Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPACE PRODUCTIV LIMITED
Company Information for

SPACE PRODUCTIV LIMITED

UNIT 8 CASTLEFIELDS INDUSTRIAL ESTATE, CASTLEFIELDS ROAD, BINGLEY, WEST YORKSHIRE, BD16 2AG,
Company Registration Number
03104537
Private Limited Company
Active

Company Overview

About Space Productiv Ltd
SPACE PRODUCTIV LIMITED was founded on 1995-09-15 and has its registered office in Bingley. The organisation's status is listed as "Active". Space Productiv Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPACE PRODUCTIV LIMITED
 
Legal Registered Office
UNIT 8 CASTLEFIELDS INDUSTRIAL ESTATE
CASTLEFIELDS ROAD
BINGLEY
WEST YORKSHIRE
BD16 2AG
Other companies in BD16
 
Previous Names
RACKS INDUSTRIES LIMITED05/09/2019
Filing Information
Company Number 03104537
Company ID Number 03104537
Date formed 1995-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPACE PRODUCTIV LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPACE PRODUCTIV LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PATRICK WILSON
Company Secretary 2006-07-20
DARREN HIBBERD
Director 2015-07-16
LEE HORTON
Director 2017-01-23
ARTHUR OTTERBURN WILSON
Director 2006-07-20
CHRISTOPHER PATRICK WILSON
Director 2006-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HOLDEN
Company Secretary 1995-09-15 2006-07-20
PETER HORACEK
Director 1996-02-01 2006-07-20
ROBERT HOWARD WORSLEY
Director 2006-07-04 2006-07-20
STUART WOODWARD
Director 1995-09-15 1996-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PATRICK WILSON MEZZANINE INDUSTRIES LIMITED Company Secretary 2006-07-20 CURRENT 2005-03-01 Active
CHRISTOPHER PATRICK WILSON WILSON INDUSTRIES LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Active
DAVID FREDERICK PEARSON SMITH'S (HARLOW) LIMITED Director 1994-07-20 - 1998-10-30 RESIGNED 1955-05-27 Liquidation
DARREN HIBBERD WILLIAM HUSTLER & SONS LIMITED Director 2003-12-04 CURRENT 1943-02-04 Liquidation
LEE HORTON MEZZANINE INDUSTRIES LIMITED Director 2017-01-23 CURRENT 2005-03-01 Active
ARTHUR OTTERBURN WILSON AJC CONSTRUCTION & BUILDING SERVICES LTD Director 2009-01-07 CURRENT 2009-01-07 Dissolved 2013-08-27
ARTHUR OTTERBURN WILSON WILSON INDUSTRIES LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active
ARTHUR OTTERBURN WILSON MEZZANINE INDUSTRIES LIMITED Director 2005-03-01 CURRENT 2005-03-01 Active
CHRISTOPHER PATRICK WILSON AJC CONSTRUCTION & BUILDING SERVICES LTD Director 2009-01-07 CURRENT 2009-01-07 Dissolved 2013-08-27
CHRISTOPHER PATRICK WILSON MEZZANINE INDUSTRIES LIMITED Director 2006-07-20 CURRENT 2005-03-01 Active
CHRISTOPHER PATRICK WILSON WILSON INDUSTRIES LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-09-19Change of details for Wilson Industries Limited as a person with significant control on 2016-07-26
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM 8 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG
2023-07-20Change of details for Wilson Industries Limited as a person with significant control on 2023-07-20
2023-03-02DIRECTOR APPOINTED MR PAUL ANDREW HEMINGWAY
2023-01-0330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-06-14AP03Appointment of Mrs Caroline Wilson as company secretary on 2022-06-01
2022-06-14TM02Termination of appointment of Christopher Patrick Wilson on 2022-06-01
2022-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031045370010
2022-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031045370010
2022-02-0930/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-03-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE HORTON
2020-11-08CH01Director's details changed for Mr Arthur Otterburn Wilson on 2020-11-08
2020-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PATRICK WILSON on 2020-11-08
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-01-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031045370009
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-09-05RES15CHANGE OF COMPANY NAME 07/02/23
2019-09-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-08-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-02-15AP01DIRECTOR APPOINTED MR LEE HORTON
2017-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031045370009
2017-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031045370010
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031045370008
2016-11-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 7335
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 7335
2015-09-22AR0115/09/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22AP01DIRECTOR APPOINTED MR DARREN HIBBERD
2015-05-141.4Notice of completion of liquidation voluntary arrangement
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 7335
2015-01-23AR0115/09/14 FULL LIST
2015-01-23AR0115/09/13 FULL LIST
2015-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-09-161.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-07-25
2014-02-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2013
2012-12-21LATEST SOC21/12/12 STATEMENT OF CAPITAL;GBP 7335
2012-12-21AR0115/09/12 FULL LIST
2012-12-21AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-031.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-21AR0115/09/11 FULL LIST
2011-04-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-22AR0115/09/10 FULL LIST
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILSON / 30/11/2007
2008-06-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-09-18363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-26363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bSECRETARY RESIGNED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13288aNEW DIRECTOR APPOINTED
2006-05-18AUDAUDITOR'S RESIGNATION
2006-01-06363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-12363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-11363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2002-10-18363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-30363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-30363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-13363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/99
1999-12-15363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-19363sRETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPACE PRODUCTIV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPACE PRODUCTIV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-20 Outstanding LLOYDS BANK PLC
2017-01-20 Outstanding LLOYDS BANK PLC
2017-01-05 Outstanding LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 2012-10-09 Outstanding SKIPTON BUSINESS FINANCE LIMITED
LEGAL ASSIGNMENT 2011-10-01 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2009-06-23 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2009-06-23 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2008-04-30 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2006-07-18 Satisfied EURO SALES FINANCE PLC
DEBENTURE 2006-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPACE PRODUCTIV LIMITED

Intangible Assets
Patents
We have not found any records of SPACE PRODUCTIV LIMITED registering or being granted any patents
Domain Names

SPACE PRODUCTIV LIMITED owns 1 domain names.

racks-industries.co.uk  

Trademarks

Trademark applications by SPACE PRODUCTIV LIMITED

SPACE PRODUCTIV LIMITED is the Original Applicant for the trademark Image for mark UK00003036989 ™ (UK00003036989) through the UKIPO on the 2014-01-07
Trademark class: Metal building materials; metal bars; metal girders; metal plates; metal panels; metal pallets; metal tubes and pipes; metal reinforcing materials; perforated metal products; metal racking products; metal stairs; metal railings; parts and fittings for all of the aforesaid.
Income
Government Income

Government spend with SPACE PRODUCTIV LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford City Council 2014-07-09 GBP £7,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPACE PRODUCTIV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPACE PRODUCTIV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPACE PRODUCTIV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.