Company Information for SPRAYBAKE LIMITED
UNIT 1 MILNER ROAD, CHILTON INDUSTRIAL ESTATE, SUDBURY, SUFFOLK, CO10 2XG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SPRAYBAKE LIMITED | |
Legal Registered Office | |
UNIT 1 MILNER ROAD CHILTON INDUSTRIAL ESTATE SUDBURY SUFFOLK CO10 2XG Other companies in CO10 | |
Company Number | 05322305 | |
---|---|---|
Company ID Number | 05322305 | |
Date formed | 2004-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB854124242 |
Last Datalog update: | 2025-04-05 06:09:51 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPRAYBAKE SHROPSHIRE LIMITED | REDBROOK VIEW REDBROOK WHITCHURCH SHROPSHIRE SY13 3AD | Dissolved | Company formed on the 2009-11-24 | |
![]() |
SPRAYBAKE COATINGS LIMITED | COLL, SMITHSTOWN IND. ESTATE, SHANNON, CO CLARE | Dissolved | Company formed on the 1991-04-10 |
![]() |
SPRAYBAKE MIDWEST, INC. | 34100 MILLS RD - AVON OH 44011 | Active | Company formed on the 1991-02-13 |
![]() |
SPRAYBAKE INC | Delaware | Unknown | |
SPRAYBAKE JRC LTD | 191 Edenfield Road Rochdale OL11 5AF | active | Company formed on the 2025-04-07 | |
SPRAYBAKERS, LLC | 30725 US HWY 19 N PALM HARBOR FL 34684 | Active | Company formed on the 2019-03-06 |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP GROCOTT |
||
PHILLIP GROCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM PANTON BAIRD |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DLA PIPER UK NOMINEES LIMITED |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THERMALAIR LIMITED | Director | 2008-04-30 | CURRENT | 1982-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/12/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2024-03-31 | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 87500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 87500 | |
AR01 | 30/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 87500 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 87500 | |
AR01 | 30/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAIRD | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 30/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GROCOTT / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BAIRD / 25/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/2008 FROM BRADBURY DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2GT | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/05--------- £ SI 99999@1=99999 £ IC 1/100000 | |
123 | NC INC ALREADY ADJUSTED 01/03/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BROOMCO (3683) LIMITED CERTIFICATE ISSUED ON 04/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2003-09-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | WILLIAM BAIRD | |
DEBENTURE | Satisfied | DAVID MCCARTHY AND JOHN WALSH | |
FIXED AND FLOATING CHARGE | Satisfied | EURO SALES FINANCE PLC (SECURITY HOLDER) |
Creditors Due After One Year | 2012-04-01 | £ 75,000 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 578,593 |
Provisions For Liabilities Charges | 2012-04-01 | £ 4,151 |
Creditors and other liabilities
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 SPRAYBAKE LIMITED
Called Up Share Capital | 2012-04-01 | £ 12,500 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 5,837 |
Current Assets | 2012-04-01 | £ 322,034 |
Debtors | 2012-04-01 | £ 290,502 |
Fixed Assets | 2012-04-01 | £ 462,221 |
Shareholder Funds | 2012-04-01 | £ 126,511 |
Stocks Inventory | 2012-04-01 | £ 25,695 |
Tangible Fixed Assets | 2012-04-01 | £ 24,634 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Oxford City Council | |
|
FLEETPLAN Reference S033 | 47643 |
Ministry of Defence | |
|
|
Oxford City Council | |
|
FLEETPLAN Reference S033 | 45899 |
Oxford City Council | |
|
FLEETPLAN Reference S033 | 43605 |
Oxford City Council | |
|
FLEETPLAN Reference S033 | 43410 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84198998 | Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s. | ||
![]() | 84198998 | Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s. | ||
![]() | 84198998 | Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s. | ||
![]() | 84195000 | Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall) | ||
![]() | 82055990 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SPRAYBAKE LIMITED | Event Date | 2003-09-26 |
SPRAYBAKE LIMITEDNotice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at the offices of Milner Boardman & Partners, Century House, Ashley Road, Hale, Altrincham, Cheshire WA15 9TG, on 7 October 2003, at 11.00 am, for the purposes of having laid before it a copy of the report prepared by the Administrative Receivers under section 48 of the said Act. The Meeting may, if it thinks fit, establish a Committee to exercise the functions conferred on Creditors Committees by or under the Act. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are entitled to vote if they have delivered to us at Milner Boardman & Partners, Century House, Ashley Road, Hale, Cheshire WA15 9TG, no later than 12.00 noon on the business day before the Meeting, written details of the debts they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of the Rule 3.11 of the Insolvency Rules 1986 and there has been lodged with us any proxy which the Creditor intends to be used on his behalf. By Order of the Board. G J Corbett, Joint Administrative Receiver(058) | |||
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. |