Company NameSPI Piling Ltd
Company StatusActive
Company Number03885668
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)
Previous NamesSteel Pile Installations Limited and SPI Appleton Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Crompton Whitehead
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed03 February 2006(6 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O A E Yates Ltd Cranfield Road
Lostock Industrial Estate
Lostock Bolton
Lancashire
BL6 4SB
Secretary NameVictoria Michelle Whitehead
NationalityBritish
StatusCurrent
Appointed03 February 2006(6 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A E Yates Ltd Cranfield Road
Lostock Industrial Estate
Lostock Bolton
Lancashire
BL6 4SB
Director NameMr Stephen John Harrison
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2013(13 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O A E Yates Ltd Cranfield Road
Lostock Industrial Estate
Lostock Bolton
Lancashire
BL6 4SB
Director NameMr Alan Francis Smith
Date of BirthDecember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2015(15 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressC/O A E Yates Ltd Cranfield Road
Lostock Industrial Estate
Lostock Bolton
Lancashire
BL6 4SB
Director NameMr Glenn Samuel Millership
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2017(17 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O A E Yates Ltd Cranfield Road
Lostock Industrial Estate
Lostock Bolton
Lancashire
BL6 4SB
Director NameMr Richard Mercer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2021(21 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A E Yates Ltd Cranfield Road
Lostock Industrial Estate
Lostock Bolton
Lancashire
BL6 4SB
Director NameMr Sven James Antonio Till
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2023(23 years, 5 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A E Yates Ltd Cranfield Road
Lostock Industrial Estate
Lostock Bolton
Lancashire
BL6 4SB
Director NameEric John Livermore
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleCivil Engineer
Correspondence AddressFourways 20a Throstle Grove
Slyne With Hest
Lancaster
Lancashire
LA2 6AX
Secretary NameKaren Andrea Livermore
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFourways
20a Throstle Grove Slyne
Lancaster
Lancashire
LA2 6AX
Director NameDavid Walter John Frosdick
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(7 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 02 February 2006)
RoleSkilled Piling Foreman
Correspondence Address3 Rimer Close
Norwich
Norfolk
NR5 9HZ
Director NameMr Paul Boron
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 May 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O A E Yates Ltd Cranfield Road
Lostock Industrial Estate
Lostock Bolton
Lancashire
BL6 4SB
Director NameMr Ian David Mills
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressPanwell Cottage Backgate
Ingleton
Lancashire
LA6 3BJ
Director NameMr Ross Alistair Macmillan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Curzon Road
Prenton
Merseyside
CH42 8PD
Wales
Director NameMr James Andrew Last
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 December 2011)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Drive
Wheaton Aston
Stafford
Staffordshire
ST19 9PY
Director NameMr Andrew Charles Appleton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(12 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 August 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A E Yates Ltd Cranfield Road
Lostock Industrial Estate
Lostock Bolton
Lancashire
BL6 4SB
Director NameMr Christopher Andrew Reilly
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressC/O A E Yates Ltd Cranfield Road
Lostock Industrial Estate
Lostock Bolton
Lancashire
BL6 4SB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitespi.co.uk
Telephone0845 4507475
Telephone regionUnknown

Location

Registered AddressC/O A E Yates Ltd Cranfield Road
Lostock Industrial Estate
Lostock Bolton
Lancashire
BL6 4SB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

100 at £1Ae Yates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,940,715
Gross Profit£1,367,011
Net Worth£3,230,834
Cash£584
Current Liabilities£8,717,006

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

21 January 2010Delivered on: 23 January 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 February 2006Delivered on: 8 February 2006
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment k/a telescopic leader rig mounted on zeppelin carrier complete with abi VRZ600GL hammer for further equipment charged please refer to the form 395. see the mortgage charge document for full details.
Outstanding
21 May 2004Delivered on: 29 May 2004
Satisfied on: 7 February 2006
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

