Company NameSpanfill Limited
Company StatusDissolved
Company Number02944791
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamePenthold Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Baden Lloyd Sonley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(6 years, 10 months after company formation)
Appointment Duration17 years, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall
Main Street
Skeffling
East Yorkshire
HU12 0UP
Director NameVirginija Petraityte
Date of BirthDecember 1984 (Born 39 years ago)
NationalityLithuanian
StatusClosed
Appointed30 November 2016(22 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Main Road
Skeffling
Hull
HU12 0UP
Director NameMr Nicholas Dermot White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 2001)
RoleManaging Director
Correspondence AddressJazdon Grange
Brigg Road
Barton Upon Humber
South Humberside
DN18 6BA
Director NameMr Bryan Frisby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(3 weeks after company formation)
Appointment Duration22 years, 2 months (resigned 10 October 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby Cottage, Burgate
North Newbald
York
East Yorkshire
YO43 4SG
Secretary NameMr Bryan Frisby
NationalityBritish
StatusResigned
Appointed22 July 1994(3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 11 March 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby Cottage, Burgate
North Newbald
York
East Yorkshire
YO43 4SG
Secretary NameRichard George Patrick Purdy
NationalityBritish
StatusResigned
Appointed11 March 2005(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleSecretary
Correspondence Address24 Yew Tree Close
Selby
North Yorkshire
YO8 3NE
Director NamePhilip Nigel Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(22 years, 5 months after company formation)
Appointment Duration10 months (resigned 02 October 2017)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address287 Grovehill Road
Beverley
HU17 0JG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehallmarkgroupproducts.com
Telephone01482 703222
Telephone regionHull

Location

Registered AddressValletta House
Valletta Street
Hull
East Yorkshire
HU9 5NP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

97.9k at £1Hallmark Group Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£373,112
Current Liabilities£194,641

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

7 September 2004Delivered on: 10 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and hallmark group products limited to the chargee on any account whatsoever.
Particulars: The f/h property known as valleta house, valletta street hedon road hull,. 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
10 April 2000Delivered on: 12 April 2000
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 valletta street, hedon road, hull, east yorks. 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
28 September 1995Delivered on: 2 October 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company,formerly known as penthold limited,to the chargee on any account whatsoever.
Particulars: L/Hold property- valletta house,valletta st,hedon rd,hull; hs 175774 with all fixtures/fittings thereon; all rights/licences/goodwill of business. See the mortgage charge document for full details.
Outstanding
28 October 1994Delivered on: 4 November 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
21 May 2001Delivered on: 24 May 2001
Satisfied on: 17 July 2004
Persons entitled: Nicholas Dermot White and Nicholas Dermot White and Bryan Frisby Astrustees of the Nd White Settlement

