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

SPARTAL LIMITED

UNIT 68, NORTHWICK BUSINESS CENTRE, BLOCKLEY, GLOUCESTERSHIRE, GL56 9RF,
Company Registration Number
01551538
Private Limited Company
Active

Company Overview

About Spartal Ltd
SPARTAL LIMITED was founded on 1981-03-18 and has its registered office in Blockley. The organisation's status is listed as "Active". Spartal Limited is a Private Limited Company registered in 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
SPARTAL LIMITED
 
Legal Registered Office
UNIT 68
NORTHWICK BUSINESS CENTRE
BLOCKLEY
GLOUCESTERSHIRE
GL56 9RF
Other companies in GL56
 
Filing Information
Company Number 01551538
Company ID Number 01551538
Date formed 1981-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB349363530  
Last Datalog update: 2024-08-05 18:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPARTAL 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 SPARTAL LIMITED
The following companies were found which have the same name as SPARTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPARTAL HOLDINGS LIMITED 59-61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM B3 1PX Active Company formed on the 2010-08-06
SPARTALIN ENTERPRISES INCORPORATED New Jersey Unknown
SPARTALINI FOODS LLC New Jersey Unknown
SPARTALINK LTD 71-75 SHELTON STREET LONDON WC2H 9JQ Active Company formed on the 2009-03-06
SPARTALINK COMMUNICATIONS GROUP INC. CO/ DAN LUNDE 130 CHURCH STREET, #3D KINGS PARK NY 11754 Active Company formed on the 2009-02-17
SPARTALINK, LLC 1175 Sparta Dr. Lafayette CO 80026 Voluntarily Dissolved Company formed on the 2003-07-23
SPARTALINK COMMUNICATIONS, INC. 200 S BIRCH RD APT 910 FT. LAUDERDALE FL 33316 Active Company formed on the 2021-04-23
SPARTALIS ESTATE AGENTS PTY LTD NSW 2026 Active Company formed on the 2001-05-29
SPARTALIS INVESTMENTS PTY LTD Dissolved Company formed on the 2010-01-20
SPARTALIS HOLDINGS PTY LIMITED Active Company formed on the 2017-12-15
SPARTALK LTD 546 CHORLEY OLD ROAD BOLTON BL1 6AB Active - Proposal to Strike off Company formed on the 2018-04-05
SPARTALOGISTICS LIMITED 11 Bristnall Hall Lane Oldbury WEST MIDLANDS B68 9PA Active - Proposal to Strike off Company formed on the 2023-04-09

Company Officers of SPARTAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GLANVIL EVANS
Company Secretary 2009-07-03
RICHARD GLANVIL EVANS
Director 2009-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES GARNER
Director 2009-07-03 2010-08-17
ROBERT ALFRED EDMUND STYLER
Company Secretary 2007-06-01 2009-07-03
JOHN AUBREY
Director 2003-04-01 2009-07-03
ROBERT ALFRED EDMUND STYLER
Director 2002-02-01 2009-07-03
JOHN YEO
Company Secretary 2003-05-01 2007-06-01
LAURENCE WILLIAM EVANS
Director 2003-04-01 2007-06-01
JOHN YEO
Director 2003-04-01 2007-06-01
MICHAEL GEORGE EVERISS
Director 1991-08-01 2006-01-19
JAMES OLIVER HASSALL
Director 1991-08-01 2006-01-19
MARIE HASSALL
Company Secretary 1991-08-01 2003-05-01
MARIE HASSALL
Director 1991-08-01 2003-04-01
ROBERT ALFRED EDMUND STYLER
Director 1999-04-01 2001-05-31
ARTHUR RAYMOND OGDEN
Director 1991-08-01 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GLANVIL EVANS R.A.B HOLDINGS LIMITED Company Secretary 2009-05-20 CURRENT 2009-05-20 Active
RICHARD GLANVIL EVANS SPARTAL HOLDINGS LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
RICHARD GLANVIL EVANS R.A.B HOLDINGS LIMITED Director 2009-05-20 CURRENT 2009-05-20 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
2024-08-01CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2024-06-2131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-06-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-06-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-06-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015515380006
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 2700
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23PSC04Change of details for Mr Richard Glanvil Evans as a person with significant control on 2016-12-21
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 2700
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-06-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD GLANVIL EVANS on 2016-12-21
2016-12-21CH01Director's details changed for Richard Glanvil Evans on 2016-12-21
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2700
2015-09-21AR0101/08/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2700
2014-08-11AR0101/08/14 ANNUAL RETURN FULL LIST
2014-06-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/13 FROM Unit 69 the Northwick Business Centre Blockley Gloucestershire GL56 9RF
2013-08-09AR0101/08/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0101/08/12 ANNUAL RETURN FULL LIST
2012-07-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0101/08/11 ANNUAL RETURN FULL LIST
2011-07-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0101/08/10 ANNUAL RETURN FULL LIST
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GARNER
2010-05-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-24363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS; AMEND
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN AUBREY
2009-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-17288aDIRECTOR AND SECRETARY APPOINTED RICHARD EVANS
2009-07-17288aDIRECTOR APPOINTED ALAN JAMES GARNER
2009-07-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT ALFRED EDMUND STYLER LOGGED FORM
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-11AA31/03/09 TOTAL EXEMPTION FULL
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-18363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-18190LOCATION OF DEBENTURE REGISTER
2008-04-0288(2)AD 28/03/08 GBP SI 1500@1=1500 GBP IC 1200/2700
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-08-13190LOCATION OF DEBENTURE REGISTER
2007-08-13363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29288aNEW SECRETARY APPOINTED
2007-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-12288bDIRECTOR RESIGNED
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-01-2788(2)RAD 02/01/06--------- £ SI 300@1=300 £ IC 900/1200
2006-01-26288bDIRECTOR RESIGNED
2006-01-26288bDIRECTOR RESIGNED
2005-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-12363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-10363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-11363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-05-27288aNEW SECRETARY APPOINTED
2003-05-27288bSECRETARY RESIGNED
2003-05-15288bDIRECTOR RESIGNED
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11288aNEW DIRECTOR APPOINTED
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-08-27363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-02-26288aNEW DIRECTOR APPOINTED
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-15395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/01
2001-09-04363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-07-18288bDIRECTOR RESIGNED
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-01363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-03-30AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
244 - Manufacture of basic precious and other non-ferrous metals
24420 - Aluminium production




