Company NameSpar (UK) Limited
Company StatusActive
Company Number00634226
CategoryPrivate Limited Company
Incorporation Date4 August 1959(64 years, 9 months ago)
Previous NamesARMU Investment Co.Limited and Spar Shop-N-Save Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Ian David Taylor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(57 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressHygeia Building 66-68 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Lee James Johnson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(61 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHygeia Building 66-68 College Road
Harrow
Middlesex
HA1 1BE
Director NameMs Suzanne Mary Dover
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(61 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleBrand & Marketing Director
Country of ResidenceEngland
Correspondence AddressHygeia Building 66-68 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMr Lee James Johnson
StatusCurrent
Appointed16 September 2021(62 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressHygeia Building 66-68 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr James Seymour
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(64 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHygeia Building 66-68 College Road
Harrow
Middlesex
HA1 1BE
Director NameMrs Trudy Hills
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(64 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHygeia Building 66-68 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Simon Mitchell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(64 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHygeia Building 66-68 College Road
Harrow
Middlesex
HA1 1BE
Director NameJohn George Augustus Irish
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(32 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address12 Georgian Way
Harrow On The Hill
Harrow
Middlesex
HA1 3LF
Director NameMorton Ronald Middleditch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(32 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 December 2004)
RoleCompany Director
Correspondence Address5 Chestnut Walk
Rectory Lane
Stevenage
Hertfordshire
SG1 4DD
Secretary NameMr Philip William Marchant
NationalityBritish
StatusResigned
Appointed24 October 1991(32 years, 2 months after company formation)
Appointment Duration25 years, 8 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates Cottage
3 West End Lane
Warfield
Berkshire
RG42 5RH
Director NameMichael Stockbridge
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(33 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address16 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Director NamePhilip Dutton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(33 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 May 1994)
RoleCompany Director
Correspondence Address9 Beason Close
Little Paxton
Huntingdon
Cambridgeshire
PE19 4NE
Director NameThomas James Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(33 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 May 2004)
RoleCompany Director
Correspondence Address22 Park Way
Ruislip
Middlesex
HA4 8NY
Director NameGarry Michael Craft
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(33 years, 9 months after company formation)
Appointment Duration5 years (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobb House
Bambury
Bloxham
Oxon
OX15 4PD
Director NameJohn Leonard Stanton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(33 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Terrace
67 Hendon Lane Finchley
London
N3 1SJ
Director NameTimothy Michael Jolly
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(34 years after company formation)
Appointment Duration4 years, 10 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address30 Selwyn Drive
Ellnbrook
Hatfield
Hertfordshire
AL10 9NJ
Director NameMr Richard Robert Hill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(38 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 11 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address87 Greenway Avenue
Walthamstow
London
E17 3QL
Director NameJeremy Charles Marwood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(38 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 1999)
RoleCompany Director
Correspondence Address1 Poplar Farm Cottage The Green
Easton
Wells
Somerset
BA5 1ED
Director NameNeil Robert Henry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(38 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address289 Reading Road
Henley On Thames
Oxfordshire
RG9 1EL
Director NameMr Peter Francis Blakemore
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(38 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Springhill Lane
Lower Penn
Wolverhampton
West Midlands
WV4 4TW
Director NameMr Philip William Marchant
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(40 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates Cottage
3 West End Lane
Warfield
Berkshire
RG42 5RH
Director NameAnthony Richard Start
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(40 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 January 2000)
RoleRetail
Correspondence Address2 Chiltern Close
Totton
Southampton
Hampshire
SO40 7PT
Director NameMs Susan Jane Darbyshire
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(40 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 03 October 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address57 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NF
Director NameSteven Blackmore
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(41 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoachers Pocket
Frys Bottom, Clutton
Bristol
BS39 5QN
Director NameMr Jeremy Charles Marwood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2002(42 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPost Box Cottage Mudgley
Wedmore
Somerset
BS28 4TY
Director NameMark Steven Keeley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(43 years after company formation)
Appointment Duration16 years, 6 months (resigned 29 January 2019)
RoleRetail
Country of ResidenceEngland
Correspondence AddressHygeia Building 66-68 College Road
Harrow
Middlesex
HA1 1BE
Director NameChristopher William Lewis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(43 years after company formation)
Appointment Duration20 years, 9 months (resigned 30 April 2023)
RoleTrading Director
Country of ResidenceEngland
Correspondence AddressHygeia Building 66-68 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Peter Jeffery Miller
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(43 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Walk
Church Street
Ware
Hertfordshire
SG12 9XE
Director NameMr Richard Bennett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(46 years after company formation)
Appointment Duration6 years (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Green Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Director NameMiss Deborah Mary Robinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(52 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHygeia Building 66-68 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Allan Maxted
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(52 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHygeia Building College Road
Harrow
Middlesex
HA1 1BE
Director NameMs Vicki Louise Reay
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2012(52 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHygeia Building 66-68 College Road
Harrow
Middlesex
HA1 1BE
Director NameMs Jacqueline Elizabeth Mackenzie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(56 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2020)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address66-68 Hygeia Building College Road
Harrow
Middlesex
HA1 1BE
Director NameMs Claire Olwen Louise Hoste
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(60 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHygeia Building 66-68 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMs Jacqueline Elizabeth Mackenzie
StatusResigned
Appointed01 September 2020(61 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressHygeia Building 66-68 College Road
Harrow
Middlesex
HA1 1BE

