About

Registered Number: 03817381
Date of Incorporation: 30/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Christopher Grey Court Lakeside,, Llantarnam Industrial Park,, Cwmbran, Gwent, NP44 3SE

 

Spear Group Holdings Ltd was founded on 30 July 1999 with its registered office in Cwmbran in Gwent, it has a status of "Active". There are 5 directors listed as Skiles, Matt, Davies, David John, Philipson, Anthony Roy, Whiley, Gareth Ridgwell, Willis Davis, Travis for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, David John 15 September 1999 03 February 2011 1
PHILIPSON, Anthony Roy 21 October 1999 21 May 2004 1
WHILEY, Gareth Ridgwell 01 March 2001 21 May 2004 1
WILLIS DAVIS, Travis 03 October 2006 07 May 2013 1
Secretary Name Appointed Resigned Total Appointments
SKILES, Matt 29 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 27 March 2020
TM01 - Termination of appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
TM01 - Termination of appointment of director 02 January 2020
AP03 - Appointment of secretary 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
AP01 - Appointment of director 02 January 2020
MR01 - N/A 01 October 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 08 August 2019
AP01 - Appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
AA - Annual Accounts 21 March 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA01 - Change of accounting reference date 15 August 2018
CS01 - N/A 15 August 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
MR04 - N/A 11 December 2017
MR04 - N/A 01 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 06 October 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
MR01 - N/A 10 January 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 15 September 2016
AUD - Auditor's letter of resignation 04 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 08 October 2015
MR01 - N/A 13 July 2015
RESOLUTIONS - N/A 09 July 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 17 September 2013
RESOLUTIONS - N/A 22 May 2013
SH01 - Return of Allotment of shares 22 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 22 May 2013
SH08 - Notice of name or other designation of class of shares 22 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
RESOLUTIONS - N/A 22 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
AA - Annual Accounts 05 October 2011
RESOLUTIONS - N/A 26 August 2011
SH10 - Notice of particulars of variation of rights attached to shares 26 August 2011
SH08 - Notice of name or other designation of class of shares 26 August 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 18 March 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 28 May 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
395 - Particulars of a mortgage or charge 14 July 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
395 - Particulars of a mortgage or charge 11 June 2008
RESOLUTIONS - N/A 06 June 2008
RESOLUTIONS - N/A 06 June 2008
RESOLUTIONS - N/A 06 June 2008
RESOLUTIONS - N/A 06 June 2008
123 - Notice of increase in nominal capital 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
123 - Notice of increase in nominal capital 05 June 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 08 January 2008
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2006
RESOLUTIONS - N/A 15 November 2006
169 - Return by a company purchasing its own shares 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
AA - Annual Accounts 31 October 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
363s - Annual Return 06 October 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 27 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 06 October 2004
RESOLUTIONS - N/A 31 August 2004
MEM/ARTS - N/A 31 August 2004
RESOLUTIONS - N/A 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
MEM/ARTS - N/A 11 October 2002
363s - Annual Return 21 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
RESOLUTIONS - N/A 16 November 2001
MEM/ARTS - N/A 16 November 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
RESOLUTIONS - N/A 05 February 2001
RESOLUTIONS - N/A 05 February 2001
RESOLUTIONS - N/A 05 February 2001
RESOLUTIONS - N/A 05 February 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 04 September 2000
287 - Change in situation or address of Registered Office 18 April 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2000
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 1999
123 - Notice of increase in nominal capital 27 September 1999
225 - Change of Accounting Reference Date 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
287 - Change in situation or address of Registered Office 27 September 1999
395 - Particulars of a mortgage or charge 22 September 1999
CERTNM - Change of name certificate 17 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

A registered charge 21 December 2016 Fully Satisfied

N/A

A registered charge 01 July 2015 Fully Satisfied

N/A

Deed of charge and assignment 19 August 2011 Fully Satisfied

N/A

Guarantee & debenture 29 June 2009 Fully Satisfied

N/A

Debenture 02 June 2008 Fully Satisfied

N/A

Composite guarantee and debenture 15 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.