About

Registered Number: 01240968
Date of Incorporation: 19/01/1976 (48 years and 3 months ago)
Company Status: Administration
Registered Address: C/O Duff& Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU

 

Founded in 1976, Sp Group Ltd are based in Birmingham, it has a status of "Administration". We don't currently know the number of employees at this business. The companies directors are listed as Eley, Andrew John, Fattal, Daniel, Bonnor, Katy, Boyce, Michelle Dawn, Chance, Lindsay, Clews, Mark Andrew, Heath, Christopher, Mintern, Edward Paul, Porter, Andrea Mireille, Richards, Alan Francis, Richards, Gerald Leslie, Stevens, Nicholas Charles, Tasker, Hazel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNOR, Katy 01 February 2007 29 July 2008 1
BOYCE, Michelle Dawn 05 April 2004 31 October 2010 1
CHANCE, Lindsay 17 July 2006 28 July 2010 1
CLEWS, Mark Andrew 15 May 2006 31 January 2009 1
HEATH, Christopher 05 April 2004 24 August 2009 1
MINTERN, Edward Paul 21 April 2006 31 October 2010 1
PORTER, Andrea Mireille 05 April 2004 31 December 2009 1
RICHARDS, Alan Francis N/A 03 April 1999 1
RICHARDS, Gerald Leslie N/A 03 April 1999 1
STEVENS, Nicholas Charles 05 April 2004 31 October 2010 1
TASKER, Hazel 05 April 2004 21 April 2006 1
Secretary Name Appointed Resigned Total Appointments
ELEY, Andrew John N/A 13 July 1999 1
FATTAL, Daniel 01 November 2015 02 March 2018 1

Filing History

Document Type Date
CS01 - N/A 09 April 2019
AM10 - N/A 07 March 2019
AM06 - N/A 16 October 2018
AM03 - N/A 19 September 2018
AD01 - Change of registered office address 10 August 2018
AM01 - N/A 08 August 2018
CS01 - N/A 14 May 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
AA01 - Change of accounting reference date 12 March 2018
AD01 - Change of registered office address 12 March 2018
PSC02 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
RESOLUTIONS - N/A 09 March 2018
MR01 - N/A 05 March 2018
AA - Annual Accounts 01 March 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 20 March 2017
CH01 - Change of particulars for director 01 September 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 25 April 2016
RESOLUTIONS - N/A 09 February 2016
AP03 - Appointment of secretary 02 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 23 April 2015
RESOLUTIONS - N/A 16 April 2015
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 28 January 2014
TM01 - Termination of appointment of director 15 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 11 April 2013
RESOLUTIONS - N/A 28 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 March 2013
CH01 - Change of particulars for director 02 January 2013
AR01 - Annual Return 06 June 2012
RESOLUTIONS - N/A 28 May 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 24 April 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 01 August 2011
AP01 - Appointment of director 10 May 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 26 April 2011
AD01 - Change of registered office address 14 April 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 17 August 2010
RESOLUTIONS - N/A 13 August 2010
CC04 - Statement of companies objects 13 August 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 29 April 2010
TM01 - Termination of appointment of director 15 January 2010
RESOLUTIONS - N/A 23 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 26 March 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 12 May 2008
RESOLUTIONS - N/A 19 February 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
AA - Annual Accounts 16 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363a - Annual Return 27 April 2006
RESOLUTIONS - N/A 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
225 - Change of Accounting Reference Date 18 October 2005
287 - Change in situation or address of Registered Office 10 October 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
363s - Annual Return 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
353 - Register of members 16 November 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
RESOLUTIONS - N/A 28 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
AA - Annual Accounts 16 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
363a - Annual Return 22 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
353 - Register of members 19 April 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
AA - Annual Accounts 08 July 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
363s - Annual Return 16 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
AA - Annual Accounts 17 October 2002
AUD - Auditor's letter of resignation 18 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 01 June 2001
287 - Change in situation or address of Registered Office 24 May 2001
363s - Annual Return 11 May 2001
RESOLUTIONS - N/A 27 March 2001
RESOLUTIONS - N/A 27 March 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 14 December 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 August 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 August 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 August 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 August 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 August 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 August 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 August 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 August 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 August 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 August 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 August 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 August 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
CERTNM - Change of name certificate 27 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
MEM/ARTS - N/A 07 May 1999
AA - Annual Accounts 25 April 1999
395 - Particulars of a mortgage or charge 20 April 1999
RESOLUTIONS - N/A 18 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 April 1999
RESOLUTIONS - N/A 15 April 1999
RESOLUTIONS - N/A 15 April 1999
AUD - Auditor's letter of resignation 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
225 - Change of Accounting Reference Date 15 April 1999
395 - Particulars of a mortgage or charge 14 April 1999
395 - Particulars of a mortgage or charge 14 April 1999
395 - Particulars of a mortgage or charge 14 April 1999
395 - Particulars of a mortgage or charge 14 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
RESOLUTIONS - N/A 02 April 1999
RESOLUTIONS - N/A 02 April 1999
RESOLUTIONS - N/A 02 April 1999
RESOLUTIONS - N/A 02 April 1999
123 - Notice of increase in nominal capital 02 April 1999
RESOLUTIONS - N/A 31 March 1999
RESOLUTIONS - N/A 31 March 1999
RESOLUTIONS - N/A 31 March 1999
RESOLUTIONS - N/A 31 March 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 14 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 17 May 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 01 June 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 07 July 1993
363s - Annual Return 05 January 1993
287 - Change in situation or address of Registered Office 16 October 1992
AA - Annual Accounts 06 August 1992
395 - Particulars of a mortgage or charge 11 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1992
287 - Change in situation or address of Registered Office 24 January 1992
287 - Change in situation or address of Registered Office 24 January 1992
363b - Annual Return 21 January 1992
363(287) - N/A 21 January 1992
AA - Annual Accounts 17 September 1991
395 - Particulars of a mortgage or charge 26 July 1991
363 - Annual Return 14 January 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 27 February 1989
AA - Annual Accounts 12 September 1988
363 - Annual Return 14 July 1988
363 - Annual Return 14 January 1988
AA - Annual Accounts 19 September 1987
288 - N/A 25 April 1987
RESOLUTIONS - N/A 21 February 1987
363 - Annual Return 08 January 1987
363 - Annual Return 28 August 1986
AA - Annual Accounts 07 August 1986
288 - N/A 26 June 1986
395 - Particulars of a mortgage or charge 11 April 1985
395 - Particulars of a mortgage or charge 24 August 1982
NEWINC - New incorporation documents 19 January 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

