Company NameSPB Moulds Limited
DirectorsSimon Paul Bowers and Bryan David Cornwell
Company StatusLiquidation
Company Number06705792
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Simon Paul Bowers
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleMould Maker
Country of ResidenceUnited Kingdom
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NameMr Bryan David Cornwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(1 year, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleEngineering Patter Maker
Country of ResidenceUnited Kingdom
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitespbmoulds.co.uk
Email address[email protected]
Telephone01782 501181
Telephone regionStoke-on-Trent

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

50 at £1Bryan David Cornwell
50.00%
Ordinary
50 at £1Simon Paul Bowers
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,989
Cash£2,499
Current Liabilities£207,421

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2019 (4 years, 6 months ago)
Next Return Due5 November 2020 (overdue)

Charges

11 March 2019Delivered on: 29 March 2019
Persons entitled: Bcrs Cief Limited

Classification: A registered charge
Outstanding
22 February 2019Delivered on: 25 February 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
16 October 2008Delivered on: 23 October 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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.
Outstanding

Filing History

29 January 2021Liquidators' statement of receipts and payments to 8 December 2020 (22 pages)
15 January 2020Satisfaction of charge 067057920003 in full (1 page)
19 December 2019Registered office address changed from Hazeldine House Plantation Road Newstead Industrial Estate Stoke-on-Trent Staffordshire ST4 8HX to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 19 December 2019 (2 pages)
18 December 2019Appointment of a voluntary liquidator (4 pages)
18 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-09
(1 page)
18 December 2019Statement of affairs (10 pages)
22 November 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
14 May 2019Satisfaction of charge 1 in full (1 page)
25 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
29 March 2019Registration of charge 067057920003, created on 11 March 2019 (24 pages)
25 February 2019Registration of charge 067057920002, created on 22 February 2019 (37 pages)
11 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
4 October 2018Change of details for Mr Simon Paul Bowers as a person with significant control on 6 April 2016 (2 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
8 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 May 2017Director's details changed for Mr Simon Paul Bowers on 8 March 2017 (2 pages)
4 May 2017Director's details changed for Mr Simon Paul Bowers on 8 March 2017 (2 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 November 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 November 2012Registered office address changed from Unit 2B Willow Row Longton Stoke-on-Trent Staffordshire ST3 2PU United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from Unit 2B Willow Row Longton Stoke-on-Trent Staffordshire ST3 2PU United Kingdom on 30 November 2012 (1 page)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
17 March 2011Registered office address changed from Unit 5B Chelson Street Longton Stoke on Trent Staffordshire ST3 1PT on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Unit 5B Chelson Street Longton Stoke on Trent Staffordshire ST3 1PT on 17 March 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 March 2010Appointment of Bryan David Cornwell as a director (3 pages)
18 March 2010Appointment of Bryan David Cornwell as a director (3 pages)
11 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 October 2008Registered office changed on 16/10/2008 from unit 5A chelson street longton stoke on trent ST3 1PT (1 page)
16 October 2008Registered office changed on 16/10/2008 from unit 5A chelson street longton stoke on trent ST3 1PT (1 page)
16 October 2008Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 October 2008Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 October 2008Director appointed simon paul bowers (1 page)
8 October 2008Director appointed simon paul bowers (1 page)
7 October 2008Appointment terminated director corporate appointments LIMITED (1 page)
7 October 2008Appointment terminated director corporate appointments LIMITED (1 page)
24 September 2008Incorporation (12 pages)
24 September 2008Incorporation (12 pages)