Classification: Mortgage deed
Secured details: All monies due or to become due from hallmark group products limited to the chargee under the loan notes of even date.
Particulars: By way of legal mortgage all that leasehold property known as valletta house valletta street hedon road kingston upon hull HU9 5NP title number HS175774 and all that freehold property known as land on the west side of valletta street hedon road kingston upon hull title number HS287609.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
10 October 2018Application to strike the company off the register (3 pages)
10 September 2018Micro company accounts made up to 31 August 2018 (3 pages)
23 July 2018Resolutions
  • RES13 ‐ Capital redemption res of £60,000 be converted into p/l 13/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 July 2018Solvency Statement dated 13/07/18 (1 page)
23 July 2018Statement by Directors (1 page)
23 July 2018Statement of capital on 23 July 2018
  • GBP 1
(5 pages)
14 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
19 October 2017Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page)
19 October 2017Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page)
16 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 December 2016Appointment of Philip Nigel Wright as a director on 30 November 2016 (2 pages)
16 December 2016Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages)
16 December 2016Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages)
16 December 2016Appointment of Philip Nigel Wright as a director on 30 November 2016 (2 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
11 October 2016Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page)
24 September 2016Satisfaction of charge 3 in full (4 pages)
24 September 2016Satisfaction of charge 2 in full (4 pages)
24 September 2016Satisfaction of charge 3 in full (4 pages)
24 September 2016Satisfaction of charge 2 in full (4 pages)
13 September 2016Satisfaction of charge 1 in full (4 pages)
13 September 2016Satisfaction of charge 1 in full (4 pages)
2 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 97,895
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 97,895
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 97,895
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 97,895
(5 pages)
16 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 97,895
(5 pages)
16 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 97,895
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 97,895
(5 pages)
27 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 97,895
(5 pages)
27 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 97,895
(5 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 July 2009Return made up to 01/07/09; full list of members (3 pages)
29 July 2009Return made up to 01/07/09; full list of members (3 pages)
14 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
14 May 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
14 October 2008Return made up to 01/07/08; full list of members (3 pages)
14 October 2008Return made up to 01/07/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
16 May 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
30 August 2007Return made up to 01/07/07; full list of members (2 pages)
30 August 2007Return made up to 01/07/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
20 March 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
10 August 2006Return made up to 01/07/06; full list of members (2 pages)
10 August 2006Return made up to 01/07/06; full list of members (2 pages)
15 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
15 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
12 December 2005Return made up to 01/07/05; full list of members (2 pages)
12 December 2005Return made up to 01/07/05; full list of members (2 pages)
13 September 2005New secretary appointed (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (1 page)
22 April 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
22 April 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Return made up to 01/07/04; full list of members (7 pages)
7 July 2004Return made up to 01/07/04; full list of members (7 pages)
28 May 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
28 May 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
7 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Accounts for a small company made up to 31 August 2002 (5 pages)
27 May 2003Accounts for a small company made up to 31 August 2002 (5 pages)
21 July 2002Return made up to 01/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
(7 pages)
21 July 2002Return made up to 01/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
(7 pages)
30 May 2002Accounts for a medium company made up to 31 August 2001 (14 pages)
30 May 2002Accounts for a medium company made up to 31 August 2001 (14 pages)
11 July 2001Return made up to 01/07/01; full list of members (6 pages)
11 July 2001Return made up to 01/07/01; full list of members (6 pages)
2 July 2001Group of companies' accounts made up to 31 August 2000 (23 pages)
2 July 2001Group of companies' accounts made up to 31 August 2000 (23 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 May 2001New director appointed (2 pages)
25 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 May 2001Declaration of assistance for shares acquisition (4 pages)
25 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 May 2001Declaration of assistance for shares acquisition (4 pages)
25 May 2001Declaration of assistance for shares acquisition (5 pages)
25 May 2001Declaration of assistance for shares acquisition (5 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
10 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Full group accounts made up to 31 August 1999 (23 pages)
27 June 2000Full group accounts made up to 31 August 1999 (23 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
19 July 1999Return made up to 01/07/99; full list of members (6 pages)
19 July 1999Return made up to 01/07/99; full list of members (6 pages)
10 May 1999Full group accounts made up to 31 August 1998 (21 pages)
10 May 1999Full group accounts made up to 31 August 1998 (21 pages)
24 March 1998Full group accounts made up to 31 August 1997 (23 pages)
24 March 1998Full group accounts made up to 31 August 1997 (23 pages)
29 August 1997Secretary's particulars changed;director's particulars changed (1 page)
29 August 1997Secretary's particulars changed;director's particulars changed (1 page)
3 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1997Full group accounts made up to 31 August 1996 (23 pages)
11 June 1997Full group accounts made up to 31 August 1996 (23 pages)
8 September 1996Return made up to 01/07/96; change of members (6 pages)
8 September 1996Return made up to 01/07/96; change of members (6 pages)
2 May 1996Full group accounts made up to 31 August 1995 (22 pages)
2 May 1996Full group accounts made up to 31 August 1995 (22 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
27 September 1995Company name changed penthold LIMITED\certificate issued on 28/09/95 (4 pages)
27 September 1995Company name changed penthold LIMITED\certificate issued on 28/09/95 (4 pages)
8 August 1995Return made up to 01/07/95; full list of members (6 pages)
8 August 1995Return made up to 01/07/95; full list of members (6 pages)
9 April 1995Statement of affairs (66 pages)
9 April 1995Statement of affairs (66 pages)
9 April 1995Ad 28/10/94--------- £ si 157893@1 (2 pages)
9 April 1995Ad 28/10/94--------- £ si 157893@1 (2 pages)