About

Registered Number: 05217791
Date of Incorporation: 31/08/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Suite H2, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6AE

 

Sphere Consumer Products Ltd was founded on 31 August 2004, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACSWEENEY, Kieran Finbarr 05 May 2015 - 1
NONY, Jean-Marc Leon Pierre 31 December 2012 - 1
WESTON-SMITH, Hugh John Fraser 07 September 2004 - 1
BERGAMO, Christophe 18 July 2007 25 May 2010 1
CHAUVIN, Antoine Jean Michel 07 September 2004 31 December 2012 1
HOEM, Bjorn Arild 01 February 2010 01 July 2019 1
LUSTMAN, Francis 07 December 2004 31 December 2009 1
MCAULAY, Hugh Joseph 06 April 2010 30 April 2015 1
PERSENDA, John Andre 07 September 2004 25 May 2010 1
PERSENDA, Marie Jose 07 September 2004 06 February 2019 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Beatrice Wenefryde 07 September 2004 31 May 2007 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 04 September 2019
PSC05 - N/A 04 September 2019
TM01 - Termination of appointment of director 16 July 2019
AA - Annual Accounts 10 July 2019
TM01 - Termination of appointment of director 25 February 2019
RESOLUTIONS - N/A 09 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 October 2018
SH19 - Statement of capital 09 October 2018
CAP-SS - N/A 09 October 2018
CS01 - N/A 10 September 2018
RESOLUTIONS - N/A 07 August 2018
MAR - Memorandum and Articles - used in re-registration 07 August 2018
CERT10 - Re-registration of a company from public to private 07 August 2018
RR02 - Application by a public company for re-registration as a private limited company 07 August 2018
AA - Annual Accounts 01 June 2018
MR04 - N/A 25 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 08 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2016
AA - Annual Accounts 21 June 2016
SH01 - Return of Allotment of shares 07 June 2016
RESOLUTIONS - N/A 03 June 2016
AR01 - Annual Return 14 September 2015
AD04 - Change of location of company records to the registered office 14 September 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 23 April 2015
RESOLUTIONS - N/A 11 March 2015
SH01 - Return of Allotment of shares 11 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2014
AD01 - Change of registered office address 16 September 2014
AR01 - Annual Return 15 September 2014
AD04 - Change of location of company records to the registered office 15 September 2014
AA - Annual Accounts 07 August 2014
RESOLUTIONS - N/A 01 August 2014
SH01 - Return of Allotment of shares 01 August 2014
CH01 - Change of particulars for director 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 28 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2013
AP01 - Appointment of director 11 March 2013
CH04 - Change of particulars for corporate secretary 31 January 2013
TM01 - Termination of appointment of director 15 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 27 June 2012
AUD - Auditor's letter of resignation 25 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 16 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
CH01 - Change of particulars for director 16 August 2010
TM01 - Termination of appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AA - Annual Accounts 28 May 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 30 July 2009
RESOLUTIONS - N/A 29 December 2008
MEM/ARTS - N/A 29 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2008
123 - Notice of increase in nominal capital 29 December 2008
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
395 - Particulars of a mortgage or charge 01 August 2008
353 - Register of members 23 July 2008
MEM/ARTS - N/A 18 July 2008
AA - Annual Accounts 11 July 2008
RESOLUTIONS - N/A 09 July 2008
MEM/ARTS - N/A 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
123 - Notice of increase in nominal capital 09 July 2008
363s - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 21 June 2006
CERTNM - Change of name certificate 28 February 2006
123 - Notice of increase in nominal capital 02 December 2005
RESOLUTIONS - N/A 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
363a - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
287 - Change in situation or address of Registered Office 15 December 2004
225 - Change of Accounting Reference Date 15 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
RESOLUTIONS - N/A 29 November 2004
CERT7 - Re-registration of a company from private to public with a change of name 29 November 2004
MAR - Memorandum and Articles - used in re-registration 29 November 2004
AUDR - Auditor's report 29 November 2004
AUDS - Auditor's statement 29 November 2004
BS - Balance sheet 29 November 2004
43(3) - Application by a private company for re-registration as a public company 29 November 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
123 - Notice of increase in nominal capital 29 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
287 - Change in situation or address of Registered Office 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
CERTNM - Change of name certificate 20 September 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 31 July 2008 Outstanding

N/A

Debenture 23 November 2004 Outstanding

N/A

Rent deposit deed 01 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.