Company NameTom Spellman Plumbing & Heating Engineers Ltd
DirectorsThomas Mark Spellman and Zoey Clare Spellman
Company StatusActive
Company Number05780148
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameThomas Mark Spellman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Tower Lodge
Blackwood Hall Lane
Halifax
West Yorkshire
HX2 6HD
Secretary NameZoey Clare Spellman
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Tower Lodge
Blackwood Hall Lane
Halifax
West Yorkshire
HX2 6HD
Director NameZoey Clare Spellman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(8 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Tower Lodge Blackwood Hall Lane
Halifax
West Yorkshire
HX2 6HD
Director NameZoey Clare Spellman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Tower Lodge
Blackwood Hall Lane
Halifax
West Yorkshire
HX2 6HD

Location

Registered AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Thomas Mark Spellman
50.00%
Ordinary
50 at £1Zoey Clare Spellman
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,456
Current Liabilities£62,776

Accounts

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

Returns

Latest Return13 April 2024 (5 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

4 July 2012Delivered on: 11 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 March 2007Delivered on: 9 March 2007
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 June 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 June 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Appointment of Zoey Clare Spellman as a director on 1 May 2014 (2 pages)
25 November 2014Appointment of Zoey Clare Spellman as a director on 1 May 2014 (2 pages)
25 November 2014Appointment of Zoey Clare Spellman as a director on 1 May 2014 (2 pages)
2 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Termination of appointment of Zoey Spellman as a director (1 page)
18 December 2012Termination of appointment of Zoey Spellman as a director (1 page)
11 July 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 June 2009Return made up to 13/04/09; full list of members (5 pages)
9 June 2009Return made up to 13/04/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 April 2008Return made up to 13/04/08; full list of members (4 pages)
21 April 2008Return made up to 13/04/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
31 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
21 June 2007Return made up to 13/04/07; full list of members (3 pages)
21 June 2007Return made up to 13/04/07; full list of members (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
13 April 2006Incorporation (14 pages)
13 April 2006Incorporation (14 pages)