Company NameSpratling's Limited
DirectorJonathan Marlborough
Company StatusLiquidation
Company Number00692912
CategoryPrivate Limited Company
Incorporation Date16 May 1961(62 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Secretary NameColin Alistair Spratling
NationalityBritish
StatusCurrent
Appointed24 January 1992(30 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address47 Glebe Villas
Hove
East Sussex
BN3 5SL
Director NameMr Jonathan Marlborough
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(47 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Manor Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5PT
Director NameEdna May Spratling
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(30 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address71 Sea View Avenue
West Mersea
Colchester
Essex
CO5 8BX
Director NameJohn Newton Spratling
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(30 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 July 2002)
RoleCompany Director
Correspondence Address3 Beaufort Gardens
Braintree
Essex
CM7 6JY
Director NameReginald John Spratling
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(30 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 August 1995)
RoleManaging Director
Correspondence Address71 Seaview Avenue
West Mersea
Colchester
Essex
CO5 8BX
Director NameMr James Marlborough
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(30 years, 8 months after company formation)
Appointment Duration26 years, 5 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ulting Way
Wickford
Essex
SS11 8LZ
Director NameMr Neil Anthony Hayes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(49 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Rose Glen
Rush Green
Romford
RM7 0SP

Contact

Websitespratlings.com

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

4.9k at £1Colin Alistair Spratling
24.50%
Ordinary
4.9k at £1J.n. Spratling
24.50%
Ordinary
4k at £1Jonathan Marlborough
20.00%
Ordinary
4k at £1Mrs Kerri Louise Venables
20.00%
Ordinary
2.2k at £1James Marlborough
11.00%
Ordinary

Financials

Year2014
Net Worth£270,008
Cash£205,468
Current Liabilities£76,175

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Next Accounts Due31 May 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 January 2018 (6 years, 3 months ago)
Next Return Due7 February 2019 (overdue)

Charges

27 June 1997Delivered on: 4 July 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details.
Outstanding
14 February 1972Delivered on: 28 February 1972
Persons entitled: Barclays Bank LTD

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90, phashet grove eastham. London E.6.
Outstanding

