Company NameSpomb Limited
Company StatusActive
Company Number06764240
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Shaun Michael McSpadden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(11 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMiss Lisa Waterman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(14 years, 4 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMr Gary Quinn
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(14 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMr Bryan Gary Houghton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Bexley Lane
Sidcup
Kent
DA14 4JH
Secretary NameKate Houghton
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address192 Bexley Lane
Sidcup
Kent
DA14 4JH
Director NameMrs Judith Georgina Sapphire Houghton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(2 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMr Ian Peter Astley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMr Paul Reeves
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitespomb.com
Email address[email protected]
Telephone01322 276176
Telephone regionDartford

Location

Registered Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£78,154
Cash£91,122
Current Liabilities£142,978

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Charges

25 January 2022Delivered on: 27 January 2022
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: Intellectual property - all rights, title and interest from time to time in and to any patents, trademarks, service marks, designs, business. And trade names, copyrights, database rights, design rights, domain names, moral rights,. Inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist and all related rights (as defined in the debenture), including but not limited to the intellectual property specified in schedule 3 to the debenture.. Land - all rights, title and interest from time to time in and to any freehold and leasehold property in england and wales, including (a) the proceeds of sale of all or any part of such property, (b) all rights, benefits, privileges, warranties, covenants, easements, appurtenances and licences relating to such property, (c) all money received by or payable to it in respect of such property and (d) all buildings, fixtures and fittings from time to time on such property, and all related rights (as defined in the debenture) but excluding in each case (I) short leasehold property (as defined in the debenture) and (ii) any unregistered real property which, if subject to any such security, would be required. To be registered by the land registry (provided that such real property shall only be excluded for so long as it remains unregistered).
Outstanding
14 May 2021Delivered on: 18 May 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: Intellectual property - all rights, title and interest from time to time in and to any patents, trademarks, service marks, designs, business and trade names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist and all related rights (as defined in the debenture), including but not limited to the intellectual property specified in schedule 3 to the debenture. Land - all rights, title and interest from time to time in and to any freehold and leasehold property in england and wales, including (a) the proceeds of sale of all or any part of such property, (b) all rights, benefits, privileges, warranties, covenants, easements, appurtenances and licences relating to such property, (c) all money received by or payable to it in respect of such property and (d) all buildings, fixtures and fittings from time to time on such property, and all related rights (as defined in the debenture) but excluding in each case (I) short leasehold property (as defined in the debenture) and (ii) any unregistered real property which, if subject to any such security, would be required to be registered by the land registry (provided that such real property shall only be excluded for so long as it remains unregistered).
Outstanding
31 October 2019Delivered on: 6 November 2019
Persons entitled: Bank of America, N.A. as Security Trustee for Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Particulars: See clause 2.4(a) of the document uploaded with this filing – all interests in any property (as defined in the document uploaded with this filing) and the benefit of all other agreements relating to land.. See clause 2.4(b) of the document uploaded with this filing – all of its rights, title and interest in the intellectual property and all related rights (each as defined in the document uploaded with this filing).
Outstanding

Filing History

11 February 2021Satisfaction of charge 067642400001 in full (1 page)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
23 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
5 December 2019Appointment of Mr Shaun Michael Mcspadden as a director on 3 December 2019 (2 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 November 2019Registration of charge 067642400001, created on 31 October 2019 (54 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (13 pages)
5 February 2019Confirmation statement made on 3 December 2018 with updates (4 pages)
30 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
20 August 2018Statement of company's objects (2 pages)
20 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 August 2018Cessation of Judith Georgina Sapphire Houghton as a person with significant control on 31 July 2018 (1 page)
8 August 2018Appointment of Mr Paul Reeves as a director on 31 July 2018 (2 pages)
8 August 2018Notification of Fox International Group Limited as a person with significant control on 31 July 2018 (2 pages)
8 August 2018Appointment of Mr Ian Peter Astley as a director on 31 July 2018 (2 pages)
8 August 2018Cessation of Bryan Gary Houghton as a person with significant control on 31 July 2018 (1 page)
7 August 2018Termination of appointment of Bryan Gary Houghton as a director on 31 July 2018 (1 page)
7 August 2018Registered office address changed from 192 Bexley Lane Sidcup Kent DA14 4JH to 1 Myrtle Road Warley Brentwood CM14 5EG on 7 August 2018 (1 page)
7 August 2018Termination of appointment of Judith Georgina Sapphire Houghton as a director on 31 July 2018 (1 page)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 120
(5 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 120
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 120
(5 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 120
(5 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 120
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 120
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 120
(4 pages)
17 January 2014Annual return made up to 3 December 2013 with a full list of shareholders (5 pages)
17 January 2014Annual return made up to 3 December 2013 with a full list of shareholders (5 pages)
17 January 2014Annual return made up to 3 December 2013 with a full list of shareholders (5 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
8 December 2011Appointment of Mrs Judith Georgina Sapphire Houghton as a director (2 pages)
8 December 2011Appointment of Mrs Judith Georgina Sapphire Houghton as a director (2 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Bryan Gary Houghton on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Bryan Gary Houghton on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Bryan Gary Houghton on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
14 January 2009Appointment terminated secretary kate houghton (1 page)
14 January 2009Appointment terminated secretary kate houghton (1 page)
24 December 2008Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 December 2008Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 December 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
17 December 2008Director appointed bryan gary houghton (2 pages)
17 December 2008Appointment terminated director john king (1 page)
17 December 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
17 December 2008Secretary appointed kate houghton (2 pages)
17 December 2008Director appointed bryan gary houghton (2 pages)
17 December 2008Secretary appointed kate houghton (2 pages)
17 December 2008Appointment terminated director john king (1 page)
3 December 2008Incorporation (12 pages)
3 December 2008Incorporation (12 pages)