Company NameSpacerepair Limited
DirectorsColin Charles Butt and Caroline Ann Gardner
Company StatusActive
Company Number04432264
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 12 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Colin Charles Butt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(6 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Broxton
Cheshire
CH3 9JS
Wales
Director NameMrs Caroline Ann Gardner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(10 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
Aviation Park
Flint Road
Chester
CH4 0GZ
Wales
Secretary NameJanet Dunbar
NationalityBritish
StatusResigned
Appointed13 May 2002(6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2003)
RoleManager
Correspondence Address1 Wepre Hall Crescent
Deeside
Flintshire
CH5 4HZ
Wales
Secretary NameMrs Caroline Ann Craft
NationalityBritish
StatusResigned
Appointed01 April 2003(10 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Level Road
Hawarden
Flintshire
CH5 3JR
Wales
Secretary NameMr Richard Douglas Fellows
StatusResigned
Appointed31 May 2010(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressInternational House
Aviation Park
Flint Road
Chester
CH4 0GZ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressInternational House
Aviation Park
Flint Road
Chester
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£439,108
Cash£64
Current Liabilities£526,668

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

18 June 2010Delivered on: 22 June 2010
Persons entitled: Venture Finance PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 March 2007Delivered on: 6 March 2007
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
25 January 2008Delivered on: 11 February 2008
Satisfied on: 13 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited (Security Holder)

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged chattels, the benefit of any guarantee warranty or other obligation in relation to the mortgaged chattels, the benefit of all agreements, all copyrights patents trademarks service marks brand names inventions and the full benefit of the rights and interest in and to all insurances. See the mortgage charge document for full details.
Fully Satisfied
25 January 2008Delivered on: 11 February 2008
Satisfied on: 13 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
18 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
16 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
17 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
11 October 2017Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages)
11 October 2017Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
13 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
30 March 2017Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages)
30 March 2017Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
30 January 2013Appointment of Mrs Caroline Ann Craft as a director (2 pages)
30 January 2013Appointment of Mrs Caroline Ann Craft as a director (2 pages)
17 December 2012Termination of appointment of Richard Fellows as a secretary (1 page)
17 December 2012Termination of appointment of Richard Fellows as a secretary (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 June 2010Appointment of Mr Richard Douglas Fellows as a secretary (1 page)
14 June 2010Termination of appointment of Caroline Craft as a secretary (1 page)
14 June 2010Termination of appointment of Caroline Craft as a secretary (1 page)
14 June 2010Appointment of Mr Richard Douglas Fellows as a secretary (1 page)
7 April 2010Auditor's resignation (2 pages)
7 April 2010Auditor's resignation (2 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
23 June 2009Return made up to 07/05/09; full list of members (3 pages)
23 June 2009Return made up to 07/05/09; full list of members (3 pages)
12 June 2008Return made up to 07/05/08; full list of members (3 pages)
12 June 2008Return made up to 07/05/08; full list of members (3 pages)
10 June 2008Secretary's change of particulars / caroline craft / 01/05/2008 (1 page)
10 June 2008Secretary's change of particulars / caroline craft / 01/05/2008 (1 page)
27 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
11 February 2008Particulars of mortgage/charge (8 pages)
11 February 2008Particulars of mortgage/charge (7 pages)
11 February 2008Particulars of mortgage/charge (8 pages)
11 February 2008Particulars of mortgage/charge (7 pages)
21 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 May 2007Return made up to 07/05/07; full list of members (2 pages)
29 May 2007Return made up to 07/05/07; full list of members (2 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
29 June 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 29/06/06
(6 pages)
29 June 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 29/06/06
(6 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
29 April 2005Return made up to 07/05/05; full list of members (6 pages)
29 April 2005Return made up to 07/05/05; full list of members (6 pages)
20 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
20 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
9 December 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
9 December 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
19 May 2004Return made up to 07/05/04; full list of members (6 pages)
19 May 2004Return made up to 07/05/04; full list of members (6 pages)
6 May 2004Full accounts made up to 31 May 2003 (14 pages)
6 May 2004Full accounts made up to 31 May 2003 (14 pages)
17 July 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 June 2002Registered office changed on 17/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
7 May 2002Incorporation (17 pages)
7 May 2002Incorporation (17 pages)