Company NameSpafield Holdings Limited
DirectorsThomas Simon Beaumont Jackson and Helen Louise May
Company StatusActive
Company Number09479927
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Thomas Simon Beaumont Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mallard Industrial Estate
Charles Street
Horbury
Wakefield
WF4 5FD
Director NameMrs Helen Louise May
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mallard Industrial Estate
Charles Street
Horbury
Wakefield
WF4 5FD

Location

Registered Address14 Mallard Industrial Estate
Charles Street
Horbury
Wakefield
WF4 5FD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

26 May 2021Delivered on: 3 June 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 August 2016Registered office address changed from Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Charles Street Horbury Wakefield WF4 5FD on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Charles Street Horbury Wakefield WF4 5FD on 24 August 2016 (1 page)
10 August 2016Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR United Kingdom to Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR United Kingdom to Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 902,134
(4 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 902,134
(4 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 October 2015Change of share class name or designation (2 pages)
17 September 2015Statement of capital on 17 September 2015
  • GBP 902,134
(4 pages)
17 September 2015Statement of capital on 17 September 2015
  • GBP 902,134
(4 pages)
8 September 2015Change of share class name or designation (2 pages)
8 September 2015Statement by Directors (1 page)
8 September 2015Resolutions
  • RES13 ‐ Create new class of b ordinary share 19/08/2015
(2 pages)
8 September 2015Statement by Directors (1 page)
8 September 2015Particulars of variation of rights attached to shares (2 pages)
8 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 September 2015Solvency Statement dated 19/08/15 (1 page)
8 September 2015Solvency Statement dated 19/08/15 (1 page)
8 September 2015Change of share class name or designation (2 pages)
8 September 2015Particulars of variation of rights attached to shares (2 pages)
8 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 April 2015Current accounting period shortened from 31 March 2016 to 30 September 2015 (2 pages)
30 April 2015Current accounting period shortened from 31 March 2016 to 30 September 2015 (2 pages)
29 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 993,852
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 993,852
(4 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)