About

Registered Number: 03990460
Date of Incorporation: 11/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY

 

Based in Northamptonshire, Spurgeons was established in 2000, it's status in the Companies House registry is set to "Active". Hendry, Alan Ross, Green, Philip, James, Christopher Paul, Mcdermott, Frances Shirley, Owst, Andrew Kenneth, Beresford, Simon, Blount, Peter, Braithwaite, Marion Janette, Busby, Barbara, Cronin, Natalie Therese, Delight, Anne Keir, Elgar, Timothy Mark, Griffith, Timothy Patrick, Dr, Groves, Robert, Hide, Keith Walpole, Bsc Eng Miee, Hunt, David Campion, Inch, Philip, Dr, Johns, Robert Geraint, Kaye, Allistair Geoffrey, Rev, Kent, Jens Thomas, Singlehurst, Justyn, Stonham, Bryan Gavin, Tite, Helen Elisabeth, Vincent, Ruth Christina, Young, Gabrielle Josephine are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Philip 16 July 2019 - 1
JAMES, Christopher Paul 29 April 2020 - 1
BERESFORD, Simon 22 January 2014 01 December 2019 1
BLOUNT, Peter 12 June 2002 06 December 2011 1
BRAITHWAITE, Marion Janette 18 April 2001 24 March 2006 1
BUSBY, Barbara 13 April 2005 12 October 2005 1
CRONIN, Natalie Therese 25 September 2014 16 July 2019 1
DELIGHT, Anne Keir 11 May 2000 21 July 2009 1
ELGAR, Timothy Mark 11 October 2011 28 September 2017 1
GRIFFITH, Timothy Patrick, Dr 11 May 2000 18 January 2006 1
GROVES, Robert 06 July 2011 28 September 2017 1
HIDE, Keith Walpole, Bsc Eng Miee 11 May 2000 20 July 2010 1
HUNT, David Campion 11 May 2000 20 October 2009 1
INCH, Philip, Dr 06 July 2011 28 September 2017 1
JOHNS, Robert Geraint 18 July 2001 11 May 2006 1
KAYE, Allistair Geoffrey, Rev 11 May 2000 24 March 2006 1
KENT, Jens Thomas 22 October 2003 15 January 2009 1
SINGLEHURST, Justyn 18 March 2014 28 September 2017 1
STONHAM, Bryan Gavin 11 May 2000 18 April 2001 1
TITE, Helen Elisabeth 14 January 2005 19 July 2006 1
VINCENT, Ruth Christina 24 January 2012 31 May 2018 1
YOUNG, Gabrielle Josephine 01 November 2000 13 March 2002 1
Secretary Name Appointed Resigned Total Appointments
HENDRY, Alan Ross 22 September 2016 - 1
MCDERMOTT, Frances Shirley 29 April 2013 13 February 2014 1
OWST, Andrew Kenneth 13 February 2014 22 September 2016 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 05 November 2019
TM01 - Termination of appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 26 October 2019
TM01 - Termination of appointment of director 22 October 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 08 January 2019
TM01 - Termination of appointment of director 11 June 2018
CS01 - N/A 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
CH01 - Change of particulars for director 24 March 2018
CH01 - Change of particulars for director 24 March 2018
RESOLUTIONS - N/A 17 October 2017
CC04 - Statement of companies objects 17 October 2017
AA - Annual Accounts 11 October 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 16 May 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 24 January 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 04 October 2016
AP03 - Appointment of secretary 26 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
MR04 - N/A 01 June 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 13 November 2015
CH01 - Change of particulars for director 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 02 March 2015
MR05 - N/A 18 February 2015
AP01 - Appointment of director 19 November 2014
AA - Annual Accounts 30 October 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
AP03 - Appointment of secretary 13 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
TM01 - Termination of appointment of director 23 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 06 June 2013
AP03 - Appointment of secretary 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
AA - Annual Accounts 31 August 2012
TM01 - Termination of appointment of director 30 July 2012
RP04 - N/A 28 June 2012
AR01 - Annual Return 01 June 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
AP01 - Appointment of director 16 February 2012
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 25 October 2011
AA - Annual Accounts 02 August 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 27 October 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
TM01 - Termination of appointment of director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 26 August 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 22 September 2007
363s - Annual Return 17 June 2007
MEM/ARTS - N/A 13 February 2007
CERTNM - Change of name certificate 29 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 13 June 2006
RESOLUTIONS - N/A 04 May 2006
MEM/ARTS - N/A 04 May 2006
AA - Annual Accounts 30 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 06 December 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 05 June 2002
395 - Particulars of a mortgage or charge 24 May 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
225 - Change of Accounting Reference Date 29 March 2001
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 11 May 2012 Outstanding

N/A

Legal charge 17 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.