Company NameSpratt's Stores Limited
DirectorsLinden James Purvis and Jeanette Purvis
Company StatusActive
Company Number00336136
CategoryPrivate Limited Company
Incorporation Date24 January 1938(86 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLinden James Purvis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(67 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Livingstone Street
Consett
County Durham
DH8 6LH
Director NameMrs Jeanette Purvis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(76 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Surrey Crescent
Consett
County Durham
DH8 8HT
Director NameMrs Beryl Spratt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(53 years, 8 months after company formation)
Appointment Duration23 years (resigned 07 October 2014)
RoleManageress
Country of ResidenceEngland
Correspondence Address47 Benfield Close
Shotley Bridge
Consett
County Durham
DH8 0RH
Director NameMr Melvyn Spratt
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(53 years, 8 months after company formation)
Appointment Duration23 years (resigned 07 October 2014)
RoleGrocery Manager
Country of ResidenceEngland
Correspondence Address47 Benfield Close
Shotley Bridge
Consett
County Durham
DH8 0RH
Secretary NameMrs Beryl Spratt
NationalityBritish
StatusResigned
Appointed06 October 1991(53 years, 8 months after company formation)
Appointment Duration23 years (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Benfield Close
Shotley Bridge
Consett
County Durham
DH8 0RH

Contact

Telephone01207 508350
Telephone regionConsett

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

126 at £1Linden Purvis
50.00%
Ordinary
126 at £1Mrs J. Purvis
50.00%
Ordinary

Financials

Year2014
Net Worth£254,786
Cash£29,357
Current Liabilities£62,222

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

12 November 2007Delivered on: 14 November 2007
Persons entitled: Alliance and Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14/16 derby drive moorside consett county durham.
Outstanding
12 November 2007Delivered on: 14 November 2007
Persons entitled: Alliance and Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18/20 derby drive moorside consett county durham.
Outstanding
2 July 1982Delivered on: 8 July 1982
Satisfied on: 3 November 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 62 front street, consett, co. Durham.
Fully Satisfied
8 March 1974Delivered on: 26 March 1974
Satisfied on: 30 October 2007
Persons entitled: Universal Building Society

Classification: Mortgage
Secured details: For securing £5,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shop flat garages situate at 14/16 derby drive moorside consett durham.
Fully Satisfied

