SPEAR GROUP HOLDINGS LIMITED
CWMBRAN WINTERCROWN LIMITED

Hellopages » Torfaen » Torfaen » NP44 3SE

Company number 03817381
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address CHRISTOPHER GREY COURT LAKESIDE,, LLANTARNAM INDUSTRIAL PARK,, CWMBRAN, GWENT, NP44 3SE
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Registration of charge 038173810006, created on 21 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of SPEAR GROUP HOLDINGS LIMITED are www.speargroupholdings.co.uk, and www.spear-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Newport (S Wales) Rail Station is 3 miles; to Risca & Pontymister Rail Station is 3.8 miles; to Pontypool & New Inn Rail Station is 4.5 miles; to Crosskeys Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spear Group Holdings Limited is a Private Limited Company. The company registration number is 03817381. Spear Group Holdings Limited has been working since 30 July 1999. The present status of the company is Active. The registered address of Spear Group Holdings Limited is Christopher Grey Court Lakeside Llantarnam Industrial Park Cwmbran Gwent Np44 3se. . HENRY, Michael Julian is a Secretary of the company. HENRY, Michael Julian is a Director of the company. SPEAR, Randal Fleet is a Director of the company. SPEAR, Richard is a Director of the company. Secretary DAVIES, David John has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director DAVIES, David John has been resigned. Director DERRY EVANS, Jonathan Edward has been resigned. Director DERRY EVANS, Jonathan Edward has been resigned. Director PHILIPSON, Anthony Roy has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director TURNER, Matthew Charles has been resigned. Director WHILEY, Gareth Ridgwell has been resigned. Director WILLIS DAVIS, Travis has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
HENRY, Michael Julian
Appointed Date: 22 October 1999

Director
HENRY, Michael Julian
Appointed Date: 04 October 1999
59 years old

Director
SPEAR, Randal Fleet
Appointed Date: 15 September 1999
66 years old

Director
SPEAR, Richard
Appointed Date: 15 September 1999
76 years old

Resigned Directors

Secretary
DAVIES, David John
Resigned: 22 October 1999
Appointed Date: 15 September 1999

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 15 September 1999
Appointed Date: 30 July 1999

Nominee Director
CHARLTON, Peter John
Resigned: 14 September 1999
Appointed Date: 30 July 1999
69 years old

Director
DAVIES, David John
Resigned: 03 February 2011
Appointed Date: 15 September 1999
72 years old

Director
DERRY EVANS, Jonathan Edward
Resigned: 07 May 2013
Appointed Date: 04 August 2009
68 years old

Director
DERRY EVANS, Jonathan Edward
Resigned: 31 July 2009
Appointed Date: 03 October 2006
68 years old

Director
PHILIPSON, Anthony Roy
Resigned: 21 May 2004
Appointed Date: 21 October 1999
79 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 14 September 1999
Appointed Date: 30 July 1999
82 years old

Director
TURNER, Matthew Charles
Resigned: 10 February 2004
Appointed Date: 14 September 1999
61 years old

Director
WHILEY, Gareth Ridgwell
Resigned: 21 May 2004
Appointed Date: 01 March 2001
57 years old

Director
WILLIS DAVIS, Travis
Resigned: 07 May 2013
Appointed Date: 03 October 2006
49 years old

Persons With Significant Control

Sgh (No2) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEAR GROUP HOLDINGS LIMITED Events

10 Jan 2017
Registration of charge 038173810006, created on 21 December 2016
18 Oct 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 30 July 2016 with updates
04 Dec 2015
Auditor's resignation
12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 117 more events
22 Sep 1999
Particulars of mortgage/charge
17 Sep 1999
Company name changed wintercrown LIMITED\certificate issued on 17/09/99
16 Sep 1999
Director resigned
16 Sep 1999
Director resigned
30 Jul 1999
Incorporation

SPEAR GROUP HOLDINGS LIMITED Charges

21 December 2016
Charge code 0381 7381 0006
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch
Description: Contains fixed charge…
1 July 2015
Charge code 0381 7381 0005
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch
Description: Registered land:l/h land at llantarnam business park…
19 August 2011
Deed of charge and assignment
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Fixed and floating charge over the undertaking and all…
29 June 2009
Guarantee & debenture
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Avery Dennison Corporation
Description: Fixed and floating charge over the undertaking and all…
2 June 2008
Debenture
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Straumur-Burdaras Investment Bank Hf
Description: Fixed and floating charge over the undertaking and all…
15 September 1999
Composite guarantee and debenture
Delivered: 22 September 1999
Status: Satisfied on 29 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andfor Each of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…