Contact

Websitespar.co.uk
Telephone020 84263700
Telephone regionLondon

Location

Registered AddressHygeia Building
66-68 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Spar Food Distributors LTD
98.04%
Ordinary
1 at £1P.w. Marchant
1.96%
Ordinary

Financials

Year2014
Turnover£67,250,328
Net Worth-£1,802,553
Cash£1,714,313
Current Liabilities£14,682,363

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

22 December 1998Delivered on: 5 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

10 November 2023Appointment of Mr James Seymour as a director on 1 November 2023 (2 pages)
10 November 2023Appointment of Mr Simon Mitchell as a director on 1 November 2023 (2 pages)
10 November 2023Appointment of Mrs Trudy Hills as a director on 1 November 2023 (2 pages)
24 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
11 September 2023Termination of appointment of Claire Olwen Louise Hoste as a director on 1 September 2023 (1 page)
4 May 2023Termination of appointment of Christopher William Lewis as a director on 30 April 2023 (1 page)
14 November 2022Full accounts made up to 30 April 2022 (33 pages)
4 November 2022Confirmation statement made on 24 October 2022 with updates (5 pages)
3 November 2022Director's details changed for Ms Suzanne Mary Dover on 23 March 2022 (2 pages)
3 November 2022Director's details changed for Ian David Taylor on 20 July 2022 (2 pages)
11 November 2021Full accounts made up to 30 April 2021 (33 pages)
28 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
21 September 2021Appointment of Mr Lee James Johnson as a secretary on 16 September 2021 (2 pages)
6 September 2021Termination of appointment of Jacqueline Elizabeth Mackenzie as a secretary on 31 August 2021 (1 page)
17 December 2020Full accounts made up to 30 April 2020 (31 pages)
29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
1 September 2020Appointment of Ms Suzanne Mary Dover as a director on 1 September 2020 (2 pages)
1 September 2020Appointment of Mr Lee James Johnson as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Jacqueline Elizabeth Mackenzie as a director on 1 September 2020 (1 page)
1 September 2020Appointment of Ms Jacqueline Elizabeth Mackenzie as a secretary on 1 September 2020 (2 pages)
29 January 2020Full accounts made up to 30 April 2019 (30 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
26 September 2019Appointment of Mrs Claire Louise Hoste as a director on 23 September 2019 (2 pages)
12 March 2019Termination of appointment of Mark Steven Keeley as a director on 29 January 2019 (1 page)
12 March 2019Termination of appointment of Deborah Mary Robinson as a director on 1 February 2019 (1 page)
29 January 2019Full accounts made up to 28 April 2018 (27 pages)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
23 January 2018Full accounts made up to 29 April 2017 (27 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Registered office address changed from Mezzanine Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE to Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Mezzanine Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE to Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 7 November 2017 (1 page)
6 November 2017Director's details changed for Christopher William Lewis on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Christopher William Lewis on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mark Steven Keeley on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mark Steven Keeley on 6 November 2017 (2 pages)
25 August 2017Termination of appointment of Philip William Marchant as a secretary on 13 July 2017 (1 page)
25 August 2017Termination of appointment of Philip William Marchant as a director on 13 July 2017 (1 page)
25 August 2017Termination of appointment of Philip William Marchant as a director on 13 July 2017 (1 page)
25 August 2017Termination of appointment of Philip William Marchant as a secretary on 13 July 2017 (1 page)
6 January 2017Full accounts made up to 30 April 2016 (29 pages)
6 January 2017Full accounts made up to 30 April 2016 (29 pages)
29 November 2016Appointment of Ian David Taylor as a director on 13 October 2016 (3 pages)
29 November 2016Appointment of Ian David Taylor as a director on 13 October 2016 (3 pages)
9 November 2016Termination of appointment of Susan Jane Darbyshire as a director on 3 October 2016 (1 page)
9 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 November 2016Termination of appointment of Susan Jane Darbyshire as a director on 3 October 2016 (1 page)
9 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
11 May 2016Appointment of Ms Jacqueline Elizabeth Mackenzie as a director on 14 March 2016 (2 pages)
11 May 2016Appointment of Ms Jacqueline Elizabeth Mackenzie as a director on 14 March 2016 (2 pages)