Filing History

6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 October 2018Confirmation statement made on 6 October 2018 with updates (3 pages)
6 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 6 June 2018 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 May 2017Satisfaction of charge 4 in full (1 page)
12 May 2017Satisfaction of charge 3 in full (1 page)
12 May 2017Satisfaction of charge 4 in full (1 page)
12 May 2017Satisfaction of charge 3 in full (1 page)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
8 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 252
(4 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 252
(4 pages)
19 June 2015Termination of appointment of Beryl Spratt as a director on 7 October 2014 (1 page)
19 June 2015Termination of appointment of Melvyn Spratt as a director on 7 October 2014 (1 page)
19 June 2015Termination of appointment of Beryl Spratt as a secretary on 7 October 2014 (1 page)
19 June 2015Termination of appointment of Melvyn Spratt as a director on 7 October 2014 (1 page)
19 June 2015Termination of appointment of Melvyn Spratt as a director on 7 October 2014 (1 page)
19 June 2015Termination of appointment of Melvyn Spratt as a director on 7 October 2014 (1 page)
19 June 2015Appointment of Mrs Jeanette Purvis as a director on 7 October 2014 (2 pages)
19 June 2015Termination of appointment of Melvyn Spratt as a director on 7 October 2014 (1 page)
19 June 2015Termination of appointment of Beryl Spratt as a director on 7 October 2014 (1 page)
19 June 2015Termination of appointment of Melvyn Spratt as a director on 7 October 2014 (1 page)
19 June 2015Termination of appointment of Beryl Spratt as a secretary on 7 October 2014 (1 page)
19 June 2015Appointment of Mrs Jeanette Purvis as a director on 7 October 2014 (2 pages)
19 June 2015Termination of appointment of Beryl Spratt as a secretary on 7 October 2014 (1 page)
19 June 2015Appointment of Mrs Jeanette Purvis as a director on 7 October 2014 (2 pages)
19 June 2015Termination of appointment of Beryl Spratt as a director on 7 October 2014 (1 page)
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)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 252
(6 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 252
(6 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 252
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 252
(6 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 252
(6 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 252
(6 pages)
8 January 2013Current accounting period extended from 3 January 2013 to 31 March 2013 (1 page)
8 January 2013Current accounting period extended from 3 January 2013 to 31 March 2013 (1 page)
8 January 2013Current accounting period extended from 3 January 2013 to 31 March 2013 (1 page)
21 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 3 January 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 3 January 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 3 January 2012 (5 pages)
9 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
9 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
9 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 3 January 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 3 January 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 3 January 2011 (5 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
20 October 2010Registered office address changed from Unit B8, Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 20 October 2010 (1 page)
20 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
20 October 2010Registered office address changed from Unit B8, Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 20 October 2010 (1 page)
24 September 2010Total exemption small company accounts made up to 3 January 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 3 January 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 3 January 2010 (5 pages)
1 November 2009Total exemption small company accounts made up to 3 January 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 3 January 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 3 January 2009 (5 pages)
9 October 2009Director's details changed for Mrs Beryl Spratt on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Melvyn Spratt on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Linden James Purvis on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Beryl Spratt on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Linden James Purvis on 6 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Melvyn Spratt on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Melvyn Spratt on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Beryl Spratt on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Linden James Purvis on 6 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
13 October 2008Return made up to 06/10/08; full list of members (4 pages)
13 October 2008Return made up to 06/10/08; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 3 January 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 3 January 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 3 January 2008 (5 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Return made up to 06/10/07; full list of members (3 pages)
7 November 2007Return made up to 06/10/07; full list of members (3 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (1 page)
3 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 September 2007Total exemption small company accounts made up to 3 January 2007 (4 pages)
30 September 2007Total exemption small company accounts made up to 3 January 2007 (4 pages)
30 September 2007Total exemption small company accounts made up to 3 January 2007 (4 pages)
8 November 2006Return made up to 06/10/06; full list of members (3 pages)
8 November 2006Return made up to 06/10/06; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 3 January 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 3 January 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 3 January 2006 (4 pages)
21 April 2006Return made up to 06/10/05; full list of members (3 pages)
21 April 2006Return made up to 06/10/05; full list of members (3 pages)
21 April 2006Registered office changed on 21/04/06 from: 16 derby drive mooride consett co durham DH8 8DB (1 page)
21 April 2006Registered office changed on 21/04/06 from: 16 derby drive mooride consett co durham DH8 8DB (1 page)
24 November 2005New director appointed (1 page)
24 November 2005New director appointed (1 page)
20 October 2005Total exemption small company accounts made up to 3 January 2005 (4 pages)
20 October 2005Total exemption small company accounts made up to 3 January 2005 (4 pages)
20 October 2005Total exemption small company accounts made up to 3 January 2005 (4 pages)
19 October 2004Total exemption small company accounts made up to 3 January 2004 (4 pages)
19 October 2004Accounting reference date shortened from 10/01/04 to 03/01/04 (1 page)
19 October 2004Total exemption small company accounts made up to 3 January 2004 (4 pages)
19 October 2004Accounting reference date shortened from 10/01/04 to 03/01/04 (1 page)
19 October 2004Total exemption small company accounts made up to 3 January 2004 (4 pages)
19 October 2004Return made up to 06/10/04; full list of members (7 pages)
19 October 2004Return made up to 06/10/04; full list of members (7 pages)
4 November 2003Return made up to 06/10/03; full list of members (7 pages)
4 November 2003Return made up to 06/10/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 3 January 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 3 January 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 3 January 2003 (6 pages)
28 October 2002Total exemption small company accounts made up to 3 January 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 3 January 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 3 January 2002 (6 pages)
27 October 2002Return made up to 06/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2002Return made up to 06/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2001Return made up to 06/10/01; full list of members (6 pages)
31 October 2001Return made up to 06/10/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 3 January 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 3 January 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 3 January 2001 (6 pages)
30 October 2000Return made up to 06/10/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 3 January 2000 (6 pages)
30 October 2000Return made up to 06/10/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 3 January 2000 (6 pages)
30 October 2000Accounts for a small company made up to 3 January 2000 (6 pages)
21 October 1999Accounts for a small company made up to 3 January 1999 (6 pages)
21 October 1999Accounts for a small company made up to 3 January 1999 (6 pages)
21 October 1999Accounts for a small company made up to 3 January 1999 (6 pages)
14 October 1999Return made up to 06/10/99; full list of members (6 pages)
14 October 1999Return made up to 06/10/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 3 January 1998 (6 pages)
3 November 1998Return made up to 06/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1998Accounts for a small company made up to 3 January 1998 (6 pages)
3 November 1998Return made up to 06/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1998Accounts for a small company made up to 3 January 1998 (6 pages)
16 October 1997Accounts for a small company made up to 3 January 1997 (7 pages)
16 October 1997Return made up to 06/10/97; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 3 January 1997 (7 pages)
16 October 1997Return made up to 06/10/97; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 3 January 1997 (7 pages)
13 October 1996Return made up to 06/10/96; full list of members (6 pages)
13 October 1996Return made up to 06/10/96; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 3 January 1996 (7 pages)
17 September 1996Accounts for a small company made up to 3 January 1996 (7 pages)
17 September 1996Accounts for a small company made up to 3 January 1996 (7 pages)
16 October 1995Return made up to 06/10/95; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 3 January 1995 (7 pages)
16 October 1995Return made up to 06/10/95; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 3 January 1995 (7 pages)
16 October 1995Accounts for a small company made up to 3 January 1995 (7 pages)
24 January 1938Incorporation (18 pages)
24 January 1938Incorporation (18 pages)