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

SPEARHEAD ACADEMY LIMITED

NEWMARKET, SUFFOLK, CB8,
Company Registration Number
04300159
Private Limited Company
Dissolved

Dissolved 2017-11-07

Company Overview

About Spearhead Academy Ltd
SPEARHEAD ACADEMY LIMITED was founded on 2001-10-05 and had its registered office in Newmarket. The company was dissolved on the 2017-11-07 and is no longer trading or active.

Key Data
Company Name
SPEARHEAD ACADEMY LIMITED
 
Legal Registered Office
NEWMARKET
SUFFOLK
 
Previous Names
DRIVEDALE LIMITED30/07/2013
Filing Information
Company Number 04300159
Date formed 2001-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-11-07
Type of accounts FULL
Last Datalog update: 2017-11-12 02:01:31
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.
Companies with same name SPEARHEAD ACADEMY LIMITED
The following companies were found which have the same name as SPEARHEAD ACADEMY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPEARHEAD ACADEMY, LTD. 2610 WOOLDRIDGE DR AUSTIN TX 78703 Active Company formed on the 2012-12-20

Company Officers of SPEARHEAD ACADEMY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DELMAR MORGAN
Company Secretary 2005-06-09
JANE LOUISE PERKINS
Director 2016-10-31
OSKAR ZAHN
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPH GEVEHARD VICTOR ARNULF GRAF GROTE
Director 2013-08-02 2016-11-30
CLIVE ALAN WILSON
Director 2009-12-11 2016-11-30
THOMAS MICHAEL CURTIS GREEN
Director 2009-12-11 2016-10-03
CHARLES FRANCIS CATOR
Director 2013-08-02 2015-09-27
CHARLES FRANCIS CATOR
Director 2005-05-16 2009-12-11
STEPHEN WILLIAM TURLEY
Director 2005-05-16 2009-12-11
BARRIE CATCHPOLE
Director 2005-06-09 2005-10-28
THOMAS MICHAEL CURTIS GREEN
Director 2001-10-08 2005-10-28
CLIVE ALAN WILSON
Director 2003-05-23 2005-10-28
BRENDA ELIZABETH MAY
Company Secretary 2001-10-08 2005-06-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-10-05 2001-10-08
LONDON LAW SERVICES LIMITED
Nominated Director 2001-10-05 2001-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DELMAR MORGAN C G GROTE & SONS LIMITED Company Secretary 2005-04-09 CURRENT 2003-04-17 Active - Proposal to Strike off
CHARLES DELMAR MORGAN MANOR FARM RACKHEATH LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Active
CHARLES DELMAR MORGAN TOP FARMS INTERNATIONAL LIMITED Company Secretary 2000-04-20 CURRENT 1972-06-05 Active
CHARLES DELMAR MORGAN FARMWEALTH LIMITED Company Secretary 1994-06-30 CURRENT 1978-03-10 Active
CHARLES DELMAR MORGAN H J ALSTON & SONS LIMITED Company Secretary 1993-11-17 CURRENT 1993-08-06 Active
JANE LOUISE PERKINS SPEARHEAD MARKETING LIMITED Director 2017-06-01 CURRENT 1999-01-12 Active
JANE LOUISE PERKINS TOP FARMS INTERNATIONAL LIMITED Director 2017-05-30 CURRENT 1972-06-05 Active
JANE LOUISE PERKINS HAY-TEK LIMITED Director 2016-10-31 CURRENT 1988-12-22 Active - Proposal to Strike off
JANE LOUISE PERKINS PANGPRIDE LIMITED Director 2016-10-31 CURRENT 1975-03-19 Active - Proposal to Strike off
JANE LOUISE PERKINS JAVELIN POTATOES LIMITED Director 2016-10-31 CURRENT 1979-02-12 Active - Proposal to Strike off
JANE LOUISE PERKINS LORDS GROUND POTATO SERVICES LIMITED Director 2016-10-31 CURRENT 1998-04-28 Active - Proposal to Strike off
JANE LOUISE PERKINS PROSEED INTERNATIONAL LIMITED Director 2016-10-31 CURRENT 1998-07-27 Active - Proposal to Strike off
JANE LOUISE PERKINS GREENS FARMING LIMITED Director 2016-10-31 CURRENT 1986-06-09 Active
JANE LOUISE PERKINS D C PRODUCE LIMITED Director 2016-10-31 CURRENT 1997-06-17 Active
JANE LOUISE PERKINS GREENS OF SOHAM LIMITED Director 2016-10-31 CURRENT 2000-01-28 Active
JANE LOUISE PERKINS FARMWEALTH LIMITED Director 2016-10-31 CURRENT 1978-03-10 Active
JANE LOUISE PERKINS GREENSEED INTERNATIONAL LIMITED Director 2016-10-31 CURRENT 1979-07-31 Active
OSKAR ZAHN SPEARHEAD INTERNATIONAL GROUP LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active - Proposal to Strike off
OSKAR ZAHN TOP FARMS INTERNATIONAL HOLDINGS LIMITED Director 2015-09-15 CURRENT 2015-03-20 Active
OSKAR ZAHN TOP FARMS INTERNATIONAL LIMITED Director 2008-09-01 CURRENT 1972-06-05 Active
OSKAR ZAHN FARMWEALTH LIMITED Director 2008-09-01 CURRENT 1978-03-10 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
