Company NameSPH 2011 Limited
Company StatusActive
Company Number07488898
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(1 week, 1 day after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Paul Dyson Healey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(1 week, 1 day after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameMrs Amanda Jayne Standish
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 6 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMr Andrew Stuart Fish
StatusCurrent
Appointed26 September 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Alexander Martin Clare
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameMrs Anne Rozenbroek
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Paul Nigel Swales
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Shaun Willox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2012)
RoleFinance Manager & Treasurer
Country of ResidenceEngland
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameEdwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMichael Clive Crooks
NationalityBritish
StatusResigned
Appointed19 January 2011(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2012)
RoleCompany Director
Correspondence AddressWelton Grange Welton
Brough
East Yorkshire
HU15 1NB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed11 January 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed11 January 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Shareholders

209k at £0.01Edwin Dyson Healey
8.40%
Ordinary
201k at £0.01Carol Anne Healey
8.08%
Ordinary
1.5m at £0.01Edwin Dyson Healey & Neil Alexander Holyoake & Ian Richard Ball
61.77%
Ordinary
78.1k at £0.01Anne Rozenbroek
3.14%
Ordinary
78.1k at £0.01James Robert Healey
3.14%
Ordinary
78.1k at £0.01Paul Dyson Healey
3.14%
Ordinary
286.5k at £0.01Stadium Retail Group LTD
11.52%
Ordinary
20k at £0.01Edwin Dyson Healey & Anne Rozenbroek & Neil Alexander Holyoake & Ian Richard Ball
0.80%
Ordinary
2 at £0.01Paul Dyson Healey
0.00%
Ordinary Deferred

Financials

Year2014
Turnover£8,612,117
Gross Profit£7,627,794
Net Worth£395,494,553
Cash£21,088,355
Current Liabilities£107,695,315

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

2 May 2017Delivered on: 17 May 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 8 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
11 August 2015Delivered on: 12 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 14 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 May 2014Delivered on: 20 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 May 2014Delivered on: 21 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Part Satisfied
10 December 2013Delivered on: 19 December 2013
Satisfied on: 17 June 2014
Persons entitled:
Allianz Pensionskasse Ag
Allianz Private Krankenversicherungs-Ag
Allianz Lebensversicherungs-Ag
Aareal Bank Ag

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 July 2012Delivered on: 10 July 2012
Satisfied on: 17 June 2014
Persons entitled: E.D. Healey, C.A. Healey, P.D Healey, M.C Crooks and Ebor Trustees as Trustees of the Welton Grange Pension Scheme

Classification: A share charge
Secured details: All monies due or to become due from borrower or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the relevant secured assets and by fixed charge the shares see image for full details.
Fully Satisfied

