Active
Company Information for SPIT AND SAWDUST LIMITED
CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SPIT AND SAWDUST LIMITED | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in EX2 | |
Company Number | 08522660 | |
---|---|---|
Company ID Number | 08522660 | |
Date formed | 2013-05-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB163279887 |
Last Datalog update: | 2025-01-05 06:56:02 |
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 | ||
---|---|---|---|---|
SPIT AND SAWDUST PUB COMPANY LTD | NUMERIC HOUSE 98 STATION ROAD SIDCUP KENT DA15 7BY | Active | Company formed on the 2011-06-22 | |
SPIT AND SAWDUST HOLDINGS LIMITED | GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET TA1 2PX | Active | Company formed on the 2017-08-02 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN GRINDLEY |
||
DAVID JOHN GRINDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN RICHARD OXENBRIDGE |
Director | ||
RUSKIN HOUSE COMPANY SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPIT AND SAWDUST HOLDINGS LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
RURAL LIFE DEVELOPMENTS LIMITED | Director | 2005-03-08 | CURRENT | 2005-03-08 | Active | |
AURUM INVESTMENTS LIMITED | Director | 2004-10-27 | CURRENT | 2004-10-27 | Active | |
VARLIN AVIATION SUPPORT SERVICES LIMITED | Director | 2003-12-18 | CURRENT | 2003-12-18 | Dissolved 2016-03-29 | |
VARLIN STORAGE LIMITED | Director | 2002-08-16 | CURRENT | 2002-08-16 | Active | |
VARLIN AVIATION SUPPORT SERVICES LIMITED | Director | 2002-08-15 | CURRENT | 2002-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES | |
PSC05 | Change of details for Spit and Sawdust (Holdings) Limited as a person with significant control on 2019-05-10 | |
PSC05 | Change of details for Aurum Investments Limited as a person with significant control on 2019-05-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN GRINDLEY on 2019-05-10 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 275002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | |
PSC05 | Change of details for Spit and Sawdust (Holdings) Limited as a person with significant control on 2017-09-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/18 FROM Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD | |
CH01 | Director's details changed for David John Grindley on 2018-04-26 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN GRINDLEY on 2017-12-08 | |
CH01 | Director's details changed for on | |
CH01 | Director's details changed for David John Grindley on 2017-12-08 | |
PSC02 | Notification of Spit and Sawdust (Holdings) Limited as a person with significant control on 2017-09-06 | |
PSC07 | CESSATION OF DAVID JOHN GRINDLEY AS A PSC | |
PSC07 | CESSATION OF STEPHEN RICHARD OXENBRIDGE AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD OXENBRIDGE | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 275002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of Ground Floor Blackbrook Gate 1 Blackbrook Park Avenue Taunton Somerset TA1 2PX | |
AD02 | Register inspection address changed to Ground Floor Blackbrook Gate 1 Blackbrook Park Avenue Taunton Somerset TA1 2PX | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 275002 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 275002 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 275002 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/12/2014 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul> | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of David John Grindley as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUSKIN HOUSE COMPANY SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM RUSKIN HOUSE 40/41 MUSEUM STREET LONDON WC1A 1LT | |
AA01 | CURRSHO FROM 31/05/2014 TO 31/03/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
|
|
|
|
|
|
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 SPIT AND SAWDUST LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as SPIT AND SAWDUST LIMITED are:
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. |