Licences & Regulatory approval
We could not find any licences issued to SPARTAL 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 SPARTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE (ALL ASSETS) 2009-07-24 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2009-07-17 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2007-07-31 Satisfied SECUREHOLD DEVELOPMENTS LIMITED
DEBENTURE 2002-01-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-07-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SPARTAL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SPARTAL LIMITED

SPARTAL LIMITED has registered 1 patents

GB2426299 ,

Domain Names

SPARTAL LIMITED owns 1 domain names.

spartal.co.uk  

Trademarks
We have not found any records of SPARTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARTAL 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 (24420 - Aluminium production) as SPARTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPARTAL 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.
Import/Export of Goods
Goods imported/exported by SPARTAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0076042100Hollow profiles of aluminium alloys, n.e.s.
2018-11-0076042100Hollow profiles of aluminium alloys, n.e.s.
2018-11-0076042100Hollow profiles of aluminium alloys, n.e.s.
2018-10-0076042100Hollow profiles of aluminium alloys, n.e.s.
2018-09-0076042100Hollow profiles of aluminium alloys, n.e.s.
2018-09-0076042100Hollow profiles of aluminium alloys, n.e.s.
2018-06-0076042100Hollow profiles of aluminium alloys, n.e.s.
2018-06-0076042100Hollow profiles of aluminium alloys, n.e.s.
2018-05-0076042100Hollow profiles of aluminium alloys, n.e.s.
2018-01-0076042100Hollow profiles of aluminium alloys, n.e.s.
2018-01-0085177000
2017-04-0085177000
2017-01-0076042100Hollow profiles of aluminium alloys, n.e.s.
2016-11-0076042100Hollow profiles of aluminium alloys, n.e.s.
2016-10-0076042100Hollow profiles of aluminium alloys, n.e.s.
2016-09-0039173300Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors
2016-08-0076042100Hollow profiles of aluminium alloys, n.e.s.
2016-07-0076042100Hollow profiles of aluminium alloys, n.e.s.
2016-05-0085177011Aerials for radio-telegraphic or radio-telephonic apparatus
2016-04-0076042100Hollow profiles of aluminium alloys, n.e.s.
2016-03-0076042100Hollow profiles of aluminium alloys, n.e.s.
2016-01-0076042100Hollow profiles of aluminium alloys, n.e.s.
2015-11-0076042100Hollow profiles of aluminium alloys, n.e.s.
2015-08-0076042100Hollow profiles of aluminium alloys, n.e.s.
2015-06-0176042100Hollow profiles of aluminium alloys, n.e.s.
2015-06-0076042100Hollow profiles of aluminium alloys, n.e.s.
2015-05-0176042100Hollow profiles of aluminium alloys, n.e.s.
2015-05-0076042100Hollow profiles of aluminium alloys, n.e.s.
2015-04-0176042100Hollow profiles of aluminium alloys, n.e.s.
2015-04-0076042100Hollow profiles of aluminium alloys, n.e.s.
2015-03-0176042100Hollow profiles of aluminium alloys, n.e.s.
2015-03-0076042100Hollow profiles of aluminium alloys, n.e.s.
2015-02-0176042100Hollow profiles of aluminium alloys, n.e.s.
2015-02-0076042100Hollow profiles of aluminium alloys, n.e.s.
2014-11-0176042100Hollow profiles of aluminium alloys, n.e.s.
2014-09-0176042100Hollow profiles of aluminium alloys, n.e.s.
2013-05-0176082089Tubes and pipes of aluminium alloys (excl. such products welded or not further worked than extruded, and hollow profiles)
2013-04-0176082089Tubes and pipes of aluminium alloys (excl. such products welded or not further worked than extruded, and hollow profiles)
2012-04-0176082089Tubes and pipes of aluminium alloys (excl. such products welded or not further worked than extruded, and hollow profiles)
2012-03-0176082020Tubes and pipes of aluminium alloys, welded (excl. hollow profiles)
2010-09-0173262030

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARTAL 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 SPARTAL 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.