Company NameSpandrel Homes Ltd
DirectorsButler Micheal and Richard Ryde
Company StatusActive
Company Number08225181
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameButler Micheal
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(1 week after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Bootham Lane
Dunscroft
Doncaster
DN7 4JU
Director NameMr Richard Ryde
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(1 week after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Bootham Lane
Dunscroft
Doncaster
DN7 4JU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitespandrelhomes.co.uk
Telephone07 450261336
Telephone regionMobile

Location

Registered AddressUnit 16 Bootham Lane
Dunscroft
Doncaster
DN7 4JU
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishHatfield
WardHatfield
Built Up AreaDunscroft
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Duncan Murray
25.00%
Ordinary
25 at £1Ian Murray
25.00%
Ordinary
25 at £1Michael Butler
25.00%
Ordinary
25 at £1Richard Ryde
25.00%
Ordinary

Financials

Year2014
Net Worth£90,134
Cash£3,092
Current Liabilities£89,555

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 February 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
8 March 2020Confirmation statement made on 15 December 2019 with updates (4 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 February 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 June 2017Registered office address changed from C/O Richard Ryde Askern House High Street Askern Doncaster South Yorkshire DN6 0AA to Unit 16 Bootham Lane Dunscroft Doncaster DN7 4JU on 23 June 2017 (1 page)
23 June 2017Registered office address changed from C/O Richard Ryde Askern House High Street Askern Doncaster South Yorkshire DN6 0AA to Unit 16 Bootham Lane Dunscroft Doncaster DN7 4JU on 23 June 2017 (1 page)
15 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(3 pages)
6 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(3 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
5 December 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 100
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 100
(3 pages)
12 November 2012Appointment of Richard Ryde as a director (2 pages)
12 November 2012Appointment of Butler Micheal as a director (2 pages)
12 November 2012Appointment of Richard Ryde as a director (2 pages)
12 November 2012Appointment of Butler Micheal as a director (2 pages)
24 September 2012Incorporation (20 pages)
24 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
24 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
24 September 2012Incorporation (20 pages)