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

SPD HOLDINGS LIMITED

6A HALL ANNEX THORNCLIFFE PARK ESTATE, NEWTON CHAMBERS ROAD, CHAPELTOWN, SHEFFIELD, SOUTH YORKSHIRE, S35 2PH,
Company Registration Number
05146934
Private Limited Company
Active

Company Overview

About Spd Holdings Ltd
SPD HOLDINGS LIMITED was founded on 2004-06-07 and has its registered office in Sheffield. The organisation's status is listed as "Active". Spd Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SPD HOLDINGS LIMITED
 
Legal Registered Office
6A HALL ANNEX THORNCLIFFE PARK ESTATE, NEWTON CHAMBERS ROAD
CHAPELTOWN
SHEFFIELD
SOUTH YORKSHIRE
S35 2PH
Other companies in S60
 
Previous Names
LUPFAW 153 LIMITED19/11/2004
Filing Information
Company Number 05146934
Company ID Number 05146934
Date formed 2004-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts GROUP
Last Datalog update: 2024-07-05 16:29:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPD HOLDINGS 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.
Companies with same name SPD HOLDINGS LIMITED
The following companies were found which have the same name as SPD HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPD HOLDINGS, LLC 17700 CASTLETON ST STE 408 CITY OF INDUSTRY CA 91748 CANCELED Company formed on the 2005-09-27
SPD Holdings, LLC."" 5712 Storey Blvd Cheyenne WY 82009 Active Company formed on the 2014-01-15
SPD HOLDINGS, LLC 3355 W ALABAMA ST STE 640 HOUSTON TX 77098 Dissolved Company formed on the 2012-03-28
SPD HOLDINGS, LLC 2700 KIDRON RD - ORRVILLE OH 44667 Active Company formed on the 2007-02-12
SPD HOLDINGS PTY LTD QLD 4812 Active Company formed on the 1995-06-20
SPD HOLDINGS PTE LTD JALAN BUKIT MERAH Singapore 159471 Dissolved Company formed on the 2008-09-11
SPD HOLDINGS INC Delaware Unknown
Spd Holdings, LLC Delaware Unknown
SPD Holdings, Inc. 17700 Castleton St., Ste#408 City Of Industry CA 91748 Dissolved Company formed on the 2005-06-15
SPD HOLDINGS MANAGEMENT LLC Delaware Unknown
SPD HOLDINGS LP Delaware Unknown
SPD HOLDINGS MANAGEMENT LLC New Jersey Unknown
SPD HOLDINGS LP New Jersey Unknown
SPD HOLDINGS INC North Carolina Unknown
Spd Holdings LLC Indiana Unknown
SPD HOLDINGS LTD British Columbia Active Company formed on the 2020-02-26
SPD HOLDINGS LLC 1415 ELDRIDGE PKWY APT 2717 HOUSTON TX 77077 Forfeited Company formed on the 2022-02-09
SPD Holdings LLC 16133 E Maplewood Pl Centennial CO 80016 Good Standing Company formed on the 2022-07-07

