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

SPICEBRIGHT LIMITED

C/O DAC BEACHCROFT LLP PORTWALL PLACE, PORTWALL LANE, BRISTOL, BS1 9HS,
Company Registration Number
03437274
Private Limited Company
Active

Company Overview

About Spicebright Ltd
SPICEBRIGHT LIMITED was founded on 1997-09-22 and has its registered office in Bristol. The organisation's status is listed as "Active". Spicebright Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPICEBRIGHT LIMITED
 
Legal Registered Office
C/O DAC BEACHCROFT LLP PORTWALL PLACE
PORTWALL LANE
BRISTOL
BS1 9HS
Other companies in EC4V
 
Filing Information
Company Number 03437274
Company ID Number 03437274
Date formed 1997-09-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 02:10:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPICEBRIGHT 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 SPICEBRIGHT LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HENRY MORRIS
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ADAMS
Director 2013-03-20 2017-12-08
JERROLD ISAAC LAVINE
Director 2015-05-05 2016-09-16
JAMES GREGORY
Director 2011-09-28 2015-04-24
MARTHA RUNNELLS MOYER
Director 2011-09-28 2013-03-20
THERESA LYNN SKOTAK
Company Secretary 2007-10-04 2011-09-22
THERESA LYNN SKOTAK
Director 2007-04-30 2011-09-22
JEFFREY MARTIN STAFEIL
Director 2010-05-27 2011-09-22
ERIC STEVEN RUNDALL
Director 2007-02-01 2010-05-27
PHILSEC LIMITED
Company Secretary 2004-10-15 2007-10-04
GLENN DONG
Director 2006-05-25 2007-04-11
KEITH MARCHIANDO
Director 2005-03-01 2007-01-01
FRANCOIS JEAN BOULANGER
Director 2002-11-08 2006-05-25
JOEL WILLIAM MOW
Director 2003-09-03 2006-05-25
DAVID BOVEE
Director 1998-08-27 2005-03-01
PITSEC LIMITED
Company Secretary 2002-05-21 2004-10-15
ALFRED LIDDELL
Director 2002-11-04 2003-09-03
DAVID GEORGE BROOKS
Director 2001-08-20 2002-07-31
JENNIFER ROCKETT
Company Secretary 2002-05-01 2002-05-21
KEVIN GEOFFREY LOWEN
Company Secretary 2001-08-01 2002-04-26
BERNARD PHILIP TWYMAN
Company Secretary 1998-08-27 2001-08-28
BERNARD PHILIP TWYMAN
Director 1998-08-27 2001-08-28
STEPHEN GRAHAM
Director 1998-08-27 2000-02-10
DAVID BOVEE
Company Secretary 1998-04-30 1998-08-27
KARL STORRIE
Director 1998-04-30 1998-08-27
BERNARD PHILIP TWYMAN
Company Secretary 1998-02-04 1998-04-30
RONALD ROBERT COLLINS HOBBS
Director 1997-10-30 1998-04-30
JOHN RICHARD JONES
Director 1997-12-09 1998-04-30
JUSTIN MACCARONE
Director 1997-10-30 1998-04-30
CHARLES WILLIAM MOORE
Director 1997-10-30 1998-04-30
CHRISTOPHER JOHN TENNANT
Director 1997-10-30 1998-04-30
CHRISTOPHER JOHN TENNANT
Company Secretary 1997-10-30 1998-02-04
PETER JOHN CHARLTON
Nominated Director 1997-09-22 1997-10-30
MARTIN EDGAR RICHARDS
Nominated Director 1997-09-22 1997-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HENRY MORRIS DURA CABLES LIMITED Director 2017-12-08 CURRENT 1897-11-12 Active - Proposal to Strike off
WILLIAM HENRY MORRIS DURA AUTOMOTIVE LIMITED Director 2017-12-08 CURRENT 1954-12-17 Active - Proposal to Strike off
WILLIAM HENRY MORRIS DURA NOTTINGHAM LIMITED Director 2017-12-08 CURRENT 1938-06-27 Active - Proposal to Strike off
WILLIAM HENRY MORRIS DURA AUTOMOTIVE SYSTEMS LIMITED Director 2017-12-08 CURRENT 1997-09-22 Active
WILLIAM HENRY MORRIS DURA SHIFTER SYSTEMS UK LIMITED Director 2017-12-08 CURRENT 2002-09-06 Active - Proposal to Strike off
WILLIAM HENRY MORRIS DURA SYSTEMS LIMITED Director 2017-12-08 CURRENT 2006-09-14 Active
WILLIAM HENRY MORRIS ADWEST STEERING LIMITED Director 2017-12-08 CURRENT 1935-03-11 Active - Proposal to Strike off
WILLIAM HENRY MORRIS ADWEST DRIVER CONTROLS LIMITED Director 2017-12-08 CURRENT 1897-07-21 Active - Proposal to Strike off
WILLIAM HENRY MORRIS ADWEST ALDERSHOT LIMITED Director 2017-12-08 CURRENT 1944-05-04 Active
WILLIAM HENRY MORRIS ADWEST DUDLEY LIMITED Director 2017-12-08 CURRENT 1955-04-07 Active - Proposal to Strike off
WILLIAM HENRY MORRIS BOWDEN CONTROLS LIMITED Director 2017-12-08 CURRENT 1982-05-12 Active - Proposal to Strike off
WILLIAM HENRY MORRIS ADWEST ELECTRICAL SYSTEMS LIMITED Director 2017-12-08 CURRENT 1994-05-03 Active
WILLIAM HENRY MORRIS DURA AUTOMOTIVE ACQUISITION LIMITED Director 2017-12-08 CURRENT 1998-11-23 Active
WILLIAM HENRY MORRIS REARSBY GROUP LIMITED Director 2017-12-08 CURRENT 1988-11-16 Active - Proposal to Strike off
WILLIAM HENRY MORRIS TRIDENT AUTOMOTIVE LIMITED Director 2017-10-09 CURRENT 1997-09-19 Active
WILLIAM HENRY MORRIS ADWEST DRIVER SYSTEMS LIMITED Director 2017-10-09 CURRENT 1938-11-21 Active - Proposal to Strike off
WILLIAM HENRY MORRIS DURA AUTOMOTIVE HOLDINGS U.K., LTD Director 2017-08-21 CURRENT 2016-02-02 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
2023-09-28CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-20APPOINTMENT TERMINATED, DIRECTOR JAY NORMAN BROWN
2023-03-17APPOINTMENT TERMINATED, DIRECTOR JOSE CARLOS INFANTE HENRIQUES
2023-03-17DIRECTOR APPOINTED MR MICHAEL DENIS PUTZ
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-10-03Second filing of director appointment of José Carlos Infante Henriques
2022-10-03RP04AP01Second filing of director appointment of José Carlos Infante Henriques
2022-09-30CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ERIC JOHNSTON
2022-04-08AP01DIRECTOR APPOINTED MR JAY NORMAN BROWN
2021-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-28AP01DIRECTOR APPOINTED MR STEPHEN ERIC JOHNSTON
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LILLIAN DORINA ETZKORN
