Company NameSpall (White Gates) Limited
DirectorsBarry Robert Spall and Elizabeth Spall
Company StatusActive
Company Number00811485
CategoryPrivate Limited Company
Incorporation Date3 July 1964(59 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Robert Spall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(27 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSheldon, Burses Way
Hutton
Brentwood
Essex
CM13 2PX
Secretary NameMrs Elizabeth Spall
NationalityBritish
StatusCurrent
Appointed23 November 1998(34 years, 5 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressSheldon Burses Way
Hutton
Brentwood
Essex
CM13 2PX
Director NameMrs Elizabeth Spall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(45 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Business Centre
Alexander Lane
Shenfield
Essex
CM15 8QF
Director NameChristopher Denys Spall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address5 Willowmead
Ramsden Heath
Billericay
Essex
CM11 1HY
Director NamePeter Douglas Spall
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressLittle Croft
The Ridgeway Hutton Mount
Brentwood
Essex
CM13 2LS
Director NameRita Spall
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressLittle Croft Ridgeway
Hutton
Brentwood
Essex
CM13 2LS
Secretary NamePeter Douglas Spall
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressLittle Croft
The Ridgeway Hutton Mount
Brentwood
Essex
CM13 2LS

Contact

Websitespallwhitegates.co.uk
Telephone01277 231212
Telephone regionBrentwood

Location

Registered AddressWhitegates Business Centre
Alexander Lane
Shenfield
Essex
CM15 8QF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

2k at £1Barry Spall
99.95%
Ordinary
1 at £1Elizabeth Spall & Barry Spall
0.05%
Ordinary

Financials

Year2014
Net Worth£2,555,326
Cash£82,633
Current Liabilities£49,292

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return25 November 2023 (5 months, 3 weeks ago)
Next Return Due9 December 2024 (6 months, 3 weeks from now)

Charges

29 March 2000Delivered on: 30 March 2000
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Outstanding
26 May 1999Delivered on: 22 November 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as whitegates alexander lane shenfield essex title number EX537653. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
7 July 1995Delivered on: 13 July 1995
Satisfied on: 6 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as "whitegates",alexander lane,shenfield,brentwood,essex.with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1992Delivered on: 4 September 1992
Satisfied on: 6 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property whitegates alexander lane shenfield brentwood essex t/n ex 294545 assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1990Delivered on: 27 March 1990
Satisfied on: 6 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 July 2023Unaudited abridged accounts made up to 31 May 2023 (7 pages)
21 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
7 September 2022Unaudited abridged accounts made up to 31 May 2022 (7 pages)
23 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
18 October 2021Unaudited abridged accounts made up to 31 May 2021 (7 pages)
28 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
14 August 2020Unaudited abridged accounts made up to 31 May 2020 (7 pages)
6 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
11 October 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
8 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
4 October 2018Unaudited abridged accounts made up to 31 May 2018 (9 pages)
29 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
20 September 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
20 September 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 October 2016Satisfaction of charge 5 in full (2 pages)
25 October 2016Satisfaction of charge 5 in full (2 pages)
25 October 2016Satisfaction of charge 6 in full (1 page)
25 October 2016Satisfaction of charge 6 in full (1 page)
29 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,000
(5 pages)
29 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,000
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,000
(5 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,000
(5 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,000
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Elizabeth Spall on 24 November 2009 (1 page)
12 January 2010Director's details changed for Mr Barry Robert Spall on 24 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Barry Robert Spall on 24 November 2009 (2 pages)
12 January 2010Secretary's details changed for Elizabeth Spall on 24 November 2009 (1 page)
12 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
25 November 2009Appointment of Mrs Elizabeth Spall as a director (2 pages)
25 November 2009Appointment of Mrs Elizabeth Spall as a director (2 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 October 2009Annual return made up to 25 November 2008 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 25 November 2008 with a full list of shareholders (3 pages)
20 February 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
20 February 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
16 January 2008Return made up to 25/11/07; full list of members (3 pages)
16 January 2008Return made up to 25/11/07; full list of members (3 pages)
8 November 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
8 November 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
14 December 2006Return made up to 25/11/06; full list of members (6 pages)
14 December 2006Return made up to 25/11/06; full list of members (6 pages)
20 October 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
20 October 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
5 December 2005Return made up to 25/11/05; full list of members (6 pages)
5 December 2005Return made up to 25/11/05; full list of members (6 pages)
22 September 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
22 September 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
16 December 2004Return made up to 10/12/04; full list of members (6 pages)
16 December 2004Return made up to 10/12/04; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
7 December 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
8 January 2004Return made up to 24/12/03; full list of members (6 pages)
8 January 2004Return made up to 24/12/03; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 January 2003Return made up to 05/01/03; full list of members (6 pages)
16 January 2003Return made up to 05/01/03; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
22 January 2002Return made up to 05/01/02; full list of members (6 pages)
22 January 2002Return made up to 05/01/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 January 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
11 January 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
9 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
9 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 February 2000Return made up to 08/01/00; full list of members (6 pages)
17 February 2000Return made up to 08/01/00; full list of members (6 pages)
22 November 1999Particulars of mortgage/charge (6 pages)
22 November 1999Particulars of mortgage/charge (6 pages)
6 September 1999Declaration of satisfaction of mortgage/charge (1 page)
6 September 1999Declaration of satisfaction of mortgage/charge (1 page)
6 September 1999Declaration of satisfaction of mortgage/charge (1 page)
6 September 1999Declaration of satisfaction of mortgage/charge (1 page)
6 September 1999Declaration of satisfaction of mortgage/charge (1 page)
6 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 January 1999Return made up to 08/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Return made up to 08/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Secretary resigned;director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Secretary resigned;director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New secretary appointed (2 pages)
13 October 1998Company name changed spall sports LIMITED\certificate issued on 14/10/98 (2 pages)
13 October 1998Company name changed spall sports LIMITED\certificate issued on 14/10/98 (2 pages)
4 March 1998Return made up to 08/01/98; no change of members (4 pages)
4 March 1998Return made up to 08/01/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
14 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
10 January 1997Return made up to 08/01/97; no change of members (4 pages)
10 January 1997Return made up to 08/01/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
25 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
31 January 1996Return made up to 10/01/96; full list of members (5 pages)
31 January 1996Return made up to 10/01/96; full list of members (5 pages)
17 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
17 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
20 September 1993Full accounts made up to 31 May 1993 (13 pages)
20 September 1993Full accounts made up to 31 May 1993 (13 pages)
15 October 1992Full accounts made up to 31 May 1992 (13 pages)
15 October 1992Full accounts made up to 31 May 1992 (13 pages)