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

SPIC & SPAN (UK) LIMITED

49 QUEENSDALE CRESCENT, BRISTOL, BS4 2TW,
Company Registration Number
04258399
Private Limited Company
Active

Company Overview

About Spic & Span (uk) Ltd
SPIC & SPAN (UK) LIMITED was founded on 2001-07-25 and has its registered office in Bristol. The organisation's status is listed as "Active". Spic & Span (uk) 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
SPIC & SPAN (UK) LIMITED
 
Legal Registered Office
49 QUEENSDALE CRESCENT
BRISTOL
BS4 2TW
Other companies in BS15
 
Filing Information
Company Number 04258399
Company ID Number 04258399
Date formed 2001-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 11:46:05
Primary Source:Companies House
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 SPIC & SPAN (UK) LIMITED

Current Directors
Officer Role Date Appointed
PJE COMPANY SECRETARIAL LIMITED
Company Secretary 2017-09-26
ANGELA MARIE SADD
Director 2004-10-29
LOUISE WINTLE
Director 2016-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ORDERED MANAGEMENT SECRETARY LTD
Company Secretary 2005-10-25 2017-09-25
RONALD PETER SADD
Director 2001-07-25 2007-06-07
DUPORT SECRETARY LIMITED
Nominated Secretary 2004-10-28 2005-10-25
ANGELA MARIE SADD
Company Secretary 2001-07-25 2004-10-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-25 2001-07-25
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-25 2001-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PJE COMPANY SECRETARIAL LIMITED I. S. E. DEVELOPMENTS LIMITED Company Secretary 2015-03-13 CURRENT 2000-03-28 Active
PJE COMPANY SECRETARIAL LIMITED D.J. HOWE (WESTON) LTD Company Secretary 2015-01-09 CURRENT 1962-10-22 Active - Proposal to Strike off
PJE COMPANY SECRETARIAL LIMITED SUMMERSET CAPITAL PARTNERS LIMITED Company Secretary 2013-02-18 CURRENT 2013-02-18 Active
PJE COMPANY SECRETARIAL LIMITED EPINEPHRINE UK LIMITED Company Secretary 2012-07-04 CURRENT 2012-07-04 Active
PJE COMPANY SECRETARIAL LIMITED VSF (UK) LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-02 Active
PJE COMPANY SECRETARIAL LIMITED POSHPADS BRISTOL LIMITED Company Secretary 2006-10-01 CURRENT 2005-01-14 Active
PJE COMPANY SECRETARIAL LIMITED INCASTONE LIMITED Company Secretary 2006-06-01 CURRENT 2005-10-28 Active - Proposal to Strike off

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
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CH04SECRETARY'S DETAILS CHNAGED FOR PJE COMPANY SECRETARIAL LIMITED on 2020-09-25
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-08-21PSC04Change of details for Mrs Angela Marie Sadd as a person with significant control on 2017-05-01
2018-08-14CH01Director's details changed for Mrs Angela Marie Sadd on 2018-07-25
2018-08-10AD04Register(s) moved to registered office address 49 Queensdale Crescent Bristol BS4 2TW
2018-08-10AD02Register inspection address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX to 49 Queensdale Crescent Bristol BS4 2TW
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10AP04Appointment of Pje Company Secretarial Limited as company secretary on 2017-09-26
2017-09-25TM02APPOINTMENT TERMINATED, SECRETARY ORDERED MANAGEMENT SECRETARY LTD
2017-09-25TM02APPOINTMENT TERMINATED, SECRETARY ORDERED MANAGEMENT SECRETARY LTD
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 21 Crown Road Kingswood Bristol BS15 1PP
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02CH01Director's details changed for Ms Louise Wintle on 2016-11-24
2016-11-29AP01DIRECTOR APPOINTED MS LOUISE WINTLE
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0125/07/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0125/07/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0125/07/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0125/07/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0125/07/11 ANNUAL RETURN FULL LIST
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-27AR0125/07/10 FULL LIST
2010-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORDERED MANAGEMENT SECRETARY LTD / 01/10/2009
2010-07-27AD02SAIL ADDRESS CREATED
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE SADD / 01/10/2009
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-04-17AA31/03/08 TOTAL EXEMPTION FULL
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 227 LODGE CAUSEWAY FISHPONDS BRISTOL BS16 3QW
2008-07-29363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-05-02AA31/03/07 TOTAL EXEMPTION FULL
2007-07-27363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-06-14288bDIRECTOR RESIGNED
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 611 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AA
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-25288bSECRETARY RESIGNED
2005-10-25353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-08-11363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2004-11-08288bSECRETARY RESIGNED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-02288aNEW SECRETARY APPOINTED
2004-07-21363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 8 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH
2004-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-01363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-08-29363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-05-30225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2002-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27288bSECRETARY RESIGNED
2001-07-27288bDIRECTOR RESIGNED
2001-07-27288aNEW SECRETARY APPOINTED
2001-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to SPIC & SPAN (UK) 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 SPIC & SPAN (UK) 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
ALL ASSETS DEBENTURE 2006-01-26 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 74,820
Creditors Due Within One Year 2012-03-31 £ 79,598

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SPIC & SPAN (UK) LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 8,639
Current Assets 2012-03-31 £ 7,093
Debtors 2013-03-31 £ 8,600
Debtors 2012-03-31 £ 7,054
Fixed Assets 2013-03-31 £ 24,492
Fixed Assets 2012-03-31 £ 32,552
Tangible Fixed Assets 2013-03-31 £ 2,892
Tangible Fixed Assets 2012-03-31 £ 3,752

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPIC & SPAN (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIC & SPAN (UK) LIMITED
Trademarks
We have not found any records of SPIC & SPAN (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIC & SPAN (UK) 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 (81210 - General cleaning of buildings) as SPIC & SPAN (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPIC & SPAN (UK) 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 SPIC & SPAN (UK) 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 SPIC & SPAN (UK) 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.
    Other companies at postcode BS4 2TW