Company NameSPB (Quarry Spares) Limited
DirectorStephen Philip Blanchard
Company StatusActive - Proposal to Strike off
Company Number02030240
CategoryPrivate Limited Company
Incorporation Date20 June 1986(37 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Stephen Philip Blanchard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(5 years after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED
Secretary NameMrs Angela Lesley Blanchard
NationalityBritish
StatusCurrent
Appointed21 June 1991(5 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED
Director NameMr James William Blanchard
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(26 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED

Location

Registered Address6 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1James Blanchard
90.00%
Ordinary
10 at £1Stephen Blanchard
10.00%
Ordinary

Financials

Year2014
Net Worth-£31
Cash£5,625
Current Liabilities£8,474

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (1 month, 4 weeks from now)

Filing History

19 September 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
4 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
4 November 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
27 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
25 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
19 October 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
21 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
21 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
2 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
2 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 June 2017Notification of Stephen Philip Blanchard as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Notification of Angela Lesley Blanchard as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Angela Lesley Blanchard as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Stephen Philip Blanchard as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Angela Lesley Blanchard as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Notification of Stephen Philip Blanchard as a person with significant control on 28 June 2017 (2 pages)
27 June 2017Termination of appointment of James William Blanchard as a director on 10 November 2016 (1 page)
27 June 2017Termination of appointment of James William Blanchard as a director on 10 November 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 September 2012Appointment of Mr James William Blanchard as a director (2 pages)
24 September 2012Appointment of Mr James William Blanchard as a director (2 pages)
17 September 2012Registered office address changed from Units 4 and 5 Melbourne Street Morley Leeds West Yorkshire LS27 8BG on 17 September 2012 (1 page)
17 September 2012Registered office address changed from Units 4 and 5 Melbourne Street Morley Leeds West Yorkshire LS27 8BG on 17 September 2012 (1 page)
13 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 100
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 100
(4 pages)
21 June 2012Secretary's details changed for Mrs Angela Lesley Blanchard on 19 June 2012 (1 page)
21 June 2012Director's details changed for Mr Stephen Philip Blanchard on 19 June 2012 (2 pages)
21 June 2012Secretary's details changed for Mrs Angela Lesley Blanchard on 19 June 2012 (1 page)
21 June 2012Director's details changed for Mr Stephen Philip Blanchard on 19 June 2012 (2 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 June 2010Director's details changed for Mr Stephen Philip Blanchard on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Stephen Philip Blanchard on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Stephen Philip Blanchard on 1 October 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 June 2009Return made up to 19/06/09; full list of members (3 pages)
25 June 2009Return made up to 19/06/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 July 2007Return made up to 21/06/07; full list of members (2 pages)
20 July 2007Return made up to 21/06/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 August 2006Return made up to 21/06/06; full list of members (2 pages)
17 August 2006Return made up to 21/06/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 August 2005Return made up to 21/06/05; full list of members (6 pages)
2 August 2005Return made up to 21/06/05; full list of members (6 pages)
19 April 2005Registered office changed on 19/04/05 from: suite 2D peel house commercial street, morley leeds west yorkshire LS27 8AG (1 page)
19 April 2005Registered office changed on 19/04/05 from: suite 2D peel house commercial street, morley leeds west yorkshire LS27 8AG (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 July 2004Return made up to 21/06/04; full list of members (6 pages)
8 July 2004Return made up to 21/06/04; full list of members (6 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 June 2003Return made up to 21/06/03; full list of members (6 pages)
28 June 2003Return made up to 21/06/03; full list of members (6 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 July 2001Return made up to 21/06/01; full list of members (6 pages)
2 July 2001Return made up to 21/06/01; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 July 2000Return made up to 21/06/00; full list of members (6 pages)
14 July 2000Return made up to 21/06/00; full list of members (6 pages)
29 September 1999Return made up to 21/06/99; full list of members (6 pages)
29 September 1999Return made up to 21/06/99; full list of members (6 pages)
20 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 August 1999Registered office changed on 04/08/99 from: aire house 12 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
4 August 1999Registered office changed on 04/08/99 from: aire house 12 victoria avenue harrogate north yorkshire HG1 1ED (1 page)
7 July 1998Return made up to 21/06/98; no change of members (4 pages)
7 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 July 1998Return made up to 21/06/98; no change of members (4 pages)
7 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 December 1997Return made up to 21/06/97; no change of members (4 pages)
11 December 1997Return made up to 21/06/97; no change of members (4 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 September 1996Return made up to 21/06/96; full list of members (6 pages)
20 September 1996Return made up to 21/06/96; full list of members (6 pages)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 July 1995Return made up to 21/06/95; no change of members (4 pages)
19 July 1995Return made up to 21/06/95; no change of members (4 pages)