About

Registered Number: 05637279
Date of Incorporation: 27/11/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 30 St Giles', Oxford, OX1 3LE

 

Founded in 2005, Spradling Uk Ltd has its registered office in Oxford. We don't know the number of employees at the business. This company has 6 directors listed as Sepulveda Lozano, Ivan Fernando, Jones, Jacqueline Ann, Brown, Emma Jane, Collinson, James Ronald, French, Eleanor Elizabeth, Jones, Martin David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEPULVEDA LOZANO, Ivan Fernando 29 May 2009 - 1
BROWN, Emma Jane 31 March 2006 31 December 2008 1
COLLINSON, James Ronald 27 November 2005 22 February 2006 1
FRENCH, Eleanor Elizabeth 29 May 2009 31 December 2016 1
JONES, Martin David 27 November 2005 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, Jacqueline Ann 23 February 2006 31 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 15 June 2017
CERTNM - Change of name certificate 06 February 2017
CONNOT - N/A 06 February 2017
RESOLUTIONS - N/A 25 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 18 December 2015
AD01 - Change of registered office address 14 December 2015
MR04 - N/A 02 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2010
AR01 - Annual Return 29 November 2010
AA01 - Change of accounting reference date 22 October 2010
AA - Annual Accounts 22 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 20 September 2007
225 - Change of Accounting Reference Date 27 February 2007
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
395 - Particulars of a mortgage or charge 20 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
NEWINC - New incorporation documents 27 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2006 Fully Satisfied

N/A

Debenture 05 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.