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

SPRAYGRIP LIMITED

6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, B37 7YB,
Company Registration Number
02864501
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spraygrip Ltd
SPRAYGRIP LIMITED was founded on 1993-10-20 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Spraygrip Limited is a Private Limited Company registered in UNITED KINGDOM 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
SPRAYGRIP LIMITED
 
Legal Registered Office
6210 Bishops Court
Birmingham Business Park, Solihull
Birmingham
B37 7YB
Other companies in RH10
 
Filing Information
Company Number 02864501
Company ID Number 02864501
Date formed 1993-10-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-14 08:36:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRAYGRIP 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 SPRAYGRIP LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM DEREK STANTON
Company Secretary 2005-04-01
MARK DAVID OVERTON
Director 2012-12-12
LEE RUSHBROOKE
Director 2011-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN WEDDLE
Director 2004-01-01 2012-12-12
FREDERIC ROUSSEL
Director 2009-04-07 2011-12-02
PETER MARTIN HINES
Director 2002-10-21 2009-04-07
ANTONY CHARLES GRAY
Company Secretary 1995-06-23 2005-03-31
ANTONY CHARLES GRAY
Director 1995-06-23 2004-01-01
BERNARD GAILLARD
Director 1999-07-02 2002-10-21
ALEXANDER JOHN MACKENZIE
Director 1995-06-23 1999-07-02
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1993-11-10 1995-06-23
RICHARD ANDREW CLIFF
Director 1995-04-26 1995-06-23
JOHN EDWARD MICHAEL DILLON
Director 1994-12-06 1995-06-23
HELEN ELIZABETH KINGSTON
Director 1995-04-26 1995-06-23
LEON NEAL
Director 1993-10-20 1995-06-23
NICHOLAS IAN COOPER
Nominated Director 1993-10-20 1994-01-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-10-20 1993-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM DEREK STANTON ENSIGN HIGHWAYS HOLDINGS LIMITED Company Secretary 2007-11-28 CURRENT 2004-06-08 Active
GRAHAM DEREK STANTON ENSIGN HIGHWAYS LIMITED Company Secretary 2007-11-28 CURRENT 2004-05-20 Active
GRAHAM DEREK STANTON SAFEDRAIN LIMITED Company Secretary 2005-04-01 CURRENT 1993-10-20 Active - Proposal to Strike off
GRAHAM DEREK STANTON LION EMULSIONS LIMITED Company Secretary 2005-04-01 CURRENT 1993-10-20 Active - Proposal to Strike off
GRAHAM DEREK STANTON HIGHWAYS WASTE LIMITED Company Secretary 2005-04-01 CURRENT 1997-06-30 Dissolved 2018-01-09
GRAHAM DEREK STANTON TREGUNNON QUARRY LIMITED Company Secretary 2005-04-01 CURRENT 1995-10-10 Active
GRAHAM DEREK STANTON RETREAD (ROADS) LIMITED Company Secretary 2005-04-01 CURRENT 1993-10-20 Active - Proposal to Strike off
GRAHAM DEREK STANTON WEST OF ENGLAND QUARRY COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1997-02-10 Active
GRAHAM DEREK STANTON WIGHT HIGHWAYS LIMITED Company Secretary 2005-04-01 CURRENT 1999-04-14 Active - Proposal to Strike off
GRAHAM DEREK STANTON COLAS LIMITED Company Secretary 2005-04-01 CURRENT 1991-09-11 Active
GRAHAM DEREK STANTON FIBREDEC LIMITED Company Secretary 2005-04-01 CURRENT 1993-10-20 Active - Proposal to Strike off
GRAHAM DEREK STANTON BITUMAC LIMITED Company Secretary 2005-04-01 CURRENT 1993-10-20 Active - Proposal to Strike off
GRAHAM DEREK STANTON COLAS HIGHWAY SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 1998-04-23 Active - Proposal to Strike off
GRAHAM DEREK STANTON AFS-COLAS LIGHTING LIMITED Company Secretary 2005-04-01 CURRENT 2000-06-14 Active - Proposal to Strike off
GRAHAM DEREK STANTON COLCON LIMITED Company Secretary 2005-04-01 CURRENT 1924-12-29 Active
GRAHAM DEREK STANTON ARAM RESOURCES LIMITED Company Secretary 2005-04-01 CURRENT 1997-04-22 Active
GRAHAM DEREK STANTON A ONE INTEGRATED HIGHWAY SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 1999-01-15 Active
MARK DAVID OVERTON PENNINE HIGHWAYS LIMITED Director 2013-03-31 CURRENT 1998-03-25 Liquidation
MARK DAVID OVERTON SAFEDRAIN LIMITED Director 2012-12-12 CURRENT 1993-10-20 Active - Proposal to Strike off
MARK DAVID OVERTON LION EMULSIONS LIMITED Director 2012-12-12 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE COLAS SIAC LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
LEE RUSHBROOKE COLAS (GABON) UK LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
LEE RUSHBROOKE ALLIED INFRASTRUCTURE MANAGEMENT LIMITED Director 2017-05-31 CURRENT 1994-10-26 Active
LEE RUSHBROOKE SBC HIGHWAYS LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
LEE RUSHBROOKE SBC (UGANDA) LIMITED Director 2016-07-12 CURRENT 2016-03-23 Active
LEE RUSHBROOKE ENSIGN HIGHWAYS HOLDINGS LIMITED Director 2015-02-13 CURRENT 2004-06-08 Active
LEE RUSHBROOKE SAFEDRAIN LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE LION EMULSIONS LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE TREGUNNON QUARRY LIMITED Director 2011-12-02 CURRENT 1995-10-10 Active
LEE RUSHBROOKE RETREAD (ROADS) LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE WEST OF ENGLAND QUARRY COMPANY LIMITED Director 2011-12-02 CURRENT 1997-02-10 Active
LEE RUSHBROOKE WIGHT HIGHWAYS LIMITED Director 2011-12-02 CURRENT 1999-04-14 Active - Proposal to Strike off
LEE RUSHBROOKE FIBREDEC LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE BITUMAC LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE COLAS HIGHWAY SERVICES LIMITED Director 2011-12-02 CURRENT 1998-04-23 Active - Proposal to Strike off
LEE RUSHBROOKE COLCON LIMITED Director 2011-12-02 CURRENT 1924-12-29 Active
LEE RUSHBROOKE ISLAND HIGHWAYS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
