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

SPAR ST OLAVES LIMITED

WILLENHALL, WEST MIDLANDS, WV13,
Company Registration Number
04675154
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About Spar St Olaves Ltd
SPAR ST OLAVES LIMITED was founded on 2003-02-21 and had its registered office in Willenhall. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
SPAR ST OLAVES LIMITED
 
Legal Registered Office
WILLENHALL
WEST MIDLANDS
 
Filing Information
Company Number 04675154
Date formed 2003-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-08-15
Type of accounts DORMANT
Last Datalog update: 2017-08-21 09:16:21
Primary Source:Companies House
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 SPAR ST OLAVES LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN LOVELAND
Company Secretary 2015-09-01
GEOFFREY HALLAM
Director 2010-01-29
SCOTT MUNRO-MORRIS
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM LEONARD TOMLINSON
Company Secretary 2012-09-06 2015-09-01
ANTHONY DAVID PANNELL
Company Secretary 2010-01-29 2011-09-30
ANTHONY DAVID PANNELL
Director 2010-01-29 2011-09-30
MICHAEL SUTTON
Company Secretary 2003-02-21 2010-01-29
TANIA PHILLIPS
Director 2003-02-21 2010-01-29
MARGARET JEAN SUTTON
Director 2003-02-21 2010-01-29
MICHAEL SUTTON
Director 2003-02-21 2010-01-29
STEVEN SUTTON
Director 2003-02-21 2010-01-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-02-21 2003-02-21
WATERLOW NOMINEES LIMITED
Nominated Director 2003-02-21 2003-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY HALLAM WAYNES FOODS LIMITED Director 2013-06-19 CURRENT 1966-09-02 Active
GEOFFREY HALLAM BLAKEMORE DESIGN & SHOPFITTING LTD Director 2012-04-20 CURRENT 1989-12-04 Active
GEOFFREY HALLAM BLAKEMORE PROPERTY LTD Director 2012-03-08 CURRENT 1978-10-12 Active
GEOFFREY HALLAM LORDS (HAYMARKET) LIMITED Director 2004-10-07 CURRENT 1999-03-15 Active
GEOFFREY HALLAM HILL'S HOME SUPPLIES LIMITED Director 2004-02-05 CURRENT 2002-09-02 Dissolved 2017-08-15
GEOFFREY HALLAM A.F.BLAKEMORE AND SON LIMITED Director 2001-06-05 CURRENT 1944-11-15 Active
GEOFFREY HALLAM TATES LIMITED Director 2000-02-14 CURRENT 1983-04-26 Active
GEOFFREY HALLAM BLAKEMORE RETAIL LTD Director 1994-06-16 CURRENT 1918-02-02 Active
SCOTT MUNRO-MORRIS I.G. MOGFORD AND SONS LIMITED Director 2014-04-07 CURRENT 1979-06-20 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS JOHN EDWARDS (DALIADAU) LIMITED Director 2014-04-07 CURRENT 1979-01-26 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS NORTH WALES CASH & CARRY CO. LIMITED Director 2014-04-07 CURRENT 1967-08-23 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS JOHN EDWARDS (WHOLESALE GROCERS) LIMITED Director 2014-04-07 CURRENT 1943-06-05 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS TYNE TEES CASH & CARRY LIMITED Director 2014-04-07 CURRENT 1980-10-27 Dissolved 2017-09-12
SCOTT MUNRO-MORRIS BLAKEMORE TRADE PARTNERS LIMITED Director 2014-04-07 CURRENT 1992-07-29 Active
SCOTT MUNRO-MORRIS BLAKEMORE FRESHFOODS LIMITED Director 2014-04-07 CURRENT 2000-03-30 Active
SCOTT MUNRO-MORRIS BLAKEMORE FINE FOODS LIMITED Director 2014-04-07 CURRENT 2007-05-24 Active
SCOTT MUNRO-MORRIS BLAKEMORE RETAIL LTD Director 2014-04-07 CURRENT 1918-02-02 Active
SCOTT MUNRO-MORRIS BLAKEMORE WHOLESALE LTD Director 2014-04-07 CURRENT 1981-10-21 Active
SCOTT MUNRO-MORRIS BLAKEMORE FOOD SERVICE LIMITED Director 2014-04-07 CURRENT 1986-01-08 Active
SCOTT MUNRO-MORRIS BLAKEMORE DESIGN & SHOPFITTING LTD Director 2014-04-07 CURRENT 1989-12-04 Active
SCOTT MUNRO-MORRIS TATES LIMITED Director 2014-04-07 CURRENT 1983-04-26 Active
SCOTT MUNRO-MORRIS BLAKEMORE PROPERTY LTD Director 2014-04-07 CURRENT 1978-10-12 Active
SCOTT MUNRO-MORRIS BLAKEMORE LOGISTICS LIMITED Director 2014-04-07 CURRENT 2000-04-25 Active
SCOTT MUNRO-MORRIS POWELL GARAGES LIMITED Director 2014-02-05 CURRENT 1998-01-12 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS HILL'S HOME SUPPLIES LIMITED Director 2014-02-05 CURRENT 2002-09-02 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS C.J. WIXCEY AND SONS LIMITED Director 2014-02-05 CURRENT 1964-09-28 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS HOWELL'S OF MONKTON LIMITED Director 2014-02-05 CURRENT 1978-03-23 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS WAYNES STORES LTD Director 2014-02-05 CURRENT 1978-12-12 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS WIGHTMAN LIMITED Director 2014-02-05 CURRENT 1987-12-01 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS CAPPER & CO. (SOUTH WALES) LTD. Director 2014-02-05 CURRENT 1945-06-29 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS LORDS (HAYMARKET) LIMITED Director 2014-02-05 CURRENT 1999-03-15 Active
