Company NameSpatone Limited
Company StatusActive
Company Number02063328
CategoryPrivate Limited Company
Incorporation Date10 October 1986(37 years, 7 months ago)
Previous Names3

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Patrick Russell Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(16 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMr Robert Nelson Wilson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(16 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMr Simon Jonathon Hodge
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(34 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNelsons House 83 Parkside Wimbledon
London
SW19 5LP
Director NameMr Michael Lockett
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMr Anthony Taylor Rowlands
Date of BirthJune 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 February 2003)
RoleCompany Director
Correspondence AddressTrefriw Wells Spa
Trefriw
Gwynedd
LL27 0JS
Wales
Secretary NameMrs Josephine Ann Rowlands
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 February 2003)
RoleCompany Director
Correspondence AddressTrefriw Wells Spa
Trefriw
Gwynedd
LL27 0JS
Wales
Director NameGordon Alexander Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(10 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 November 1997)
RoleMd Healthcare
Correspondence AddressAfton House School Lane
Roby Mill Near Upholland
Lancashire
WN8 0QR
Director NameStephen Philip Mills
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 December 1997)
RoleOperations Director
Correspondence AddressOakwood Court Amberley Close
Haywards Heath
West Sussex
RH16 4BG
Director NameJosephine Ann Rowlands
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(16 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 11 February 2003)
RoleCompany Director
Correspondence AddressPen Y Bryn Lodge
Llanrwst Road
Upper Colwyn Bay
Conwy
LL28 5ST
Wales
Director NameMichael Christopher Dunne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMr Nicholas George Kirkbride
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(16 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelbrook House
44 Whielden Street
Amersham
Buckinghamshire
HP7 0HU
Secretary NameMichael Christopher Dunne
NationalityBritish
StatusResigned
Appointed11 February 2003(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMs Karen Dawn Dicks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Secretary NameMs Karen Dawn Dicks
StatusResigned
Appointed21 November 2012(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMrs Claire Ferguson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(30 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP

Contact

Websitenelsonsnaturalworld.com

Location

Registered AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

251.8k at £1Nelson & Russell Holdings LTD
99.41%
Ordinary
150k at £0.01Nelson & Russell Holdings LTD
0.59%
Preference
1 at £1Nelson & Russell Holdings LTD
0.00%
Ordinary Special

Financials

Year2014
Net Worth£3,438,300
Cash£1,058
Current Liabilities£340,047

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 July 2023 (10 months ago)
Next Return Due2 August 2024 (2 months, 2 weeks from now)

Charges

6 February 2020Delivered on: 7 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 7 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 March 2023Delivered on: 27 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 May 2020Delivered on: 22 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
30 November 2010Delivered on: 7 December 2010
Satisfied on: 5 March 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 February 2003Delivered on: 18 February 2003
Satisfied on: 7 December 2010
Persons entitled: Fortis Bank S.A./N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trfriw wells spa trefriw gwynedd.
Fully Satisfied
4 January 1992Delivered on: 17 January 1992
Satisfied on: 27 February 2003
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One universal - pack NVL3 three lane sachet machine serial no.9115GB made in italy manufactured 1991.
Fully Satisfied
11 October 1991Delivered on: 17 October 1991
Satisfied on: 7 February 2003
Persons entitled: The Welsh Development Agency