LEE RUSHBROOKE ARAM RESOURCES LIMITED Director 2011-04-19 CURRENT 1997-04-22 Active
LEE RUSHBROOKE HIGHWAYS WASTE LIMITED Director 2011-04-05 CURRENT 1997-06-30 Dissolved 2018-01-09
LEE RUSHBROOKE COLAS LIMITED Director 2005-01-01 CURRENT 1991-09-11 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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-28DS01Application to strike the company off the register
2022-04-28APPOINTMENT TERMINATED, DIRECTOR CARL JAMES FERGUSSON
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CARL JAMES FERGUSSON
2022-03-01CH01Director's details changed for Geoffroy-Romain Christian Renaud on 2022-02-19
2022-02-07DIRECTOR APPOINTED GEOFFROY-ROMAIN CHRISTIAN RENAUD
2022-02-07APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OVERTON
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OVERTON
2022-02-07AP01DIRECTOR APPOINTED GEOFFROY-ROMAIN CHRISTIAN RENAUD
2021-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM C/O Colas Ltd 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB England
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM C/O Colas Ltd Wallage Lane Rowfant Crawley West Sussex RH10 4NF
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-02-27AP03Appointment of Mr Stefan Irinel Ciufu-Hayward as company secretary on 2020-11-01
2021-02-27TM02Termination of appointment of Graham Derek Stanton on 2020-10-31
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR CARL JAMES FERGUSSON
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE RUSHBROOKE
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-12-11CH01Director's details changed for Mr Mark David Overton on 2017-12-01
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-28PSC02Notification of Colas Limited as a person with significant control on 2016-04-06
2016-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0119/06/16 ANNUAL RETURN FULL LIST
2015-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0119/06/15 ANNUAL RETURN FULL LIST
2014-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0119/06/14 ANNUAL RETURN FULL LIST
2013-07-17AR0119/06/13 ANNUAL RETURN FULL LIST
2013-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-05AP01DIRECTOR APPOINTED MARK DAVID OVERTON
2013-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEDDLE
2012-07-17CH01Director's details changed for Mr Lee Rushbrooke on 2012-04-01
2012-07-17AR0119/06/12 ANNUAL RETURN FULL LIST
2012-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC ROUSSEL
2011-12-21AP01DIRECTOR APPOINTED MR LEE RUSHBROOKE
2011-07-15AR0119/06/11 FULL LIST
2011-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-20AR0119/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WEDDLE / 19/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ROUSSEL / 19/06/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DEREK STANTON / 19/06/2010
2010-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR PETER HINES
2009-04-13288aDIRECTOR APPOINTED FREDERIC ROUSSEL
2008-07-11363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-17363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-11363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-14363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-05-04288bSECRETARY RESIGNED
2005-05-04288aNEW SECRETARY APPOINTED
2004-07-19363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-06-17288cSECRETARY'S PARTICULARS CHANGED
2004-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10288bDIRECTOR RESIGNED
2003-07-09363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12288bDIRECTOR RESIGNED
2002-06-29363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-31288cDIRECTOR'S PARTICULARS CHANGED
2001-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/01
2001-07-05363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-11363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-07-19288bDIRECTOR RESIGNED
1999-07-19288aNEW DIRECTOR APPOINTED
1999-07-19363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1999-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-07-20363sRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-07-16363sRETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS
1997-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-24363sRETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS
1995-11-20363sRETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS
1995-10-10CERTNMCOMPANY NAME CHANGED ALLROADS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/10/95
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
We could not find any licences issued to SPRAYGRIP 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 SPRAYGRIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPRAYGRIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.299

This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways

Filed Financial Reports
Annual Accounts
2020-12-31

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 SPRAYGRIP LIMITED

Intangible Assets
Patents
We have not found any records of SPRAYGRIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRAYGRIP LIMITED
Trademarks
We have not found any records of SPRAYGRIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRAYGRIP 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 (42110 - Construction of roads and motorways) as SPRAYGRIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPRAYGRIP 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 SPRAYGRIP 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 SPRAYGRIP 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.