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

SPI PILING LTD

C/O A E YATES LTD CRANFIELD ROAD, LOSTOCK INDUSTRIAL ESTATE, LOSTOCK BOLTON, LANCASHIRE, BL6 4SB,
Company Registration Number
03885668
Private Limited Company
Active

Company Overview

About Spi Piling Ltd
SPI PILING LTD was founded on 1999-11-29 and has its registered office in Lostock Bolton. The organisation's status is listed as "Active". Spi Piling Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPI PILING LTD
 
Legal Registered Office
C/O A E YATES LTD CRANFIELD ROAD
LOSTOCK INDUSTRIAL ESTATE
LOSTOCK BOLTON
LANCASHIRE
BL6 4SB
Other companies in BL6
 
Previous Names
SPI APPLETON LIMITED04/03/2017
STEEL PILE INSTALLATIONS LIMITED14/09/2012
Filing Information
Company Number 03885668
Company ID Number 03885668
Date formed 1999-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB741145264  
Last Datalog update: 2024-01-05 10:46:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPI PILING LTD
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 SPI PILING LTD

Current Directors
Officer Role Date Appointed
VICTORIA MICHELLE WHITEHEAD
Company Secretary 2006-02-03
PAUL BORON
Director 2006-02-03
STEPHEN JOHN HARRISON
Director 2013-01-01
GLENN SAMUEL MILLERSHIP
Director 2017-03-01
ALAN FRANCIS SMITH
Director 2015-02-01
JOHN CROMPTON WHITEHEAD
Director 2006-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES APPLETON
Director 2012-09-01 2015-08-28
CHRISTOPHER ANDREW REILLY
Director 2013-01-01 2014-10-31
IAN DAVID MILLS
Director 2006-10-01 2013-03-31
ROSS ALISTAIR MACMILLAN
Director 2007-04-02 2012-12-01
JAMES ANDREW LAST
Director 2007-04-02 2011-12-23
ERIC JOHN LIVERMORE
Director 1999-11-29 2007-08-23
KAREN ANDREA LIVERMORE
Company Secretary 1999-11-29 2006-02-03
DAVID WALTER JOHN FROSDICK
Director 2000-07-04 2006-02-02
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-11-29 1999-11-29
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-11-29 1999-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA MICHELLE WHITEHEAD A E YATES TRENCHLESS PLANT LIMITED Company Secretary 2009-04-30 CURRENT 2009-04-30 Active
VICTORIA MICHELLE WHITEHEAD TRENCHLESS HOLDINGS LIMITED Company Secretary 2009-04-29 CURRENT 2009-04-29 Active
VICTORIA MICHELLE WHITEHEAD A E YATES TRENCHLESS SOLUTIONS LIMITED Company Secretary 2006-01-13 CURRENT 1995-08-02 Active
PAUL BORON APB CONSTRUCTION UK LIMITED Director 2012-09-25 CURRENT 1998-02-10 Liquidation
PAUL BORON APPLETON PILING LIMITED Director 2012-08-17 CURRENT 2005-11-03 Active
PAUL BORON COMBINED SOIL STABILISATION LIMITED Director 2011-01-11 CURRENT 1979-08-31 Active
PAUL BORON TRITECH PILING AND FOUNDATIONS LIMITED Director 2009-09-07 CURRENT 1996-11-08 Active
PAUL BORON A E YATES DIRECTIONAL DRILLING LTD Director 1995-08-15 CURRENT 1995-08-15 Active
PAUL BORON TRITECH GROUND ENGINEERING LTD. Director 1991-10-10 CURRENT 1989-10-11 Active
PAUL BORON A E YATES LIMITED Director 1991-02-19 CURRENT 1946-07-23 Active
STEPHEN JOHN HARRISON SPI MCGRATTAN PILING LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
STEPHEN JOHN HARRISON A E YATES DIRECTIONAL DRILLING LTD Director 1995-08-15 CURRENT 1995-08-15 Active
STEPHEN JOHN HARRISON COMBINED SOIL STABILISATION LIMITED Director 1992-01-31 CURRENT 1979-08-31 Active
STEPHEN JOHN HARRISON TRITECH GROUND ENGINEERING LTD. Director 1991-10-10 CURRENT 1989-10-11 Active
STEPHEN JOHN HARRISON A E YATES LIMITED Director 1991-02-19 CURRENT 1946-07-23 Active
JOHN CROMPTON WHITEHEAD TRITECH GROUND ENGINEERING LTD. Director 2016-07-01 CURRENT 1989-10-11 Active
JOHN CROMPTON WHITEHEAD APB CONSTRUCTION UK LIMITED Director 2012-09-25 CURRENT 1998-02-10 Liquidation
JOHN CROMPTON WHITEHEAD APPLETON PILING LIMITED Director 2012-08-17 CURRENT 2005-11-03 Active
JOHN CROMPTON WHITEHEAD COMBINED SOIL STABILISATION LIMITED Director 2011-01-05 CURRENT 1979-08-31 Active
JOHN CROMPTON WHITEHEAD SIDE GRIP PILING LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
JOHN CROMPTON WHITEHEAD TRITECH PILING AND FOUNDATIONS LIMITED Director 2009-09-07 CURRENT 1996-11-08 Active
JOHN CROMPTON WHITEHEAD SPI MCGRATTAN PILING LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
JOHN CROMPTON WHITEHEAD CONSTRUCTION SUPPLIES (ADLINGTON) LIMITED Director 1992-04-06 CURRENT 1979-05-14 Active
JOHN CROMPTON WHITEHEAD J.C. WHITEHEAD LIMITED Director 1991-10-01 CURRENT 1973-03-14 Active - Proposal to Strike off
JOHN CROMPTON WHITEHEAD A E YATES LIMITED Director 1991-02-19 CURRENT 1946-07-23 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
2024-05-07FULL ACCOUNTS MADE UP TO 31/08/23
2024-05-01DIRECTOR APPOINTED MRS LISA ANN LINDLEY
2023-12-08CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-10-17APPOINTMENT TERMINATED, DIRECTOR PAUL BORON
2023-10-17DIRECTOR APPOINTED MR SVEN JAMES ANTONIO TILL
