SPRAYBAKE LIMITED
SUDBURY BROOMCO (3683) LIMITED

Hellopages » Suffolk » Babergh » CO10 2XG

Company number 05322305
Status Active
Incorporation Date 30 December 2004
Company Type Private Limited Company
Address UNIT 1 MILNER ROAD, CHILTON INDUSTRIAL ESTATE, SUDBURY, SUFFOLK, CO10 2XG
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 87,500 . The most likely internet sites of SPRAYBAKE LIMITED are www.spraybake.co.uk, and www.spraybake.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Bures Rail Station is 5 miles; to Chappel & Wakes Colne Rail Station is 8.1 miles; to Colchester Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spraybake Limited is a Private Limited Company. The company registration number is 05322305. Spraybake Limited has been working since 30 December 2004. The present status of the company is Active. The registered address of Spraybake Limited is Unit 1 Milner Road Chilton Industrial Estate Sudbury Suffolk Co10 2xg. . GROCOTT, Phillip is a Secretary of the company. GROCOTT, Phillip is a Director of the company. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BAIRD, William Panton has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
GROCOTT, Phillip
Appointed Date: 01 March 2005

Director
GROCOTT, Phillip
Appointed Date: 01 March 2005
66 years old

Resigned Directors

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 01 March 2005
Appointed Date: 30 December 2004

Director
BAIRD, William Panton
Resigned: 22 September 2010
Appointed Date: 01 March 2005
81 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 01 March 2005
Appointed Date: 30 December 2004

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 01 March 2005
Appointed Date: 30 December 2004

Persons With Significant Control

Mr David Philip Grocott
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SPRAYBAKE LIMITED Events

04 Jan 2017
Confirmation statement made on 30 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 87,500

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 87,500

...
... and 39 more events
10 Mar 2005
Memorandum and Articles of Association
04 Mar 2005
Company name changed broomco (3683) LIMITED\certificate issued on 04/03/05
22 Feb 2005
Secretary's particulars changed;director's particulars changed
22 Feb 2005
Director's particulars changed
30 Dec 2004
Incorporation

SPRAYBAKE LIMITED Charges

22 September 2010
Debenture
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: William Baird
Description: Fixed and floating charge over the undertaking and all…
30 April 2008
Debenture
Delivered: 9 May 2008
Status: Satisfied on 13 October 2009
Persons entitled: David Mccarthy and John Walsh
Description: Fixed and floating charge over the undertaking and all…
15 March 2005
Fixed and floating charge
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Euro Sales Finance PLC (Security Holder)
Description: Fixed and floating charges over the undertaking and all…