SPICGEM LIMITED
OLNEY

Hellopages » Buckinghamshire » Milton Keynes » MK46 5EA

Company number 01294999
Status Active
Incorporation Date 20 January 1977
Company Type Private Limited Company
Address 35 STILEBROOK ROAD, YARDLEY ROAD INDUSTRIAL ESTATE, OLNEY, BUCKS, MK46 5EA
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 10,000 . The most likely internet sites of SPICGEM LIMITED are www.spicgem.co.uk, and www.spicgem.co.uk. The predicted number of employees is 70 to 80. The company’s age is forty-eight years and nine months. The distance to to Milton Keynes Central Rail Station is 9.4 miles; to Wellingborough Rail Station is 9.7 miles; to Lidlington Rail Station is 10.5 miles; to Ridgmont Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spicgem Limited is a Private Limited Company. The company registration number is 01294999. Spicgem Limited has been working since 20 January 1977. The present status of the company is Active. The registered address of Spicgem Limited is 35 Stilebrook Road Yardley Road Industrial Estate Olney Bucks Mk46 5ea. The company`s financial liabilities are £875.91k. It is £206.27k against last year. And the total assets are £2266.94k, which is £253.53k against last year. BYGRAVE, Stephen Michael is a Secretary of the company. BYGRAVE, Stephen Michael is a Director of the company. KERR, William Charles is a Director of the company. Secretary ROSE, Lily Irene has been resigned. Secretary ROSE, Lindsay has been resigned. Director ROSE, Lindsay has been resigned. The company operates in "Manufacture of builders ware of plastic".


spicgem Key Finiance

LIABILITIES £875.91k
+30%
CASH n/a
TOTAL ASSETS £2266.94k
+12%
All Financial Figures

Current Directors

Secretary
BYGRAVE, Stephen Michael
Appointed Date: 28 February 2007

Director
BYGRAVE, Stephen Michael
Appointed Date: 28 February 2007
72 years old

Director

Resigned Directors

Secretary
ROSE, Lily Irene
Resigned: 28 February 2001

Secretary
ROSE, Lindsay
Resigned: 28 February 2007
Appointed Date: 28 February 2001

Director
ROSE, Lindsay
Resigned: 28 February 2007
75 years old

Persons With Significant Control

Mr Stephen Michael Bygrave
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

SPICGEM LIMITED Events

11 Jul 2016
Confirmation statement made on 10 July 2016 with updates
26 May 2016
Total exemption small company accounts made up to 29 February 2016
30 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000

22 May 2015
Total exemption small company accounts made up to 28 February 2015
14 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000

...
... and 78 more events
10 Sep 1987
Accounts for a small company made up to 28 February 1987

29 Aug 1986
Accounts for a small company made up to 28 February 1986

29 Aug 1986
Return made up to 27/05/86; full list of members

02 May 1986
Secretary's particulars changed

20 Jan 1977
Incorporation

SPICGEM LIMITED Charges

21 January 2010
All assets debenture
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 June 2007
Debenture
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2007
Debenture
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2001
Debenture
Delivered: 24 August 2001
Status: Satisfied on 11 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2000
Bill of sale
Delivered: 18 February 2000
Status: Satisfied on 12 September 2006
Persons entitled: Rehau Limited
Description: By way of fixed charge the chattels as described in the…
9 September 1982
Debenture
Delivered: 17 September 1982
Status: Satisfied on 11 September 2007
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on undertaking and all property and…