Spalding Apparel Limited

DataGardener
in liquidation
Small

Spalding Apparel Limited

07050272Private Limited With Share Capital

Kingsbridge Corporate Solutions, 13 Dudley Street, Grimsby, DN312AW
Incorporated

20/10/2009

Company Age

16 years

Directors

1

Employees

40

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Spalding Apparel Limited (07050272) is a private limited with share capital incorporated on 20/10/2009 (16 years old) and registered in grimsby, DN312AW. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Private Limited With Share Capital
SIC: 47710
Small
Incorporated 20/10/2009
DN312AW
40 employees

Financial Overview

Total Assets

£669.0K

Liabilities

£638.7K

Net Assets

£30.3K

Cash

£39.0K

Key Metrics

40

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

74
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-04-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:31-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-07-2023
Resolution
Category:Resolution
Date:28-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Resolution
Category:Resolution
Date:24-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2013
Termination Director Company With Name
Category:Officers
Date:13-03-2013
Termination Director Company With Name
Category:Officers
Date:13-03-2013
Termination Director Company With Name
Category:Officers
Date:13-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:25-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:25-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-07-2010
Capital Allotment Shares
Category:Capital
Date:09-12-2009
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-12-2009
Legacy
Category:Mortgage
Date:05-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:25-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2009
Termination Director Company With Name
Category:Officers
Date:27-10-2009
Incorporation Company
Category:Incorporation
Date:20-10-2009

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2023
Filing Date04/04/2022
Latest Accounts31/01/2022

Trading Addresses

Coney'S At Hills, 18-19 Broad Street, Spalding, Lincolnshire, PE111TB
Kingsbridge Corporate Solutions, 13 Dudley Street, Grimsby, Dn31 2Aw, DN312AWRegistered

Contact

01205358237
coneysofboston.co.uk
Kingsbridge Corporate Solutions, 13 Dudley Street, Grimsby, DN312AW