2017-11-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-08-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-09DS01APPLICATION FOR STRIKING-OFF
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-24SH1924/07/17 STATEMENT OF CAPITAL GBP 1
2017-07-04SH20STATEMENT BY DIRECTORS
2017-07-04CAP-SSSOLVENCY STATEMENT DATED 22/06/17
2017-07-04RES06REDUCE ISSUED CAPITAL 22/06/2017
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WILSON
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH GRAF GROTE
2016-11-11AP01DIRECTOR APPOINTED MS JANE LOUISE PERKINS
2016-11-11AP01DIRECTOR APPOINTED MR OSKAR ZAHN
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 58571.425
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GREEN
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 58571.425
2015-10-06AR0105/10/15 FULL LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CATOR
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-12LATEST SOC12/10/14 STATEMENT OF CAPITAL;GBP 58571.425
2014-10-12AR0105/10/14 FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-19LATEST SOC19/10/13 STATEMENT OF CAPITAL;GBP 58571.425
2013-10-19AR0105/10/13 FULL LIST
2013-08-12AP01DIRECTOR APPOINTED CHRISTOPH GEVEHARD VICTOR ARNULF GRAF GROTE
2013-08-12AP01DIRECTOR APPOINTED CHARLES FRANCIS CATOR
2013-08-07RES01ADOPT ARTICLES 31/07/2013
2013-07-30RES15CHANGE OF NAME 25/07/2013
2013-07-30CERTNMCOMPANY NAME CHANGED DRIVEDALE LIMITED CERTIFICATE ISSUED ON 30/07/13
2013-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-08AR0105/10/12 FULL LIST
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-14AR0105/10/11 FULL LIST
2011-09-29AD02SAIL ADDRESS CREATED
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM BEAUFORT HOUSE 136 HIGH STREET NEWMARKET SUFFOLK CB8 8NN
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28AR0105/10/10 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23AP01DIRECTOR APPOINTED CLIVE ALAN WILSON
2009-12-23AP01DIRECTOR APPOINTED THOMAS MICHAEL CURTIS GREEN
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CATOR
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURLEY
2009-10-30AR0105/10/09 FULL LIST
2009-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-04AUDAUDITOR'S RESIGNATION
2008-10-22363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-04363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-23363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-0988(2)RAD 31/12/05--------- £ SI 1640000@.025=41000 £ IC 17571/58571
2006-02-0988(2)RAD 31/12/05--------- £ SI 702777@.025=17569 £ IC 2/17571
2006-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-22122S-DIV 28/10/05
2005-11-22123NC INC ALREADY ADJUSTED 28/10/05
2005-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-17288bDIRECTOR RESIGNED
2005-11-17288bDIRECTOR RESIGNED
2005-11-17288bDIRECTOR RESIGNED
2005-11-17RES04£ NC 100/75000 28/10/
2005-11-17RES13SUBDIVISION 28/10/05
2005-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-27363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-18288aNEW SECRETARY APPOINTED
2005-06-18288bSECRETARY RESIGNED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2004-10-1488(2)RAD 07/10/04--------- £ SI 1@1=1 £ IC 1/2
2004-10-12363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-15363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 50 HIGH STREET SOHAM ELY CAMBRIDGESHIRE CB7 5HF
2003-06-18353LOCATION OF REGISTER OF MEMBERS
2003-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-18363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-10-28225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2001-10-17288aNEW SECRETARY APPOINTED
2001-10-17287REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education not elsewhere classified

Intangible Assets
Patents
We have not found any records of SPEARHEAD ACADEMY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEARHEAD ACADEMY LIMITED
Trademarks
We have not found any records of SPEARHEAD ACADEMY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEARHEAD ACADEMY 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 (85590 - Other education not elsewhere classified) as SPEARHEAD ACADEMY LIMITED are:

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