Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPETISBURY CONSTRUCTION LIMITED
Company Information for

SPETISBURY CONSTRUCTION LIMITED

5TH FLOOR MIDLAND HOUSE 2 POOLE ROAD, BOURNEMOUTH, BOURNEMOUTH, DORSET, BH2 5QY,
Company Registration Number
01796226
Private Limited Company
Active

Company Overview

About Spetisbury Construction Ltd
SPETISBURY CONSTRUCTION LIMITED was founded on 1984-03-01 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Spetisbury Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPETISBURY CONSTRUCTION LIMITED
 
Legal Registered Office
5TH FLOOR MIDLAND HOUSE 2 POOLE ROAD
BOURNEMOUTH
BOURNEMOUTH
DORSET
BH2 5QY
Other companies in BH21
 
Filing Information
Company Number 01796226
Company ID Number 01796226
Date formed 1984-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-12-05 07:57:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPETISBURY CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPETISBURY CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM HENRY BARKER
Company Secretary 2015-06-01
ADRIAN ARNATT
Director 2017-06-01
RICHARD WILLIAM HENRY BARKER
Director 2005-10-01
ROY CAKE
Director 2015-04-07
JUSTIN IVES
Director 2008-07-31
MARTYN DONALD NIGEL OPENSHAW
Director 2004-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GOULD
Director 1996-08-01 2018-07-31
ANNA CORNELIUS JONES
Company Secretary 1998-07-01 2015-06-01
ANNA CORNELIUS-JONES
Director 2012-09-26 2015-06-01
DENNIS ANTHONY JONES
Director 1991-12-15 2015-06-01
IAN MICHAEL DAVID DUNESBY
Director 2004-01-05 2006-10-27
DAVID JOHN STACEY
Director 1998-10-01 2003-09-24
CHRISTOPHER MOLDEN
Director 1994-01-01 2002-02-28
JEAN HAZEL LYGO
Company Secretary 1995-09-07 1998-06-30
BRUCE EDWARD LYGO
Director 1991-12-15 1997-11-21
THOMAS MARK LEA
Company Secretary 1991-12-15 1995-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN ARNATT SPETISBURY HOLDINGS LIMITED Director 2017-06-01 CURRENT 2009-05-05 Active
RICHARD WILLIAM HENRY BARKER TRONICBLADE LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
RICHARD WILLIAM HENRY BARKER RANSOME TRUST LIMITED Director 2010-03-23 CURRENT 1946-12-10 Active
RICHARD WILLIAM HENRY BARKER MAINFLOW PLUMBING & HEATING LIMITED Director 2009-06-01 CURRENT 1996-11-28 Dissolved 2013-08-02
RICHARD WILLIAM HENRY BARKER SPETISBURY HOLDINGS LIMITED Director 2009-05-22 CURRENT 2009-05-05 Active
RICHARD WILLIAM HENRY BARKER THE SLAVANKA TRUST Director 2004-09-30 CURRENT 1998-10-13 Active
ROY CAKE TRONICBLADE LIMITED Director 2015-07-15 CURRENT 2011-12-05 Active
ROY CAKE SPETISBURY HOLDINGS LIMITED Director 2015-07-15 CURRENT 2009-05-05 Active
JUSTIN IVES TRONICBLADE LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
JUSTIN IVES SPETISBURY HOLDINGS LIMITED Director 2009-05-22 CURRENT 2009-05-05 Active
MARTYN DONALD NIGEL OPENSHAW TRONICBLADE LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
MARTYN DONALD NIGEL OPENSHAW SPETISBURY HOLDINGS LIMITED Director 2009-05-22 CURRENT 2009-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017962260006
2025-11-11CONFIRMATION STATEMENT MADE ON 11/11/25, WITH NO UPDATES
2025-01-03CONFIRMATION STATEMENT MADE ON 27/11/24, WITH NO UPDATES
2024-08-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-20REGISTRATION OF A CHARGE / CHARGE CODE 017962260006
2023-12-13CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-07-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06REGISTERED OFFICE CHANGED ON 06/03/23 FROM Bytheway, Leigh Road Wimborne Dorset BH21 2BY
2023-01-06CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR ADRIAN ARNATT
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ARNATT
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-08AA01Current accounting period shortened from 31/05/20 TO 31/12/19
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-01-14AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULD
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-02-13AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-06-02AP01DIRECTOR APPOINTED MR ADRIAN ARNATT
2017-02-14AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 23750
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 23750
2015-11-30AR0127/11/15 ANNUAL RETURN FULL LIST
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CORNELIUS-JONES
2015-06-01AP03Appointment of Mr Richard William Henry Barker as company secretary on 2015-06-01
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ANTHONY JONES
2015-06-01TM02Termination of appointment of Anna Cornelius Jones on 2015-06-01
2015-04-07AP01DIRECTOR APPOINTED MR ROY CAKE
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 23750
2014-12-03AR0127/11/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 23750
2013-11-28AR0127/11/13 ANNUAL RETURN FULL LIST
2012-12-06AR0127/11/12 ANNUAL RETURN FULL LIST
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-27AP01DIRECTOR APPOINTED MRS ANNA CORNELIUS-JONES
2011-11-28AR0127/11/11 ANNUAL RETURN FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/05/11
2010-11-30AR0127/11/10 FULL LIST