Classification: Debenture
Secured details: £75,000 and all other monies due or to become due from the company to the chargee under the terms of an agreement of even date and/or this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 September 1991Delivered on: 11 October 1991
Satisfied on: 27 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trefriw wells spa, trefriw, gwynedd.
Fully Satisfied
5 September 1991Delivered on: 13 September 1991
Satisfied on: 27 February 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages)
9 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
4 April 2023Cessation of Patrick Russell Wilson as a person with significant control on 21 July 2016 (1 page)
4 April 2023Notification of Nelson & Russell Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2023Cessation of Robert Nelson Wilson as a person with significant control on 21 July 2016 (1 page)
27 March 2023Registration of charge 020633280011, created on 23 March 2023 (14 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (46 pages)
25 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
10 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
10 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
2 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
2 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
6 July 2021Director's details changed for Mr Patrick Russell Wilson on 1 July 2021 (2 pages)
5 July 2021Director's details changed for Mr Robert Nelson Wilson on 1 July 2021 (2 pages)
5 July 2021Appointment of Mr Michael Lockett as a director on 1 July 2021 (2 pages)
5 January 2021Appointment of Mr Simon Jonathon Hodge as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Claire Ferguson as a director on 31 December 2020 (1 page)
10 November 2020Accounts for a small company made up to 31 December 2019 (19 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
22 May 2020Memorandum and Articles of Association (7 pages)
22 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 May 2020Registration of charge 020633280010, created on 20 May 2020 (13 pages)
7 February 2020Registration of charge 020633280009, created on 6 February 2020 (48 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
25 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (16 pages)
25 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 January 2017Appointment of Mrs Claire Ferguson as a director on 25 January 2017 (2 pages)
26 January 2017Appointment of Mrs Claire Ferguson as a director on 25 January 2017 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (16 pages)
22 September 2016Full accounts made up to 31 December 2015 (16 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
23 March 2016Registration of charge 020633280008, created on 22 March 2016 (48 pages)
23 March 2016Registration of charge 020633280008, created on 22 March 2016 (48 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 253,295
(4 pages)
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 253,295
(4 pages)
11 February 2015Termination of appointment of Karen Dawn Dicks as a secretary on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a director on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a secretary on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a director on 31 January 2015 (1 page)
18 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 253,295
(5 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 253,295
(5 pages)
7 March 2014Registration of charge 020633280007 (26 pages)
7 March 2014Registration of charge 020633280007 (26 pages)
5 March 2014Satisfaction of charge 6 in full (4 pages)
5 March 2014Satisfaction of charge 6 in full (4 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 253,295
(5 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 253,295
(5 pages)
22 November 2012Appointment of Ms Karen Dawn Dicks as a secretary (1 page)
22 November 2012Termination of appointment of Michael Dunne as a secretary (1 page)
22 November 2012Termination of appointment of Michael Dunne as a director (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a secretary (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a director (2 pages)
22 November 2012Termination of appointment of Michael Dunne as a secretary (1 page)
22 November 2012Termination of appointment of Michael Dunne as a director (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a director (2 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Mr Patrick Russell Wilson on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Patrick Russell Wilson on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Patrick Russell Wilson on 9 August 2011 (2 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
14 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Michael Christopher Dunne on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Christopher Dunne on 23 October 2009 (2 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 October 2009Secretary's details changed for Michael Christopher Dunne on 23 October 2009 (1 page)
23 October 2009Director's details changed for Robert Nelson Wilson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Patrick Russell Wilson on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Michael Christopher Dunne on 23 October 2009 (1 page)
23 October 2009Director's details changed for Robert Nelson Wilson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Patrick Russell Wilson on 23 October 2009 (2 pages)
23 July 2009Return made up to 19/07/09; full list of members (4 pages)
23 July 2009Return made up to 19/07/09; full list of members (4 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 September 2008Return made up to 19/07/08; full list of members (4 pages)
16 September 2008Return made up to 19/07/08; full list of members (4 pages)
15 September 2008Director's change of particulars / robert wilson / 15/09/2008 (1 page)
15 September 2008Director's change of particulars / robert wilson / 15/09/2008 (1 page)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 July 2007Return made up to 19/07/07; full list of members (3 pages)
20 July 2007Return made up to 19/07/07; full list of members (3 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 July 2006Location of debenture register (1 page)
