Company NameSpellbyte Limited
DirectorsHilary Clare Murray and David John Hough Williams
Company StatusActive
Company Number03649464
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameHilary Clare Murray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed30 October 1998(2 weeks, 2 days after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameDavid John Hough Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(2 weeks, 2 days after company formation)
Appointment Duration25 years, 5 months
RoleLawyer
Country of ResidenceIreland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameMrs Glennis Catherine Williams
NationalityBritish
StatusCurrent
Appointed30 October 1998(2 weeks, 2 days after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameJohn Hubert Dougal Williams
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(2 weeks, 2 days after company formation)
Appointment Duration12 years, 4 months (resigned 27 February 2011)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressWarrenbank
21 Broadmead
Wirral
Merseyside
CH60 1XH
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David John Hough Williams
50.00%
Ordinary
50 at £1Hilary Clare Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£100,613
Cash£8,568
Current Liabilities£4,054

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Charges

25 August 2000Delivered on: 1 September 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 74 st martins, st martins way, chester intended to be known as 4 the yonne.
Outstanding
6 August 1999Delivered on: 11 August 1999
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 59 woodville road birkenhead-MS67948-the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 February 1999Delivered on: 17 February 1999
Persons entitled: Allied Irish Banks,P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 7 grasville rd,birkenhead; ch 180645; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 October 2023Change of details for Ms Hilary Clare Murray as a person with significant control on 18 October 2023 (2 pages)
18 October 2023Change of details for Mr David John Hough Williams as a person with significant control on 18 October 2023 (2 pages)
16 October 2023Change of details for Mr David John Hough Williams as a person with significant control on 14 October 2023 (2 pages)
16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Registered office address changed from 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 17 December 2013 (1 page)
29 October 2013Director's details changed for Hilary Clare Murray on 10 October 2013 (2 pages)
29 October 2013Director's details changed for David John Hough Williams on 10 October 2013 (2 pages)
29 October 2013Secretary's details changed for Mrs Glennis Catherine Williams on 10 October 2013 (1 page)
29 October 2013Director's details changed for David John Hough Williams on 10 October 2013 (2 pages)
29 October 2013Secretary's details changed for Mrs Glennis Catherine Williams on 10 October 2013 (1 page)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Director's details changed for Hilary Clare Murray on 10 October 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
7 November 2011Termination of appointment of John Williams as a director (1 page)
7 November 2011Termination of appointment of John Williams as a director (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
25 October 2010Director's details changed for Hilary Clare Murray on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Hilary Clare Murray on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Hilary Clare Murray on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 November 2009Director's details changed for Hilary Clare Murray on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Hilary Clare Murray on 12 November 2009 (2 pages)
9 November 2009Director's details changed for Hilary Clare Murray on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for John Hubert Dougal Williams on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Hilary Clare Murray on 2 October 2009 (2 pages)
9 November 2009Director's details changed for John Hubert Dougal Williams on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for John Hubert Dougal Williams on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Hilary Clare Murray on 2 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Return made up to 14/10/07; full list of members (3 pages)
22 October 2007Return made up to 14/10/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Return made up to 14/10/06; full list of members (3 pages)
30 October 2006Return made up to 14/10/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 October 2005Return made up to 14/10/05; full list of members (3 pages)
27 October 2005Return made up to 14/10/05; full list of members (3 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 November 2002Return made up to 14/10/02; full list of members (7 pages)
13 November 2002Return made up to 14/10/02; full list of members (7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 November 2001Return made up to 14/10/01; full list of members (7 pages)
22 November 2001Return made up to 14/10/01; full list of members (7 pages)
3 November 2000Return made up to 14/10/00; full list of members (7 pages)
3 November 2000Return made up to 14/10/00; full list of members (7 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
4 August 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
4 August 2000Full accounts made up to 31 March 2000 (10 pages)
4 August 2000Full accounts made up to 31 March 2000 (10 pages)
4 August 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
10 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/99
(7 pages)
10 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/99
(7 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: 9 abbey square chester cheshire CH1 2HU (1 page)
26 November 1998Registered office changed on 26/11/98 from: 9 abbey square chester cheshire CH1 2HU (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
14 October 1998Incorporation (13 pages)
14 October 1998Incorporation (13 pages)