Company number 02247289
Status Active
Incorporation Date 22 April 1988
Company Type Private Limited Company
Address JUNCTION 41 BUSINESS COURT, EAST ARDSLEY, LEEDS, WF3 2AB
Home Country United Kingdom
Nature of Business 71112 - Urban planning and landscape architectural activities
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
GBP 90,000
. The most likely internet sites of SPAWFORTH ROLINSON LIMITED are www.spawforthrolinson.co.uk, and www.spawforth-rolinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Spawforth Rolinson Limited is a Private Limited Company.
The company registration number is 02247289. Spawforth Rolinson Limited has been working since 22 April 1988.
The present status of the company is Active. The registered address of Spawforth Rolinson Limited is Junction 41 Business Court East Ardsley Leeds Wf3 2ab. . ILLSLEY, Rachel is a Secretary of the company. BEDWELL, Paul Andrew is a Director of the company. ILLSLEY, Rachel Dawn is a Director of the company. JENKINS, Dawn is a Director of the company. ROLINSON, David Mark is a Director of the company. SPAWFORTH, Adrian Peter is a Director of the company. Secretary ARMITAGE, Brian has been resigned. Secretary SPAWFORTH, Adrian Peter has been resigned. Secretary SPAWFORTH, Patricia Anne has been resigned. Director ARMITAGE, Brian has been resigned. Director HARVEY, Leonard Charles has been resigned. Director LYONS, David has been resigned. Director SPAWFORTH, Peter David has been resigned. Director THORN, Jeremy Gordon has been resigned. The company operates in "Urban planning and landscape architectural activities".
Current Directors
Resigned Directors
Director
ARMITAGE, Brian
Resigned: 04 February 1997
Appointed Date: 03 December 1991
74 years old
Persons With Significant Control
Mr Adrian Peter Spawforth
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Rachel Dawn Illsley
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Mark Rolinson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SPAWFORTH ROLINSON LIMITED Events
8 October 2001
All assets debenture
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Cattles Invoice Finance Limited
Description: By way of a fixed charge all estates or interests in any…
28 April 1998
Debenture
Delivered: 1 May 1998
Status: Satisfied
on 11 September 2012
Persons entitled: Reedham Factors Limited
Description: First fixed charge all specified debts (as defined) which…
27 November 1990
Charge
Delivered: 4 December 1990
Status: Satisfied
on 11 September 2012
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…
16 August 1989
Charge on book debts
Delivered: 22 August 1989
Status: Satisfied
on 11 September 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts now and from time…