General information

Name:

Spreckley Ltd

Office Address:

Unit B Merlin Way New York Industrial Park NE27 0QG Newcastle Upon Tyne

Number: 04179929

Incorporation date: 2001-03-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 signifies the founding of Spreckley Limited, a firm which is located at Unit B Merlin Way, New York Industrial Park in Newcastle Upon Tyne. That would make twenty three years Spreckley has existed in the UK, as it was founded on 2001-03-15. Its Companies House Reg No. is 04179929 and the postal code is NE27 0QG. The firm's SIC code is 18129 - Printing n.e.c.. Spreckley Ltd reported its latest accounts for the financial period up to 2022/12/31. The company's most recent annual confirmation statement was released on 2023/06/26.

Kevin R. is the following firm's single managing director, who was formally appointed four years ago. The firm had been managed by Christopher H. till 2020-05-31. Additionally a different director, specifically Paul J. resigned one year ago.

Financial data based on annual reports

Company staff

Kevin R.

Role: Director

Appointed: 01 June 2020

Latest update: 20 March 2024

People with significant control

Executives who control the firm include: Carl B. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights. Elanders Ltd has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Newcastle Upon Tyne at Merlin Way, New York Industrial Park, NE27 0QG and was registered as a PSC under the reg no 3788582.

Carl B.
Notified on 1 August 2016
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares
Elanders Ltd
Address: Unit B Merlin Way, New York Industrial Park, Newcastle Upon Tyne, NE27 0QG, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 3788582
Notified on 22 July 2017
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Trevor J.
Notified on 6 April 2016
Ceased on 22 July 2017
Nature of control:
1/2 or less of shares
Adrian R.
Notified on 6 April 2016
Ceased on 22 July 2017
Nature of control:
1/2 or less of shares
Edward J.
Notified on 6 April 2016
Ceased on 22 July 2017
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 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital 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: 14th, October 2023
accounts
Free Download Download filing (26 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
23
Company Age

Similar companies nearby

Closest companies