4 May 2016Termination of appointment of Richard Robert Hill as a director on 11 March 2016 (1 page)
4 May 2016Termination of appointment of Richard Robert Hill as a director on 11 March 2016 (1 page)
20 January 2016Full accounts made up to 25 April 2015 (27 pages)
20 January 2016Full accounts made up to 25 April 2015 (27 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 51
(9 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 51
(9 pages)
12 January 2015Full accounts made up to 26 April 2014 (27 pages)
12 January 2015Full accounts made up to 26 April 2014 (27 pages)
12 January 2015Full accounts made up to 30 April 2014 (27 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 51
(9 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 51
(9 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 51
(9 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 51
(9 pages)
18 October 2013Full accounts made up to 27 April 2013 (27 pages)
18 October 2013Full accounts made up to 27 April 2013 (27 pages)
10 October 2013Termination of appointment of Vicki Reay as a director (1 page)
10 October 2013Termination of appointment of Vicki Reay as a director (1 page)
21 June 2013Termination of appointment of Allan Maxted as a director (1 page)
21 June 2013Termination of appointment of Allan Maxted as a director (1 page)
13 December 2012Full accounts made up to 28 April 2012 (27 pages)
13 December 2012Full accounts made up to 28 April 2012 (27 pages)
13 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (11 pages)
13 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (11 pages)
7 June 2012Appointment of Vicki Louise Reay as a director (3 pages)
7 June 2012Appointment of Vicki Louise Reay as a director (3 pages)
10 April 2012Appointment of Mr Allan Maxted as a director (3 pages)
10 April 2012Appointment of Mr Allan Maxted as a director (3 pages)
20 December 2011Termination of appointment of Steven Blackmore as a director (2 pages)
20 December 2011Termination of appointment of Steven Blackmore as a director (2 pages)
3 November 2011Full accounts made up to 30 April 2011 (27 pages)
3 November 2011Full accounts made up to 30 April 2011 (27 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
1 November 2011Termination of appointment of Richard Bennett as a director (1 page)
1 November 2011Termination of appointment of Richard Bennett as a director (1 page)
27 September 2011Appointment of Deborah Mary Robinson as a director (3 pages)
27 September 2011Appointment of Deborah Mary Robinson as a director (3 pages)
28 July 2011Termination of appointment of Jeremy Marwood as a director (2 pages)
28 July 2011Termination of appointment of Jeremy Marwood as a director (2 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (11 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (11 pages)
10 September 2010Full accounts made up to 24 April 2010 (27 pages)
10 September 2010Full accounts made up to 24 April 2010 (27 pages)
1 July 2010Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
1 July 2010Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
30 June 2010Director's details changed for Mrs Susan Jane Darbyshire on 24 October 2009 (2 pages)
30 June 2010Director's details changed for Richard Bennett on 24 October 2009 (2 pages)
30 June 2010Director's details changed for Steven Blackmore on 24 October 2009 (2 pages)
30 June 2010Director's details changed for Mrs Susan Jane Darbyshire on 24 October 2009 (2 pages)
30 June 2010Director's details changed for Steven Blackmore on 24 October 2009 (2 pages)
30 June 2010Director's details changed for Richard Bennett on 24 October 2009 (2 pages)
15 June 2010Termination of appointment of Peter Miller as a director (2 pages)
15 June 2010Termination of appointment of Peter Miller as a director (2 pages)
14 January 2010Full accounts made up to 25 April 2009 (25 pages)
14 January 2010Full accounts made up to 25 April 2009 (25 pages)
6 January 2010Termination of appointment of Peter Blakemore as a director (2 pages)
6 January 2010Termination of appointment of Peter Blakemore as a director (2 pages)
27 October 2009Director's details changed for Philip William Marchant on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Jeremy Charles Marwood on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mark Steven Keeley on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mark Steven Keeley on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Christopher William Lewis on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Miller on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Jeremy Charles Marwood on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Christopher William Lewis on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Philip William Marchant on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Miller on 27 October 2009 (2 pages)