10 February 2021Appointment of Mr Richard Mercer as a director on 1 January 2021 (2 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
8 April 2020Full accounts made up to 31 August 2019 (26 pages)
28 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 31 August 2018 (26 pages)
28 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
22 January 2018Full accounts made up to 31 August 2017 (25 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
22 March 2017Full accounts made up to 31 August 2016 (28 pages)
22 March 2017Full accounts made up to 31 August 2016 (28 pages)
4 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
(3 pages)
4 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
(3 pages)
3 March 2017Appointment of Mr Glenn Samuel Millership as a director on 1 March 2017 (2 pages)
3 March 2017Appointment of Mr Glenn Samuel Millership as a director on 1 March 2017 (2 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
16 March 2016Full accounts made up to 31 August 2015 (21 pages)
16 March 2016Full accounts made up to 31 August 2015 (21 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
24 November 2015Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Alan Francis Smith on 5 October 2015 (2 pages)
24 November 2015Secretary's details changed for Victoria Michelle Whitehead on 5 October 2015 (1 page)
24 November 2015Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages)
24 November 2015Secretary's details changed for Victoria Michelle Whitehead on 5 October 2015 (1 page)
24 November 2015Director's details changed for Mr Alan Francis Smith on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages)
8 September 2015Appointment of Mr Alan Francis Smith as a director on 1 February 2015 (2 pages)
8 September 2015Appointment of Mr Alan Francis Smith as a director on 1 February 2015 (2 pages)
8 September 2015Termination of appointment of Andrew Charles Appleton as a director on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Andrew Charles Appleton as a director on 28 August 2015 (1 page)
3 June 2015Full accounts made up to 31 August 2014 (21 pages)
3 June 2015Full accounts made up to 31 August 2014 (21 pages)
20 February 2015Termination of appointment of Christopher Andrew Reilly as a director on 31 October 2014 (1 page)
20 February 2015Termination of appointment of Christopher Andrew Reilly as a director on 31 October 2014 (1 page)
24 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(6 pages)
24 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(6 pages)
20 May 2014Full accounts made up to 31 August 2013 (21 pages)
20 May 2014Full accounts made up to 31 August 2013 (21 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
18 November 2013Termination of appointment of Ian Mills as a director (1 page)
18 November 2013Termination of appointment of Ian Mills as a director (1 page)
7 June 2013Full accounts made up to 31 August 2012 (22 pages)
7 June 2013Full accounts made up to 31 August 2012 (22 pages)
24 January 2013Appointment of Mr Andrew Charles Appleton as a director (2 pages)
24 January 2013Appointment of Mr Andrew Charles Appleton as a director (2 pages)
23 January 2013Termination of appointment of Ross Macmillan as a director (1 page)
23 January 2013Appointment of Mr Stephen John Harrison as a director (2 pages)
23 January 2013Termination of appointment of Ross Macmillan as a director (1 page)
23 January 2013Appointment of Mr Christopher Andrew Reilly as a director (2 pages)
23 January 2013Appointment of Mr Christopher Andrew Reilly as a director (2 pages)
23 January 2013Appointment of Mr Stephen John Harrison as a director (2 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
14 September 2012Company name changed steel pile installations LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
(2 pages)
14 September 2012Change of name notice (2 pages)
14 September 2012Change of name notice (2 pages)
14 September 2012Company name changed steel pile installations LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
(2 pages)
22 May 2012Accounts for a medium company made up to 31 August 2011 (15 pages)
22 May 2012Accounts for a medium company made up to 31 August 2011 (15 pages)
27 January 2012Termination of appointment of James Last as a director (1 page)
27 January 2012Termination of appointment of James Last as a director (1 page)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
10 May 2011Accounts for a medium company made up to 31 August 2010 (17 pages)
10 May 2011Accounts for a medium company made up to 31 August 2010 (17 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
28 April 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
28 April 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
28 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Paul Boron on 27 November 2009 (2 pages)
