Company NameSpaghetti Assets Ltd
DirectorsPaul James Ellis and Martin Chambers
Company StatusActive
Company Number08485302
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul James Ellis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
LS1 2JT
Director NameMr Martin Chambers
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
LS1 2JT
Director NameMr Matthew Paul Hartley
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRievaulx House, 1 St. Marys Court
Blossom Street
York
YO24 1AH

Location

Registered AddressLeigh House
28-32 St Pauls Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

17 August 2022Delivered on: 31 August 2022
Persons entitled: Tfg Capital No.2 Limited

Classification: A registered charge
Particulars: Freehold property known as rutland house, 58 - 64 penistone road, sheffield, S6 3AE (title number SYK256841).
Outstanding
17 August 2022Delivered on: 31 August 2022
Persons entitled: Tfg Capital No.2 Limited

Classification: A registered charge
Particulars: Rutland house, 58-64 penistone road, sheffield, S6 3AE registered at hm land registry with title number SYK256841.
Outstanding
13 September 2021Delivered on: 15 September 2021
Persons entitled: Direct Special Metals LTD

Classification: A registered charge
Particulars: The freehold property known as rutland house, 58-64 penistone road, sheffield, south yorkshire, S6 3AE registered at hm land registry with title absolute under title number SYK256841.
Outstanding
13 September 2021Delivered on: 13 September 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold land known as 58-64 penistone road, sheffield, S6 3AE as registered with title number SYK256841.
Outstanding
26 July 2019Delivered on: 31 July 2019
Persons entitled: Fraser Bridging Capital Limited

Classification: A registered charge
Particulars: The freehold property known as rutland house, 58-64 penistone road, sheffield, S6 3AE registered at h m land registry with title number SYK256841. For more details please refer to the instrument.
Outstanding
26 July 2019Delivered on: 31 July 2019
Persons entitled: Fraser Bridging Capital Limited

Classification: A registered charge
Particulars: The property, assets and undertaking of the chargor including the property known as rutland house 58-64 penistone road, sheffield, S6 3AE bd registered at h m land registry with title number SYK256841. For more details please refer to the instrument.
Outstanding
6 July 2018Delivered on: 11 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as rutland house, 58 - 64 penistone road, sheffield, S6 3AE registered at hm land registry under title number SYK256841.
Outstanding
2 February 2018Delivered on: 2 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2023Previous accounting period extended from 31 March 2023 to 31 July 2023 (1 page)
21 December 2023Micro company accounts made up to 31 March 2022 (3 pages)
15 November 2023Registered office address changed from Rievaulx House, 1 st. Marys Court Blossom Street York YO24 1AH England to Leigh House 28-32 st Pauls Street Leeds LS1 2JT on 15 November 2023 (1 page)
15 November 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
21 October 2023Compulsory strike-off action has been discontinued (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2022Registration of charge 084853020007, created on 17 August 2022 (40 pages)
31 August 2022Registration of charge 084853020008, created on 17 August 2022 (49 pages)
8 August 2022Appointment of Mr Martin Chambers as a director on 5 August 2022 (2 pages)
26 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 September 2021Cessation of Matthew Hartley as a person with significant control on 13 September 2021 (1 page)
16 September 2021Notification of Harrowells (No223) Limited as a person with significant control on 13 September 2021 (2 pages)
16 September 2021Satisfaction of charge 084853020003 in full (1 page)
16 September 2021Termination of appointment of Matthew Paul Hartley as a director on 13 September 2021 (1 page)
16 September 2021Appointment of Mr Paul James Ellis as a director on 13 September 2021 (2 pages)
16 September 2021Registered office address changed from Dsm Building Garter Street Sheffield S4 7QX United Kingdom to Rievaulx House, 1 st. Marys Court Blossom Street York YO24 1AH on 16 September 2021 (1 page)
16 September 2021Satisfaction of charge 084853020004 in full (1 page)
15 September 2021Registration of charge 084853020006, created on 13 September 2021 (36 pages)
13 September 2021Registration of charge 084853020005, created on 13 September 2021 (12 pages)
26 August 2021Change of details for Mr Matthew Hartley as a person with significant control on 6 April 2016 (2 pages)
6 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 June 2020Registered office address changed from Dsm Building Dsm Building Garter Street Sheffield S4 7QX England to Dsm Building Garter Street Sheffield S4 7QX on 29 June 2020 (1 page)
22 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 August 2019Satisfaction of charge 084853020001 in full (1 page)
6 August 2019Satisfaction of charge 084853020002 in full (1 page)
31 July 2019Registration of charge 084853020004, created on 26 July 2019 (14 pages)
31 July 2019Registration of charge 084853020003, created on 26 July 2019 (30 pages)
29 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
3 June 2019Registered office address changed from Dsm Building Garter Street Sheffield S7 4QX England to Dsm Building Dsm Building Garter Street Sheffield S4 7QX on 3 June 2019 (1 page)
24 April 2019Registered office address changed from Spaghetti Assets Ltd Garter Street Sheffield S4 7QX to Dsm Building Garter Street Sheffield S7 4QX on 24 April 2019 (1 page)
11 July 2018Registration of charge 084853020002, created on 6 July 2018 (39 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
2 February 2018Registration of charge 084853020001, created on 2 February 2018 (43 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
10 February 2017Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
10 February 2017Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP .999999
(3 pages)
14 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP .999999
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP .999999
(3 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP .999999
(3 pages)
8 April 2015Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN to Spaghetti Assets Ltd Garter Street Sheffield S4 7QX on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN to Spaghetti Assets Ltd Garter Street Sheffield S4 7QX on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN to Spaghetti Assets Ltd Garter Street Sheffield S4 7QX on 8 April 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
13 February 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
13 February 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
22 July 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
22 July 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
11 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 2
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 2
(3 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)