Company NameSpraytone Limited
DirectorSimon Phillip Bowers
Company StatusActive
Company Number02430561
CategoryPrivate Limited Company
Incorporation Date9 October 1989(34 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Simon Phillip Bowers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(3 years after company formation)
Appointment Duration31 years, 6 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Secretary NameMr Simon Phillip Bowers
NationalityBritish
StatusCurrent
Appointed31 December 2007(18 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Secretary NameMrs Cora Bowers
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address5 Western Approach
Newton
Chester
Cheshire
CH2 2EG
Wales
Director NameAnn Bowers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(10 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 27 January 2014)
RoleOffice Manager
Correspondence Address86 Upton Park
Chester
Cheshire
CH2 1DQ
Wales

Contact

Websitespraytone.com

Location

Registered AddressSpraytone Limited Factory Road
Engineers Park
Sandycroft
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

9.1k at £1Mr Simon Phillip Bowers
90.00%
Ordinary A
1k at £1Simon Phillip Bowers
10.00%
Ordinary B

Financials

Year2014
Net Worth£448,842
Cash£91,511
Current Liabilities£255,036

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

9 August 2013Delivered on: 10 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 January 2000Delivered on: 3 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5 2.2 acres at engineers park sandycroft deeside flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 May 2005Delivered on: 11 May 2005
Satisfied on: 25 May 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
30 June 1999Delivered on: 7 July 1999
Satisfied on: 14 June 2012
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 October 1991Delivered on: 2 November 1991
Satisfied on: 3 November 2011
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 April 1990Delivered on: 25 April 1990
Satisfied on: 3 November 2011
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 waverton ind.est.waverton chester.
Fully Satisfied

Filing History

11 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
1 September 2023Confirmation statement made on 1 September 2023 with updates (5 pages)
17 August 2023Secretary's details changed for Mr Simon Phillip Bowers on 17 August 2023 (1 page)
17 August 2023Director's details changed for Mr Simon Phillip Bowers on 17 August 2023 (2 pages)
5 January 2023Satisfaction of charge 024305610006 in full (1 page)
5 January 2023Satisfaction of charge 4 in full (2 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
4 October 2022Confirmation statement made on 1 September 2022 with updates (5 pages)
3 August 2022Director's details changed for Mr Simon Phillip Bowers on 19 July 2022 (2 pages)
22 November 2021Confirmation statement made on 1 September 2021 with updates (5 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
21 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,100
(5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,100
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,100
(5 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,100
(5 pages)
27 February 2014Termination of appointment of Ann Bowers as a director (1 page)
27 February 2014Termination of appointment of Ann Bowers as a director (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10,100
(6 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10,100
(6 pages)
10 August 2013Registration of charge 024305610006 (26 pages)
10 August 2013Registration of charge 024305610006 (26 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 January 2009Return made up to 30/09/08; full list of members (4 pages)
29 January 2009Return made up to 30/09/08; full list of members (4 pages)
27 January 2009Director's change of particulars / simon bowers / 29/04/2008 (1 page)
27 January 2009Director's change of particulars / simon bowers / 29/04/2008 (1 page)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 May 2008Return made up to 30/09/07; full list of members (4 pages)
13 May 2008Return made up to 30/09/07; full list of members (4 pages)
22 April 2008Location of register of members (1 page)
22 April 2008Location of register of members (1 page)
11 March 2008Secretary appointed simon phillip bowers (2 pages)
11 March 2008Secretary appointed simon phillip bowers (2 pages)
11 March 2008Appointment terminated secretary cora bowers (1 page)
11 March 2008Appointment terminated secretary cora bowers (1 page)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 December 2006Return made up to 30/09/06; full list of members (2 pages)
13 December 2006Return made up to 30/09/06; full list of members (2 pages)
12 December 2006Return made up to 30/09/05; full list of members (2 pages)
12 December 2006Return made up to 30/09/05; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
24 June 2004Return made up to 30/09/03; full list of members (7 pages)
24 June 2004Return made up to 30/09/03; full list of members (7 pages)
13 January 2004Registered office changed on 13/01/04 from: engineers park factory road sandycroft flintshire CH5 2QJ (1 page)
13 January 2004Registered office changed on 13/01/04 from: engineers park factory road sandycroft flintshire CH5 2QJ (1 page)
28 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
28 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
21 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
21 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
22 October 2002Resolutions
  • RES13 ‐ Share issue 01/10/02
(1 page)
22 October 2002Resolutions
  • RES13 ‐ Share issue 01/10/02
(1 page)
22 October 2002Ad 01/10/02--------- £ si 1@1=1 £ ic 10100/10101 (2 pages)
22 October 2002Statement of rights attached to allotted shares (1 page)
22 October 2002Statement of rights attached to allotted shares (1 page)
22 October 2002Ad 01/10/02--------- £ si 1@1=1 £ ic 10100/10101 (2 pages)
4 October 2002Return made up to 30/09/02; full list of members (7 pages)
4 October 2002Return made up to 30/09/02; full list of members (7 pages)
18 December 2001Return made up to 09/10/01; full list of members (6 pages)
18 December 2001Return made up to 09/10/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
19 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 October 2000Registered office changed on 06/10/00 from: unit 9 waverton business park chester CH3 7PD (1 page)
6 October 2000Registered office changed on 06/10/00 from: unit 9 waverton business park chester CH3 7PD (1 page)
6 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
6 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
9 June 2000Ad 31/01/00--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
9 June 2000£ nc 1000/11000 31/01/00 (1 page)
9 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 2000Ad 31/01/00--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
9 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 2000£ nc 1000/11000 31/01/00 (1 page)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
22 October 1999Return made up to 09/10/99; full list of members (6 pages)
22 October 1999Return made up to 09/10/99; full list of members (6 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
28 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 October 1998Return made up to 09/10/98; full list of members (6 pages)
16 October 1998Return made up to 09/10/98; full list of members (6 pages)
8 October 1997Return made up to 09/10/97; no change of members (4 pages)
8 October 1997Return made up to 09/10/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
30 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 November 1996Return made up to 09/10/96; no change of members (4 pages)
6 November 1996Return made up to 09/10/96; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
27 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
12 October 1995Return made up to 09/10/95; full list of members (6 pages)
12 October 1995Return made up to 09/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 November 1989Memorandum and Articles of Association (7 pages)
21 November 1989Memorandum and Articles of Association (7 pages)
13 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1989Incorporation (9 pages)
9 October 1989Incorporation (9 pages)