Filing History

12 May 2020Liquidators' statement of receipts and payments to 18 December 2019 (16 pages)
27 January 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 January 2019Registered office address changed from 43-45 Dorset Street London W1U 7NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 22 January 2019 (2 pages)
15 January 2019Statement of affairs (10 pages)
15 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-19
(1 page)
15 January 2019Appointment of a voluntary liquidator (3 pages)
2 July 2018Termination of appointment of James Marlborough as a director on 21 June 2018 (1 page)
9 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
16 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20,000
(6 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20,000
(6 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 20,000
(6 pages)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 20,000
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2014Termination of appointment of Neil Hayes as a director (1 page)
21 May 2014Termination of appointment of Neil Hayes as a director (1 page)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20,000
(7 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20,000
(7 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
20 February 2013Director's details changed for Neil Anthony Hayes on 24 January 2012 (2 pages)
20 February 2013Director's details changed for Neil Anthony Hayes on 24 January 2012 (2 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 February 2012Director's details changed for Mr Jonathan Marlborough on 24 January 2012 (2 pages)
9 February 2012Director's details changed for Mr Jonathan Marlborough on 24 January 2012 (2 pages)
9 February 2012Director's details changed for Neil Anthony Hayes on 24 January 2012 (2 pages)
9 February 2012Director's details changed for Neil Anthony Hayes on 24 January 2012 (2 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2011Appointment of Neil Anthony Hayes as a director (3 pages)
9 May 2011Appointment of Neil Anthony Hayes as a director (3 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 February 2010Director's details changed for Jonathan Marlborough on 24 January 2010 (2 pages)
2 February 2010Director's details changed for Mr James Marlborough on 24 January 2010 (2 pages)
2 February 2010Director's details changed for Jonathan Marlborough on 24 January 2010 (2 pages)
2 February 2010Director's details changed for Mr James Marlborough on 24 January 2010 (2 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 March 2009Director appointed jonathan marlborough (1 page)
25 March 2009Director appointed jonathan marlborough (1 page)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
29 January 2009Director's change of particulars / james marlborough / 01/01/2008 (2 pages)
29 January 2009Director's change of particulars / james marlborough / 01/01/2008 (2 pages)
3 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
13 November 2007Registered office changed on 13/11/07 from: farley court, allsop place, london NW1 5LG (1 page)
13 November 2007Registered office changed on 13/11/07 from: farley court, allsop place, london NW1 5LG (1 page)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 February 2007Return made up to 24/01/07; full list of members (2 pages)
1 February 2007Return made up to 24/01/07; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
14 February 2005Return made up to 24/01/05; full list of members (6 pages)
14 February 2005Return made up to 24/01/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 February 2004Return made up to 24/01/04; full list of members (7 pages)
9 February 2004Return made up to 24/01/04; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 February 2003Return made up to 24/01/03; full list of members (7 pages)
21 February 2003Return made up to 24/01/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 February 2001Return made up to 24/01/01; full list of members (8 pages)
13 February 2001Return made up to 24/01/01; full list of members (8 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 March 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 March 1999Return made up to 24/01/99; full list of members (6 pages)
22 March 1999Return made up to 24/01/99; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 April 1998Return made up to 24/01/98; full list of members (6 pages)
28 April 1998Return made up to 24/01/98; full list of members (6 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
11 March 1997Accounts made up to 31 August 1996 (15 pages)
11 March 1997Accounts made up to 31 August 1996 (15 pages)
6 February 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 February 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 December 1995Accounts made up to 31 August 1995 (14 pages)
27 December 1995Accounts made up to 31 August 1995 (14 pages)
23 February 1995Accounts made up to 31 August 1994 (14 pages)
23 February 1995Accounts made up to 31 August 1994 (14 pages)
23 March 1994Return made up to 24/01/94; no change of members (4 pages)
23 March 1994Return made up to 24/01/94; no change of members (4 pages)
19 November 1993Accounts for a small company made up to 31 August 1993 (6 pages)
19 November 1993Accounts for a small company made up to 31 August 1993 (6 pages)
30 March 1993Return made up to 24/01/93; full list of members (6 pages)
30 March 1993Return made up to 24/01/93; full list of members (6 pages)
12 November 1992Accounts made up to 31 August 1992 (11 pages)
12 November 1992Accounts made up to 31 August 1992 (11 pages)
11 June 1992Accounts made up to 31 August 1991 (9 pages)
11 June 1992Accounts made up to 31 August 1991 (9 pages)
22 January 1992Return made up to 24/01/92; no change of members
  • 363(287) ‐ Registered office changed on 22/01/92
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1992Return made up to 24/01/92; no change of members
  • 363(287) ‐ Registered office changed on 22/01/92
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1991Accounts made up to 31 August 1990 (9 pages)
5 February 1991Return made up to 24/01/91; no change of members (6 pages)
5 February 1991Accounts made up to 31 August 1990 (9 pages)
5 February 1991Return made up to 24/01/91; no change of members (6 pages)
17 December 1990Return made up to 24/01/90; full list of members (4 pages)
17 December 1990Accounts made up to 31 August 1989 (10 pages)
17 December 1990Return made up to 24/01/90; full list of members (4 pages)
17 December 1990Accounts made up to 31 August 1989 (10 pages)
6 August 1990Return made up to 24/01/89; full list of members (4 pages)
6 August 1990Return made up to 24/01/89; full list of members (4 pages)
12 April 1989Accounts made up to 31 August 1988 (11 pages)
12 April 1989Accounts made up to 31 August 1988 (11 pages)
23 March 1988Accounts made up to 31 August 1987 (9 pages)
23 March 1988Accounts made up to 31 August 1987 (9 pages)
23 March 1988Return made up to 09/02/88; full list of members (4 pages)
23 March 1988Secretary resigned;new secretary appointed (2 pages)
23 March 1988Secretary resigned;new secretary appointed (2 pages)
23 March 1988Return made up to 09/02/88; full list of members (4 pages)
9 May 1987Return made up to 10/02/87; full list of members (4 pages)
9 May 1987Accounts made up to 31 August 1986 (9 pages)
9 May 1987Return made up to 10/02/87; full list of members (4 pages)
9 May 1987Accounts made up to 31 August 1986 (9 pages)
7 June 1986Return made up to 13/02/86; full list of members (4 pages)
7 June 1986Accounts made up to 31 August 1985 (8 pages)
7 June 1986Return made up to 13/02/86; full list of members (4 pages)
7 June 1986Accounts made up to 31 August 1985 (8 pages)