Company Officers of SPD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANTONY FREDERICK GREASLEY
Company Secretary 2004-08-27
ANTONY FREDERICK GREASLEY
Director 2004-08-27
KEITH MICHAEL MELLORS
Director 2004-08-27
JOHN DAVID NEWTON
Director 2004-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRIAN ELLIOTT
Director 2004-08-27 2013-10-14
MELVIN JAMES EDWIN BURRELL
Director 2004-08-27 2010-11-22
BRIAN GEOFFREY WALDRON
Director 2004-08-27 2008-10-22
LUPFAW SECRETARIAL LIMITED
Nominated Secretary 2004-06-07 2004-08-27
LUPFAW FORMATIONS LIMITED
Nominated Director 2004-06-07 2004-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY FREDERICK GREASLEY RED TIE LIMITED Company Secretary 2009-05-27 CURRENT 2002-08-07 Active
ANTONY FREDERICK GREASLEY AMBER ROCK RESORT LIMITED Company Secretary 2006-05-11 CURRENT 2006-04-27 Dissolved 2017-10-03
ANTONY FREDERICK GREASLEY AVELING BARFORD (HOLDINGS) LIMITED Company Secretary 2006-04-25 CURRENT 2006-04-25 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY CORTONWOOD CONTRACTOR INDUSTRIAL LIMITED Company Secretary 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-05-06
ANTONY FREDERICK GREASLEY CORTONWOOD CONTRACTOR RETAIL LIMITED Company Secretary 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-07-22
ANTONY FREDERICK GREASLEY CORTONWOOD DEVELOPMENTS INDUSTRIAL LIMITED Company Secretary 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-05-06
ANTONY FREDERICK GREASLEY CORTONWOOD DEVELOPMENTS RETAIL LIMITED Company Secretary 2005-10-31 CURRENT 2005-09-07 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY DONCASTER CARR MANAGEMENT LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
ANTONY FREDERICK GREASLEY ST PAUL'S BROOKFIELDS PARK LIMITED Company Secretary 2005-02-18 CURRENT 2005-01-21 Active
ANTONY FREDERICK GREASLEY WESTON CRANKLESS ENGINES LIMITED Company Secretary 2004-05-14 CURRENT 2004-02-12 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY CORTONWOOD RETAIL PARK LIMITED Company Secretary 2004-03-09 CURRENT 1999-08-10 Dissolved 2014-07-22
ANTONY FREDERICK GREASLEY LAND TRANSFORMATION LIMITED Company Secretary 2004-03-09 CURRENT 2000-02-17 Dissolved 2014-07-22
ANTONY FREDERICK GREASLEY SMITHY WOOD BUSINESS PARKS LIMITED Company Secretary 2004-03-09 CURRENT 2001-10-25 Dissolved 2014-07-22
ANTONY FREDERICK GREASLEY SPD GROUP LIMITED Company Secretary 2004-03-09 CURRENT 2001-10-16 Dissolved 2016-11-01
ANTONY FREDERICK GREASLEY DONCASTER CARR LIMITED Company Secretary 2004-03-09 CURRENT 1991-09-24 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY VALLEY PARK (MANAGEMENT) COMPANY LIMITED Company Secretary 2004-03-09 CURRENT 1998-11-27 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY CORTONWOOD LIMITED Company Secretary 2004-03-09 CURRENT 1986-01-13 Active
ANTONY FREDERICK GREASLEY AXIS 1 LIMITED Company Secretary 2004-03-09 CURRENT 1990-05-02 Active
ANTONY FREDERICK GREASLEY FULL METAL SOFTWARE LIMITED Company Secretary 2004-03-09 CURRENT 2002-06-18 Active
ANTONY FREDERICK GREASLEY CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED Company Secretary 2004-03-09 CURRENT 2003-09-09 Active
ANTONY FREDERICK GREASLEY ICKLES DEVELOPMENT LIMITED Company Secretary 2004-03-09 CURRENT 2003-11-11 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY ST. PAUL'S DEVELOPMENTS LIMITED Company Secretary 2004-03-09 CURRENT 1985-03-07 Active
ANTONY FREDERICK GREASLEY PROPERTY TRANSFORMATION LIMITED Company Secretary 2004-03-09 CURRENT 2000-03-13 Active - Proposal to Strike off
ANTONY FREDERICK GREASLEY STELLA SOUTH 2002 LIMITED Company Secretary 2004-03-09 CURRENT 2002-02-25 Active
ANTONY FREDERICK GREASLEY ST. PAUL'S DEVELOPMENTS LIMITED Director 2004-03-09 CURRENT 1985-03-07 Active
KEITH MICHAEL MELLORS ST. PAULS ENVIRONMENTAL REGENERATION LIMITED Director 2017-09-09 CURRENT 1988-11-01 Active - Proposal to Strike off
