C SPEDDING LIMITED

Register to unlock more data on OkredoRegister

C SPEDDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04634433

Incorporation date

13/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Merchants Warehouse, Castle Street, Manchester M3 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon28/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon02/07/2025
Termination of appointment of Thorsten Beer as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Ben Richard Mitchell as a director on 2025-07-01
dot icon25/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon06/11/2024
Appointment of Thorsten Beer as a director on 2024-10-23
dot icon15/10/2024
Termination of appointment of Katherine Rebecca Jacob as a director on 2024-10-14
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon11/09/2024
Termination of appointment of Sebastian Hobbs as a director on 2024-09-09
dot icon11/09/2024
Appointment of Mr Gregory Vincent Pateras as a director on 2024-09-09
dot icon09/04/2024
Micro company accounts made up to 2023-06-30
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon22/09/2023
Previous accounting period extended from 2023-04-30 to 2023-06-30
dot icon07/09/2023
Registered office address changed from 18-18a Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE to Merchants Warehouse Castle Street Manchester M3 4LZ on 2023-09-07
dot icon30/08/2023
Termination of appointment of Anand Rati Nitin Sodha as a director on 2023-08-18
dot icon30/08/2023
Appointment of Mr Thomas Richard John Ferguson as a secretary on 2023-08-18
dot icon30/08/2023
Appointment of Miss Katherine Rebecca Jacob as a director on 2023-08-18
dot icon30/08/2023
Appointment of Mr Sebastian Hobbs as a director on 2023-08-18
dot icon25/05/2023
Memorandum and Articles of Association
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Resolutions
dot icon02/05/2023
Cessation of Anup Sodha as a person with significant control on 2023-04-14
dot icon02/05/2023
Cessation of Nitin Trembaklal Sodha as a person with significant control on 2023-04-14
dot icon02/05/2023
Cessation of Pankaj Sodha as a person with significant control on 2023-04-14
dot icon02/05/2023
Notification of Norchem Healthcare Limited as a person with significant control on 2023-04-14
dot icon18/04/2023
Appointment of Anand Rati Nitin Sodha as a director on 2023-04-14
dot icon18/04/2023
Termination of appointment of Anup Sodha as a director on 2023-04-14
dot icon18/04/2023
Termination of appointment of Nitin Trembaklal Sodha as a director on 2023-04-14
dot icon18/04/2023
Termination of appointment of Pankaj Sodha as a director on 2023-04-14
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon19/10/2021
Cessation of Pritesh Ramesh Sonpal as a person with significant control on 2021-04-09
dot icon03/06/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/04/2021
Termination of appointment of Pritesh Ramesh Sonpal as a director on 2021-04-09
dot icon15/04/2021
Termination of appointment of Pritesh Ramesh Sonpal as a secretary on 2021-04-09
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/02/2020
Confirmation statement made on 2019-09-30 with updates
dot icon03/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon05/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon25/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon13/03/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon12/03/2018
Satisfaction of charge 046344330003 in full
dot icon12/03/2018
Satisfaction of charge 046344330004 in full
dot icon17/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon31/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon15/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon24/02/2015
Current accounting period shortened from 2015-05-31 to 2015-04-30
dot icon19/02/2015
Audit exemption subsidiary accounts made up to 2014-05-31
dot icon19/02/2015
Consolidated accounts of parent company for subsidiary company period ending 31/05/14
dot icon19/02/2015
Notice of agreement to exemption from audit of accounts for period ending 31/05/14
dot icon19/02/2015
Audit exemption statement of guarantee by parent company for period ending 31/05/14
dot icon10/02/2015
Resolutions
dot icon04/02/2015
Termination of appointment of John Larvin as a director on 2015-01-16
dot icon04/02/2015
Termination of appointment of Alisdair Richard Mcconnell as a director on 2015-01-16
dot icon04/02/2015
Appointment of Mr Pankaj Sodha as a director on 2015-01-16
dot icon04/02/2015
Appointment of Mr Anup Sodha as a director on 2015-01-16
dot icon04/02/2015
Appointment of Mr Pritesh Ramesh Sonpal as a director on 2015-01-16
dot icon04/02/2015
Appointment of Mr Nitin Trembaklal Sodha as a director on 2015-01-16
dot icon04/02/2015
Appointment of Pritesh Ramesh Sonpal as a secretary on 2015-01-16
dot icon03/02/2015
Registered office address changed from Norchem House Chilton Industrial Estate Ferryhill Durham DL17 0PD to 18-18a Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE on 2015-02-03
