About

Registered Number: 00242587
Date of Incorporation: 27/09/1929 (94 years and 7 months ago)
Company Status: Active
Registered Address: 3 Howard Road, Eaton Socon, St. Neots, Cambridgeshire, PE19 8ET,

 

Based in St. Neots, Cambridgeshire, Spearmark International Ltd was founded on 27 September 1929, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, Alexander Simon 17 November 2003 - 1
BLOOM, Terence Anthony N/A - 1
FITZJOHN, Martin 01 March 2012 - 1
BLAKE, Richard Charles 16 February 1996 01 January 2011 1
BLOOM, Bernard Stanley N/A 06 October 1992 1
BLOOM, Enid Lillian N/A 06 October 1992 1
BLOOM, Jenice N/A 23 March 2009 1
BLOOM, Marjorie Constance N/A 06 August 2012 1
BLOOM, Robin Marcus N/A 05 September 2016 1
CLITHEROW, Michael Stanley N/A 31 July 1995 1
GLOVER, Jonathan Alan 18 October 2005 05 July 2010 1
GRAVER, Alison 01 January 1996 21 January 2000 1
LEDERMAN, Jonathan Michael 01 April 2003 31 December 2004 1
PRICE, Darren Clive 17 November 2003 22 February 2019 1
SPINK, Stuart Colin N/A 06 November 2006 1
TURNER, Andrew Jon 27 January 2015 07 December 2018 1
WEBB, Nicola 19 January 2005 31 March 2007 1
WILSON, John William 01 September 1995 06 June 1997 1
WITHERS, Martin John 01 July 2010 21 February 2020 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AD01 - Change of registered office address 26 March 2020
AA - Annual Accounts 18 March 2020
TM01 - Termination of appointment of director 21 February 2020
AA01 - Change of accounting reference date 16 December 2019
PSC02 - N/A 27 September 2019
PSC07 - N/A 27 September 2019
CS01 - N/A 25 September 2019
RESOLUTIONS - N/A 28 February 2019
TM02 - Termination of appointment of secretary 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
RESOLUTIONS - N/A 23 January 2019
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 26 September 2018
CS01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC09 - N/A 26 September 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 05 October 2016
TM01 - Termination of appointment of director 06 September 2016
AA - Annual Accounts 01 September 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 29 January 2015
AA01 - Change of accounting reference date 04 December 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 20 August 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 07 September 2010
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 05 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
363a - Annual Return 27 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
AA - Annual Accounts 19 May 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
AA - Annual Accounts 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
AA - Annual Accounts 21 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
363s - Annual Return 22 September 2004
225 - Change of Accounting Reference Date 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2004
395 - Particulars of a mortgage or charge 11 December 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
AA - Annual Accounts 21 November 2003
363s - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 16 June 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 13 October 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 26 October 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
395 - Particulars of a mortgage or charge 02 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
363s - Annual Return 07 October 1998
395 - Particulars of a mortgage or charge 30 July 1998
AA - Annual Accounts 20 July 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 13 October 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 24 September 1996
RESOLUTIONS - N/A 10 April 1996
RESOLUTIONS - N/A 10 April 1996
RESOLUTIONS - N/A 10 April 1996
288 - N/A 01 March 1996
288 - N/A 26 January 1996
395 - Particulars of a mortgage or charge 18 January 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 18 September 1995
288 - N/A 13 September 1995
288 - N/A 04 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1995
RESOLUTIONS - N/A 13 January 1995
RESOLUTIONS - N/A 13 January 1995
RESOLUTIONS - N/A 13 January 1995
RESOLUTIONS - N/A 13 January 1995
RESOLUTIONS - N/A 13 January 1995
RESOLUTIONS - N/A 13 January 1995
RESOLUTIONS - N/A 13 January 1995
RESOLUTIONS - N/A 13 January 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 05 October 1993
288 - N/A 13 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
395 - Particulars of a mortgage or charge 23 October 1992
363s - Annual Return 19 October 1992
AA - Annual Accounts 15 July 1992
363b - Annual Return 02 January 1992
AA - Annual Accounts 30 September 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 September 1991
287 - Change in situation or address of Registered Office 02 August 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
CERTNM - Change of name certificate 11 October 1990
RESOLUTIONS - N/A 09 August 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 27 October 1989
288 - N/A 04 October 1989
288 - N/A 22 June 1989
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 07 April 1989
363 - Annual Return 25 November 1988
AA - Annual Accounts 15 November 1988
AA - Annual Accounts 16 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1987
363 - Annual Return 10 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1987
RESOLUTIONS - N/A 18 September 1987
MEM/ARTS - N/A 18 September 1987
395 - Particulars of a mortgage or charge 25 August 1987
288 - N/A 03 March 1987
288 - N/A 26 January 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
NEWINC - New incorporation documents 27 September 1929
MISC - Miscellaneous document 27 September 1929

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 December 2003 Outstanding

N/A

Fixed charge 01 April 1999 Fully Satisfied

N/A

Debenture 27 July 1998 Fully Satisfied

N/A

Fixed charge and floating charge 16 January 1996 Fully Satisfied

N/A

Debenture 06 October 1992 Fully Satisfied

N/A

Mortgage debenture 13 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.