2023-04-24FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-04-20AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-03-15AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-10AP01DIRECTOR APPOINTED MR RICHARD MERCER
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-04-08AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-03-21AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-01-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-03-22AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-04RES15CHANGE OF COMPANY NAME 04/03/17
2017-03-04CERTNMCOMPANY NAME CHANGED SPI APPLETON LIMITED CERTIFICATE ISSUED ON 04/03/17
2017-03-03AP01DIRECTOR APPOINTED MR GLENN SAMUEL MILLERSHIP
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-03-16AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0127/11/15 ANNUAL RETURN FULL LIST
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROMPTON WHITEHEAD / 05/10/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FRANCIS SMITH / 05/10/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BORON / 05/10/2015
2015-11-24CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA MICHELLE WHITEHEAD on 2015-10-05
2015-09-08AP01DIRECTOR APPOINTED MR ALAN FRANCIS SMITH
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES APPLETON
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW REILLY
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0127/11/14 ANNUAL RETURN FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0127/11/13 ANNUAL RETURN FULL LIST
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILLS
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-24AP01DIRECTOR APPOINTED MR ANDREW CHARLES APPLETON
2013-01-23AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW REILLY
2013-01-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN HARRISON
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MACMILLAN
2012-12-11AR0127/11/12 FULL LIST
2012-09-14RES15CHANGE OF NAME 07/09/2012
2012-09-14CERTNMCOMPANY NAME CHANGED STEEL PILE INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 14/09/12
2012-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAST
2011-12-06AR0127/11/11 FULL LIST
2011-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-11-30AR0127/11/10 FULL LIST
2010-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-28AR0127/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN DAVID MILLS / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MACMILLAN / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW LAST / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BORON / 27/11/2009
2009-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-11-27363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MILLS / 29/11/2007
2008-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-12-10363sRETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS
2007-09-19288bDIRECTOR RESIGNED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-18225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/08/06
2006-12-15363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-09288aNEW DIRECTOR APPOINTED
2006-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-09-05225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW SECRETARY APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 4 TORRISHOLME SQUARE TORRISHOLME MORECAMBE LANCASHIRE LA4 6NJ
2006-02-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-13288bSECRETARY RESIGNED
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-03363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: FOURWAYS 20A THROSTLE GROVE SLYNE LANCASTER LANCASHIRE LA2 6AX
2003-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-18363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-06363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-05363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPI PILING LTD 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 SPI PILING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 2006-02-08 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2004-05-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SPI PILING LTD

Intangible Assets
Patents
We have not found any records of SPI PILING LTD registering or being granted any patents
Domain Names

SPI PILING LTD owns 2 domain names.

spiltd.co.uk   steelpileinstallations.co.uk  

Trademarks
We have not found any records of SPI PILING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPI PILING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as SPI PILING LTD are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where SPI PILING LTD 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
SPI PILING LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
SPI Appleton BIM application : Innovation Voucher 2014-02-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SPI PILING LTD 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.