Company NameSpecial Products In Industry Limited
DirectorMichael Christopher Holt
Company StatusActive
Company Number03534080
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Christopher Holt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(6 days after company formation)
Appointment Duration26 years, 1 month
RoleSales
Country of ResidenceEngland
Correspondence Address69 Watling Street
Grendon
Warwickshire
CV9 2PQ
Secretary NameMr Stephen Vanstone
StatusCurrent
Appointed07 May 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address58 Dunstall Road
Halesowen
West Midlands
B63 1BE
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameDavid Geoffrey Cohen
NationalityBritish
StatusResigned
Appointed31 March 1998(6 days after company formation)
Appointment Duration18 years, 1 month (resigned 08 May 2016)
RoleCompany Director
Correspondence AddressGreat Tidnock Farm
Tidnock Lane Gawsworth
Macclesfield
Cheshire
SK11 9JD

Location

Registered AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

5 December 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
18 August 2023Termination of appointment of Stephen Vanstone as a secretary on 18 August 2023 (1 page)
28 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
20 April 2021Registered office address changed from C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR to Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd on 20 April 2021 (1 page)
20 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
20 April 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
24 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
8 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
8 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
8 May 2016Appointment of Mr Stephen Vanstone as a secretary on 7 May 2016 (2 pages)
8 May 2016Termination of appointment of David Geoffrey Cohen as a secretary on 8 May 2016 (1 page)
8 May 2016Appointment of Mr Stephen Vanstone as a secretary on 7 May 2016 (2 pages)
8 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 May 2016Termination of appointment of David Geoffrey Cohen as a secretary on 8 May 2016 (1 page)
4 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(4 pages)
4 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(4 pages)
4 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 March 2015Registered office address changed from C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 12 March 2015 (1 page)
12 March 2015Registered office address changed from C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 12 March 2015 (1 page)
25 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
26 March 2012Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT United Kingdom on 26 March 2012 (1 page)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
14 October 2009Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley East Yorkshire HU17 0JS on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley East Yorkshire HU17 0JS on 14 October 2009 (1 page)
1 April 2009Return made up to 24/03/09; full list of members (3 pages)
1 April 2009Return made up to 24/03/09; full list of members (3 pages)
17 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
17 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 March 2008Return made up to 24/03/08; full list of members (3 pages)
25 March 2008Return made up to 24/03/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
14 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
14 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
30 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
29 March 2006Return made up to 24/03/06; full list of members (2 pages)
29 March 2006Return made up to 24/03/06; full list of members (2 pages)
15 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
14 April 2005Return made up to 24/03/05; full list of members (2 pages)
14 April 2005Return made up to 24/03/05; full list of members (2 pages)
2 February 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
2 February 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
25 January 2005Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page)
25 January 2005Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page)
14 May 2004Return made up to 24/03/04; full list of members (6 pages)
14 May 2004Return made up to 24/03/04; full list of members (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director's particulars changed (1 page)
8 April 2003Return made up to 24/03/03; full list of members (6 pages)
8 April 2003Return made up to 24/03/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
9 July 2002Return made up to 24/03/02; full list of members (6 pages)
9 July 2002Return made up to 24/03/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 April 2001Return made up to 24/03/01; full list of members (6 pages)
4 April 2001Return made up to 24/03/01; full list of members (6 pages)
2 February 2001Accounts made up to 31 March 2000 (6 pages)
2 February 2001Accounts made up to 31 March 2000 (6 pages)
21 April 2000Return made up to 24/03/00; full list of members (6 pages)
21 April 2000Return made up to 24/03/00; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
26 May 1999Registered office changed on 26/05/99 from: lloyds house 22 lloyd street manchester M2 5WA (1 page)
26 May 1999Registered office changed on 26/05/99 from: lloyds house 22 lloyd street manchester M2 5WA (1 page)
22 April 1999Return made up to 24/03/99; full list of members (6 pages)
22 April 1999Return made up to 24/03/99; full list of members (6 pages)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
8 April 1998Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
24 March 1998Incorporation (11 pages)
24 March 1998Incorporation (11 pages)