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/05/10
2009-12-01AR0127/11/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ANTHONY JONES / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA CORNELIUS JONES / 08/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DONALD NIGEL OPENSHAW / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN IVES / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HENRY BARKER / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOULD / 06/10/2009
2009-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/05/09
2008-12-02363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-06288aDIRECTOR APPOINTED JUSTIN IVES
2007-11-27363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/05/07
2006-11-30363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-30288bDIRECTOR RESIGNED
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 23-25 BRIDGE STREET BAILEY GATE INDUSTRIAL ESTATE STURMINSTER MARSHALL WIMBORNE DORSET BH21 4DB
2006-01-25288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07288aNEW DIRECTOR APPOINTED
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2005-01-04169£ IC 25000/23750 10/11/04 £ SR 12500@.1=1250
2005-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-06363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-21288bDIRECTOR RESIGNED
2003-02-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/02
2003-01-10363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-03-07288bDIRECTOR RESIGNED
2002-01-02363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-01-02363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/05/00
1999-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-11-05AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-09-23SRES01ADOPT MEM AND ARTS 31/08/99
1999-06-24122S-DIV 28/05/99
1999-06-24ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/99
1999-06-24ORES12VARYING SHARE RIGHTS AND NAMES 28/05/99
1999-03-17363sRETURN MADE UP TO 15/12/98; CHANGE OF MEMBERS; AMEND
1999-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-14363sRETURN MADE UP TO 15/12/98; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to SPETISBURY CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPETISBURY CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-14 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-11-03 Satisfied LLOYDS TSB BANK PLC
CHARGE OVER CREDIT BALANCES 1992-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPETISBURY CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of SPETISBURY CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPETISBURY CONSTRUCTION LIMITED
Trademarks
We have not found any records of SPETISBURY CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPETISBURY CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2015-3 GBP £5,494 Works
Borough of Poole 2015-2 GBP £26,344 Contractor Payments
Borough of Poole 2014-11 GBP £34,718 Building Contractors
Borough of Poole 2014-10 GBP £36,559 Building Contractors
Borough of Poole 2014-7 GBP £639 Repairs & Maint of Premises
Borough of Poole 2014-4 GBP £16,490 Major Contractor Payments
Borough of Poole 2014-1 GBP £2,402 Repairs & Maint of Premises
Borough of Poole 2013-11 GBP £4,121
Borough of Poole 2013-10 GBP £8,758
Borough of Poole 2013-9 GBP £24,926
Dorset County Council 2013-9 GBP £226,527 Buildings R&M
Dorset County Council 2013-8 GBP £188,810 Building Works
Borough of Poole 2013-8 GBP £3,324
Dorset County Council 2013-7 GBP £300,601 Buildings R&M
Borough of Poole 2013-6 GBP £4,199
Dorset County Council 2013-6 GBP £131,021 Building Works
Dorset County Council 2013-5 GBP £143,215 Building Works
Borough of Poole 2013-5 GBP £51,694
Dorset County Council 2013-4 GBP £135,142 Building Works
Dorset County Council 2013-3 GBP £4,659 Building Works
Dorset County Council 2013-2 GBP £107,556 Building Works
Borough of Poole 2013-1 GBP £1,308
Dorset County Council 2013-1 GBP £68,233 Buildings R&M
Dorset County Council 2012-12 GBP £194,940 Building Works
Borough of Poole 2012-12 GBP £16,393
Borough of Poole 2012-11 GBP £81,998
Dorset County Council 2012-11 GBP £351,187 Buildings R&M
Dorset County Council 2012-10 GBP £251,721 Buildings R&M
Borough of Poole 2012-10 GBP £113,789
Dorset County Council 2012-9 GBP £229,916 Building Works
Borough of Poole 2012-9 GBP £70,969
Borough of Poole 2012-5 GBP £74,569
Borough of Poole 2012-4 GBP £174,680
Dorset County Council 2012-4 GBP £5,394 Building Works
Borough of Poole 2012-3 GBP £196,551
Borough of Poole 2012-2 GBP £230,533
Borough of Poole 2012-1 GBP £149,334
Borough of Poole 2011-12 GBP £148,737
Borough of Poole 2011-11 GBP £73,875
Borough of Poole 2011-8 GBP £45,859
Borough of Poole 2011-6 GBP £895
Borough of Poole 2011-5 GBP £26,267
Borough of Poole 2011-3 GBP £4,830

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPETISBURY CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPETISBURY CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPETISBURY CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.