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

SPILLER ARCHITECTURAL IRONMONGERY LIMITED

The Pavilion Botleigh Grange Business Park, Hedge End, Southampton, HAMPSHIRE, SO30 2AF,
Company Registration Number
05958767
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spiller Architectural Ironmongery Ltd
SPILLER ARCHITECTURAL IRONMONGERY LIMITED was founded on 2006-10-06 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Spiller Architectural Ironmongery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPILLER ARCHITECTURAL IRONMONGERY LIMITED
 
Legal Registered Office
The Pavilion Botleigh Grange Business Park
Hedge End
Southampton
HAMPSHIRE
SO30 2AF
Other companies in SO15
 
Previous Names
ACREBOOK LIMITED27/02/2007
Filing Information
Company Number 05958767
Company ID Number 05958767
Date formed 2006-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB891544693  
Last Datalog update: 2022-06-22 08:21:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPILLER ARCHITECTURAL IRONMONGERY 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 SPILLER ARCHITECTURAL IRONMONGERY LIMITED

Current Directors
Officer Role Date Appointed
GUY BREWER
Director 2014-06-30
GARY HEWITT
Director 2014-06-30
DANNY LILLINGTON
Director 2014-06-30
THOMAS LEONARD LILLINGTON
Director 2015-02-04
SIMON ANTHONY MEYERS
Director 2014-06-30
MIKE TROWBRIDGE
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN FRANCIS MORRIN
Director 2014-06-30 2016-03-14
TREVOR RAYMOND SMITH
Director 2014-06-30 2015-02-04
CHRISTOPHER ANDREW SAINTHILL PEARSE
Company Secretary 2006-12-04 2014-06-30
WILSON MARSHALL
Director 2006-12-04 2014-06-30
CHRISTOPHER ANDREW SAINTHILL PEARSE
Director 2006-12-04 2014-06-30
BRYAN BUHAGIAR
Nominated Secretary 2006-10-06 2006-12-04
SUSAN BUHAGIAR
Nominated Director 2006-10-06 2006-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY BREWER SPILLER DOOR CONTROLS LTD Director 2012-08-20 CURRENT 2003-09-01 Active
GARY HEWITT SPILLER DOOR CONTROLS LTD Director 2014-06-30 CURRENT 2003-09-01 Active
DANNY LILLINGTON RCA GROUP LIMITED Director 2016-10-31 CURRENT 2016-10-31 Dissolved 2018-03-27
DANNY LILLINGTON UK AI GROUP LIMITED Director 2016-10-31 CURRENT 2016-10-31 Dissolved 2018-03-27
DANNY LILLINGTON DESKTOP SURVEYS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Dissolved 2016-03-29
DANNY LILLINGTON REBUILD COST ASSESSMENT LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
DANNY LILLINGTON DESKTOP SURVEYS (COMMERCIAL) LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-03-29
DANNY LILLINGTON RISKSTOP HEALTH AND SAFETY LIMITED Director 2009-07-01 CURRENT 2009-07-01 Dissolved 2015-10-27
DANNY LILLINGTON GLOBAL SPECIALIST CONSULTANCY LIMITED Director 2008-10-02 CURRENT 2008-10-02 Dissolved 2014-08-19
DANNY LILLINGTON RISKSTOP CONSULTING LIMITED Director 2008-06-04 CURRENT 2008-06-03 Active
DANNY LILLINGTON RISKSTOP SURVEYS LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
DANNY LILLINGTON RISKSTOP TECHNOLOGIES LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2015-10-27
DANNY LILLINGTON RISKSTOP GROUP LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
DANNY LILLINGTON SPILLER DOOR CONTROLS LTD Director 2003-09-01 CURRENT 2003-09-01 Active
DANNY LILLINGTON RISKSTOP LIMITED Director 2001-07-27 CURRENT 2000-04-03 Active
THOMAS LEONARD LILLINGTON SPILLER DOOR CONTROLS LTD Director 2015-02-04 CURRENT 2003-09-01 Active
THOMAS LEONARD LILLINGTON RISKSTOP GROUP LIMITED Director 2014-02-01 CURRENT 2007-05-03 Active
SIMON ANTHONY MEYERS SPILLER DOOR CONTROLS LTD Director 2003-09-01 CURRENT 2003-09-01 Active
SIMON ANTHONY MEYERS MEYERS & SONS LIMITED Director 1992-01-11 CURRENT 1947-01-10 Dissolved 2016-04-05
MIKE TROWBRIDGE SPILLER DOOR CONTROLS LTD Director 2014-06-30 CURRENT 2003-09-01 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
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-05DS01Application to strike the company off the register
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY MEYERS
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059587670005
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FRANCIS MORRIN
