About

Registered Number: 04285460
Date of Incorporation: 11/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG,

 

Spindean Ltd was registered on 11 September 2001 and are based in Newark, it's status is listed as "Active". Spindean Ltd has 3 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EBEL, Julian Harrington 12 February 2013 18 May 2015 1
PEPPER, Harry William Terry 08 February 2017 31 March 2018 1
WENT, James Michael 18 September 2001 12 February 2002 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 17 September 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 21 February 2019
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 12 November 2018
AD01 - Change of registered office address 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 13 September 2018
TM01 - Termination of appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
SH19 - Statement of capital 06 February 2018
RESOLUTIONS - N/A 31 December 2017
CAP-SS - N/A 31 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 September 2017
AP03 - Appointment of secretary 20 February 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
MR04 - N/A 14 February 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 15 September 2016
AA01 - Change of accounting reference date 26 February 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM02 - Termination of appointment of secretary 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AD01 - Change of registered office address 28 May 2015
MR01 - N/A 22 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 11 September 2013
AP03 - Appointment of secretary 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 09 August 2011
TM01 - Termination of appointment of director 29 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 27 July 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
RESOLUTIONS - N/A 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 25 September 2007
225 - Change of Accounting Reference Date 26 July 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 17 September 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 08 October 2002
225 - Change of Accounting Reference Date 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 25 March 2002
SA - Shares agreement 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
RESOLUTIONS - N/A 27 February 2002
RESOLUTIONS - N/A 27 February 2002
RESOLUTIONS - N/A 27 February 2002
RESOLUTIONS - N/A 27 February 2002
MEM/ARTS - N/A 27 February 2002
123 - Notice of increase in nominal capital 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
287 - Change in situation or address of Registered Office 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
NEWINC - New incorporation documents 11 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.