25 July 2006Registered office changed on 25/07/06 from: nelsons house 83 parkside wimbledon SW19 5LP (1 page)
25 July 2006Return made up to 19/07/06; full list of members (3 pages)
25 July 2006Location of register of members (1 page)
25 July 2006Return made up to 19/07/06; full list of members (3 pages)
25 July 2006Location of debenture register (1 page)
25 July 2006Registered office changed on 25/07/06 from: nelsons house 83 parkside wimbledon SW19 5LP (1 page)
25 July 2006Location of register of members (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
20 October 2005Full accounts made up to 31 December 2004 (16 pages)
20 October 2005Full accounts made up to 31 December 2004 (16 pages)
23 August 2005Registered office changed on 23/08/05 from: 5 endeavour way wimbledon london SW19 8UH (1 page)
23 August 2005Registered office changed on 23/08/05 from: 5 endeavour way wimbledon london SW19 8UH (1 page)
3 August 2005Return made up to 19/07/05; full list of members (3 pages)
3 August 2005Return made up to 19/07/05; full list of members (3 pages)
25 October 2004Full accounts made up to 31 December 2003 (14 pages)
25 October 2004Full accounts made up to 31 December 2003 (14 pages)
2 August 2004Return made up to 19/07/04; full list of members (3 pages)
2 August 2004Return made up to 19/07/04; full list of members (3 pages)
6 August 2003Return made up to 19/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 August 2003Return made up to 19/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 March 2003Resolutions
  • RES13 ‐ Agreements 11/02/03
(2 pages)
18 March 2003Resolutions
  • RES13 ‐ Agreements 11/02/03
(2 pages)
27 February 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003New director appointed (5 pages)
27 February 2003New director appointed (5 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
19 February 2003New director appointed (6 pages)
19 February 2003Registered office changed on 19/02/03 from: trefriw wells spa, trefriw, gwynedd. LL27 0JS (1 page)
19 February 2003New director appointed (6 pages)
19 February 2003New director appointed (6 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: trefriw wells spa, trefriw, gwynedd. LL27 0JS (1 page)
19 February 2003New director appointed (6 pages)
19 February 2003New director appointed (6 pages)
19 February 2003New director appointed (6 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
18 February 2003Particulars of mortgage/charge (6 pages)
18 February 2003Particulars of mortgage/charge (6 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
8 October 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
8 October 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
15 April 2002Company name changed trefriw wells spa LIMITED\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed trefriw wells spa LIMITED\certificate issued on 15/04/02 (2 pages)
6 February 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
6 February 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
15 August 2001Return made up to 19/07/01; full list of members (7 pages)
15 August 2001Return made up to 19/07/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
18 December 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
18 December 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
18 August 2000Ad 13/12/99--------- £ si 1@1=1 £ ic 253294/253295 (2 pages)
18 August 2000Ad 13/12/99--------- £ si 1@1=1 £ ic 253294/253295 (2 pages)
18 August 2000Return made up to 19/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 August 2000Return made up to 19/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
28 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
19 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
19 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
27 July 1999Return made up to 19/07/99; full list of members (6 pages)
27 July 1999Return made up to 19/07/99; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Ad 28/10/97--------- premium £ si [email protected] (2 pages)
18 August 1998Ad 28/10/97--------- premium £ si [email protected] (2 pages)
10 August 1998Return made up to 19/07/98; full list of members (4 pages)
10 August 1998Return made up to 19/07/98; full list of members (4 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
31 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
31 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
31 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
31 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
16 March 1998Auditor's resignation (1 page)
16 March 1998Auditor's resignation (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Return made up to 19/07/97; full list of members (6 pages)
12 August 1997Return made up to 19/07/97; full list of members (6 pages)
12 August 1997New director appointed (2 pages)
11 August 1997Auditor's resignation (1 page)
11 August 1997Auditor's resignation (1 page)
19 June 1997Ad 31/01/97--------- £ si 88128@1=88128 £ ic 163666/251794 (2 pages)
19 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
19 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
19 June 1997Ad 31/01/97--------- £ si 88128@1=88128 £ ic 163666/251794 (2 pages)
19 June 1997£ nc 163666/253294 31/01/97 (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
19 June 1997£ nc 163666/253294 31/01/97 (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1995 (9 pages)
2 February 1997Full accounts made up to 31 March 1995 (9 pages)
12 August 1996Return made up to 19/07/96; full list of members (6 pages)
12 August 1996Return made up to 19/07/96; full list of members (6 pages)
25 July 1995Return made up to 19/07/95; full list of members (6 pages)
25 July 1995Return made up to 19/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
14 August 1992Memorandum and Articles of Association (7 pages)
14 August 1992Memorandum and Articles of Association (7 pages)
29 October 1991Company name changed\certificate issued on 29/10/91 (2 pages)
29 October 1991Company name changed\certificate issued on 29/10/91 (2 pages)
13 October 1987Company name changed\certificate issued on 13/10/87 (2 pages)
13 October 1987Company name changed\certificate issued on 13/10/87 (2 pages)
10 October 1986Certificate of Incorporation (1 page)
10 October 1986Certificate of Incorporation (1 page)