dot icon03/02/2015
Termination of appointment of Robert Thomas as a secretary on 2015-01-16
dot icon21/01/2015
Registration of charge 046344330004, created on 2015-01-16
dot icon21/01/2015
Registration of charge 046344330003, created on 2015-01-16
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon03/10/2014
Termination of appointment of Charles Spedding as a director on 2014-09-30
dot icon14/08/2014
Satisfaction of charge 2 in full
dot icon14/08/2014
Satisfaction of charge 1 in full
dot icon20/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon20/01/2014
Termination of appointment of William Murdoch as a director
dot icon19/11/2013
Audit exemption subsidiary accounts made up to 2013-05-31
dot icon19/11/2013
Consolidated accounts of parent company for subsidiary company period ending 31/05/13
dot icon19/11/2013
Notice of agreement to exemption from audit of accounts for period ending 31/05/13
dot icon19/11/2013
Audit exemption statement of guarantee by parent company for period ending 31/05/13
dot icon14/11/2013
Notice of agreement to exemption from audit of accounts for period ending 31/05/13
dot icon14/11/2013
Audit exemption statement of guarantee by parent company for period ending 31/05/13
dot icon17/06/2013
Miscellaneous
dot icon15/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon10/01/2013
Full accounts made up to 2012-05-31
dot icon13/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon04/11/2011
Appointment of Mr Robert Thomas as a secretary
dot icon03/11/2011
Registered office address changed from 68 Moorside South Newcastle upon Tyne NE4 9BB on 2011-11-03
dot icon03/11/2011
Appointment of Mr Alisdair Richard Mcconnell as a director
dot icon03/11/2011
Appointment of Mr John Larvin as a director
dot icon03/11/2011
Appointment of Mr William Wood Drew Murdoch as a director
dot icon03/11/2011
Termination of appointment of Charles Spedding as a secretary
dot icon03/11/2011
Termination of appointment of Christina Spedding as a director
dot icon18/10/2011
Current accounting period extended from 2012-02-28 to 2012-05-31
dot icon06/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon21/01/2010
Director's details changed for Christina Auriol Spedding on 2010-01-21
dot icon21/01/2010
Director's details changed for Charles Spedding on 2010-01-21
dot icon15/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/01/2009
Return made up to 13/01/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon18/01/2008
Return made up to 13/01/08; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/02/2007
Return made up to 13/01/07; full list of members
dot icon09/02/2007
Secretary's particulars changed;director's particulars changed
dot icon09/02/2007
Director's particulars changed
dot icon08/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon31/01/2006
Return made up to 13/01/06; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon19/01/2005
Return made up to 13/01/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-02-28
dot icon08/03/2004
New director appointed
dot icon25/02/2004
Secretary's particulars changed;director's particulars changed
dot icon25/02/2004
Director resigned
dot icon14/02/2004
Return made up to 13/01/04; full list of members
dot icon03/02/2004
Registered office changed on 03/02/04 from: 68 moorside south newcastle upon tyne tyne & wear NE4 9BB
dot icon23/01/2004
Accounting reference date extended from 31/01/04 to 28/02/04
dot icon09/05/2003
Particulars of mortgage/charge
dot icon13/03/2003
Particulars of mortgage/charge
dot icon11/02/2003
New secretary appointed;new director appointed
dot icon11/02/2003
New director appointed
dot icon03/02/2003
Registered office changed on 03/02/03 from: 5 west lane chester le street county durham DH3 3HJ
dot icon03/02/2003
Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Secretary resigned
dot icon13/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Katherine Rebecca
Director
18/08/2023 - 14/10/2024
178
Hobbs, Sebastian
Director
18/08/2023 - 09/09/2024
50
Pateras, Gregory Vincent
Director
09/09/2024 - Present
99
Sodha, Pankaj
Director
16/01/2015 - 14/04/2023
32
Sodha, Anup
Director
16/01/2015 - 14/04/2023
66

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C SPEDDING LIMITED

C SPEDDING LIMITED is an(a) Active company incorporated on 13/01/2003 with the registered office located at Merchants Warehouse, Castle Street, Manchester M3 4LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C SPEDDING LIMITED?

toggle

C SPEDDING LIMITED is currently Active. It was registered on 13/01/2003 .

Where is C SPEDDING LIMITED located?

toggle

C SPEDDING LIMITED is registered at Merchants Warehouse, Castle Street, Manchester M3 4LZ.

What does C SPEDDING LIMITED do?

toggle

C SPEDDING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C SPEDDING LIMITED?

toggle

The latest filing was on 28/03/2026: Accounts for a dormant company made up to 2025-06-30.