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

SPERRYN & COMPANY LIMITED

CRANE HOUSE EPSILON TERRACE, WEST ROAD, IPSWICH, SUFFOLK, IP3 9FJ,
Company Registration Number
04360858
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sperryn & Company Ltd
SPERRYN & COMPANY LIMITED was founded on 2002-01-25 and has its registered office in Ipswich. The organisation's status is listed as "Active - Proposal to Strike off". Sperryn & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPERRYN & COMPANY LIMITED
 
Legal Registered Office
CRANE HOUSE EPSILON TERRACE
WEST ROAD
IPSWICH
SUFFOLK
IP3 9FJ
Other companies in IP3
 
Previous Names
HAMSARD 2494 LIMITED24/05/2002
Filing Information
Company Number 04360858
Company ID Number 04360858
Date formed 2002-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-11 06:06:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPERRYN & COMPANY 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 SPERRYN & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JASON CHARLES LOCKE
Company Secretary 2015-10-01
MARK ROYSTON HOPES
Director 2010-03-23
RICHARD CLIVE TUCK
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANN LUMSDEN
Director 2008-09-15 2017-01-31
PAUL CANSDALE
Company Secretary 2012-03-26 2015-09-28
PETER ROWLAND WILSON
Company Secretary 2011-11-04 2012-03-23
STEVEN JOHN HOBBS
Company Secretary 2011-01-01 2011-11-04
JUDITH ANN LUMSDEN
Company Secretary 2008-09-15 2011-01-01
PETER GEORGE WILSON
Director 2008-09-15 2010-04-30
STEPHEN MARK BURR
Company Secretary 2002-04-26 2008-09-15
STEPHEN MARK BURR
Director 2002-04-26 2008-09-15
DAVID PYE
Director 2002-04-26 2008-09-15
BRIAN THOMAS TRAVIS
Director 2002-04-26 2008-09-15
STEVEN COOPER
Director 2002-04-26 2007-10-16
HSE SECRETARIES LIMITED
Company Secretary 2002-01-25 2002-04-26
HSE DIRECTORS LIMITED
Director 2002-01-25 2002-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROYSTON HOPES DELTA FLUID PRODUCTS LIMITED Director 2010-03-23 CURRENT 2001-08-31 Active - Proposal to Strike off
MARK ROYSTON HOPES EXRHODES LIMITED Director 2010-03-23 CURRENT 2002-01-25 Active - Proposal to Strike off
MARK ROYSTON HOPES EXBROWNALL LIMITED Director 2010-03-23 CURRENT 2002-01-25 Active - Proposal to Strike off
MARK ROYSTON HOPES INTA-LOK LTD Director 2010-03-23 CURRENT 2004-04-05 Active - Proposal to Strike off
MARK ROYSTON HOPES NABIC VALVE SAFETY PRODUCTS LIMITED Director 2010-03-23 CURRENT 2002-01-25 Active - Proposal to Strike off
MARK ROYSTON HOPES PEGLER HATTERSLEY LIMITED Director 2010-03-23 CURRENT 2004-02-05 Active - Proposal to Strike off
MARK ROYSTON HOPES WASK LIMITED Director 2010-03-23 CURRENT 2005-10-12 Active - Proposal to Strike off
MARK ROYSTON HOPES VIKING JOHNSON LIMITED Director 2010-03-23 CURRENT 2005-10-25 Active - Proposal to Strike off
MARK ROYSTON HOPES CRANE LIMITED Director 2010-03-23 CURRENT 1908-07-03 Active
MARK ROYSTON HOPES HATTERSLEY NEWMAN HENDER LIMITED Director 2010-03-23 CURRENT 2004-02-05 Active - Proposal to Strike off
MARK ROYSTON HOPES WADE COUPLINGS LIMITED Director 2010-03-23 CURRENT 2002-01-25 Active - Proposal to Strike off
RICHARD CLIVE TUCK DELTA FLUID PRODUCTS LIMITED Director 2017-02-01 CURRENT 2001-08-31 Active - Proposal to Strike off
RICHARD CLIVE TUCK EXRHODES LIMITED Director 2017-02-01 CURRENT 2002-01-25 Active - Proposal to Strike off
RICHARD CLIVE TUCK EXBROWNALL LIMITED Director 2017-02-01 CURRENT 2002-01-25 Active - Proposal to Strike off
RICHARD CLIVE TUCK INTA-LOK LTD Director 2017-02-01 CURRENT 2004-04-05 Active - Proposal to Strike off
RICHARD CLIVE TUCK NABIC VALVE SAFETY PRODUCTS LIMITED Director 2017-02-01 CURRENT 2002-01-25 Active - Proposal to Strike off
RICHARD CLIVE TUCK PEGLER HATTERSLEY LIMITED Director 2017-02-01 CURRENT 2004-02-05 Active - Proposal to Strike off
RICHARD CLIVE TUCK WASK LIMITED Director 2017-02-01 CURRENT 2005-10-12 Active - Proposal to Strike off
RICHARD CLIVE TUCK VIKING JOHNSON LIMITED Director 2017-02-01 CURRENT 2005-10-25 Active - Proposal to Strike off
RICHARD CLIVE TUCK CRANE LIMITED Director 2017-02-01 CURRENT 1908-07-03 Active
RICHARD CLIVE TUCK HATTERSLEY NEWMAN HENDER LIMITED Director 2017-02-01 CURRENT 2004-02-05 Active - Proposal to Strike off
RICHARD CLIVE TUCK WADE COUPLINGS LIMITED Director 2017-02-01 CURRENT 2002-01-25 Active - Proposal to Strike off

