SPINKSBURN LIMITED
HARROGATE H. DAWSON, SONS & CO. (TOPMAKERS) LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 3EX

Company number 02458387
Status Active
Incorporation Date 10 January 1990
Company Type Private Limited Company
Address FLOS HOUSE, HARTWITH, HARROGATE, YORKSHIRE, HG3 3EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 6,045 . The most likely internet sites of SPINKSBURN LIMITED are www.spinksburn.co.uk, and www.spinksburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Spinksburn Limited is a Private Limited Company. The company registration number is 02458387. Spinksburn Limited has been working since 10 January 1990. The present status of the company is Active. The registered address of Spinksburn Limited is Flos House Hartwith Harrogate Yorkshire Hg3 3ex. . DAWSON, Sarah Jane is a Secretary of the company. DAWSON, Francis Reginald is a Director of the company. DAWSON, Sarah Jane is a Director of the company. Secretary GILLOW, Kenneth Gordon has been resigned. Secretary GOODRICH, Adrian Robert has been resigned. Director DAY, Lyndon Cameron has been resigned. Director HALLIDAY, Arthur Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAWSON, Sarah Jane
Appointed Date: 10 May 2006

Director

Director
DAWSON, Sarah Jane
Appointed Date: 10 May 2006
60 years old

Resigned Directors

Secretary
GILLOW, Kenneth Gordon
Resigned: 05 January 2000

Secretary
GOODRICH, Adrian Robert
Resigned: 10 May 2006
Appointed Date: 05 January 2000

Director
DAY, Lyndon Cameron
Resigned: 21 April 2005
Appointed Date: 11 December 1996
55 years old

Director
HALLIDAY, Arthur Peter
Resigned: 31 December 1996
89 years old

Persons With Significant Control

Mr Francis Reginald Dawson
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Shirley Dawson
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPINKSBURN LIMITED Events

14 Feb 2017
Confirmation statement made on 20 December 2016 with updates
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,045

09 Oct 2015
Total exemption full accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,045

...
... and 72 more events
07 Mar 1990
Accounting reference date notified as 31/12

09 Feb 1990
Director resigned;new director appointed

09 Feb 1990
Secretary resigned;new secretary appointed

09 Feb 1990
Registered office changed on 09/02/90 from: 2 baches street london N1 6UB

10 Jan 1990
Incorporation

SPINKSBURN LIMITED Charges

24 May 2006
Mortgage
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Bank end farm norwood harrogate north yorkshire.