Company NameSP Projects Limited
DirectorsCraig Martin Davis and Christopher Simon Hughes
Company StatusActive
Company Number05089967
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Craig Martin Davis
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2014(9 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Christopher Simon Hughes
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2014(9 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Secretary NameMr Craig Martin Davis
StatusCurrent
Appointed25 April 2019(15 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameDavid William Parry
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLavenham
Gannock Park West Deganwy
Conwy
LL31 9HQ
Wales
Director NameRichard John Spencer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Bevyl Road
Parkgate
Cheshire
CH64 6RP
Wales
Director NameGeraint Williams
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCareb
8 Bryn Eglwys
Penisarwaun
LL55 3HE
Wales
Secretary NameRichard John Spencer
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Bevyl Road
Parkgate
Cheshire
CH64 6RP
Wales
Director NameMr John Francis Corrigan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 The Beeches
Belmont Road
Bolton
Lancashire
BL1 7BS
Director NameHywel James Sinclair Evans
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2011)
RoleContracts Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitesp-projects.com
Telephone01352 700228
Telephone regionMold

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9 at £1Sp Projects LTD
27.27%
Ordinary B
8 at £1David William Parry
24.24%
Ordinary A
8 at £1Geraint Williams
24.24%
Ordinary A
8 at £1Richard John Spencer
24.24%
Ordinary A

Financials

Year2014
Net Worth-£70,724
Cash£6,051
Current Liabilities£136,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

28 October 2019Delivered on: 11 November 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
23 November 2010Delivered on: 24 November 2010
Persons entitled: Aib Group (UK) P.L.C.

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 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

Filing History

30 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 September 2022Registered office address changed from Unit 16 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 16 September 2022 (1 page)
16 September 2022Change of details for Mr Craig Martin Davis as a person with significant control on 14 September 2022 (2 pages)
16 September 2022Change of details for Mr Christopher Simon Hughes as a person with significant control on 14 September 2022 (2 pages)
16 September 2022Secretary's details changed for Mr Craig Martin Davis on 14 September 2022 (1 page)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 November 2019Satisfaction of charge 1 in full (1 page)
11 November 2019Registration of charge 050899670002, created on 28 October 2019 (22 pages)
25 April 2019Cessation of Richard John Spencer as a person with significant control on 25 April 2019 (1 page)
25 April 2019Notification of Christopher Simon Hughes as a person with significant control on 25 April 2019 (2 pages)
25 April 2019Cessation of Geraint Williams as a person with significant control on 25 April 2019 (1 page)
25 April 2019Termination of appointment of David William Parry as a director on 25 April 2019 (1 page)
25 April 2019Termination of appointment of Richard John Spencer as a director on 25 April 2019 (1 page)
25 April 2019Termination of appointment of Richard John Spencer as a secretary on 25 April 2019 (1 page)
25 April 2019Termination of appointment of Geraint Williams as a director on 25 April 2019 (1 page)
25 April 2019Appointment of Mr Craig Martin Davis as a secretary on 25 April 2019 (2 pages)
25 April 2019Cessation of David William Parry as a person with significant control on 25 April 2019 (1 page)
25 April 2019Notification of Craig Martin Davis as a person with significant control on 25 April 2019 (2 pages)
29 March 2019Director's details changed for Mr Craig Martin Davis on 10 March 2019 (2 pages)
29 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
29 March 2019Director's details changed for Mr Christopher Simon Hughes on 17 March 2019 (2 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
31 March 2017Cancellation of shares. Statement of capital on 2 March 2017
  • GBP 100
(6 pages)
31 March 2017Cancellation of shares. Statement of capital on 2 March 2017
  • GBP 100
(6 pages)
17 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 100
(4 pages)
17 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 100
(4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 33
(8 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 33
(8 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 33
(8 pages)
1 May 2015Director's details changed for Mr Craig Martin Davis on 1 April 2014 (2 pages)
1 May 2015Director's details changed for Mr Craig Martin Davis on 1 April 2014 (2 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 33
(8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 33
(8 pages)
25 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 33
(8 pages)
20 March 2014Appointment of Craig Martin Davis as a director (3 pages)
20 March 2014Appointment of Christopher Simon Hughes as a director (3 pages)
20 March 2014Appointment of Craig Martin Davis as a director (3 pages)
20 March 2014Appointment of Christopher Simon Hughes as a director (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Change of share class name or designation (2 pages)
29 July 2013Change of share class name or designation (2 pages)
15 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 33
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 33
(3 pages)
20 May 2013Amended accounts made up to 31 March 2012 (14 pages)
20 May 2013Amended accounts made up to 31 March 2012 (14 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Termination of appointment of Hywel Evans as a director (2 pages)
18 May 2011Termination of appointment of Hywel Evans as a director (2 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 August 2010Particulars of variation of rights attached to shares (2 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 August 2010Particulars of variation of rights attached to shares (2 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Richard John Spencer on 31 March 2010 (2 pages)
21 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Richard John Spencer on 31 March 2010 (2 pages)
21 June 2010Director's details changed for Geraint Williams on 31 March 2010 (2 pages)
21 June 2010Director's details changed for Geraint Williams on 31 March 2010 (2 pages)
4 March 2010Appointment of Hywel James Sinclair Evans as a director (3 pages)
4 March 2010Appointment of Hywel James Sinclair Evans as a director (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 July 2009Appointment terminated director john corrigan (1 page)
4 July 2009Appointment terminated director john corrigan (1 page)
30 April 2009Return made up to 31/03/09; full list of members (5 pages)
30 April 2009Return made up to 31/03/09; full list of members (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 October 2008Director's change of particulars / david parry / 16/10/2008 (1 page)
16 October 2008Director's change of particulars / david parry / 16/10/2008 (1 page)
21 April 2008Return made up to 31/03/08; full list of members (5 pages)
21 April 2008Return made up to 31/03/08; full list of members (5 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 April 2007Return made up to 31/03/07; full list of members (9 pages)
21 April 2007Return made up to 31/03/07; full list of members (9 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2005Ad 21/07/05--------- £ si 8@1=8 £ ic 24/32 (2 pages)
22 August 2005Ad 21/07/05--------- £ si 8@1=8 £ ic 24/32 (2 pages)
29 April 2005Return made up to 31/03/05; full list of members (8 pages)
29 April 2005Return made up to 31/03/05; full list of members (8 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
19 October 2004Ad 12/10/04--------- £ si 23@1=23 £ ic 1/24 (2 pages)
19 October 2004Ad 12/10/04--------- £ si 23@1=23 £ ic 1/24 (2 pages)
14 September 2004Registered office changed on 14/09/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
14 September 2004Registered office changed on 14/09/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 March 2004Incorporation (13 pages)
31 March 2004Incorporation (13 pages)