Company NameSpraydown Developments Limited
DirectorsJohn Anthony Downes and Jacqueline Doris Downes
Company StatusActive
Company Number03529417
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Previous NameSpraydown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr John Anthony Downes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCompaccs Accountancy Services Ltd Essex House
39-41 High Street
Dunmow
Essex
CM6 1AE
Secretary NameMrs Jacqueline Doris Downes
NationalityBritish
StatusCurrent
Appointed16 June 2003(5 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressCompaccs Accountancy Services Ltd Essex House
39-41 High Street
Dunmow
Essex
CM6 1AE
Director NameMrs Jacqueline Doris Downes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(23 years after company formation)
Appointment Duration3 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCompaccs Accountancy Services Ltd Essex House
39-41 High Street
Dunmow
Essex
CM6 1AE
Director NameAideen Martin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleMarketing Manager
Correspondence Address1 Knockgreenan Park
Omagh
County Tyrone
BT79 0DD
Northern Ireland
Secretary NameMr John Anthony Downes
NationalityBritish
StatusResigned
Appointed01 April 1998(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Mere Avenue
Bromborough
Wirral
Merseyside
L63 0NE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCompaccs Accountancy Services
55a High Street
Dunmow
Essex
CM6 1AE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Mr John Anthony Downes
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,263
Cash£744
Current Liabilities£59,492

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Charges

14 December 2004Delivered on: 4 January 2005
Satisfied on: 15 December 2006
Persons entitled: Merseyside Special Investment Small Firms Fund No. 3

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All property and assets of the company.
Fully Satisfied

Filing History

29 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
12 July 2023Registered office address changed from Compaccs Accountancy Services Ltd Essex House 39-41 High Street Dunmow Essex CM6 1AE England to Compaccs Accountancy Services 55a High Street Dunmow Essex CM6 1AE on 12 July 2023 (1 page)
5 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
30 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
5 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 December 2021Appointment of Mrs Jacqueline Doris Downes as a director on 1 April 2021 (2 pages)
30 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
29 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Registered office address changed from C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS to Compaccs Accountancy Services Ltd Essex House 39-41 High Street Dunmow Essex CM6 1AE on 6 November 2018 (1 page)
25 March 2018Confirmation statement made on 17 March 2018 with updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 400
(3 pages)
22 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 400
(3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 400
(3 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 400
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39-41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39-41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39-41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page)
28 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 400
(3 pages)
28 April 2014Secretary's details changed for Mrs Jacqueline Doris Downes on 1 April 2013 (1 page)
28 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 400
(3 pages)
28 April 2014Secretary's details changed for Mrs Jacqueline Doris Downes on 1 April 2013 (1 page)
28 April 2014Secretary's details changed for Mrs Jacqueline Doris Downes on 1 April 2013 (1 page)
28 April 2014Director's details changed for Mr John Anthony Downes on 1 April 2013 (2 pages)
28 April 2014Director's details changed for Mr John Anthony Downes on 1 April 2013 (2 pages)
28 April 2014Director's details changed for Mr John Anthony Downes on 1 April 2013 (2 pages)
18 January 2014Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG United Kingdom on 18 January 2014 (1 page)
18 January 2014Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG United Kingdom on 18 January 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2 April 2012 (1 page)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
2 April 2012Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2 April 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 17/03/09; full list of members (3 pages)
1 April 2009Return made up to 17/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 17/03/08; full list of members (3 pages)
7 May 2008Return made up to 17/03/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Company name changed spraydown LIMITED\certificate issued on 25/07/07 (2 pages)
25 July 2007Company name changed spraydown LIMITED\certificate issued on 25/07/07 (2 pages)
15 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2007Return made up to 17/03/07; full list of members (2 pages)
18 April 2007Return made up to 17/03/07; full list of members (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Return made up to 17/03/06; full list of members (5 pages)
28 April 2006Return made up to 17/03/06; full list of members (5 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 17/03/05; full list of members (5 pages)
21 April 2005Return made up to 17/03/05; full list of members (5 pages)
21 February 2005Nc inc already adjusted 14/12/04 (1 page)
21 February 2005Nc inc already adjusted 14/12/04 (1 page)
4 January 2005Particulars of mortgage/charge (4 pages)
4 January 2005Particulars of mortgage/charge (4 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 June 2004Return made up to 17/03/04; full list of members (5 pages)
30 June 2004Return made up to 17/03/04; full list of members (5 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
6 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 April 2003Return made up to 17/03/03; full list of members (5 pages)
15 April 2003Return made up to 17/03/03; full list of members (5 pages)
17 May 2002Return made up to 17/03/02; full list of members (5 pages)
17 May 2002Return made up to 17/03/02; full list of members (5 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
13 June 2001Return made up to 17/03/01; full list of members (5 pages)
13 June 2001Return made up to 17/03/01; full list of members (5 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 March 2000Return made up to 17/03/00; full list of members (5 pages)
29 March 2000Return made up to 17/03/00; full list of members (5 pages)
20 January 2000Full accounts made up to 31 March 1999 (9 pages)
20 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 March 1999Return made up to 17/03/99; full list of members (5 pages)
26 March 1999Return made up to 17/03/99; full list of members (5 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1998Memorandum and Articles of Association (5 pages)
14 May 1998Memorandum and Articles of Association (5 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Registered office changed on 30/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
17 March 1998Incorporation (13 pages)
17 March 1998Incorporation (13 pages)