Company NameSpingate Investment Management Limited
DirectorAndrew John Porter
Company StatusActive
Company Number04069282
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew John Porter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2001(9 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSpingate Farnley Mount
Durham
DH1 4DZ
Secretary NameMr Andrew John Porter
StatusCurrent
Appointed17 May 2011(10 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressSpingate Farnley Mount
Durham
DH1 4DZ
Director NameMrs Jane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence AddressStanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Director NameMr Eric Porter
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(7 months after company formation)
Appointment Duration10 years (resigned 01 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSpingate Farnley Hey Road
Nevilles Cross
Durham
Co Durham
DH1 4EA
Secretary NameMr Eric Porter
NationalityBritish
StatusResigned
Appointed10 April 2001(7 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 May 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGlencairn 40b Boroughbridge Road
Knaresborough
North Yorkshire
HG5 0NJ
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane, Abberley
Worcester
Worcestershire
WR6 6BQ

Contact

Websitespingate.co.uk
Email address[email protected]
Telephone07 703599782
Telephone regionMobile

Location

Registered AddressSpingate
Farnley Mount
Durham
DH1 4DZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,699
Cash£27,484
Current Liabilities£21,785

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

4 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
31 January 2020Registered office address changed from 34 Boroughbridge Road Knaresborough HG5 0NJ United Kingdom to Spingate Farnley Mount Durham DH1 4DZ on 31 January 2020 (1 page)
20 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
24 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
12 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
27 September 2017Registered office address changed from Glencairn 40B Boroughbridge Road Knaresborough North Yorkshire HG5 0NJ to 34 Boroughbridge Road Knaresborough HG5 0NJ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Glencairn 40B Boroughbridge Road Knaresborough North Yorkshire HG5 0NJ to 34 Boroughbridge Road Knaresborough HG5 0NJ on 27 September 2017 (1 page)
25 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 September 2011Termination of appointment of Eric Porter as a director (1 page)
13 September 2011Termination of appointment of Eric Porter as a director (1 page)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 May 2011Registered office address changed from Spingate Farnley Hey Road Durham City Durham DH1 4EA on 18 May 2011 (1 page)
18 May 2011Secretary's details changed for Mr Eric Porter on 17 May 2011 (2 pages)
18 May 2011Termination of appointment of Eric Porter as a secretary (1 page)
18 May 2011Secretary's details changed for Mr Eric Porter on 17 May 2011 (2 pages)
18 May 2011Termination of appointment of Eric Porter as a secretary (1 page)
18 May 2011Registered office address changed from Spingate Farnley Hey Road Durham City Durham DH1 4EA on 18 May 2011 (1 page)
17 May 2011Termination of appointment of Eric Porter as a secretary (1 page)
17 May 2011Appointment of Mr Andrew John Porter as a secretary (1 page)
17 May 2011Appointment of Mr Andrew John Porter as a secretary (1 page)
17 May 2011Termination of appointment of Eric Porter as a secretary (1 page)
7 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Andrew John Porter on 11 September 2010 (2 pages)
7 October 2010Director's details changed for Andrew John Porter on 11 September 2010 (2 pages)
27 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 September 2008Return made up to 11/09/08; full list of members (4 pages)
22 September 2008Return made up to 11/09/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 October 2007Return made up to 11/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2007Return made up to 11/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
20 September 2006Return made up to 11/09/06; full list of members (7 pages)
20 September 2006Return made up to 11/09/06; full list of members (7 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 September 2005Return made up to 11/09/05; full list of members (7 pages)
23 September 2005Return made up to 11/09/05; full list of members (7 pages)
29 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
29 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
24 September 2004Return made up to 11/09/04; full list of members (7 pages)
24 September 2004Return made up to 11/09/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
18 June 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
18 September 2002Return made up to 11/09/02; full list of members (7 pages)
18 September 2002Return made up to 11/09/02; full list of members (7 pages)
15 February 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
15 February 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
15 February 2002Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
15 February 2002Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
4 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
23 August 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: the sheilling bank lane, abberley worcester worcestershire WR6 6BQ (1 page)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: the sheilling bank lane, abberley worcester worcestershire WR6 6BQ (1 page)
14 April 2001New secretary appointed;new director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
11 September 2000Incorporation (18 pages)
11 September 2000Incorporation (18 pages)