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
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-06Application to strike the company off the register
2022-01-06DS01Application to strike the company off the register
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROYSTON HOPES
2021-03-24AP01DIRECTOR APPOINTED MR JASON CHARLES LOCKE
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MR RICHARD CLIVE TUCK
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN LUMSDEN
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0125/01/16 ANNUAL RETURN FULL LIST
2015-10-01AP03Appointment of Mr Jason Charles Locke as company secretary on 2015-10-01
2015-10-01TM02Termination of appointment of Paul Cansdale on 2015-09-28
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-28AR0125/01/15 ANNUAL RETURN FULL LIST
2014-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-13AR0125/01/14 ANNUAL RETURN FULL LIST
2013-01-28AR0125/01/13 ANNUAL RETURN FULL LIST
2013-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-31AAMDAmended accounts made up to 2011-12-31
2012-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-02AP03Appointment of Mr Paul Cansdale as company secretary
2012-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER WILSON
2012-01-30AR0125/01/12 ANNUAL RETURN FULL LIST
2011-11-04AP03Appointment of Mr Peter Rowland Wilson as company secretary
2011-11-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN HOBBS
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-22AR0125/01/11 FULL LIST
2011-02-03AP03SECRETARY APPOINTED MR. STEVEN JOHN HOBBS
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY JUDITH LUMSDEN
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ANN LUMSDEN / 01/01/2011
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2010-04-16AP01DIRECTOR APPOINTED MR MARK ROYSTON HOPES
2010-02-12AR0125/01/10 FULL LIST
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM CRANE LIMITED NACTON ROAD IPSWICH SUFFOLK IP3 9QH
2009-02-03363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN BURR
2008-09-29288aDIRECTOR AND SECRETARY APPOINTED JUDITH LUMSDEN
2008-09-29288aDIRECTOR APPOINTED PETER GEORGE WWILSON
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM DELTA FLUID PRODUCTS DELTA ROAD ST. HELENS MERSEYSIDE WA9 2ED
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID PYE
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR BRIAN TRAVIS
2008-04-10363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PYE / 01/11/2007
2007-10-16288bDIRECTOR RESIGNED
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-15363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-23363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-29363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-08363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-04-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-27225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-05-27288bDIRECTOR RESIGNED
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2002-05-27288bSECRETARY RESIGNED
2002-05-24CERTNMCOMPANY NAME CHANGED HAMSARD 2494 LIMITED CERTIFICATE ISSUED ON 24/05/02
2002-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SPERRYN & COMPANY 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 SPERRYN & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-26 Satisfied CLOSE SECURITIES LIMITED
DEBENTURE 2002-04-26 Satisfied DELTA INDUSTRIES LIMITED
Intangible Assets
Patents
We have not found any records of SPERRYN & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPERRYN & COMPANY LIMITED
Trademarks
We have not found any records of SPERRYN & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPERRYN & COMPANY LIMITED. 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 (99999 - Dormant Company) as SPERRYN & COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SPERRYN & COMPANY 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 SPERRYN & COMPANY 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 SPERRYN & COMPANY 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.