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-09AR0109/10/15 ANNUAL RETURN FULL LIST
2015-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-19AP01DIRECTOR APPOINTED MR THOMAS LEONARD LILLINGTON
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR RAYMOND SMITH
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/14 FROM The Director Generals House 15 Rockstone Place Southampton Hampshire SO15 2EP
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-14AR0110/10/14 ANNUAL RETURN FULL LIST
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 059587670004
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM The Director General's House 15 Rockstone Place Southampton Hampshire SO15 2EP England
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM 1 Oxford Road Pen Mill Trading Estate Yeovil Somerset BA21 5HR
2014-08-12AP01DIRECTOR APPOINTED MR SIMON ANTHONY MEYERS
2014-08-12TM02Termination of appointment of Christopher Pearse on 2014-06-30
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSE
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR WILSON MARSHALL
2014-08-12AP01DIRECTOR APPOINTED MR GARY HEWITT
2014-08-12AP01DIRECTOR APPOINTED MR MIKE TROWBRIDGE
2014-08-12AP01DIRECTOR APPOINTED GUY BREWER
2014-08-12AP01DIRECTOR APPOINTED SEAN MORRIN
2014-08-12AP01DIRECTOR APPOINTED MR DANNY LILLINGTON
2014-08-12AP01DIRECTOR APPOINTED TREVOR RAYMOND SMITH
2014-07-16AA01CURRSHO FROM 28/02/2015 TO 31/12/2014
2014-07-09AA28/02/14 TOTAL EXEMPTION SMALL
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-29AR0110/10/13 FULL LIST
2013-10-03AA28/02/13 TOTAL EXEMPTION SMALL
2012-10-29AR0110/10/12 FULL LIST
2012-09-25AA29/02/12 TOTAL EXEMPTION SMALL
2011-10-10AR0110/10/11 FULL LIST
2011-09-02AA28/02/11 TOTAL EXEMPTION SMALL
2010-10-11AR0106/10/10 FULL LIST
2010-09-27AA28/02/10 TOTAL EXEMPTION SMALL
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-20AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-15AR0106/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEARSE / 06/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILSON MARSHALL / 06/10/2009
2009-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-10363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-23AA29/02/08 TOTAL EXEMPTION SMALL
2007-10-09363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-09-15225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 29/02/08
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01RES04£ NC 100/100000 19/02
2007-03-01288bDIRECTOR RESIGNED
2007-03-01123NC INC ALREADY ADJUSTED 19/02/07
2007-03-01288bSECRETARY RESIGNED
2007-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-01RES04NC INC ALREADY ADJUSTED 19/02/07
2007-03-0188(2)RAD 19/02/07--------- £ SI 99999@1=99999 £ IC 1/100000
2007-02-27CERTNMCOMPANY NAME CHANGED ACREBOOK LIMITED CERTIFICATE ISSUED ON 27/02/07
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery




Licences & Regulatory approval
We could not find any licences issued to SPILLER ARCHITECTURAL IRONMONGERY 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 SPILLER ARCHITECTURAL IRONMONGERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
ALL ASSETS DEBENTURE 2009-11-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-02-20 Satisfied COLIN JAMES THOMPSON AND SARAH ANN THOMPSON
DEBENTURE 2007-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SPILLER ARCHITECTURAL IRONMONGERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPILLER ARCHITECTURAL IRONMONGERY LIMITED
Trademarks
We have not found any records of SPILLER ARCHITECTURAL IRONMONGERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPILLER ARCHITECTURAL IRONMONGERY 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 (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as SPILLER ARCHITECTURAL IRONMONGERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPILLER ARCHITECTURAL IRONMONGERY 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 SPILLER ARCHITECTURAL IRONMONGERY 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 SPILLER ARCHITECTURAL IRONMONGERY 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.