Company NameSpice (UK) Limited
DirectorRobert Anthony Markham Thompson
Company StatusActive
Company Number02192335
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Previous NameAirguide Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Robert Anthony Markham Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(25 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressScarletts Church Street
Boxted
Colchester
CO4 5SU
Director NameMr David Geoffrey Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 02 July 2013)
RolePromoter
Country of ResidenceEngland
Correspondence Address5 Appleyard Close
Agecroft Hall
Swinton
Manchester
M27 1AZ
Secretary NameMr Bastiaan Jenken
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address18 Henrietta Street
Old Trafford
Manchester
Lancashire
M16 9GA
Secretary NameMs Lindsay Elizabeth Anne Turner
NationalityBritish
StatusResigned
Appointed01 February 1995(7 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 19 July 2013)
RoleSecretary
Correspondence AddressFlat 35 Thorne House
Wilmslow Road
Fallowfield Manchester
M14 6DW

Contact

Websitewww.spiceuk.com/home
Email address[email protected]
Telephone0161 8738788
Telephone regionManchester

Location

Registered AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30.1k at £1Blackfoot Trading Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£95,606
Cash£94,272
Current Liabilities£180,006

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

10 February 2022Delivered on: 15 February 2022
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding
27 January 2014Delivered on: 28 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 January 2006Delivered on: 24 January 2006
Satisfied on: 6 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £33,000 credited to account designation 10333564 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

11 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
5 February 2020Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page)
28 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
16 January 2020Satisfaction of charge 021923350002 in full (1 page)
31 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 30,112
(3 pages)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 30,112
(3 pages)
11 February 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (12 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (12 pages)
23 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 30,112
(3 pages)
23 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 30,112
(3 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
28 April 2014Registered office address changed from 108 New Bond Street London W1S 1EF England on 28 April 2014 (1 page)
28 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 30,112
(4 pages)
28 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 30,112
(4 pages)
28 April 2014Registered office address changed from 108 New Bond Street London W1S 1EF England on 28 April 2014 (1 page)
28 January 2014Registration of charge 021923350002 (25 pages)
28 January 2014Registration of charge 021923350002 (25 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
8 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 October 2013Change of share class name or designation (2 pages)
8 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 30,112
(5 pages)
8 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 30,112
(5 pages)
8 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 October 2013Change of share class name or designation (2 pages)
25 July 2013Termination of appointment of Lindsay Turner as a secretary (1 page)
25 July 2013Termination of appointment of Lindsay Turner as a secretary (1 page)
18 July 2013Registered office address changed from 13 Thorpe Street Old Trafford Manchester M16 on 18 July 2013 (1 page)
18 July 2013Appointment of Mr Robert Anthony Markham Thompson as a director (2 pages)
18 July 2013Termination of appointment of David Smith as a director (1 page)
18 July 2013Termination of appointment of David Smith as a director (1 page)
18 July 2013Registered office address changed from 13 Thorpe Street Old Trafford Manchester M16 on 18 July 2013 (1 page)
18 July 2013Appointment of Mr Robert Anthony Markham Thompson as a director (2 pages)
16 July 2013Memorandum and Articles of Association (8 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2013Memorandum and Articles of Association (8 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2013Memorandum and Articles of Association (11 pages)
16 July 2013Memorandum and Articles of Association (11 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2013Satisfaction of charge 1 in full (4 pages)
6 July 2013Satisfaction of charge 1 in full (4 pages)
9 May 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
9 May 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
11 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
23 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Mr David Geoffrey Smith on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Mr David Geoffrey Smith on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Mr David Geoffrey Smith on 1 March 2010 (2 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 April 2009Return made up to 20/03/09; full list of members (7 pages)
17 April 2009Return made up to 20/03/09; full list of members (7 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 March 2008Return made up to 20/03/08; full list of members (7 pages)
20 March 2008Return made up to 20/03/08; full list of members (7 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
26 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
16 April 2007Return made up to 20/03/07; full list of members (5 pages)
16 April 2007Return made up to 20/03/07; full list of members (5 pages)
28 March 2006Return made up to 20/03/06; full list of members (4 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 20/03/06; full list of members (4 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
4 May 2005Return made up to 20/03/05; full list of members (10 pages)
4 May 2005Return made up to 20/03/05; full list of members (10 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
3 August 2004Return made up to 20/03/04; full list of members (10 pages)
3 August 2004Return made up to 20/03/04; full list of members (10 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
13 May 2003Return made up to 20/03/03; full list of members (10 pages)
13 May 2003Return made up to 20/03/03; full list of members (10 pages)
30 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
30 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
12 June 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 June 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
26 April 2001Return made up to 20/03/01; full list of members (10 pages)
26 April 2001Return made up to 20/03/01; full list of members (10 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 May 2000Return made up to 20/03/00; full list of members (11 pages)
5 May 2000Return made up to 20/03/00; full list of members (11 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
27 April 1999Return made up to 20/03/99; full list of members (6 pages)
27 April 1999Return made up to 20/03/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 April 1998Return made up to 20/03/98; change of members (6 pages)
21 April 1998Return made up to 20/03/98; change of members (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 February 1998Ad 30/01/98--------- £ si 1@1=1 £ ic 110/111 (2 pages)
9 February 1998Ad 30/01/98--------- £ si 1@1=1 £ ic 110/111 (2 pages)
7 July 1997Memorandum and Articles of Association (10 pages)
7 July 1997Memorandum and Articles of Association (10 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1997Return made up to 20/03/97; full list of members (6 pages)
7 May 1997Return made up to 20/03/97; full list of members (6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
24 March 1996Return made up to 20/03/96; change of members (6 pages)
24 March 1996Return made up to 20/03/96; change of members (6 pages)
4 December 1995Ad 25/09/95--------- £ si 1@1=1 £ ic 100/101 (2 pages)
4 December 1995Ad 25/09/95--------- £ si 1@1=1 £ ic 100/101 (2 pages)
7 August 1995Secretary resigned (2 pages)
7 August 1995Secretary resigned (2 pages)
19 May 1995Return made up to 20/03/95; full list of members (6 pages)
19 May 1995New secretary appointed (2 pages)
19 May 1995New secretary appointed (2 pages)
19 May 1995Return made up to 20/03/95; full list of members (6 pages)
14 March 1988Company name changed airguide LIMITED\certificate issued on 15/03/88 (2 pages)
14 March 1988Company name changed airguide LIMITED\certificate issued on 15/03/88 (2 pages)
11 November 1987Incorporation (12 pages)
11 November 1987Incorporation (12 pages)