Spicerhaart Group Limited COLCHESTER


Founded in 2000, Spicerhaart Group, classified under reg no. 04081664 is an active company. Currently registered at Colwyn House CO3 3LD, Colchester the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 14th Jul 2004 Spicerhaart Group Limited is no longer carrying the name Tmx Corporation.

At present there are 7 directors in the the firm, namely Samantha M., Timothy W. and Steven L. and others. In addition one secretary - Paul S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lucian P. who worked with the the firm until 25 May 2018.

Spicerhaart Group Limited Address / Contact

Office Address Colwyn House
Office Address2 Sheepen Place
Town Colchester
Post code CO3 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04081664
Date of Incorporation Mon, 2nd Oct 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Samantha M.

Position: Director

Appointed: 01 July 2023

Timothy W.

Position: Director

Appointed: 01 July 2022

Steven L.

Position: Director

Appointed: 01 January 2021

Antony L.

Position: Director

Appointed: 01 December 2020

Mark H.

Position: Director

Appointed: 12 June 2018

Matthew P.

Position: Director

Appointed: 12 June 2018

Paul S.

Position: Secretary

Appointed: 18 December 2000

Paul S.

Position: Director

Appointed: 18 December 2000

Andrew B.

Position: Director

Appointed: 01 July 2013

Resigned: 31 August 2018

John S.

Position: Director

Appointed: 01 October 2010

Resigned: 30 June 2023

Russell J.

Position: Director

Appointed: 27 January 2009

Resigned: 21 March 2020

Lucian P.

Position: Director

Appointed: 20 February 2008

Resigned: 25 May 2018

Lucian P.

Position: Secretary

Appointed: 29 November 2007

Resigned: 25 May 2018

Matthew D.

Position: Director

Appointed: 26 August 2003

Resigned: 26 April 2006

Debra B.

Position: Director

Appointed: 01 July 2002

Resigned: 08 October 2003

Anne R.

Position: Director

Appointed: 07 May 2002

Resigned: 05 September 2003

Clifton M.

Position: Director

Appointed: 17 January 2002

Resigned: 10 July 2003

John F.

Position: Director

Appointed: 20 February 2001

Resigned: 12 December 2001

Peter S.

Position: Director

Appointed: 20 February 2001

Resigned: 14 March 2002

Giovanni B.

Position: Director

Appointed: 20 February 2001

Resigned: 02 July 2002

Gerald B.

Position: Director

Appointed: 19 February 2001

Resigned: 01 September 2002

Lucian P.

Position: Director

Appointed: 19 February 2001

Resigned: 01 September 2002

Walter S.

Position: Director

Appointed: 18 December 2000

Resigned: 30 September 2007

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 02 October 2000

Resigned: 18 December 2000

David P.

Position: Nominee Director

Appointed: 02 October 2000

Resigned: 18 December 2000

Christopher D.

Position: Nominee Director

Appointed: 02 October 2000

Resigned: 18 December 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Paul S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Vrs Investments Limited that put Colchester, England as the official address. This PSC has a legal form of "an england & wales", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vrs Investments Limited

Colwyn House Sheepen Place, Colchester, Essex, CO3 3LD, England

Legal authority England & Wales
Legal form England & Wales
Country registered England & Wales
Place registered England
Registration number 09163289
Notified on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tmx Corporation July 14, 2004
Minmar (535) January 22, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (34 pages)

Company search

Advertisements