About

Registered Number: 01551538
Date of Incorporation: 18/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: Unit 68 Northwick Business Centre, Blockley, Gloucestershire, GL56 9RF

 

Spartal Ltd was founded on 18 March 1981 with its registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Evans, Richard Glanvil, Styler, Robert Alfred Edmund, Aubrey, John, Evans, Laurence William, Everiss, Michael George, Garner, Alan James, Hassall, Marie, Ogden, Arthur Raymond, Styler, Robert Alfred Edmund, Yeo, John in the Companies House registry. We don't currently know the number of employees at Spartal Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Richard Glanvil 03 July 2009 - 1
AUBREY, John 01 April 2003 03 July 2009 1
EVANS, Laurence William 01 April 2003 01 June 2007 1
EVERISS, Michael George N/A 19 January 2006 1
GARNER, Alan James 03 July 2009 17 August 2010 1
HASSALL, Marie N/A 01 April 2003 1
OGDEN, Arthur Raymond N/A 31 May 1995 1
STYLER, Robert Alfred Edmund 01 April 1999 31 May 2001 1
YEO, John 01 April 2003 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
STYLER, Robert Alfred Edmund 01 June 2007 03 July 2009 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
MR01 - N/A 20 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 12 August 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 10 July 2018
PSC04 - N/A 23 August 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 23 June 2017
CH03 - Change of particulars for secretary 21 December 2016
CH01 - Change of particulars for director 21 December 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 19 June 2014
AD01 - Change of registered office address 03 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 25 August 2010
TM01 - Termination of appointment of director 24 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 28 August 2009
363a - Annual Return 24 July 2009
395 - Particulars of a mortgage or charge 24 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
395 - Particulars of a mortgage or charge 17 July 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 21 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2008
363a - Annual Return 18 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
AA - Annual Accounts 02 February 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 October 2007
363a - Annual Return 13 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2007
395 - Particulars of a mortgage or charge 06 August 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 11 August 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 27 August 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 23 January 2002
395 - Particulars of a mortgage or charge 15 January 2002
363s - Annual Return 04 September 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 01 September 2000
AUD - Auditor's letter of resignation 30 March 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 19 August 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 29 August 1995
RESOLUTIONS - N/A 21 June 1995
169 - Return by a company purchasing its own shares 21 June 1995
288 - N/A 20 June 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 08 August 1994
MEM/ARTS - N/A 01 November 1993
AA - Annual Accounts 20 October 1993
RESOLUTIONS - N/A 19 October 1993
363s - Annual Return 30 August 1993
AA - Annual Accounts 18 September 1992
363s - Annual Return 18 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 04 September 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
363 - Annual Return 06 October 1988
AA - Annual Accounts 19 August 1988
363 - Annual Return 23 September 1987
AA - Annual Accounts 21 August 1987
AA - Annual Accounts 04 August 1986
363 - Annual Return 04 August 1986
288 - N/A 14 May 1986
MISC - Miscellaneous document 18 March 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2020 Outstanding

N/A

Floating charge (all assets) 14 July 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 14 July 2009 Outstanding

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Debenture 08 January 2002 Fully Satisfied

N/A

Debenture 07 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.