SPREYER BROTHERS LIMITED
APPLEDORE ROAD, WOODCHURCH

Hellopages » Kent » Ashford » TN26 3TG

Company number 03519891
Status Active
Incorporation Date 2 March 1998
Company Type Private Limited Company
Address THE ESTATE OFFICE, DACLIFFE INDUSTRIAL ESTATE, APPLEDORE ROAD, WOODCHURCH, KENT, TN26 3TG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 99 . The most likely internet sites of SPREYER BROTHERS LIMITED are www.spreyerbrothers.co.uk, and www.spreyer-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Ashford International Rail Station is 6.5 miles; to Rye Rail Station is 8.5 miles; to Charing (Kent) Rail Station is 9.5 miles; to Winchelsea Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spreyer Brothers Limited is a Private Limited Company. The company registration number is 03519891. Spreyer Brothers Limited has been working since 02 March 1998. The present status of the company is Active. The registered address of Spreyer Brothers Limited is The Estate Office Dacliffe Industrial Estate Appledore Road Woodchurch Kent Tn26 3tg. . SPREYER, Kevin Christian is a Secretary of the company. SPREYER, Darren John is a Director of the company. SPREYER, David Michael is a Director of the company. SPREYER, Kevin Christian is a Director of the company. Secretary SPREYER, Carole Anne has been resigned. Nominee Secretary ON LINE REGISTRARS LIMITED has been resigned. Nominee Director ON LINE FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SPREYER, Kevin Christian
Appointed Date: 07 October 1999

Director
SPREYER, Darren John
Appointed Date: 02 March 1998
55 years old

Director
SPREYER, David Michael
Appointed Date: 02 March 1998
63 years old

Director
SPREYER, Kevin Christian
Appointed Date: 02 March 1998
65 years old

Resigned Directors

Secretary
SPREYER, Carole Anne
Resigned: 07 October 1999
Appointed Date: 02 March 1998

Nominee Secretary
ON LINE REGISTRARS LIMITED
Resigned: 03 March 1998
Appointed Date: 02 March 1998

Nominee Director
ON LINE FORMATIONS LIMITED
Resigned: 03 March 1998
Appointed Date: 02 March 1998

Persons With Significant Control

Mr Kevin Christian Spreyer
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren John Spreyer
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Michael Spreyer
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPREYER BROTHERS LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 99

11 Sep 2015
Total exemption small company accounts made up to 28 February 2015
05 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 99

...
... and 75 more events
27 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1998
Secretary resigned
05 Mar 1998
Director resigned
02 Mar 1998
Incorporation

SPREYER BROTHERS LIMITED Charges

30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 10 hilden drive, slade green, crayford…
30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 76B riverdale road, erith, t/no…
30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 32B st augustines road, belvedere…
30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 109A upper abbey road, belvedere t/no…
30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a flat 2, 85 riverdale road, erith…
30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 39 halt robin road belvedere t/n…
30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property being 52 colunbus square frobisher road erith…
30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as 2 hilden drive slade green kent t/no…
30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as flat 1, 85 riverdale road erith kent…
14 October 2004
Legal charge
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28A kitchener avenue gravesend kent t/no K605387.
8 October 2004
Guarantee & debenture
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2002
Floating charge
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
23 May 2002
Legal charge
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a 2 hilden drive crayford DA8 2LP and garage…
12 May 2000
Mortgage
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that f/h property k/a 53 the nursery erith DA8 3EY the…
12 May 2000
Floating charge
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the present and future undertakings and assets of the…
20 December 1999
Mortgage
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a 39 halt robin road belvedere kent with the…
30 September 1999
Mortgage
Delivered: 2 October 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a 109A upper abbey road belvedere DA17 5AF…
23 September 1999
Mortgage
Delivered: 28 September 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The l/h property k/a 32B st augustines road belvedere kent…
15 September 1999
Mortgage
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that l/h property k/a flat 2, 85 riverdale road, erith…
3 September 1999
Mortgage
Delivered: 8 September 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The l/h property k/a 52 collumbus square frobisher road…
26 August 1999
Mortgage
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold property known as flat 1,85 riverdale rd,erith kent…
26 August 1999
Mortgage
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold property known as 76B riverdale rd,erith kent DA8…
26 August 1999
Mortgage
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold property known as 3 warwick court arthur st,erith…
26 August 1999
Mortgage
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold property known as 10 hilden drive slade green erith…
28 October 1998
Legal charge
Delivered: 30 October 1998
Status: Satisfied on 2 September 1999
Persons entitled: Paragon Mortgages Limited
Description: The property known as first floor flat 76B riverdale road…
18 September 1998
Legal charge
Delivered: 19 September 1998
Status: Satisfied on 2 September 1999
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a flat 1, 85 riverdale road erith kent; the…
31 July 1998
Legal charge
Delivered: 1 August 1998
Status: Satisfied on 2 September 1999
Persons entitled: Paragon Mortgages Limited
Description: L/H 10 hilden drive crayford kent DA8 2LP. All of the…
17 July 1998
Legal charge
Delivered: 23 July 1998
Status: Satisfied on 2 September 1999
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a flat 3 warwick court arthur street erith…