Company Information for RN SPRACKLING LIMITED
CAWLEY PLACE, 15 CAWLEY ROAD, CHICHESTER, WEST SUSSEX, PO19 1UZ,
|
Company Registration Number
04365449
Private Limited Company
Active |
Company Name | |
---|---|
RN SPRACKLING LIMITED | |
Legal Registered Office | |
CAWLEY PLACE 15 CAWLEY ROAD CHICHESTER WEST SUSSEX PO19 1UZ Other companies in PO19 | |
Company Number | 04365449 | |
---|---|---|
Company ID Number | 04365449 | |
Date formed | 2002-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB193185151 |
Last Datalog update: | 2023-12-05 05:57:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHON ARNOLD SPENCER SPRACKLING |
||
JOANNA SALLY BARLOW |
||
SHON ARNOLD SPENCER SPRACKLING |
||
SIMON RICHARD SPRACKLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD NOEL SPRACKLING |
Company Secretary | ||
RICHARD NOEL SPRACKLING |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORGANIC ECCENTRICS LIMITED | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2013-10-22 | |
FEAST MEATS LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
AGRITASK LTD | Director | 2009-11-24 | CURRENT | 2009-11-24 | Active | |
ROTHER VALLEY LIMITED | Director | 2009-02-17 | CURRENT | 2009-02-17 | Active - Proposal to Strike off | |
NATURAL LAND MANAGEMENT LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Active | |
ORGANIC ECCENTRICS LIMITED | Director | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2013-10-22 | |
LOCALWAY LIMITED | Director | 2005-03-08 | CURRENT | 2005-03-08 | Dissolved 2016-08-23 | |
FEAST MEATS LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
ESTATE TO GARDEN LTD | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
AGRITASK LTD | Director | 2009-11-24 | CURRENT | 2009-11-24 | Active | |
ROTHER VALLEY LIMITED | Director | 2009-02-17 | CURRENT | 2009-02-17 | Active - Proposal to Strike off | |
NATURAL LAND MANAGEMENT LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Active | |
ORGANIC ECCENTRICS LIMITED | Director | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2013-10-22 | |
BRACKENHAUS LIMITED | Company Secretary | 1992-03-19 | CURRENT | 1982-10-20 | Active | |
GORSTON DEVELOPMENTS CO. LIMITED | Company Secretary | 1991-08-21 | CURRENT | 1979-10-09 | Dissolved 2013-12-24 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES | |
PSC07 | CESSATION OF JOHN ANTHONY APLETREE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Simon Richard Sprackling as a person with significant control on 2022-11-01 | |
AP01 | DIRECTOR APPOINTED MRSS JACQUELINE ANNE SPRACKLING | |
AP01 | DIRECTOR APPOINTED MR ANGUS GEORGE SPRACKLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHON ARNOLD SPENCER SPRACKLING | |
AP03 | Appointment of Mr Simon Richard Sprackling as company secretary on 2022-11-02 | |
TM02 | Termination of appointment of Shon Arnold Spencer Sprackling on 2022-11-02 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Shon Arnold Spencer Sprackling as a person with significant control on 2022-02-25 | |
CH01 | Director's details changed for Mr Shon Arnold Spencer Sprackling on 2022-02-25 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JOANNA SALLY BARLOW | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SHON ARNOLD SPENCER SPRACKLING on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD SPRACKLING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHON ARNOLD SPENCER SPRACKLING / 01/10/2009 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 15/03/2008 FROM PALLANT COURT 10 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TG | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/02/06 | |
363s | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/05 FROM: ASHCOMBE COURT, WOOLSACK WAY GODAIMING SURREY GU7 1LQ | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
88(2)R | AD 28/03/02--------- £ SI 29999@1=29999 £ IC 1/30000 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
RN SPRACKLING LIMITED owns 3 domain names.
naturallandmanagement.co.uk rothervalleyorganics.co.uk southdownsfarmshop.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Grants From External Orgs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |