About

Registered Number: 02049497
Date of Incorporation: 26/08/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: The Aga Cooker Centre, Chard Business Park, Chard, Somerset, TA20 1FA

 

Spillers of Chard Ltd was founded on 26 August 1986 and has its registered office in Chard, it's status at Companies House is "Active". The current directors of the organisation are Durie, Robin Alistair Scott, Durie, Russell Andrew Charles, Brooks, Jacqueline Marie. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURIE, Robin Alistair Scott 06 April 2005 - 1
DURIE, Russell Andrew Charles 01 January 2002 - 1
BROOKS, Jacqueline Marie N/A 23 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 20 April 2020
MR01 - N/A 16 April 2020
MR04 - N/A 15 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 16 March 2018
AP01 - Appointment of director 23 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 12 March 2015
TM01 - Termination of appointment of director 22 January 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 03 February 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 11 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 03 May 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 06 June 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 14 April 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 29 April 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 27 April 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 11 February 2000
AA - Annual Accounts 20 May 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 20 May 1998
363s - Annual Return 21 April 1998
287 - Change in situation or address of Registered Office 02 July 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 27 February 1997
288 - N/A 23 September 1996
395 - Particulars of a mortgage or charge 19 September 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 22 April 1996
288 - N/A 27 February 1996
363s - Annual Return 29 March 1995
AA - Annual Accounts 23 March 1995
288 - N/A 26 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1994
288 - N/A 10 August 1994
AA - Annual Accounts 17 May 1994
288 - N/A 06 May 1994
363s - Annual Return 17 April 1994
288 - N/A 22 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 12 May 1993
363s - Annual Return 22 April 1992
AA - Annual Accounts 22 April 1992
363a - Annual Return 06 June 1991
AA - Annual Accounts 19 April 1991
288 - N/A 05 March 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 08 September 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 23 January 1989
287 - Change in situation or address of Registered Office 20 December 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 29 September 1987
287 - Change in situation or address of Registered Office 28 August 1987
395 - Particulars of a mortgage or charge 05 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1986
288 - N/A 27 August 1986
NEWINC - New incorporation documents 26 August 1986
CERTINC - N/A 26 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2020 Outstanding

N/A

Legal charge 09 September 1996 Fully Satisfied

N/A

Guarantee & debenture 30 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.