SPIROL INDUSTRIES LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 4ET

Company number 00675663
Status Active
Incorporation Date 21 November 1960
Company Type Private Limited Company
Address 17 PRINCEWOOD ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 4ET
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 24 September 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2,781,000 ; Accounts for a small company made up to 26 September 2015. The most likely internet sites of SPIROL INDUSTRIES LIMITED are www.spirolindustries.co.uk, and www.spirol-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. The distance to to Kettering Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spirol Industries Limited is a Private Limited Company. The company registration number is 00675663. Spirol Industries Limited has been working since 21 November 1960. The present status of the company is Active. The registered address of Spirol Industries Limited is 17 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire Nn17 4et. . HARRIS, Michael Donald is a Secretary of the company. FREEMAN, Andrew Murray is a Director of the company. HARRIS, Michael Donald is a Director of the company. HUNT, William Reynolds is a Director of the company. ISAACS, Alan Thomas is a Director of the company. KOEHL, Hans Herman is a Director of the company. Secretary FENNELL, Jonathan Paul has been resigned. Secretary FRANCIS, Reginald has been resigned. Secretary FREEMAN, Andrew Murray has been resigned. Secretary HARRIS, Michael Donald has been resigned. Secretary REID, Lisbeth Anne has been resigned. Secretary WILLIAMS, Sandra Jane has been resigned. Director BIGGS, Gordon Ronald has been resigned. Director FENNELL, Jonathan Paul has been resigned. Director FREEMAN, Andrew Murray has been resigned. Director RAPOSO ACEBEDO, Javier has been resigned. Director SPEED, John has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
HARRIS, Michael Donald
Appointed Date: 04 March 2015

Director
FREEMAN, Andrew Murray
Appointed Date: 28 June 1999
71 years old

Director

Director
HUNT, William Reynolds
Appointed Date: 12 February 2004
71 years old

Director
ISAACS, Alan Thomas

79 years old

Director
KOEHL, Hans Herman

90 years old

Resigned Directors

Secretary
FENNELL, Jonathan Paul
Resigned: 28 June 1999
Appointed Date: 23 April 1999

Secretary
FRANCIS, Reginald
Resigned: 23 April 1999
Appointed Date: 01 June 1995

Secretary
FREEMAN, Andrew Murray
Resigned: 04 March 2015
Appointed Date: 28 June 1999

Secretary
HARRIS, Michael Donald
Resigned: 12 August 1994
Appointed Date: 29 July 1994

Secretary
REID, Lisbeth Anne
Resigned: 29 July 1994

Secretary
WILLIAMS, Sandra Jane
Resigned: 30 April 1995
Appointed Date: 15 August 1994

Director
BIGGS, Gordon Ronald
Resigned: 31 August 1993
73 years old

Director
FENNELL, Jonathan Paul
Resigned: 05 October 1999
Appointed Date: 01 January 1996
62 years old

Director
FREEMAN, Andrew Murray
Resigned: 23 September 1994
71 years old

Director
RAPOSO ACEBEDO, Javier
Resigned: 28 April 2015
Appointed Date: 29 September 2013
49 years old

Director
SPEED, John
Resigned: 17 December 2001
83 years old

SPIROL INDUSTRIES LIMITED Events

22 Mar 2017
Full accounts made up to 24 September 2016
29 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,781,000

15 Apr 2016
Accounts for a small company made up to 26 September 2015
23 Nov 2015
Termination of appointment of Javier Raposo Acebedo as a director on 28 April 2015
03 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,781,000

...
... and 123 more events
24 Aug 1987
Accounts for a small company made up to 27 September 1986

24 Aug 1987
Return made up to 03/06/87; full list of members
22 May 1986
Return made up to 04/04/86; full list of members

14 Jul 1961
Company name changed\certificate issued on 14/07/61
21 Nov 1960
Certificate of incorporation

SPIROL INDUSTRIES LIMITED Charges

2 September 1994
Chattels mortgage
Delivered: 2 September 1994
Status: Satisfied on 6 June 1997
Persons entitled: Forward Trust Limited
Description: Two rebuilt spirol rst ix machines serial nos 92 & 107.
12 October 1990
Legal charge
Delivered: 15 October 1990
Status: Satisfied on 7 May 1997
Persons entitled: Midland Bank PLC
Description: Plot WKN3 steel road, corby, northants.
19 May 1989
Chattels mortgage
Delivered: 31 May 1989
Status: Satisfied on 6 June 1997
Persons entitled: Forward Trust Limited
Description: One new spirol rst iv serial no 88.
30 November 1988
Chattel mortgage
Delivered: 2 December 1988
Status: Satisfied on 6 June 1997
Persons entitled: Forward Trust Limited
Description: Two new machines spirol rstm-machines 415 v 3 phase 50…
4 May 1988
Legal charge
Delivered: 16 May 1988
Status: Satisfied on 14 February 1990
Persons entitled: Lloyds Bowmaker Limited
Description: 1) I.R.S.T. ix re-built saw tooth machine supplied by…
2 December 1987
Legal charge
Delivered: 15 December 1987
Status: Satisfied on 14 February 1990
Persons entitled: Lloyds Bowmaker Limited.
Description: Fixed charge over two davenport model b automatic screw…