Debenture 02 April 2003 Fully Satisfied

N/A

Debenture 02 April 2003 Fully Satisfied

N/A

Debenture 02 April 2003 Fully Satisfied

N/A

Debenture 02 April 2003 Fully Satisfied

N/A

Debenture 02 April 2003 Fully Satisfied

N/A

Debenture 02 April 2003 Fully Satisfied

N/A

Chattel mortgage 30 April 1999 Fully Satisfied

N/A

Chattel mortgage 30 April 1999 Fully Satisfied

N/A

Debenture 03 April 1999 Fully Satisfied

N/A

Debenture 03 April 1999 Fully Satisfied

N/A

Debenture 03 April 1999 Fully Satisfied

N/A

Debenture 03 April 1999 Fully Satisfied

N/A

Legal charge 03 April 1999 Fully Satisfied

N/A

Legal charge 03 April 1999 Fully Satisfied

N/A

Legal charge 03 April 1999 Fully Satisfied

N/A

Legal charge 03 April 1999 Fully Satisfied

N/A

Debenture 03 April 1999 Fully Satisfied

N/A

Debenture 03 April 1999 Fully Satisfied

N/A

Debenture 03 April 1999 Fully Satisfied

N/A

Debenture 03 April 1999 Fully Satisfied

N/A

Debenture 03 April 1999 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 03 April 1999 Fully Satisfied

N/A

Legal charge containg fixed and floating charges 03 April 1999 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 03 April 1999 Fully Satisfied

N/A

Debenture 03 April 1999 Fully Satisfied

N/A

Legal charge 06 July 1992 Fully Satisfied

N/A

Legal charge 24 July 1991 Fully Satisfied

N/A

Debenture 02 April 1985 Fully Satisfied

N/A

Mortgage 19 August 1982 Fully Satisfied

N/A

Debenture 25 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.