About

Registered Number: 01539123
Date of Incorporation: 15/01/1981 (43 years and 3 months ago)
Company Status: Administration
Registered Address: Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT

 

Based in Bristol, R.G. Spiller Ltd was registered on 15 January 1981, it's status in the Companies House registry is set to "Administration". We don't know the number of employees at this organisation. Harris, Jeremy, Lumbard, Philip George are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Jeremy N/A 09 November 1992 1
LUMBARD, Philip George N/A 09 November 1992 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 July 2018
AM01 - N/A 27 July 2018
CS01 - N/A 20 April 2018
TM01 - Termination of appointment of director 23 March 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 12 April 2016
AA01 - Change of accounting reference date 03 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 01 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 16 May 2011
MG01 - Particulars of a mortgage or charge 19 October 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 08 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 02 April 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 16 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 08 April 2004
395 - Particulars of a mortgage or charge 10 December 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 10 April 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 28 April 1995
363s - Annual Return 12 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1994
395 - Particulars of a mortgage or charge 28 June 1994
288 - N/A 17 June 1994
AA - Annual Accounts 17 May 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
363s - Annual Return 17 April 1994
288 - N/A 21 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 13 May 1993
395 - Particulars of a mortgage or charge 26 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
363s - Annual Return 22 April 1992
AA - Annual Accounts 22 April 1992
395 - Particulars of a mortgage or charge 16 November 1991
363a - Annual Return 06 June 1991
AA - Annual Accounts 18 April 1991
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 08 September 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 19 January 1989
287 - Change in situation or address of Registered Office 20 December 1988
395 - Particulars of a mortgage or charge 24 June 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 30 September 1987
287 - Change in situation or address of Registered Office 08 September 1987
363 - Annual Return 10 February 1987
AA - Annual Accounts 31 December 1986
395 - Particulars of a mortgage or charge 05 November 1986
288 - N/A 18 February 1986
NEWINC - New incorporation documents 15 January 1981

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 29 September 2010 Outstanding

N/A

Debenture 01 December 2003 Outstanding

N/A

Debenture 16 June 1994 Fully Satisfied

N/A

Credit agreement 19 November 1992 Fully Satisfied

N/A

Credit application 11 November 1991 Fully Satisfied

N/A

Debenture 30 October 1986 Fully Satisfied

N/A

Guarantee and debenture 23 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.