SPREADWISE LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 6DN
Company number 04534368
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address DAIRY HOUSE FARM, WORLESTON, NANTWICH, CHESHIRE, CW5 6DN
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Change of share class name or designation; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SPREADWISE LIMITED are www.spreadwise.co.uk, and www.spreadwise.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and five months. Spreadwise Limited is a Private Limited Company. The company registration number is 04534368. Spreadwise Limited has been working since 13 September 2002. The present status of the company is Active. The registered address of Spreadwise Limited is Dairy House Farm Worleston Nantwich Cheshire Cw5 6dn. The company`s financial liabilities are £175.38k. It is £14.58k against last year. The cash in hand is £0.07k. It is £-19.98k against last year. And the total assets are £984.83k, which is £-158.09k against last year. FOLLWELL, Louise is a Secretary of the company. PERCIVAL, Frederick John is a Director of the company. Secretary HARRIS, Jane has been resigned. Secretary HARRIS, Jane has been resigned. Secretary ROBERTS, Mark Alfred has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROBERTS, Mark Alfred has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Support services to forestry".


spreadwise Key Finiance

LIABILITIES £175.38k
+9%
CASH £0.07k
-100%
TOTAL ASSETS £984.83k
-14%
All Financial Figures

Current Directors

Secretary
FOLLWELL, Louise
Appointed Date: 20 June 2014

Director
PERCIVAL, Frederick John
Appointed Date: 13 September 2002
71 years old

Resigned Directors

Secretary
HARRIS, Jane
Resigned: 11 May 2013
Appointed Date: 14 October 2009

Secretary
HARRIS, Jane
Resigned: 05 September 2007
Appointed Date: 13 September 2002

Secretary
ROBERTS, Mark Alfred
Resigned: 14 October 2009
Appointed Date: 05 September 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Director
ROBERTS, Mark Alfred
Resigned: 22 December 2013
Appointed Date: 13 September 2002
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Persons With Significant Control

Mr Frederick John Percival
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SPREADWISE LIMITED Events

21 Oct 2016
Change of share class name or designation
21 Oct 2016
Confirmation statement made on 13 September 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 11

18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
11 Oct 2002
Secretary resigned
11 Oct 2002
New secretary appointed
11 Oct 2002
New director appointed
11 Oct 2002
New director appointed
13 Sep 2002
Incorporation

SPREADWISE LIMITED Charges

14 March 2013
Debenture
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2002
Debenture
Delivered: 21 November 2002
Status: Satisfied on 3 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…