SCOTT MUNRO-MORRIS BLAKEMORE CREATIVE LTD. Director 2014-02-05 CURRENT 1965-03-18 Active
SCOTT MUNRO-MORRIS GOLDEN CHOICE FOODS LTD. Director 2014-02-05 CURRENT 1963-01-04 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
2017-08-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25SH1925/05/17 STATEMENT OF CAPITAL GBP 1
2017-05-25CAP-SSSOLVENCY STATEMENT DATED 24/04/17
2017-05-17DS01APPLICATION FOR STRIKING-OFF
2017-05-08SH20STATEMENT BY DIRECTORS
2017-05-08RES06REDUCE ISSUED CAPITAL 24/04/2017
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-23AR0121/02/16 FULL LIST
2016-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-09-09AP03SECRETARY APPOINTED MR SIMON JOHN LOVELAND
2015-09-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM TOMLINSON
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-03AR0121/02/15 FULL LIST
2014-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-11AR0121/02/14 FULL LIST
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM C/O TATES LTD. LONG ACRES INDUSTRIAL ESTATE ROSE HILL WILLENHALL WEST MIDLANDS WV13 2JP
2014-02-06AP01DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS
2014-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-02-26AR0121/02/13 FULL LIST
2012-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-10-18AP03SECRETARY APPOINTED MR WILLIAM LEONARD TOMLINSON
2012-05-17AR0121/02/12 FULL LIST
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PANNELL
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PANNELL
2011-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-27AA30/04/10 TOTAL EXEMPTION SMALL
2011-04-15AR0121/02/11 FULL LIST
2011-04-07RES13FACILITIES AGREEMENT 17/03/2011
2011-03-29RES01ADOPT ARTICLES 17/03/2011
2011-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-17AR0121/02/10 FULL LIST
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUTTON
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM ST OLAVES PRECINCT, HUNTER ROAD BURY ST EDMUNDS SUFFOLK IP32 6SP
2010-04-30AP01DIRECTOR APPOINTED MR ANTHONY DAVID PANNELL
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SUTTON
2010-04-29AP03SECRETARY APPOINTED MR ANTHONY DAVID PANNELL
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SUTTON
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SUTTON
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR TANIA PHILLIPS
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SUTTON
2010-04-29AP01DIRECTOR APPOINTED MR GEOFFREY HALLAM
2010-02-10RES01ADOPT ARTICLES 29/01/2010
2010-02-03MISCAMENDING 88(20 ISSUING 999 SHARES ON 21/02/2010
2009-11-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-01-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / TANIA SUTTON / 21/02/2008
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN SUTTON / 21/02/2008
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-02363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-21363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-12-28225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05
2005-03-01363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-04363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-07-2088(2)RAD 21/02/03--------- £ SI 4@1=4 £ IC 1/5
2003-05-21288cDIRECTOR'S PARTICULARS CHANGED
2003-05-21288cDIRECTOR'S PARTICULARS CHANGED
2003-04-03288aNEW DIRECTOR APPOINTED
2003-04-03288bDIRECTOR RESIGNED
2003-04-03288bSECRETARY RESIGNED
2003-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-03288aNEW DIRECTOR APPOINTED
2003-04-03288aNEW DIRECTOR APPOINTED
2003-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to SPAR ST OLAVES 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 SPAR ST OLAVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-26 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SPAR ST OLAVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPAR ST OLAVES LIMITED
Trademarks
We have not found any records of SPAR ST OLAVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPAR ST OLAVES 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 (47190 - Other retail sale in non-specialised stores) as SPAR ST OLAVES LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where SPAR ST OLAVES 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 SPAR ST OLAVES 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 SPAR ST OLAVES 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.