Active
Company Information for SPECIALTY POWDERS HOLDINGS LIMITED
4B CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4FX,
|
Company Registration Number
07298437 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| SPECIALTY POWDERS HOLDINGS LIMITED | ||
| Legal Registered Office | ||
| 4B CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4FX Other companies in HG5 | ||
| Previous Names | ||
|
| Company Number | 07298437 | |
|---|---|---|
| Company ID Number | 07298437 | |
| Date formed | 2010-06-29 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 29/06/2016 | |
| Return next due | 27/07/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2026-01-06 05:38:03 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
JOHN NAGLE |
||
DOUGLAS CORBISHLEY |
||
MICHAEL JAMES KIRBY |
||
JOHN NAGLE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
LINDSEY BAGLEY |
Director | ||
STEVEN JAMES HOWARTH |
Director | ||
CHRISTOPHER MALCOLM TERRY |
Company Secretary | ||
CHRISTOPHER MALCOLM TERRY |
Director | ||
NEIL MAURICE DYER |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| HIGHFIELD FOODS LTD | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
| PHOENIX FOODS LIMITED | Director | 2012-07-27 | CURRENT | 1978-11-02 | Active - Proposal to Strike off | |
| PHOENIX FOODS (HOLDINGS) LIMITED | Director | 2012-07-27 | CURRENT | 2008-10-15 | Active - Proposal to Strike off | |
| AGGLOMERATION TECHNOLOGY LIMITED | Director | 2003-11-11 | CURRENT | 1988-08-03 | Active - Proposal to Strike off | |
| SPECIALTY POWDERS LIMITED | Director | 1995-08-01 | CURRENT | 1995-08-01 | Active - Proposal to Strike off | |
| PHOENIX FOODS LIMITED | Director | 2012-07-27 | CURRENT | 1978-11-02 | Active - Proposal to Strike off | |
| PHOENIX FOODS (HOLDINGS) LIMITED | Director | 2012-07-27 | CURRENT | 2008-10-15 | Active - Proposal to Strike off | |
| SPECIALTY POWDERS LIMITED | Director | 2005-11-23 | CURRENT | 1995-08-01 | Active - Proposal to Strike off | |
| AGGLOMERATION TECHNOLOGY LIMITED | Director | 2005-11-23 | CURRENT | 1988-08-03 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| 31/03/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Amended account full exemption | ||
| CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
| 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NAGLE | |
| TM02 | Termination of appointment of John Nagle on 2018-12-14 | |
| SH06 | Cancellation of shares. Statement of capital on 2018-11-01 GBP 56,995.00 | |
| SH03 | Purchase of own shares | |
| SH06 | Cancellation of shares. Statement of capital on 2018-10-12 GBP 59,928.00 | |
| SH03 | Purchase of own shares | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CORBISHLEY | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSEY BAGLEY | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES KIRBY | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
| AA01 | Previous accounting period extended from 31/12/15 TO 31/03/16 | |
| CH01 | Director's details changed for Mr Michael James Kirby on 2016-08-10 | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/07/16 FROM Unit 7 Monkswell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ | |
| LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 60812 | |
| AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072984370003 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES HOWARTH | |
| AP03 | Appointment of Mr John Nagle as company secretary on 2016-01-18 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALCOLM TERRY | |
| TM02 | Termination of appointment of Christopher Malcolm Terry on 2016-01-18 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
| LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 60812 | |
| AR01 | 29/06/15 FULL LIST | |
| SH06 | 15/05/15 STATEMENT OF CAPITAL GBP 60812.00 | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| AR01 | 29/06/15 STATEMENT OF CAPITAL GBP 60812 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DYER | |
| AP01 | DIRECTOR APPOINTED MR STEVEN JAMES HOWARTH | |
| LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 61142 | |
| AR01 | 29/06/14 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
| AP03 | SECRETARY APPOINTED MR CHRISTOPHER MALCOLM TERRY | |
| AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
| AR01 | 29/06/13 FULL LIST | |
| SH01 | 20/07/11 STATEMENT OF CAPITAL GBP 60545 | |
| AR01 | 29/06/12 FULL LIST | |
| MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
| RES01 | ADOPT ARTICLES 02/11/2011 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
| AA01 | PREVSHO FROM 30/06/2011 TO 31/12/2010 | |
| AR01 | 29/06/11 FULL LIST | |
| AP01 | DIRECTOR APPOINTED NEIL MAURICE DYER | |
| AP01 | DIRECTOR APPOINTED DOUGLAS CORBISHLEY | |
| AP01 | DIRECTOR APPOINTED MRS LINDSEY BAGLEY | |
| AP01 | DIRECTOR APPOINTED JOHN NAGLE | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ALTER ARTICLES 09/07/2010 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| SH01 | 09/07/10 STATEMENT OF CAPITAL GBP 60346.00 | |
| RES15 | CHANGE OF NAME 09/07/2010 | |
| CERTNM | COMPANY NAME CHANGED SPECIALTY POWDERED FOODS HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/08/10 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | CENTRIC SPV 1 LIMITED | |
| COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | FORWARD STRIDES LLP (THE "SECURITY TRUSTEE") |
|
|
|
|
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 SPECIALTY POWDERS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as SPECIALTY POWDERS HOLDINGS LIMITED are:
| 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. |