SPAWFORTH ROLINSON LIMITED
LEEDS SPAWFORTH PLANNING AND URBAN REGENERATION LIMITED

Hellopages » West Yorkshire » Leeds » WF3 2AB

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

Secretary
ILLSLEY, Rachel
Appointed Date: 01 November 2003

Director
BEDWELL, Paul Andrew
Appointed Date: 25 May 2007
62 years old

Director
ILLSLEY, Rachel Dawn
Appointed Date: 28 November 2003
57 years old

Director
JENKINS, Dawn
Appointed Date: 25 May 2007
67 years old

Director
ROLINSON, David Mark
Appointed Date: 28 November 2003
60 years old

Director
SPAWFORTH, Adrian Peter
Appointed Date: 03 December 1991
60 years old

Resigned Directors

Secretary
ARMITAGE, Brian
Resigned: 04 February 1997

Secretary
SPAWFORTH, Adrian Peter
Resigned: 01 May 1999
Appointed Date: 04 February 1997

Secretary
SPAWFORTH, Patricia Anne
Resigned: 01 November 2003
Appointed Date: 01 May 1999

Director
ARMITAGE, Brian
Resigned: 04 February 1997
Appointed Date: 03 December 1991
74 years old

Director
HARVEY, Leonard Charles
Resigned: 04 February 1997
Appointed Date: 03 December 1991
79 years old

Director
LYONS, David
Resigned: 03 December 1991
84 years old

Director
SPAWFORTH, Peter David
Resigned: 30 April 2009
89 years old

Director
THORN, Jeremy Gordon
Resigned: 31 March 2009
Appointed Date: 02 January 2004
77 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

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 30 April 2016
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 90,000

11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
13 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 90,000

...
... and 100 more events
03 Oct 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

03 Oct 1989
£ nc 10000/100000

22 Aug 1989
Particulars of mortgage/charge

25 Apr 1989
Secretary resigned;new secretary appointed

22 Apr 1988
Incorporation

SPAWFORTH ROLINSON LIMITED Charges

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…