Company NameSmartparc Segro Spondon Limited
Company StatusActive
Company Number11211128
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 2 months ago)
Previous NamesSmartparc 1 Limited and Smartparc Spondon Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Paras Raj Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Daniel Terrance Holford
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Michael Aidan McDonnell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont Park House Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0DZ
Director NameMrs Jacqueline Wild
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont Park House Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0DZ
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMrs Julia Foo
StatusResigned
Appointed11 August 2021(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

11 August 2021Delivered on: 23 August 2021
Persons entitled: Celanese Production UK Limited

Classification: A registered charge
Particulars: The freehold property at former celanese factory, holme lane, spondon, derby.. Please see legal mortgage for further information.
Outstanding

Filing History

15 August 2023Satisfaction of charge 112111280001 in full (1 page)
28 July 2023Full accounts made up to 31 December 2022 (28 pages)
26 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page)
22 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
2 August 2022Full accounts made up to 31 December 2021 (28 pages)
15 March 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
23 August 2021Registration of charge 112111280001, created on 11 August 2021 (22 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-11
(3 pages)
11 August 2021Registered office address changed from Chalfont Park House Chalfont Park Gerrards Cross Buckinghamshire SL9 0DZ England to 1 New Burlington Place London W1S 2HR on 11 August 2021 (1 page)
11 August 2021Termination of appointment of Jacqueline Wild as a director on 11 August 2021 (1 page)
11 August 2021Appointment of Mr Andrew John Pilsworth as a director on 11 August 2021 (2 pages)
11 August 2021Termination of appointment of Michael Aidan Mcdonnell as a director on 11 August 2021 (1 page)
11 August 2021Appointment of Mrs Julia Foo as a secretary on 11 August 2021 (2 pages)
11 August 2021Appointment of Mrs Ann Octavia Peters as a director on 11 August 2021 (2 pages)
11 August 2021Appointment of Mr James William Aleck Craddock as a director on 11 August 2021 (2 pages)
11 August 2021Cessation of Smartparc Group Limited as a person with significant control on 11 August 2021 (1 page)
11 August 2021Notification of Segro Properties Limited as a person with significant control on 11 August 2021 (2 pages)
4 June 2021Director's details changed for Mr Michael Aidan Mcdonnell on 4 June 2021 (2 pages)
19 February 2021Cessation of Michael Aidan Mcdonnell as a person with significant control on 14 October 2020 (1 page)
19 February 2021Cessation of Jacqueline Wild as a person with significant control on 14 October 2020 (1 page)
19 February 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
19 February 2021Notification of Smartparc Group Limited as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Company name changed smartparc 1 LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
(3 pages)
8 July 2020Current accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
23 March 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
15 July 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
19 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-19
  • GBP 100
(36 pages)
19 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-19
  • GBP 100
(36 pages)