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

SPELLFAME KARTING LIMITED

34 Huxley Close Park Farm Industrial Estate, PARK FARM INDUSTRIAL ESTATE, Wellingborough, NORTHANTS, NN8 6AB,
Company Registration Number
03776328
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spellfame Karting Ltd
SPELLFAME KARTING LIMITED was founded on 1999-05-19 and has its registered office in Wellingborough. The organisation's status is listed as "Active - Proposal to Strike off". Spellfame Karting Limited is a Private Limited Company registered in UNITED KINGDOM 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
SPELLFAME KARTING LIMITED
 
Legal Registered Office
34 Huxley Close Park Farm Industrial Estate
PARK FARM INDUSTRIAL ESTATE
Wellingborough
NORTHANTS
NN8 6AB
Other companies in MK16
 
Filing Information
Company Number 03776328
Company ID Number 03776328
Date formed 1999-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-12-14
Latest return 2023-05-20
Return next due 2024-06-03
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB728344719  
Last Datalog update: 2024-03-11 13:45:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPELLFAME KARTING 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 SPELLFAME KARTING LIMITED

Current Directors
Officer Role Date Appointed
FIONA ESME LLOYD
Director 2002-04-19
RICHARD MATTHEW LLOYD
Director 1999-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN SYLVIA LLOYD
Company Secretary 2002-04-19 2009-05-01
FIONA ESME LLOYD
Company Secretary 1999-05-24 2002-09-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-05-19 1999-05-24
COMBINED NOMINEES LIMITED
Nominated Director 1999-05-19 1999-05-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-05-19 1999-05-24

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
2024-03-12Compulsory strike-off action has been suspended
2024-02-13FIRST GAZETTE notice for compulsory strike-off
2023-09-14Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL United Kingdom
2023-02-23Change of details for Mr Peter Alexander Robinson as a person with significant control on 2023-02-23
2023-02-23Director's details changed for Mr Peter Alexander Robinson on 2023-02-23
2022-12-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEW LLOYD
2020-06-03PSC07CESSATION OF RICHARD MATTHEW LLOYD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-03AP01DIRECTOR APPOINTED MR PETER ALEXANDER ROBINSON
2020-06-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXANDER ROBINSON
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-11-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN
2019-08-07DISS40Compulsory strike-off action has been discontinued
2019-08-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-01-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2017-11-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-08AR0119/05/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-03AR0119/05/15 ANNUAL RETURN FULL LIST
2015-06-03CH01Director's details changed for Richard Matthew Lloyd on 2015-05-18
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-02AR0119/05/14 ANNUAL RETURN FULL LIST
2013-06-07AR0119/05/13 ANNUAL RETURN FULL LIST
2013-04-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0119/05/12 ANNUAL RETURN FULL LIST
2011-06-15AR0119/05/11 ANNUAL RETURN FULL LIST
2011-06-15CH01Director's details changed for Richard Matthew Lloyd on 2011-05-19
2011-05-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-09AR0119/05/10 ANNUAL RETURN FULL LIST
2010-06-09CH01Director's details changed for Fiona Esme Lloyd on 2010-05-19
2009-07-20AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-05363aReturn made up to 19/05/09; full list of members
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 2-3 BASSETT COURT, BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY JEAN LLOYD
2009-05-13DISS40DISS40 (DISS40(SOAD))
2009-05-12AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-24GAZ1FIRST GAZETTE
2008-06-25363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 78 TENTER ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AX
2008-01-16363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2008-01-10363sRETURN MADE UP TO 19/05/05; NO CHANGE OF MEMBERS
2008-01-10363sRETURN MADE UP TO 19/05/06; NO CHANGE OF MEMBERS
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: KINGSWOOD HOUSE THE AVENUE, CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5BT
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-11-19288aNEW SECRETARY APPOINTED
2002-11-12RES14CAP 998 @ £1 19/04/02
2002-11-12363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12288bSECRETARY RESIGNED
2002-11-1288(2)RAD 19/06/02--------- £ SI 998@1=998 £ IC 2/1000
2002-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-08-03363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-06-06363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-20225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
1999-06-22395PARTICULARS OF MORTGAGE/CHARGE
1999-05-28287REGISTERED OFFICE CHANGED ON 28/05/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF
1999-05-28288aNEW SECRETARY APPOINTED
1999-05-28288bDIRECTOR RESIGNED
1999-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-28288aNEW DIRECTOR APPOINTED
1999-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPELLFAME KARTING 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 Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against SPELLFAME KARTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 23,610
Creditors Due After One Year 2011-12-31 £ 31,429
Creditors Due Within One Year 2012-12-31 £ 92,536
Creditors Due Within One Year 2011-12-31 £ 93,082

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SPELLFAME KARTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 1,407
Current Assets 2012-12-31 £ 115,598
Current Assets 2011-12-31 £ 90,300
Debtors 2012-12-31 £ 16,191
Fixed Assets 2012-12-31 £ 22,694
Fixed Assets 2011-12-31 £ 40,313
Shareholder Funds 2012-12-31 £ 22,146
Shareholder Funds 2011-12-31 £ 6,102
Stocks Inventory 2012-12-31 £ 98,000
Stocks Inventory 2011-12-31 £ 90,000
Tangible Fixed Assets 2012-12-31 £ 22,694
Tangible Fixed Assets 2011-12-31 £ 40,313

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPELLFAME KARTING LIMITED registering or being granted any patents
Domain Names

SPELLFAME KARTING LIMITED owns 1 domain names.

spellfame.co.uk  

Trademarks
We have not found any records of SPELLFAME KARTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPELLFAME KARTING 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 (93290 - Other amusement and recreation activities n.e.c.) as SPELLFAME KARTING LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
Business rates information was found for SPELLFAME KARTING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council Workshop and Premises 34 HUXLEY CLOSE PARK FARM IND ESTATE WELLINGBOROUGH NN8 6AB 14,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySPELLFAME KARTING LIMITEDEvent Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPELLFAME KARTING 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 SPELLFAME KARTING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4