SPAR FOODMARKETS LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR29 4JT

Company number 03913092
Status Active
Incorporation Date 25 January 2000
Company Type Private Limited Company
Address 5-7 KINGSWAY, HEMSBY, GREAT YARMOUTH, NORFOLK, NR29 4JT
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Appointment of Mr Christopher Raymond Calnon as a director on 1 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SPAR FOODMARKETS LIMITED are www.sparfoodmarkets.co.uk, and www.spar-foodmarkets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Acle Rail Station is 7.6 miles; to Berney Arms Rail Station is 7.9 miles; to Reedham (Norfolk) Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spar Foodmarkets Limited is a Private Limited Company. The company registration number is 03913092. Spar Foodmarkets Limited has been working since 25 January 2000. The present status of the company is Active. The registered address of Spar Foodmarkets Limited is 5 7 Kingsway Hemsby Great Yarmouth Norfolk Nr29 4jt. . CALNON, Simone Lorraine is a Secretary of the company. CALNON, Christopher Raymond is a Director of the company. CALNON, Peter Raymond is a Director of the company. CALNON, Simone Lorraine is a Director of the company. Secretary CALNON, Linda Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CALNON, Linda Ann has been resigned. Director CALNON, Raymond William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
CALNON, Simone Lorraine
Appointed Date: 23 December 2002

Director
CALNON, Christopher Raymond
Appointed Date: 01 December 2016
33 years old

Director
CALNON, Peter Raymond
Appointed Date: 01 February 2000
56 years old

Director
CALNON, Simone Lorraine
Appointed Date: 02 April 2002
58 years old

Resigned Directors

Secretary
CALNON, Linda Ann
Resigned: 23 December 2002
Appointed Date: 01 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 2000
Appointed Date: 25 January 2000

Director
CALNON, Linda Ann
Resigned: 23 December 2002
Appointed Date: 01 February 2000
76 years old

Director
CALNON, Raymond William
Resigned: 23 December 2002
Appointed Date: 01 February 2000
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 2000
Appointed Date: 25 January 2000

Persons With Significant Control

Mr Peter Raymond Calnon
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Simone Lorraine Calnon
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPAR FOODMARKETS LIMITED Events

31 Jan 2017
Confirmation statement made on 25 January 2017 with updates
05 Dec 2016
Appointment of Mr Christopher Raymond Calnon as a director on 1 December 2016
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 140,300

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
28 Feb 2000
Accounting reference date extended from 31/01/01 to 31/03/01
28 Feb 2000
New director appointed
28 Feb 2000
New director appointed
28 Feb 2000
New secretary appointed;new director appointed
25 Jan 2000
Incorporation

SPAR FOODMARKETS LIMITED Charges

1 August 2014
Charge code 0391 3092 0004
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 5-7 kingsway hemsby great yarmouth norfolk t/no part…
26 July 2010
Legal charge
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 2 kingsway (formerly unit 2 kings court)…
18 December 2002
Legal charge
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 13 north road, ormesby st. Margaret…
3 December 2002
Debenture
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…