About

Registered Number: 04051968
Date of Incorporation: 14/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 121 Upper Spon Street, Coventry, CV1 3BQ

 

Established in 2000, Spon End Building Preservation Trust have registered office in Coventry, it's status is listed as "Active". This business has 24 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYCOCK, Sara Ann 20 May 2013 - 1
WATERS, Jennifer Louise 02 April 2007 - 1
WATERS, Matthew 02 April 2007 - 1
WOODROFFE, Tina 19 October 2016 - 1
ADKINS, Hazel Mary 14 August 2000 31 December 2007 1
ADKINS, Malcolm Geoffrey 28 July 2003 26 October 2015 1
ANNETTS, Margaret 05 January 2012 16 May 2017 1
BARR, Andrew 01 September 2010 21 October 2015 1
COOK, Mark Jonathon 03 October 2000 15 August 2002 1
DRAPER, Keith 06 August 2007 01 August 2010 1
FINCH, Eric William 03 October 2000 25 August 2004 1
GILES, Sally 01 August 2005 01 August 2009 1
HORWOOD, Roland Paul 06 October 2003 01 August 2005 1
KIRBY, Christopher 09 August 2004 01 August 2010 1
NOBLE, Kevin 14 August 2000 30 April 2002 1
PAXTON, Nathan Charles 08 October 2002 04 January 2006 1
RIENESL SHERWIN, Laura Martina 28 November 2005 01 November 2007 1
ROBINSON, Adrian 01 September 2010 04 September 2018 1
THOMAS, Keith Stuart 30 April 2002 21 April 2004 1
TITTLE, David 07 August 2007 03 November 2011 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Matthew, Dr 13 April 2018 - 1
BARR, Andrew 03 November 2011 15 July 2013 1
ROBINSON, Adrian John 15 July 2013 04 September 2018 1
WALKER, Colin Graham 14 August 2000 31 December 2002 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM02 - Termination of appointment of secretary 04 September 2018
AP03 - Appointment of secretary 19 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 15 August 2017
TM01 - Termination of appointment of director 21 May 2017
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 24 October 2016
CS01 - N/A 27 August 2016
TM01 - Termination of appointment of director 27 October 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
CH01 - Change of particulars for director 01 October 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 03 September 2015
CH01 - Change of particulars for director 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 01 September 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 03 September 2013
AP03 - Appointment of secretary 16 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
AP01 - Appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 04 September 2012
AP03 - Appointment of secretary 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 27 September 2010
TM01 - Termination of appointment of director 26 September 2010
CH01 - Change of particulars for director 26 September 2010
CH01 - Change of particulars for director 26 September 2010
TM01 - Termination of appointment of director 26 September 2010
CH01 - Change of particulars for director 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 31 August 2009
288b - Notice of resignation of directors or secretaries 31 August 2009
288b - Notice of resignation of directors or secretaries 31 August 2009
363a - Annual Return 12 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2009
353 - Register of members 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 14 September 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
395 - Particulars of a mortgage or charge 22 January 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
AA - Annual Accounts 06 January 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
363s - Annual Return 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288c - Notice of change of directors or secretaries or in their particulars 07 June 2002
287 - Change in situation or address of Registered Office 07 June 2002
AA - Annual Accounts 30 May 2002
225 - Change of Accounting Reference Date 11 April 2002
363s - Annual Return 01 October 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.