Chester
CH1 2AU
Wales
Secretary Name | Mr Simon Phillip Bowers |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2007(18 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Secretary Name | Mrs Cora Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(3 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 5 Western Approach Newton Chester Cheshire CH2 2EG Wales |
Director Name | Ann Bowers |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 January 2014) |
Role | Office Manager |
Correspondence Address | 86 Upton Park Chester Cheshire CH2 1DQ Wales |
Website | spraytone.com |
---|
Registered Address | Spraytone Limited Factory Road Engineers Park Sandycroft Flintshire CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
9.1k at £1 | Mr Simon Phillip Bowers 90.00% Ordinary A |
---|---|
1k at £1 | Simon Phillip Bowers 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £448,842 |
Cash | £91,511 |
Current Liabilities | £255,036 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
9 August 2013 | Delivered 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 2000 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 |
11 October 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
1 September 2023 | Confirmation statement made on 1 September 2023 with updates (5 pages) |
17 August 2023 | Secretary's details changed for Mr Simon Phillip Bowers on 17 August 2023 (1 page) |
17 August 2023 | Director's details changed for Mr Simon Phillip Bowers on 17 August 2023 (2 pages) |
5 January 2023 | Satisfaction of charge 024305610006 in full (1 page) |
5 January 2023 | Satisfaction of charge 4 in full (2 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
4 October 2022 | Confirmation statement made on 1 September 2022 with updates (5 pages) |
3 August 2022 | Director's details changed for Mr Simon Phillip Bowers on 19 July 2022 (2 pages) |
22 November 2021 | Confirmation statement made on 1 September 2021 with updates (5 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
21 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
5 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
4 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
27 February 2014 | Termination of appointment of Ann Bowers as a director (1 page) |
27 February 2014 | Termination of appointment of Ann Bowers as a director (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
10 August 2013 | Registration of charge 024305610006 (26 pages) |
10 August 2013 | Registration of charge 024305610006 (26 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
29 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / simon bowers / 29/04/2008 (1 page) |
27 January 2009 | Director's change of particulars / simon bowers / 29/04/2008 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 May 2008 | Return made up to 30/09/07; full list of members (4 pages) |
13 May 2008 | Return made up to 30/09/07; full list of members (4 pages) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of register of members (1 page) |
11 March 2008 | Secretary appointed simon phillip bowers (2 pages) |
11 March 2008 | Secretary appointed simon phillip bowers (2 pages) |
11 March 2008 | Appointment terminated secretary cora bowers (1 page) |
11 March 2008 | Appointment terminated secretary cora bowers (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 December 2006 | Return made up to 30/09/06; full list of members (2 pages) |
13 December 2006 | Return made up to 30/09/06; full list of members (2 pages) |
12 December 2006 | Return made up to 30/09/05; full list of members (2 pages) |
12 December 2006 | Return made up to 30/09/05; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
24 June 2004 | Return made up to 30/09/03; full list of members (7 pages) |
24 June 2004 | Return made up to 30/09/03; full list of members (7 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: engineers park factory road sandycroft flintshire CH5 2QJ (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: engineers park factory road sandycroft flintshire CH5 2QJ (1 page) |
28 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
28 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
21 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
21 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Ad 01/10/02--------- £ si 1@1=1 £ ic 10100/10101 (2 pages) |
22 October 2002 | Statement of rights attached to allotted shares (1 page) |
22 October 2002 | Statement of rights attached to allotted shares (1 page) |
22 October 2002 | Ad 01/10/02--------- £ si 1@1=1 £ ic 10100/10101 (2 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
18 December 2001 | Return made up to 09/10/01; full list of members (6 pages) |
18 December 2001 | Return made up to 09/10/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: unit 9 waverton business park chester CH3 7PD (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: unit 9 waverton business park chester CH3 7PD (1 page) |
6 October 2000 | Return made up to 09/10/00; full list of members
|
6 October 2000 | Return made up to 09/10/00; full list of members
|
9 June 2000 | Ad 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 2000 | Resolutions
|
9 June 2000 | Ad 31/01/00--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | £ nc 1000/11000 31/01/00 (1 page) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
22 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
8 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
8 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 November 1996 | Return made up to 09/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 09/10/96; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
27 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
12 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |
12 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 November 1989 | Memorandum and Articles of Association (7 pages) |
21 November 1989 | Memorandum and Articles of Association (7 pages) |
13 November 1989 | Resolutions
|
13 November 1989 | Resolutions
|
9 October 1989 | Incorporation (9 pages) |
9 October 1989 | Incorporation (9 pages) |