Filing History

12 October 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
18 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
14 August 2023Cancellation of shares. Statement of capital on 17 May 2023
  • GBP 17,786.03
(4 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (6 pages)
1 March 2023Cancellation of shares. Statement of capital on 22 December 2022
  • GBP 18,606.03
(6 pages)
1 March 2023Purchase of own shares. (4 pages)
15 September 2022Group of companies' accounts made up to 31 December 2021 (29 pages)
26 August 2022Purchase of own shares. (4 pages)
26 July 2022Cancellation of shares. Statement of capital on 21 July 2022
  • GBP 20,207.29
(4 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
3 March 2022Appointment of Mrs Anne Rozenbroek as a director on 2 March 2022 (2 pages)
17 September 2021Group of companies' accounts made up to 31 December 2020 (29 pages)
26 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
18 December 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
23 May 2017Satisfaction of charge 074888980005 in full (1 page)
23 May 2017Satisfaction of charge 074888980003 in full (1 page)
23 May 2017Satisfaction of charge 074888980006 in full (1 page)
23 May 2017Satisfaction of charge 074888980003 in full (1 page)
23 May 2017Satisfaction of charge 074888980006 in full (1 page)
23 May 2017Satisfaction of charge 074888980005 in full (1 page)
17 May 2017Registration of charge 074888980008, created on 2 May 2017 (5 pages)
17 May 2017Registration of charge 074888980008, created on 2 May 2017 (5 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
22 September 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 21,808.55
(4 pages)
22 September 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 21,808.55
(4 pages)
8 September 2016Satisfaction of charge 074888980007 in full (4 pages)
8 September 2016Satisfaction of charge 074888980007 in full (4 pages)
3 August 2016Satisfaction of charge 074888980004 in full (4 pages)
3 August 2016Satisfaction of charge 074888980004 in full (4 pages)
1 August 2016Purchase of own shares. (3 pages)
1 August 2016Purchase of own shares. (3 pages)
29 March 2016Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 22,008.55
(6 pages)
29 March 2016Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 22,008.55
(6 pages)
29 March 2016Termination of appointment of Edwin Dyson Healey as a director on 15 April 2015 (1 page)
29 March 2016Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
29 March 2016Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
29 March 2016Termination of appointment of Edwin Dyson Healey as a director on 15 April 2015 (1 page)
8 March 2016Registration of charge 074888980007, created on 4 March 2016 (20 pages)
8 March 2016Registration of charge 074888980007, created on 4 March 2016 (20 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
9 September 2015Satisfaction of charge 074888980004 in part (3 pages)
9 September 2015Satisfaction of charge 074888980004 in part (3 pages)
12 August 2015Registration of charge 074888980006, created on 11 August 2015 (17 pages)
12 August 2015Registration of charge 074888980006, created on 11 August 2015 (17 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders (10 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders (10 pages)
15 April 2015Termination of appointment of Edwin Dyson Healey as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Edwin Dyson Healey as a director on 15 April 2015 (1 page)
14 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 21/01/2011
(6 pages)
14 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 21/01/2011
(6 pages)
14 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 21/01/2011
(6 pages)
14 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 21/01/2011
(6 pages)
26 March 2015Solvency Statement dated 25/03/15 (3 pages)
26 March 2015Statement by Directors (3 pages)
26 March 2015Resolutions
  • RES13 ‐ Reduction of share premium account 25/03/2015
(4 pages)
26 March 2015Statement of capital on 26 March 2015
  • GBP 24,873.16
(6 pages)
26 March 2015Solvency Statement dated 25/03/15 (3 pages)
26 March 2015Statement by Directors (3 pages)
26 March 2015Statement of capital on 26 March 2015
  • GBP 24,873.16
(6 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
14 August 2014Registration of charge 074888980005, created on 13 August 2014 (22 pages)
14 August 2014Registration of charge 074888980005, created on 13 August 2014 (22 pages)
17 June 2014Satisfaction of charge 074888980002 in full (4 pages)
17 June 2014Satisfaction of charge 074888980002 in full (4 pages)
17 June 2014Satisfaction of charge 1 in full (4 pages)
17 June 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Registration of charge 074888980004 (22 pages)
21 May 2014Registration of charge 074888980004 (22 pages)
20 May 2014Registration of charge 074888980003 (17 pages)
20 May 2014Registration of charge 074888980003 (17 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 24,873.16
(9 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 24,873.16
(9 pages)
8 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
8 January 2014Termination of appointment of Paul Swales as a director (1 page)
8 January 2014Termination of appointment of Paul Swales as a director (1 page)
8 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
19 December 2013Registration of charge 074888980002 (118 pages)
19 December 2013Registration of charge 074888980002 (118 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
14 March 2013Group of companies' accounts made up to 31 December 2011 (30 pages)
14 March 2013Group of companies' accounts made up to 31 December 2011 (30 pages)
26 September 2012Termination of appointment of Michael Crooks as a director (1 page)
26 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
26 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
26 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
26 September 2012Termination of appointment of Shaun Willox as a director (1 page)
26 September 2012Termination of appointment of Michael Crooks as a director (1 page)
26 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
26 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
26 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
26 September 2012Termination of appointment of Shaun Willox as a director (1 page)
10 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (12 pages)
29 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (12 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (19 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (19 pages)
18 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 20.10
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 20.10
(4 pages)
8 February 2011Appointment of Edwin Dyson Healey as a director (4 pages)
8 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
8 February 2011Appointment of Shaun Willox as a director (3 pages)
8 February 2011Appointment of Paul Dyson Healey as a director (3 pages)
8 February 2011Appointment of Mr Andrew Stuart Fish as a director (3 pages)
8 February 2011Memorandum and Articles of Association (14 pages)
8 February 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
8 February 2011Appointment of Mr Paul Nigel Swales as a director (3 pages)
8 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 24,873.15
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/2015
(5 pages)
8 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 40.20000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/2015
(5 pages)
8 February 2011Appointment of Michael Clive Crooks as a secretary (3 pages)
8 February 2011Appointment of Mr Andrew Stuart Fish as a director (3 pages)
8 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 21/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2011Appointment of Michael Clive Crooks as a director (3 pages)
8 February 2011Appointment of Edwin Dyson Healey as a director (3 pages)
8 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
8 February 2011Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 8 February 2011 (2 pages)
8 February 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
8 February 2011Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 8 February 2011 (2 pages)
8 February 2011Memorandum and Articles of Association (14 pages)
8 February 2011Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 8 February 2011 (2 pages)
8 February 2011Appointment of Mr Paul Nigel Swales as a director (3 pages)
8 February 2011Appointment of Paul Dyson Healey as a director (3 pages)
8 February 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
8 February 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
8 February 2011Appointment of Shaun Willox as a director (3 pages)
8 February 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
8 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 21/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2011Termination of appointment of Roger Hart as a director (2 pages)
8 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 40.20000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/2015
(5 pages)
8 February 2011Appointment of Michael Clive Crooks as a director (3 pages)
8 February 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
8 February 2011Termination of appointment of Roger Hart as a director (2 pages)
8 February 2011Appointment of Michael Clive Crooks as a secretary (3 pages)
8 February 2011Appointment of Edwin Dyson Healey as a director (3 pages)
8 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 24,873.15
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/2015
(5 pages)
8 February 2011Appointment of Edwin Dyson Healey as a director (4 pages)
11 January 2011Incorporation (23 pages)
11 January 2011Incorporation (23 pages)