About

Registered Number: 00024021
Date of Incorporation: 28/02/1887 (137 years and 1 month ago)
Company Status: Active
Registered Address: Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ

 

Spillers Ltd was registered on 28 February 1887 and are based in Basingstoke, Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The company is registered for VAT. The companies directors are Walton, Vaughn, Crichton, Cara, Farrelly, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALTON, Vaughn 29 January 2020 - 1
CRICHTON, Cara 12 April 2013 29 January 2020 1
FARRELLY, Ian 27 July 2010 12 April 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 29 January 2020
TM02 - Termination of appointment of secretary 29 January 2020
AP03 - Appointment of secretary 29 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 12 December 2019
TM01 - Termination of appointment of director 01 October 2019
GUARANTEE2 - N/A 30 July 2019
AGREEMENT2 - N/A 30 July 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 06 December 2018
RESOLUTIONS - N/A 20 July 2018
SH19 - Statement of capital 20 July 2018
CAP-SS - N/A 20 July 2018
GUARANTEE2 - N/A 09 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 05 December 2017
CH01 - Change of particulars for director 10 July 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 04 September 2015
CH01 - Change of particulars for director 30 June 2015
AD01 - Change of registered office address 29 June 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 13 December 2013
AP03 - Appointment of secretary 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 18 August 2010
AP01 - Appointment of director 18 August 2010
AP03 - Appointment of secretary 17 August 2010
TM02 - Termination of appointment of secretary 17 August 2010
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
AR01 - Annual Return 29 December 2009
CH04 - Change of particulars for corporate secretary 29 December 2009
CH02 - Change of particulars for corporate director 29 December 2009
CH02 - Change of particulars for corporate director 29 December 2009
AA - Annual Accounts 08 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 29 December 2008
287 - Change in situation or address of Registered Office 08 February 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 20 December 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 December 2004
RESOLUTIONS - N/A 17 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 10 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
287 - Change in situation or address of Registered Office 08 September 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
AA - Annual Accounts 06 May 2003
AUD - Auditor's letter of resignation 07 March 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 17 April 2002
363a - Annual Return 20 December 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
363a - Annual Return 02 January 2001
AA - Annual Accounts 03 May 2000
363a - Annual Return 06 December 1999
288c - Notice of change of directors or secretaries or in their particulars 21 May 1999
288c - Notice of change of directors or secretaries or in their particulars 21 May 1999
287 - Change in situation or address of Registered Office 06 May 1999
AA - Annual Accounts 04 May 1999
363a - Annual Return 30 December 1998
288c - Notice of change of directors or secretaries or in their particulars 30 December 1998
288c - Notice of change of directors or secretaries or in their particulars 30 December 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
287 - Change in situation or address of Registered Office 28 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
AUD - Auditor's letter of resignation 13 August 1998
AA - Annual Accounts 20 April 1998
363a - Annual Return 15 December 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
AA - Annual Accounts 10 April 1997
363a - Annual Return 19 December 1996
AA - Annual Accounts 30 April 1996
363a - Annual Return 25 January 1996
363(190) - N/A 25 January 1996
AA - Annual Accounts 11 April 1995
363s - Annual Return 07 December 1994
RESOLUTIONS - N/A 17 June 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 13 December 1993
288 - N/A 15 April 1993
AA - Annual Accounts 12 February 1993
363s - Annual Return 04 January 1993
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
AA - Annual Accounts 06 April 1992
363x - Annual Return 12 December 1991
AA - Annual Accounts 08 May 1991
AUD - Auditor's letter of resignation 15 March 1991
363 - Annual Return 17 January 1991
287 - Change in situation or address of Registered Office 22 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 09 January 1990
288 - N/A 05 October 1989
AA - Annual Accounts 28 April 1989
363 - Annual Return 08 March 1989
288 - N/A 26 September 1988
AA - Annual Accounts 03 August 1988
363 - Annual Return 22 March 1988
288 - N/A 18 March 1988
288 - N/A 18 March 1988
288 - N/A 28 October 1987
288 - N/A 28 October 1987
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 1987
353 - Register of members 30 March 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 18 December 1986
AA - Annual Accounts 16 December 1982
AA - Annual Accounts 07 August 1975
CERTNM - Change of name certificate 05 December 1927
CERTNM - Change of name certificate 11 June 1919
MISC - Miscellaneous document 28 February 1887
NEWINC - New incorporation documents 28 February 1887

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.