KEITH MICHAEL MELLORS CENTRAL EUROPEAN AGGREGATES LIMITED Director 2004-08-27 CURRENT 2004-06-07 Active
KEITH MICHAEL MELLORS SPD GROUP LIMITED Director 2001-12-14 CURRENT 2001-10-16 Dissolved 2016-11-01
KEITH MICHAEL MELLORS COPERNICUS FINANCE LIMITED Director 1995-07-13 CURRENT 1995-01-16 Dissolved 2017-05-25
KEITH MICHAEL MELLORS DONCASTER CARR LIMITED Director 1993-05-26 CURRENT 1991-09-24 Active - Proposal to Strike off
KEITH MICHAEL MELLORS ST. PAUL'S DEVELOPMENTS LIMITED Director 1993-04-29 CURRENT 1985-03-07 Active
KEITH MICHAEL MELLORS CYGNET INTERNATIONAL LIMITED Director 1991-10-07 CURRENT 1991-10-07 Active
JOHN DAVID NEWTON CORTONWOOD CONTRACTOR INDUSTRIAL LIMITED Director 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-05-06
JOHN DAVID NEWTON CORTONWOOD CONTRACTOR RETAIL LIMITED Director 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-07-22
JOHN DAVID NEWTON CORTONWOOD DEVELOPMENTS INDUSTRIAL LIMITED Director 2005-10-31 CURRENT 2005-09-07 Dissolved 2014-05-06
JOHN DAVID NEWTON CORTONWOOD DEVELOPMENTS RETAIL LIMITED Director 2005-10-31 CURRENT 2005-09-07 Active - Proposal to Strike off
JOHN DAVID NEWTON BROOKFIELDS CONTRACTORS MA4 LIMITED Director 2005-10-26 CURRENT 2005-10-06 Active - Proposal to Strike off
JOHN DAVID NEWTON BROOKFIELDS CONTRACTORS MA1 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2013-12-31
JOHN DAVID NEWTON BROOKFIELDS CONTRACTORS MA2 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2014-03-11
JOHN DAVID NEWTON BROOKFIELDS CONTRACTORS M107 LIMITED Director 2005-07-26 CURRENT 2005-07-15 Dissolved 2013-12-17
JOHN DAVID NEWTON BROOKFIELDS CONTRACTORS M107A LIMITED Director 2005-07-26 CURRENT 2005-07-18 Dissolved 2014-05-20
JOHN DAVID NEWTON BROOKFIELDS PARK HOLDINGS LIMITED Director 2005-07-18 CURRENT 2005-06-21 Dissolved 2018-07-24
JOHN DAVID NEWTON DONCASTER CARR MANAGEMENT LIMITED Director 2005-06-27 CURRENT 2005-06-27 Active
JOHN DAVID NEWTON BROOKFIELDS PARK MANAGEMENT COMPANY LIMITED Director 2005-03-31 CURRENT 2005-02-22 Active
JOHN DAVID NEWTON ST PAUL'S BROOKFIELDS PARK LIMITED Director 2005-02-18 CURRENT 2005-01-21 Active
JOHN DAVID NEWTON CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED Director 2004-06-04 CURRENT 2003-09-09 Active
JOHN DAVID NEWTON CORTONWOOD RETAIL PARK LIMITED Director 2004-03-01 CURRENT 1999-08-10 Dissolved 2014-07-22
JOHN DAVID NEWTON SMITHY WOOD BUSINESS PARKS LIMITED Director 2004-03-01 CURRENT 2001-10-25 Dissolved 2014-07-22
JOHN DAVID NEWTON SPD GROUP LIMITED Director 2004-03-01 CURRENT 2001-10-16 Dissolved 2016-11-01
JOHN DAVID NEWTON DONCASTER CARR LIMITED Director 2004-03-01 CURRENT 1991-09-24 Active - Proposal to Strike off
JOHN DAVID NEWTON VALLEY PARK (MANAGEMENT) COMPANY LIMITED Director 2004-03-01 CURRENT 1998-11-27 Active - Proposal to Strike off
JOHN DAVID NEWTON CORTONWOOD LIMITED Director 2004-03-01 CURRENT 1986-01-13 Active
JOHN DAVID NEWTON AXIS 1 LIMITED Director 2004-03-01 CURRENT 1990-05-02 Active
JOHN DAVID NEWTON PROPERTY TRANSFORMATION LIMITED Director 2004-03-01 CURRENT 2000-03-13 Active - Proposal to Strike off
JOHN DAVID NEWTON STELLA SOUTH 2002 LIMITED Director 2004-03-01 CURRENT 2002-02-25 Active
JOHN DAVID NEWTON LAND TRANSFORMATION LIMITED Director 2004-01-09 CURRENT 2000-02-17 Dissolved 2014-07-22
JOHN DAVID NEWTON ICKLES DEVELOPMENT LIMITED Director 2003-12-10 CURRENT 2003-11-11 Active - Proposal to Strike off
JOHN DAVID NEWTON ST. PAUL'S DEVELOPMENTS LIMITED Director 2003-07-14 CURRENT 1985-03-07 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
2024-06-10CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2024-01-08APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID NEWTON
2023-06-21CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-05-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2022-06-21CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2021-08-19CH01Director's details changed for Mr Keith Michael Mellors on 2021-08-19
