Company Information for SPREYER BROTHERS LIMITED
C/O SOUTHERN ACCOUNTING LTD 24 HALDEN FIELD, ROLVENDEN, CRANBROOK, KENT, TN17 4BX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SPREYER BROTHERS LIMITED | |
Legal Registered Office | |
C/O SOUTHERN ACCOUNTING LTD 24 HALDEN FIELD ROLVENDEN CRANBROOK KENT TN17 4BX Other companies in TN26 | |
Company Number | 03519891 | |
---|---|---|
Company ID Number | 03519891 | |
Date formed | 1998-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-04-05 07:09:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPREYER BROTHERS LEISURE LIMITED | 24 HALDEN FIELD ROLVENDEN CRANBROOK KENT TN17 4BX | Active | Company formed on the 2004-09-02 | |
SPREYER BROTHERS MANAGEMENT LIMITED | C/O SOUTHERN ACCOUNTING LTD 24 HALDEN FIELD ROLVENDEN CRANBROOK KENT TN17 4BX | Active | Company formed on the 2004-09-08 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN CHRISTIAN SPREYER |
||
DARREN JOHN SPREYER |
||
DAVID MICHAEL SPREYER |
||
KEVIN CHRISTIAN SPREYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE ANNE SPREYER |
Company Secretary | ||
ON LINE REGISTRARS LIMITED |
Nominated Secretary | ||
ON LINE FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPREYER BROTHERS MANAGEMENT LIMITED | Company Secretary | 2004-09-08 | CURRENT | 2004-09-08 | Active | |
SPREYER BROTHERS LEISURE LIMITED | Company Secretary | 2004-09-02 | CURRENT | 2004-09-02 | Active | |
SPREYER HOLIDAY PARKS LTD | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
SPREYER BROTHERS MANAGEMENT LIMITED | Director | 2004-09-08 | CURRENT | 2004-09-08 | Active | |
SPREYER BROTHERS LEISURE LIMITED | Director | 2004-09-02 | CURRENT | 2004-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/03/25, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035198910029 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES | |
PSC07 | CESSATION OF KEVIN CHRISTIAN SPREYER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CHRISTIAN SPREYER | |
TM02 | Termination of appointment of Kevin Christian Spreyer on 2021-11-05 | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEVIN CHRISTIAN SPREYER on 2021-04-01 | |
PSC04 | Change of details for Mr Darren John Spreyer as a person with significant control on 2021-03-02 | |
CH01 | Director's details changed for Mr Darren John Spreyer on 2021-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM The Estate Office Dacliffe Industrial Estate Appledore Road, Woodchurch Kent TN26 3TG | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SPREYER / 25/06/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN SPREYER / 25/06/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR KEVIN CHRISTIAN SPREYER / 03/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SPREYER / 03/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN SPREYER / 03/04/2018 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CHRISTIAN SPREYER / 03/04/2018 | |
LATEST SOC | 02/03/18 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 02/03/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 02/03/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DARREN SPREYER / 25/03/2008 | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DARREN SPREYER / 01/02/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 27 HENLEY MEADOWS TENTERDEN KENT TN30 6EN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 28/02/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 29 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 28 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | WOOLWICH PLC | |
FLOATING CHARGE | Outstanding | WOOLWICH PLC | |
FLOATING CHARGE | Outstanding | WOOLWICH PLC | |
MORTGAGE | Outstanding | WOOLWICH PLC | |
MORTGAGE | Outstanding | WOOLWICH PLC | |
MORTGAGE | Outstanding | WOOLWICH PLC | |
MORTGAGE | Outstanding | WOOLWICH PLC | |
MORTGAGE | Outstanding | WOOLWICH PLC | |
MORTGAGE | Outstanding | WOOLWICH PLC | |
MORTGAGE | Outstanding | WOOLWICH PLC | |
MORTGAGE | Outstanding | WOOLWICH PLC | |
MORTGAGE | Outstanding | WOOLWICH PLC | |
MORTGAGE | Outstanding | WOOLWICH PLC | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED |
Creditors Due After One Year | 2013-02-28 | £ 643,132 |
---|---|---|
Creditors Due After One Year | 2012-02-28 | £ 653,713 |
Creditors Due Within One Year | 2013-02-28 | £ 513,757 |
Creditors Due Within One Year | 2012-02-28 | £ 494,581 |
Creditors and other liabilities
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 SPREYER BROTHERS LIMITED
Cash Bank In Hand | 2013-02-28 | £ 29,777 |
---|---|---|
Cash Bank In Hand | 2012-02-28 | £ 11,053 |
Current Assets | 2013-02-28 | £ 88,899 |
Current Assets | 2012-02-28 | £ 11,053 |
Debtors | 2013-02-28 | £ 59,122 |
Shareholder Funds | 2013-02-28 | £ 197,564 |
Shareholder Funds | 2012-02-28 | £ 127,948 |
Tangible Fixed Assets | 2013-02-28 | £ 1,265,554 |
Tangible Fixed Assets | 2012-02-28 | £ 1,265,189 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Bexley | |
|
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.
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. |