19 February 2009Full accounts made up to 26 April 2008 (24 pages)
19 February 2009Full accounts made up to 26 April 2008 (24 pages)
7 November 2008Return made up to 24/10/08; full list of members (6 pages)
7 November 2008Return made up to 24/10/08; full list of members (6 pages)
28 February 2008Full accounts made up to 28 April 2007 (24 pages)
28 February 2008Full accounts made up to 28 April 2007 (24 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
20 November 2007Return made up to 24/10/07; full list of members (11 pages)
20 November 2007Return made up to 24/10/07; full list of members (11 pages)
23 November 2006Full accounts made up to 29 April 2006 (24 pages)
23 November 2006Full accounts made up to 29 April 2006 (24 pages)
23 November 2006Return made up to 24/10/06; full list of members (11 pages)
23 November 2006Return made up to 24/10/06; full list of members (11 pages)
23 January 2006Full accounts made up to 30 April 2005 (24 pages)
23 January 2006Full accounts made up to 30 April 2005 (24 pages)
24 November 2005Return made up to 24/10/05; full list of members (11 pages)
24 November 2005Return made up to 24/10/05; full list of members (11 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
1 February 2005Full accounts made up to 24 April 2004 (21 pages)
1 February 2005Full accounts made up to 24 April 2004 (21 pages)
25 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 November 2003Full accounts made up to 26 April 2003 (21 pages)
28 November 2003Full accounts made up to 26 April 2003 (21 pages)
24 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
24 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
17 January 2003Secretary's particulars changed;director's particulars changed (1 page)
17 January 2003Secretary's particulars changed;director's particulars changed (1 page)
20 December 2002Full accounts made up to 27 April 2002 (18 pages)
20 December 2002Full accounts made up to 27 April 2002 (18 pages)
14 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
27 November 2001Full accounts made up to 28 April 2001 (19 pages)
27 November 2001Full accounts made up to 28 April 2001 (19 pages)
30 October 2001Return made up to 24/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2001Return made up to 24/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2001Registered office changed on 05/03/01 from: fir tree house, 32/40 headstone drive, harrow, middx HA3 5QT (1 page)
5 March 2001Registered office changed on 05/03/01 from: fir tree house, 32/40 headstone drive, harrow, middx HA3 5QT (1 page)
8 January 2001Full accounts made up to 29 April 2000 (18 pages)
8 January 2001Full accounts made up to 29 April 2000 (18 pages)
3 November 2000Return made up to 24/10/00; full list of members (8 pages)
3 November 2000Return made up to 24/10/00; full list of members (8 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
4 December 1999Full accounts made up to 30 April 1999 (18 pages)
4 December 1999Full accounts made up to 30 April 1999 (18 pages)
25 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
16 February 1999Full accounts made up to 25 April 1998 (7 pages)
16 February 1999Full accounts made up to 25 April 1998 (7 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
17 November 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
2 March 1998Full accounts made up to 26 April 1997 (6 pages)
2 March 1998Full accounts made up to 26 April 1997 (6 pages)
10 November 1997Return made up to 24/10/97; full list of members (13 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Return made up to 24/10/97; full list of members (13 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
6 March 1997Full accounts made up to 27 April 1996 (6 pages)
6 March 1997Full accounts made up to 27 April 1996 (6 pages)
15 November 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1995Return made up to 24/10/95; no change of members (6 pages)
13 November 1995Return made up to 24/10/95; no change of members (6 pages)
9 November 1995Full accounts made up to 29 April 1995 (6 pages)
9 November 1995Full accounts made up to 29 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
29 April 1993Company name changed spar shop-n-save LIMITED\certificate issued on 30/04/93 (2 pages)
29 April 1993Company name changed spar shop-n-save LIMITED\certificate issued on 30/04/93 (2 pages)
10 November 1992Return made up to 24/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 November 1966Memorandum of association (9 pages)
25 November 1966Memorandum of association (9 pages)
4 February 1964Articles of association (7 pages)
4 February 1964Articles of association (7 pages)