About

Registered Number: 02430561
Date of Incorporation: 09/10/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Spraytone Limited Factory Road, Engineers Park, Sandycroft, Flintshire, CH5 2QJ

 

Spraytone Ltd was registered on 09 October 1989 and are based in Flintshire, it has a status of "Active". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Ann 16 November 1999 27 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BOWERS, Cora N/A 31 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 20 July 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 03 October 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 04 September 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 27 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 08 October 2013
MR01 - N/A 10 August 2013
AR01 - Annual Return 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AA - Annual Accounts 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 13 May 2008
353 - Register of members 22 April 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 13 December 2006
363a - Annual Return 12 December 2006
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 07 December 2005
395 - Particulars of a mortgage or charge 11 May 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 21 October 2004
363s - Annual Return 24 June 2004
287 - Change in situation or address of Registered Office 13 January 2004
AA - Annual Accounts 28 November 2003
AA - Annual Accounts 21 November 2002
RESOLUTIONS - N/A 22 October 2002
128(1) - Statement of rights attached to allotted shares 22 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
363s - Annual Return 04 October 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 19 June 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 06 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
RESOLUTIONS - N/A 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2000
123 - Notice of increase in nominal capital 09 June 2000
395 - Particulars of a mortgage or charge 03 February 2000
AA - Annual Accounts 03 December 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
363s - Annual Return 22 October 1999
395 - Particulars of a mortgage or charge 07 July 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 16 October 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 27 October 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 12 October 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 27 October 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 08 June 1993
363b - Annual Return 28 October 1992
363a - Annual Return 21 September 1992
288 - N/A 15 September 1992
AA - Annual Accounts 02 September 1992
287 - Change in situation or address of Registered Office 24 August 1992
AA - Annual Accounts 08 July 1992
395 - Particulars of a mortgage or charge 02 November 1991
395 - Particulars of a mortgage or charge 25 April 1990
MEM/ARTS - N/A 21 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1989
CERTNM - Change of name certificate 15 November 1989
RESOLUTIONS - N/A 13 November 1989
288 - N/A 10 November 1989
288 - N/A 10 November 1989
287 - Change in situation or address of Registered Office 10 November 1989
NEWINC - New incorporation documents 09 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2013 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 10 May 2005 Fully Satisfied

N/A

Legal mortgage 14 January 2000 Outstanding

N/A

Debenture 30 June 1999 Fully Satisfied

N/A

Mortgage debenture 30 October 1991 Fully Satisfied

N/A

Legal charge 05 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.