Company NameSpraybake Limited
DirectorPhillip Grocott
Company StatusActive
Company Number05322305
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 3 months ago)
Previous NameBroomco (3683) Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NamePhillip Grocott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(2 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshes
Newton Road
Stowmarket
Suffolk
IP14 5AD
Secretary NamePhillip Grocott
NationalityBritish
StatusCurrent
Appointed01 March 2005(2 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshes
Newton Road
Stowmarket
Suffolk
IP14 5AD
Director NameMr William Panton Baird
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitespraybake.co.uk
Email address[email protected]
Telephone01787 888650
Telephone regionSudbury

Location

Registered AddressUnit 1 Milner Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1Philip Grocott
85.71%
Preference
12.5k at £1Philip Grocott
14.29%
Ordinary A

Financials

Year2014
Net Worth£316,517
Cash£409,243
Current Liabilities£882,131

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 2 weeks ago)
Next Return Due13 January 2025 (9 months from now)

Charges

22 September 2010Delivered on: 30 September 2010
Persons entitled: William Baird

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 March 2005Delivered on: 22 March 2005
Persons entitled: Euro Sales Finance PLC (Security Holder)

Classification: Fixed and floating charge
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. See the mortgage charge document for full details.
Outstanding
30 April 2008Delivered on: 9 May 2008
Satisfied on: 13 October 2009
Persons entitled: David Mccarthy and John Walsh

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
15 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
4 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
1 February 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 July 2017Satisfaction of charge 1 in full (2 pages)
21 July 2017Satisfaction of charge 3 in full (1 page)
21 July 2017Satisfaction of charge 3 in full (1 page)
21 July 2017Satisfaction of charge 1 in full (2 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 87,500
(5 pages)
22 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 87,500
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 87,500
(5 pages)
23 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 87,500
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 87,500
(5 pages)
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 87,500
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
25 January 2011Termination of appointment of William Baird as a director (1 page)
25 January 2011Termination of appointment of William Baird as a director (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Purchase of own shares. (3 pages)
11 October 2010Purchase of own shares. (3 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
25 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Phillip Grocott on 25 January 2010 (2 pages)
25 January 2010Director's details changed for William Baird on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Phillip Grocott on 25 January 2010 (2 pages)
25 January 2010Director's details changed for William Baird on 25 January 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2009Return made up to 30/12/08; full list of members (4 pages)
13 January 2009Return made up to 30/12/08; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 April 2008Registered office changed on 12/04/2008 from bradbury drive springwood industrial estate braintree essex CM7 2GT (1 page)
12 April 2008Registered office changed on 12/04/2008 from bradbury drive springwood industrial estate braintree essex CM7 2GT (1 page)
8 January 2008Return made up to 30/12/07; full list of members (3 pages)
8 January 2008Return made up to 30/12/07; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2007Return made up to 30/12/06; full list of members (3 pages)
2 January 2007Return made up to 30/12/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2006Return made up to 30/12/05; full list of members (3 pages)
17 January 2006Return made up to 30/12/05; full list of members (3 pages)
13 June 2005Ad 01/03/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 June 2005Ad 01/03/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
19 April 2005Nc inc already adjusted 01/03/05 (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2005Nc inc already adjusted 01/03/05 (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2005Particulars of mortgage/charge (7 pages)
22 March 2005Particulars of mortgage/charge (7 pages)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 March 2005Memorandum and Articles of Association (17 pages)
10 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 March 2005Registered office changed on 10/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 March 2005Registered office changed on 10/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 March 2005Memorandum and Articles of Association (17 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005Secretary resigned;director resigned (1 page)
4 March 2005Company name changed broomco (3683) LIMITED\certificate issued on 04/03/05 (3 pages)
4 March 2005Company name changed broomco (3683) LIMITED\certificate issued on 04/03/05 (3 pages)
22 February 2005Secretary's particulars changed;director's particulars changed (1 page)
22 February 2005Secretary's particulars changed;director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
30 December 2004Incorporation (19 pages)
30 December 2004Incorporation (19 pages)