About

Registered Number: 00634226
Date of Incorporation: 04/08/1959 (64 years and 8 months ago)
Company Status: Active
Registered Address: Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE,

 

Having been setup in 1959, Spar (UK) Ltd has its registered office in Harrow, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Mackenzie, Jacqueline Elizabeth, Dover, Suzanne Mary, Hoste, Claire Olwen Louise, Johnson, Lee James, Lewis, Christopher William, Taylor, Ian David, Bennett, Richard, Blackmore, Steven, Blakemore, Peter Francis, Darbyshire, Susan Jane, Davies, Thomas James, Dutton, Philip, Henry, Neil Robert, Hill, Richard Robert, Jolly, Timothy Michael, Keeley, Mark Steven, Mackenzie, Jacqueline Elizabeth, Marwood, Jeremy Charles, Maxted, Allan, Reay, Vicki Louise, Stanton, John Leonard, Stockbridge, Michael, Webb, Keith Hamilton, Wild, Ronald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOVER, Suzanne Mary 01 September 2020 - 1
HOSTE, Claire Olwen Louise 23 September 2019 - 1
JOHNSON, Lee James 01 September 2020 - 1
LEWIS, Christopher William 01 August 2002 - 1
TAYLOR, Ian David 13 October 2016 - 1
BENNETT, Richard 15 August 2005 26 August 2011 1
BLACKMORE, Steven 06 October 2000 30 November 2011 1
BLAKEMORE, Peter Francis 03 July 1998 15 December 2009 1
DARBYSHIRE, Susan Jane 19 May 2000 03 October 2016 1
DAVIES, Thomas James 30 April 1993 01 May 2004 1
DUTTON, Philip 30 April 1993 06 May 1994 1
HENRY, Neil Robert 02 July 1998 09 June 2000 1
HILL, Richard Robert 24 October 1997 11 March 2016 1
JOLLY, Timothy Michael 02 August 1993 29 May 1998 1
KEELEY, Mark Steven 01 August 2002 29 January 2019 1
MACKENZIE, Jacqueline Elizabeth 14 March 2016 01 September 2020 1
MARWOOD, Jeremy Charles 02 July 1998 30 August 1999 1
MAXTED, Allan 02 March 2012 27 September 2012 1
REAY, Vicki Louise 07 May 2012 20 September 2013 1
STANTON, John Leonard 30 April 1993 31 May 1994 1
STOCKBRIDGE, Michael 30 April 1993 03 July 1998 1
WEBB, Keith Hamilton 02 July 1998 11 January 2002 1
WILD, Ronald 30 April 1993 24 October 1997 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Jacqueline Elizabeth 01 September 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
AP03 - Appointment of secretary 01 September 2020
AP01 - Appointment of director 01 September 2020
AP01 - Appointment of director 01 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 28 October 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 07 November 2017
AD01 - Change of registered office address 07 November 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
TM02 - Termination of appointment of secretary 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 09 November 2016
CS01 - N/A 09 November 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 04 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 27 October 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 18 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 13 November 2012
AP01 - Appointment of director 07 June 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 01 November 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 28 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 14 January 2010
TM01 - Termination of appointment of director 06 January 2010
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
363s - Annual Return 20 November 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 23 November 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 24 November 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 25 November 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 24 November 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288c - Notice of change of directors or secretaries or in their particulars 17 January 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 14 November 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 30 October 2001
287 - Change in situation or address of Registered Office 05 March 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 03 November 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 25 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
AA - Annual Accounts 16 February 1999
395 - Particulars of a mortgage or charge 05 January 1999
363s - Annual Return 17 November 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 15 November 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 09 November 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 22 November 1994
288 - N/A 12 August 1994
288 - N/A 21 June 1994
288 - N/A 27 May 1994
AA - Annual Accounts 12 January 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 20 December 1993
288 - N/A 10 September 1993
288 - N/A 08 September 1993
288 - N/A 01 September 1993
288 - N/A 01 September 1993
288 - N/A 27 August 1993
288 - N/A 27 August 1993
288 - N/A 27 August 1993
CERTNM - Change of name certificate 29 April 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 10 November 1992
363b - Annual Return 09 January 1992
AA - Annual Accounts 07 January 1992
AA - Annual Accounts 19 February 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 06 March 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
363 - Annual Return 14 January 1988
AA - Annual Accounts 12 January 1988
AA - Annual Accounts 13 December 1986
363 - Annual Return 04 December 1986
MISC - Miscellaneous document 25 November 1966
MISC - Miscellaneous document 04 February 1964

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.