General information

Name:

Spatone Ltd

Office Address:

Nelsons House, 83 Parkside Wimbledon SW19 5LP London

Number: 02063328

Incorporation date: 1986-10-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01491825022
  • 01492641590
  • 02087805871
  • 02087890141

Emails:

  • education@nelsons.net
  • enquiries@nelsons.net
  • homeopathy@nelsons.net
  • info@arnicare.co.uk
  • info@mandp.com.au

Websites

www.nelsonsnaturalworld.com
www.spatone.com
www.spatone.co.uk

Description

Data updated on:

Located at Nelsons House, 83 Parkside, London SW19 5LP Spatone Limited is classified as a Private Limited Company issued a 02063328 registration number. It has been established 38 years ago. twenty two years from now the company switched its business name from Trefriw Wells Spa to Spatone Limited. The enterprise's SIC code is 46460, that means Wholesale of pharmaceutical goods. Spatone Ltd reported its latest accounts for the period up to 2022-12-31. The firm's most recent confirmation statement was filed on 2023-07-19.

The company has registered twelve trademarks, all are still in use. The first trademark was licensed in 2013 and the last one in 2014. The one which will expire sooner, i.e. in March, 2023 is UK00002657720.

Current directors appointed by the following company are: Michael L. selected to lead the company in 2021, Simon H. selected to lead the company in 2021, Patrick W. selected to lead the company in 2003 and Robert W..

  • Previous company's names
  • Spatone Limited 2002-04-15
  • Trefriw Wells Spa Limited 1986-10-10

Trade marks

Trademark UK00003039194
Trademark image:Trademark UK00003039194 image
Status:Application Published
Filing date:2014-01-24
Owner name:Spatone Limited
Owner address:Nelsons House, 83 Parkside, Wimbledon, London, United Kingdom, SW19 5LP
Trademark UK00003069666
Trademark image:-
Trademark name:SPATONE BRAINIFUEL
Status:Application Published
Filing date:2014-08-22
Owner name:Spatone Limited
Owner address:Nelsons House, 83 Parkside, Wimbledon, London, United Kingdom, SW19 5LP
Trademark UK00002657720
Trademark image:Trademark UK00002657720 image
Status:Registered
Filing date:2013-03-25
Date of entry in register:2013-08-30
Renewal date:2023-03-25
Owner name:Spatone Limited
Owner address:Nelsons House, 83 Parkside, Wimbledon, United Kingdom, SW19 5LP
Trademark UK00002657715
Trademark image:Trademark UK00002657715 image
Status:Registered
Filing date:2013-03-25
Date of entry in register:2013-07-05
Renewal date:2023-03-25
Owner name:Spatone Limited
Owner address:Nelsons House, 83 Parkside, Wimbledon, United Kingdom, SW19 5LP
Trademark UK00002657714
Trademark image:Trademark UK00002657714 image
Status:Registered
Filing date:2013-03-25
Date of entry in register:2013-07-05
Renewal date:2023-03-25
Owner name:Spatone Limited
Owner address:Nelsons House, 83 Parkside, Wimbledon, United Kingdom, SW19 5LP
Trademark UK00002657897
Trademark image:Trademark UK00002657897 image
Status:Registered
Filing date:2013-03-25
Date of entry in register:2013-08-30
Renewal date:2023-03-25
Owner name:Spatone Limited
Owner address:Nelsons House, 83 Parkside, Wimbledon, United Kingdom, SW19 5LP
Trademark UK00002657716
Trademark image:Trademark UK00002657716 image
Status:Registered
Filing date:2013-03-25
Date of entry in register:2013-07-05
Renewal date:2023-03-25
Owner name:Spatone Limited
Owner address:Nelsons House, 83 Parkside, Wimbledon, United Kingdom, SW19 5LP
Trademark UK00002657713
Trademark image:Trademark UK00002657713 image
Status:Registered
Filing date:2013-03-25
Date of entry in register:2013-07-05
Renewal date:2023-03-25
Owner name:Spatone Limited
Owner address:Nelsons House, 83 Parkside, Wimbledon, United Kingdom, SW19 5LP
Trademark UK00003032039
Trademark image:-
Trademark name:SPATONE LIQUID IRON
Status:Registered
Filing date:2013-11-25
Date of entry in register:2014-02-28
Renewal date:2023-11-25
Owner name:Spatone Limited
Owner address:Nelsons House, 83 Parkside, Wimbledon, London, United Kingdom, SW19 5LP
Trademark UK00002657719
Trademark image:Trademark UK00002657719 image
Status:Registered
Filing date:2013-03-25
Date of entry in register:2013-10-04
Renewal date:2023-03-25
Owner name:Spatone Limited
Owner address:Nelsons House, 83 Parkside, Wimbledon, United Kingdom, SW19 5LP
Trademark UK00002657895
Trademark image:Trademark UK00002657895 image
Status:Registered
Filing date:2013-03-25
Date of entry in register:2013-07-19
Renewal date:2023-03-25
Owner name:Spatone Limited
Owner address:Nelsons House, 83 Parkside, Wimbledon, United Kingdom, SW19 5LP
Trademark UK00003039213
Trademark image:Trademark UK00003039213 image
Status:Application Published
Filing date:2014-01-24
Owner name:Spatone Limited
Owner address:Nelsons House, 83 Parkside, Wimbledon, London, United Kingdom, SW19 5LP

Company staff

Michael L.

Role: Director

Appointed: 01 July 2021

Latest update: 24 February 2024

Simon H.

Role: Director

Appointed: 01 January 2021

Latest update: 24 February 2024

Patrick W.

Role: Director

Appointed: 11 February 2003

Latest update: 24 February 2024

Robert W.

Role: Director

Appointed: 11 February 2003

Latest update: 24 February 2024

People with significant control

The companies that control this firm are as follows: Nelson & Russell Holdings Limited and has 3/4 to full of voting rights. This business can be reached in Wimbledon at 83 Parkside, SW19 5LP and was registered as a PSC under the registration number 03879349.

Nelson & Russell Holdings Limited
Address: Nelsons House 83 Parkside, Wimbledon, SW19 5LP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03879349
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
Robert W.
Notified on 21 July 2016
Ceased on 21 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Patrick W.
Notified on 21 July 2016
Ceased on 21 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (PARENT_ACC)
filed on: 9th, October 2023
accounts
Free Download Download filing (47 pages)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
  • 36000 : Water collection, treatment and supply
37
Company Age

Similar companies nearby

Closest companies