27 November 2009Director's details changed for James Andrew Last on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Ross Macmillan on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr. Ian David Mills on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Paul Boron on 27 November 2009 (2 pages)
27 November 2009Director's details changed for James Andrew Last on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Ross Macmillan on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr. Ian David Mills on 27 November 2009 (2 pages)
7 February 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
7 February 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
27 November 2008Return made up to 27/11/08; full list of members (5 pages)
27 November 2008Return made up to 27/11/08; full list of members (5 pages)
27 November 2008Director's change of particulars / ian mills / 29/11/2007 (2 pages)
27 November 2008Director's change of particulars / ian mills / 29/11/2007 (2 pages)
2 January 2008Accounts for a medium company made up to 31 August 2007 (17 pages)
2 January 2008Accounts for a medium company made up to 31 August 2007 (17 pages)
10 December 2007Return made up to 29/11/07; no change of members (8 pages)
10 December 2007Return made up to 29/11/07; no change of members (8 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
18 January 2007Accounts for a small company made up to 31 August 2006 (7 pages)
18 January 2007Accounts for a small company made up to 31 August 2006 (7 pages)
18 January 2007Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
18 January 2007Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
15 December 2006Return made up to 29/11/06; full list of members (8 pages)
15 December 2006Return made up to 29/11/06; full list of members (8 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
5 September 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
5 September 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
5 September 2006Accounts for a small company made up to 31 January 2006 (9 pages)
5 September 2006Accounts for a small company made up to 31 January 2006 (9 pages)
13 February 2006Registered office changed on 13/02/06 from: 4 torrisholme square torrisholme morecambe lancashire LA4 6NJ (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Declaration of assistance for shares acquisition (4 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: 4 torrisholme square torrisholme morecambe lancashire LA4 6NJ (1 page)
13 February 2006Declaration of assistance for shares acquisition (4 pages)
13 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (2 pages)
8 February 2006Particulars of mortgage/charge (4 pages)
8 February 2006Particulars of mortgage/charge (4 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Return made up to 29/11/05; full list of members (7 pages)
7 December 2005Return made up to 29/11/05; full list of members (7 pages)
22 June 2005Accounts for a small company made up to 31 March 2005 (8 pages)
22 June 2005Accounts for a small company made up to 31 March 2005 (8 pages)
3 December 2004Return made up to 29/11/04; full list of members (7 pages)
3 December 2004Return made up to 29/11/04; full list of members (7 pages)
16 June 2004Accounts for a small company made up to 31 March 2004 (8 pages)
16 June 2004Accounts for a small company made up to 31 March 2004 (8 pages)
29 May 2004Particulars of mortgage/charge (9 pages)
29 May 2004Particulars of mortgage/charge (9 pages)
23 March 2004Registered office changed on 23/03/04 from: fourways 20A throstle grove slyne lancaster lancashire LA2 6AX (1 page)
23 March 2004Registered office changed on 23/03/04 from: fourways 20A throstle grove slyne lancaster lancashire LA2 6AX (1 page)
18 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Accounts for a small company made up to 31 March 2003 (9 pages)
19 May 2003Accounts for a small company made up to 31 March 2003 (9 pages)
6 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 December 2001Return made up to 29/11/01; full list of members (6 pages)
6 December 2001Return made up to 29/11/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 December 2000Return made up to 29/11/00; full list of members (6 pages)
5 December 2000Return made up to 29/11/00; full list of members (6 pages)
20 July 2000Ad 04/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Ad 04/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 1999Ad 06/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 1999Ad 06/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 1999Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
13 December 1999Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Secretary resigned (2 pages)
3 December 1999Director resigned (2 pages)
3 December 1999Director resigned (2 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
3 December 1999Secretary resigned (2 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
3 December 1999New director appointed (2 pages)
29 November 1999Incorporation (11 pages)
29 November 1999Incorporation (11 pages)