Spalford Ltd SCUNTHORPE


Founded in 2015, Spalford, classified under reg no. 09758651 is an active company. Currently registered at 11a Diana Street DN15 6AU, Scunthorpe the company has been in the business for 10 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has one director. Christopher W., appointed on 11 December 2024. There are currently no secretaries appointed. As of 24 April 2025, there were 13 ex directors - Eilian G., Mohammed A. and others listed below. There were no ex secretaries.

Spalford Ltd Address / Contact

Office Address 11a Diana Street
Town Scunthorpe
Post code DN15 6AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09758651
Date of Incorporation Wed, 2nd Sep 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (298 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Christopher W.

Position: Director

Appointed: 11 December 2024

Eilian G.

Position: Director

Appointed: 04 November 2022

Resigned: 11 December 2024

Mohammed A.

Position: Director

Appointed: 04 November 2022

Resigned: 04 November 2022

Matthew S.

Position: Director

Appointed: 14 January 2021

Resigned: 04 November 2022

Richard S.

Position: Director

Appointed: 03 September 2020

Resigned: 14 January 2021

Marcin K.

Position: Director

Appointed: 31 May 2019

Resigned: 03 September 2020

Oleksander K.

Position: Director

Appointed: 29 January 2019

Resigned: 31 May 2019

Chloe W.

Position: Director

Appointed: 23 August 2018

Resigned: 29 January 2019

Ahmad W.

Position: Director

Appointed: 28 March 2018

Resigned: 23 August 2018

Liam E.

Position: Director

Appointed: 29 September 2017

Resigned: 28 March 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 29 September 2017

Steven M.

Position: Director

Appointed: 23 May 2016

Resigned: 05 April 2017

Gabriel D.

Position: Director

Appointed: 11 November 2015

Resigned: 23 May 2016

Terence D.

Position: Director

Appointed: 02 September 2015

Resigned: 11 November 2015

People with significant control

The register of persons with significant control who own or control the company includes 12 names. As BizStats discovered, there is Christopher W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Eilian G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mohammed A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher W.

Notified on 11 December 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eilian G.

Notified on 4 November 2022
Ceased on 11 December 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 4 November 2022
Ceased on 4 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew S.

Notified on 14 January 2021
Ceased on 4 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard S.

Notified on 3 September 2020
Ceased on 14 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcin K.

Notified on 31 May 2019
Ceased on 3 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oleksander K.

Notified on 29 January 2019
Ceased on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chloe W.

Notified on 23 August 2018
Ceased on 29 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ahmad W.

Notified on 28 March 2018
Ceased on 23 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liam E.

Notified on 29 September 2017
Ceased on 28 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven M.

Notified on 30 June 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1       
Balance Sheet
Current Assets3382432811111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors33724227     
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year337       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th September 2023
filed on: 9th, April 2024
Free Download (5 pages)

Company search