About

Registered Number: 05035921
Date of Incorporation: 05/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

 

Based in Nelson, Spiritel Ltd was registered on 05 February 2004, it has a status of "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
SHAKESPEARE, Dean Jonathan 28 July 2004 04 April 2006 1
Secretary Name Appointed Resigned Total Appointments
MCGLENNON, David Lewis 10 November 2010 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 31 December 2019
PSC05 - N/A 26 May 2019
AD01 - Change of registered office address 29 April 2019
CS01 - N/A 18 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
AA - Annual Accounts 11 January 2019
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH03 - Change of particulars for secretary 04 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 March 2015
MR04 - N/A 07 January 2015
AA - Annual Accounts 11 December 2014
MR04 - N/A 11 March 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 18 November 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
RESOLUTIONS - N/A 28 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2013
SH19 - Statement of capital 28 March 2013
CAP-SS - N/A 28 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 01 May 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AR01 - Annual Return 05 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2012
AA - Annual Accounts 04 January 2012
RESOLUTIONS - N/A 13 October 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
RESOLUTIONS - N/A 15 August 2011
CC04 - Statement of companies objects 15 August 2011
SH08 - Notice of name or other designation of class of shares 15 August 2011
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 16 July 2011
AP01 - Appointment of director 16 April 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
RESOLUTIONS - N/A 03 February 2011
MAR - Memorandum and Articles - used in re-registration 03 February 2011
CERT10 - Re-registration of a company from public to private 03 February 2011
RR02 - Application by a public company for re-registration as a private limited company 03 February 2011
SH01 - Return of Allotment of shares 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2010
SH01 - Return of Allotment of shares 01 December 2010
SH01 - Return of Allotment of shares 01 December 2010
AP01 - Appointment of director 30 November 2010
AP01 - Appointment of director 30 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AP03 - Appointment of secretary 25 November 2010
AD01 - Change of registered office address 25 November 2010
AA01 - Change of accounting reference date 25 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
RESOLUTIONS - N/A 26 October 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 26 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
TM01 - Termination of appointment of director 06 January 2010
CH01 - Change of particulars for director 09 December 2009
SH01 - Return of Allotment of shares 14 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
MG01 - Particulars of a mortgage or charge 10 November 2009
AA - Annual Accounts 05 November 2009
MEM/ARTS - N/A 03 November 2009
RESOLUTIONS - N/A 02 November 2009
RESOLUTIONS - N/A 02 November 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
363a - Annual Return 23 February 2009
353 - Register of members 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
AA - Annual Accounts 07 October 2008
RESOLUTIONS - N/A 02 October 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) 27 May 2008
363s - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2008
AA - Annual Accounts 01 December 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
395 - Particulars of a mortgage or charge 11 August 2007
395 - Particulars of a mortgage or charge 08 August 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
123 - Notice of increase in nominal capital 13 July 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
SA - Shares agreement 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
395 - Particulars of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
363s - Annual Return 13 March 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 24 January 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
123 - Notice of increase in nominal capital 07 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
AA - Annual Accounts 06 December 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
SA - Shares agreement 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
RESOLUTIONS - N/A 05 June 2006
123 - Notice of increase in nominal capital 05 June 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 17 May 2006
RESOLUTIONS - N/A 17 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
363s - Annual Return 23 February 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
RESOLUTIONS - N/A 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
287 - Change in situation or address of Registered Office 18 July 2005
363s - Annual Return 11 July 2005
288b - Notice of resignation of directors or secretaries 19 May 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
225 - Change of Accounting Reference Date 28 October 2004
SA - Shares agreement 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
CERTNM - Change of name certificate 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288c - Notice of change of directors or secretaries or in their particulars 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
RESOLUTIONS - N/A 26 February 2004
RESOLUTIONS - N/A 26 February 2004
287 - Change in situation or address of Registered Office 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 25 February 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 25 February 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2013 Fully Satisfied

N/A

Second supplemental deed 13 April 2012 Fully Satisfied

N/A

Security accession deed 15 September 2011 Outstanding

N/A

Debenture 02 November 2009 Fully Satisfied

N/A

Second priority debenture 27 July 2007 Fully Satisfied

N/A

Debenture 27 July 2007 Fully Satisfied

N/A

Legal charge over shares 02 March 2007 Fully Satisfied

N/A

Legal charge over shares 02 March 2007 Fully Satisfied

N/A

Legal charge over shares 13 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.