 1998
Satisfied on: 5 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 minto street,ashton-under-lyne,lancashire.t/no.LA180599.
Fully Satisfied
13 February 1998Delivered on: 17 February 1998
Satisfied on: 5 February 2003
Persons entitled: Jack Edge

Classification: Charge of whole
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: Land lying to the east of oldham road bardsley vale oldham lancashire t/nos: GM708012 & GM767059.
Fully Satisfied
19 January 1998Delivered on: 27 January 1998
Satisfied on: 5 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 289 whiteacre road ashton-under-lyne greater manchester t/n GM663967.
Fully Satisfied
8 October 1997Delivered on: 16 October 1997
Satisfied on: 5 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 corporation road audenshaw manchester greater manchester t/no GM674844.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
6 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
30 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Appointment of Miss Jennifer Amy Lawson as a director on 6 April 2018 (2 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Notification of Stephen William Gledhill as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of Stephen William Gledhill as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Notification of Sheila Graham Gledhill as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of Sheila Graham Gledhill as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Termination of appointment of Graham Jones as a secretary on 1 November 2016 (1 page)
1 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
1 December 2016Termination of appointment of Graham Jones as a secretary on 1 November 2016 (1 page)
15 November 2016Appointment of Miss Jennifer Amy Lawson as a secretary on 2 November 2016 (2 pages)
15 November 2016Appointment of Miss Jennifer Amy Lawson as a secretary on 2 November 2016 (2 pages)
10 February 2016Director's details changed for Ms Louise Smith on 1 January 2016 (2 pages)
10 February 2016Director's details changed for Ms Louise Smith on 1 January 2016 (2 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(8 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(8 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(8 pages)
9 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(8 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2014Director's details changed for Louise Smith on 31 January 2013 (2 pages)
30 June 2014Director's details changed for Louise Smith on 31 January 2013 (2 pages)
18 February 2014Appointment of Mrs Helen Louise Gledhill as a director (2 pages)
18 February 2014Appointment of Mrs Helen Louise Gledhill as a director (2 pages)
10 December 2013Registration of charge 026651090009 (10 pages)
10 December 2013Registration of charge 026651090009 (10 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(7 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Sheila Graham Gledhill on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Sheila Graham Gledhill on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Louise Smith on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Simon James Gledhill on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Louise Smith on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Louise Smith on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Simon James Gledhill on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Stephen William Gledhill on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Stephen William Gledhill on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Sheila Graham Gledhill on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Stephen William Gledhill on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Simon James Gledhill on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
24 November 2008Return made up to 22/11/08; full list of members (4 pages)
24 November 2008Return made up to 22/11/08; full list of members (4 pages)
11 November 2008Director's change of particulars / simon gledhill / 28/10/2008 (1 page)
11 November 2008Director's change of particulars / simon gledhill / 28/10/2008 (1 page)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Return made up to 22/11/07; full list of members (3 pages)
7 December 2007Return made up to 22/11/07; full list of members (3 pages)
21 December 2006Return made up to 22/11/06; full list of members (3 pages)
21 December 2006Return made up to 22/11/06; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2006Return made up to 22/11/05; full list of members (8 pages)
5 January 2006Return made up to 22/11/05; full list of members (8 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Return made up to 22/11/04; full list of members (7 pages)
30 November 2004Return made up to 22/11/04; full list of members (7 pages)
25 November 2003Return made up to 22/11/03; full list of members (7 pages)
25 November 2003Return made up to 22/11/03; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
30 May 2003New secretary appointed (3 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (3 pages)
30 May 2003Secretary resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: 260-268 oldham road ashton-under-lyne lancashire OL7 9AZ (1 page)
14 May 2003Registered office changed on 14/05/03 from: 260-268 oldham road ashton-under-lyne lancashire OL7 9AZ (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Return made up to 22/11/02; full list of members (7 pages)
19 December 2002Return made up to 22/11/02; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Return made up to 22/11/01; full list of members (6 pages)
20 December 2001Director resigned (1 page)
20 December 2001Return made up to 22/11/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2000Return made up to 22/11/00; full list of members (6 pages)
18 December 2000Return made up to 22/11/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 1999Return made up to 22/11/99; full list of members (6 pages)
14 December 1999Return made up to 22/11/99; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 December 1998Return made up to 22/11/98; no change of members (4 pages)
15 December 1998Return made up to 22/11/98; no change of members (4 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
17 December 1997Return made up to 22/11/97; no change of members (4 pages)
17 December 1997Return made up to 22/11/97; no change of members (4 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 December 1996Return made up to 22/11/96; full list of members (6 pages)
17 December 1996Return made up to 22/11/96; full list of members (6 pages)
16 October 1996Full accounts made up to 31 March 1996 (5 pages)
16 October 1996Full accounts made up to 31 March 1996 (5 pages)
18 December 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)