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 01/01/2018
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY FREDERICK GREASLEY / 01/01/2018
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 150000
2016-07-04AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 150000
2015-06-24AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2014-07-29AA01Current accounting period extended from 30/06/14 TO 30/11/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 150000
2014-07-03AR0107/06/14 ANNUAL RETURN FULL LIST
2014-07-03CH01Director's details changed for Mr Antony Frederick Greasley on 2014-05-24
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/14 FROM Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL United Kingdom
2013-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT
2013-07-05AR0107/06/13 ANNUAL RETURN FULL LIST
2013-07-05CH01Director's details changed for Mr Antony Frederick Greasley on 2012-09-08
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/12 FROM 1 Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB
2012-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTONY FREDERICK GREASLEY on 2012-09-07
2012-07-02AR0107/06/12 FULL LIST
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-06-07AR0107/06/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY FREDERICK GREASLEY / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL MELLORS / 07/06/2011
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 10/01/2011
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN BURRELL
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 06/09/2010
2010-07-02AR0107/06/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JAMES EDWIN BURRELL / 12/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JAMES EDWIN BURRELL / 12/03/2010
2009-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL MELLORS / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTONY FREDERICK GREASLEY / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL MELLORS / 16/10/2009
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / MELVIN BURRELL / 13/08/2009
2009-06-30363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WALDRON
2008-06-12363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-06-21363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-07-06363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-09-0188(2)RAD 31/08/04--------- £ SI 149998@1
2005-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-30363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2004-11-19CERTNMCOMPANY NAME CHANGED LUPFAW 153 LIMITED CERTIFICATE ISSUED ON 19/11/04
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-15288bDIRECTOR RESIGNED
2004-10-15123£ NC 1000/150000 27/08/04
2004-10-15287REGISTERED OFFICE CHANGED ON 15/10/04 FROM: CORPORATE DEPARTMENT FIRST FLOOR YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX
2004-10-15288bSECRETARY RESIGNED
2004-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15RES04NC INC ALREADY ADJUSTED 27/08/04
2004-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SPD HOLDINGS 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 SPD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 SPD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SPD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPD HOLDINGS LIMITED
Trademarks
We have not found any records of SPD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPD HOLDINGS 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 (70100 - Activities of head offices) as SPD HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SPD HOLDINGS 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 SPD HOLDINGS 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 SPD HOLDINGS 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.