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ERIC JOHNSTON
2021-08-20AP01DIRECTOR APPOINTED MR JOSE CARLOS INFANTE HENRIQUES
2021-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-02-22DS02Withdrawal of the company strike off application
2021-02-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-22DS01Application to strike the company off the register
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-08-06AP01DIRECTOR APPOINTED MR STEPHEN ERIC JOHNSTON
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RIEDY
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA LYNN MCINTYRE
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-17AP01DIRECTOR APPOINTED MR MICHAEL BECKETT
2019-12-12AP01DIRECTOR APPOINTED MR JAMES RIEDY
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2018-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY MORRIS
2018-10-01PSC05Change of details for Trident Automotive Limited as a person with significant control on 2017-12-11
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-27AP01DIRECTOR APPOINTED PAMELA LYNN MCINTYRE
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-12-13AP01DIRECTOR APPOINTED MR WILLIAM HENRY MORRIS
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 100 New Bridge Street London EC4V 6JA
2017-12-12REGISTERED OFFICE CHANGED ON 12/12/17 FROM , 100 New Bridge Street, London, EC4V 6JA
2017-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JERROLD ISAAC LAVINE
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 21905634;USD 38797001
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 21905634;USD 38797001
2015-11-10AR0122/09/15 ANNUAL RETURN FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP01DIRECTOR APPOINTED MR JERROLD ISAAC LAVINE
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY
2014-10-09AR0122/09/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29DISS40Compulsory strike-off action has been discontinued
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 21905634;USD 38797001
2014-01-28AR0122/09/13 ANNUAL RETURN FULL LIST
2014-01-21GAZ1FIRST GAZETTE
2013-08-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AP01DIRECTOR APPOINTED MR GEOFFREY ADAMS
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA MOYER
2012-09-28AR0122/09/12 FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27AR0122/09/11 FULL LIST
2011-10-03AP01DIRECTOR APPOINTED JAMES GREGORY
2011-10-03AP01DIRECTOR APPOINTED MARTHA RUNNELLS MOYER
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STAFEIL
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR THERESA SKOTAK
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY THERESA SKOTAK
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-11AR0122/09/10 FULL LIST
2010-06-07AP01DIRECTOR APPOINTED JEFFREY MARTIN STAFEIL
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RUNDALL
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA LYNN SKOTAK / 01/05/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / THERESA LYNN SKOTAK / 01/05/2010
2010-01-14AUDAUDITOR'S RESIGNATION
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-03-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-14363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED
2007-11-02353LOCATION OF REGISTER OF MEMBERS
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: NO 1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS B4 6AA
2007-05-16288aNEW DIRECTOR APPOINTED
2007-04-21288bDIRECTOR RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-03-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23363sRETURN MADE UP TO 22/09/06; NO CHANGE OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-12363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-25288bDIRECTOR RESIGNED
2004-11-01288aNEW SECRETARY APPOINTED
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
2004-11-01288bSECRETARY RESIGNED
2004-10-26244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-28363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-05MEM/ARTSARTICLES OF ASSOCIATION
2003-11-24363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SPICEBRIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-21
Fines / Sanctions
No fines or sanctions have been issued against SPICEBRIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED TO A DEBENTURE 1999-03-19 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION,AS AGENT FOR THE LENDERS (AS DEFINED)
SUPPLEMENTAL DEED 1999-03-19 Satisfied BANK OF AMERICA NATIONAL TRUSTE AND SAVINGS ASSOCIATION
DEBENTURE 1998-05-26 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION (AS AGENT FOR THE LENDERS)
DEBENTURE 1998-05-26 Satisfied BANK OF AMERICA NATIONAL TRUSTS AND SAVINGS ASSOCIATION
Intangible Assets
Patents
We have not found any records of SPICEBRIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPICEBRIGHT LIMITED
Trademarks
We have not found any records of SPICEBRIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPICEBRIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as SPICEBRIGHT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPICEBRIGHT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySPICEBRIGHT LIMITEDEvent Date2014-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPICEBRIGHT 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 SPICEBRIGHT LIMITED any grants or awards.
Ownership
    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.