About

Registered Number: 00358794
Date of Incorporation: 12/01/1940 (84 years and 3 months ago)
Company Status: Active
Registered Address: Grove Mill, Todmorden Road, Bacup, Lancs, OL13 9EF,

 

Spm (Europe) Ltd was established in 1940, it has a status of "Active". This company has 14 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGROSKIN, Daniel 06 December 2016 - 1
BRICKMAN, Charles Andrew 02 April 2012 05 December 2016 1
BULLEN, Stephen Raymond N/A 13 April 1999 1
CANTONI, Jean Rene 01 December 1994 13 April 1999 1
GREENWOOD, David N/A 18 November 1994 1
JONES, Michael Frank N/A 03 January 1997 1
MCLEAN, James Peter 28 March 1996 15 March 2000 1
MUELLER, Juergen N/A 25 January 1995 1
RINGSHALL, Nicholas William, Dr N/A 10 June 1994 1
Secretary Name Appointed Resigned Total Appointments
GILARDE, Anthony 23 May 2018 - 1
DOERR, James 02 April 2012 23 May 2018 1
GOLD, Robert 31 May 2008 02 April 2012 1
NEWITT, Anthony 16 December 1996 13 April 1999 1
OSPALIK, Robert 02 April 2012 06 December 2016 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 31 December 2019
AP01 - Appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 13 September 2018
AP03 - Appointment of secretary 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
AP01 - Appointment of director 30 May 2018
CS01 - N/A 16 April 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
AA - Annual Accounts 08 February 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AD01 - Change of registered office address 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
CS01 - N/A 07 April 2017
TM01 - Termination of appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 03 January 2017
TM02 - Termination of appointment of secretary 23 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 24 April 2013
AUD - Auditor's letter of resignation 06 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 21 May 2012
AP03 - Appointment of secretary 16 May 2012
AP01 - Appointment of director 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AP03 - Appointment of secretary 23 April 2012
AP01 - Appointment of director 23 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 19 May 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 28 April 2009
395 - Particulars of a mortgage or charge 22 December 2008
AA - Annual Accounts 26 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
363a - Annual Return 12 May 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 28 October 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 03 June 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
363a - Annual Return 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 15 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 20 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 04 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2001
363s - Annual Return 02 May 2001
287 - Change in situation or address of Registered Office 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
AA - Annual Accounts 24 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2000
288c - Notice of change of directors or secretaries or in their particulars 04 September 2000
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 15 June 2000
CERTNM - Change of name certificate 22 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2000
RESOLUTIONS - N/A 12 May 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
363a - Annual Return 21 May 1999
AA - Annual Accounts 12 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
RESOLUTIONS - N/A 01 May 1999
RESOLUTIONS - N/A 01 May 1999
RESOLUTIONS - N/A 01 May 1999
MEM/ARTS - N/A 01 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 May 1999
395 - Particulars of a mortgage or charge 26 April 1999
RESOLUTIONS - N/A 22 March 1999
AA - Annual Accounts 04 August 1998
CERTNM - Change of name certificate 19 June 1998
363a - Annual Return 12 May 1998
363a - Annual Return 12 June 1997
AA - Annual Accounts 30 May 1997
RESOLUTIONS - N/A 07 February 1997
RESOLUTIONS - N/A 07 February 1997
RESOLUTIONS - N/A 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
CERTNM - Change of name certificate 14 November 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 28 May 1996
288 - N/A 12 April 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 21 June 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 10 May 1994
AA - Annual Accounts 08 June 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 16 July 1992
363a - Annual Return 16 July 1992
AA - Annual Accounts 15 July 1991
288 - N/A 28 June 1991
363a - Annual Return 28 June 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
363 - Annual Return 27 November 1989
AA - Annual Accounts 07 November 1989
288 - N/A 13 September 1989
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
CERTNM - Change of name certificate 24 November 1987
AA - Annual Accounts 26 October 1987
363 - Annual Return 26 October 1987
288 - N/A 11 February 1987
363 - Annual Return 03 December 1986
AA - Annual Accounts 07 November 1986
288 - N/A 13 May 1986
CERTNM - Change of name certificate 12 June 1967
NEWINC - New incorporation documents 12 January 1940

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2008 Outstanding

N/A

Trademark,patent and copyright security agreement 01 September 2006 Outstanding

N/A

Ancillary loan and security agreement 01 September 2006 Outstanding

N/A

Loan and security agreement 01 September 2006 Outstanding

N/A

Debenture 01 September 2006 Outstanding

N/A

Deed of debenture 15 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.