Spalding Auction Limited

General information

Name:

Spalding Auction Ltd

Office Address:

Spalding Auction Enterprise Way Pinchbeck PE11 3YR Spalding

Number: 03550928

Incorporation date: 1998-04-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in Spalding under the following Company Registration No.: 03550928. This company was registered in 1998. The main office of this firm is situated at Spalding Auction Enterprise Way Pinchbeck. The post code is PE11 3YR. It is recognized under the name of Spalding Auction Limited. However, the firm also was registered as Hortinet up till the company name got changed 6 years ago. This business's registered with SIC code 46220: Wholesale of flowers and plants. Its latest annual accounts were submitted for the period up to December 31, 2022 and the most current annual confirmation statement was released on April 22, 2023.

Tom W., Sam K., Robbie L. and 5 other members of the Management Board who might be found within the Company Staff section of this page are listed as company's directors and have been expanding the company since 2018. Furthermore, the managing director's efforts are regularly assisted with by a secretary - Christopher L., who was chosen by the following limited company in April 1998.

  • Previous company's names
  • Spalding Auction Limited 2018-04-16
  • Hortinet Limited 1998-04-22

Financial data based on annual reports

Company staff

Tom W.

Role: Director

Appointed: 18 April 2018

Latest update: 11 May 2024

Sam K.

Role: Director

Appointed: 18 April 2018

Latest update: 11 May 2024

Robbie L.

Role: Director

Appointed: 18 April 2018

Latest update: 11 May 2024

John A.

Role: Director

Appointed: 18 April 2018

Latest update: 11 May 2024

Kit L.

Role: Director

Appointed: 18 April 2018

Latest update: 11 May 2024

James A.

Role: Director

Appointed: 18 April 2018

Latest update: 11 May 2024

Christopher L.

Role: Director

Appointed: 18 April 2018

Latest update: 11 May 2024

Richard S.

Role: Director

Appointed: 19 July 2007

Latest update: 11 May 2024

Christopher L.

Role: Secretary

Appointed: 22 April 1998

Latest update: 11 May 2024

People with significant control

John A.
Notified on 23 April 2016
Ceased on 23 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 16th, March 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 46220 : Wholesale of flowers and plants
26
Company Age

Similar companies nearby

Closest companies