SPELLMAN & WALKER LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD5 8SW

Company number 00686106
Status Active
Incorporation Date 13 March 1961
Company Type Private Limited Company
Address GRAPHICA HOUSE, CHASE WAY, BRADFORD, WEST YORKSHIRE, BD5 8SW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Director's details changed for Nigel Stuart Risby on 5 April 2017; Secretary's details changed for Mr Nigel Stuart Risby on 5 April 2017; Full accounts made up to 31 December 2015. The most likely internet sites of SPELLMAN & WALKER LIMITED are www.spellmanwalker.co.uk, and www.spellman-walker.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Spellman Walker Limited is a Private Limited Company. The company registration number is 00686106. Spellman Walker Limited has been working since 13 March 1961. The present status of the company is Active. The registered address of Spellman Walker Limited is Graphica House Chase Way Bradford West Yorkshire Bd5 8sw. . RISBY, Nigel Stuart is a Secretary of the company. HIRST, Michael Owen is a Director of the company. RISBY, Nigel Stuart is a Director of the company. Secretary BENTLEY, Dorothy Peggy has been resigned. Secretary CRAVEN, Ian has been resigned. Secretary WALKER, Graeme Andrew has been resigned. Director CARR, George has been resigned. Director WALKER, Graeme Andrew has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
RISBY, Nigel Stuart
Appointed Date: 01 October 2014

Director
HIRST, Michael Owen
Appointed Date: 02 January 1996
64 years old

Director
RISBY, Nigel Stuart
Appointed Date: 23 August 1994
68 years old

Resigned Directors

Secretary
BENTLEY, Dorothy Peggy
Resigned: 01 October 2002
Appointed Date: 25 April 1996

Secretary
CRAVEN, Ian
Resigned: 01 October 2014
Appointed Date: 01 October 2002

Secretary
WALKER, Graeme Andrew
Resigned: 25 April 1996

Director
CARR, George
Resigned: 05 September 1995
85 years old

Director
WALKER, Graeme Andrew
Resigned: 01 August 2013
70 years old

SPELLMAN & WALKER LIMITED Events

05 Apr 2017
Director's details changed for Nigel Stuart Risby on 5 April 2017
05 Apr 2017
Secretary's details changed for Mr Nigel Stuart Risby on 5 April 2017
06 Jul 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,840

19 May 2016
Director's details changed for Michael Owen Hirst on 19 May 2016
...
... and 101 more events
10 Mar 1987
New director appointed
31 Jan 1987
Return made up to 31/12/86; full list of members

13 Jun 1986
Registered office changed on 13/06/86 from: green end clayton bradford

13 Mar 1961
Certificate of incorporation
13 Mar 1961
Incorporation

SPELLMAN & WALKER LIMITED Charges

4 April 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2005
Chattel mortgage
Delivered: 29 December 2005
Status: Satisfied on 31 August 2011
Persons entitled: Lombard North Central PLC
Description: Polar guillotines model 137, sanwa TRP1060 seii die cutter…
25 April 2003
Chattels mortgage
Delivered: 26 April 2003
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
12 June 1998
Chattel mortgage
Delivered: 13 June 1998
Status: Satisfied on 1 February 2006
Persons entitled: Lombard North Central PLC
Description: 1 x (1994) heidelberg 102 speed master 6 colour offset…
14 February 1986
Legal mortgage
Delivered: 4 March 1986
Status: Satisfied on 1 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold land south of deanstones lane, queensbury bradford…