Check the

SPAWFORTH ROLINSON LIMITED

Company
SPAWFORTH ROLINSON LIMITED (02247289)

SPAWFORTH ROLINSON

Phone: 07846 923 505
A⁺ rating

ABOUT SPAWFORTH ROLINSON LIMITED

Passionate about places, Accend is a leader in the field of UK rural and urban renaissance and regeneration. We specialise in supporting organisations and people to develop and deliver long term plans for place making and sustainable development, including developing strategy, policy, delivery structures and funding.

KEY FINANCES

Year
2017
Assets
£1187.82k ▼ £-271.06k (-18.58 %)
Cash
£632.94k ▲ £98.54k (18.44 %)
Liabilities
£415.82k ▼ £-254.53k (-37.97 %)
Net Worth
£772k ▼ £-16.52k (-2.10 %)

REGISTRATION INFO

Company name
SPAWFORTH ROLINSON LIMITED
Company number
02247289
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Apr 1988
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
accend.org.uk
Phones
07846 923 505
Registered Address
JUNCTION 41 BUSINESS COURT,
EAST ARDSLEY,
LEEDS,
WF3 2AB

ECONOMIC ACTIVITIES

71112
Urban planning and landscape architectural activities

LAST EVENTS

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 30 April 2016
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 90,000

CHARGES

8 October 2001
Status
Outstanding
Delivered
9 October 2001
Persons entitled
Cattles Invoice Finance Limited
Description
By way of a fixed charge all estates or interests in any…

28 April 1998
Status
Satisfied on 11 September 2012
Delivered
1 May 1998
Persons entitled
Reedham Factors Limited
Description
First fixed charge all specified debts (as defined) which…

27 November 1990
Status
Satisfied on 11 September 2012
Delivered
4 December 1990
Persons entitled
Midland Bank PLC
Description
Floating charge over the. Undertaking and all property and…

16 August 1989
Status
Satisfied on 11 September 2012
Delivered
22 August 1989
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book and other debts now and from time…

See Also


Last update 2018

SPAWFORTH ROLINSON LIMITED DIRECTORS

Rachel Illsley

  Acting
Appointed
01 November 2003
Role
Secretary
Address
Junction 41 Business Court, East Ardsley, Leeds, WF3 2AB
Name
ILLSLEY, Rachel

Paul Andrew Bedwell

  Acting
Appointed
25 May 2007
Occupation
Director Town Planner
Role
Director
Age
62
Nationality
British
Address
Junction 41 Business Court, East Ardsley, Leeds, WF3 2AB
Country Of Residence
England
Name
BEDWELL, Paul Andrew

Rachel Dawn Illsley

  Acting PSC
Appointed
28 November 2003
Occupation
Finance Director
Role
Director
Age
57
Nationality
British
Address
Junction 41 Business Court, East Ardsley, Leeds, WF3 2AB
Country Of Residence
England
Name
ILLSLEY, Rachel Dawn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Dawn Jenkins

  Acting
Appointed
25 May 2007
Occupation
Director Architect
Role
Director
Age
67
Nationality
British
Address
Junction 41 Business Court, East Ardsley, Leeds, WF3 2AB
Country Of Residence
England
Name
JENKINS, Dawn

David Mark Rolinson

  Acting PSC
Appointed
28 November 2003
Occupation
Director Town Planner
Role
Director
Age
59
Nationality
British
Address
Junction 41 Business Court, East Ardsley, Leeds, WF3 2AB
Country Of Residence
England
Name
ROLINSON, David Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Adrian Peter Spawforth

  Acting
Appointed
03 December 1991
Occupation
Director Town Planner Architec
Role
Director
Age
59
Nationality
British
Address
Junction 41 Business Court, East Ardsley, Leeds, WF3 2AB
Country Of Residence
United Kingdom
Name
SPAWFORTH, Adrian Peter

Brian Armitage

  Resigned
Resigned
04 February 1997
Role
Secretary
Address
The Cottage Schole Hill Farm, Penistone, Sheffield, S30 6AW
Name
ARMITAGE, Brian

Adrian Peter Spawforth

  Resigned PSC
Appointed
04 February 1997
Resigned
01 May 1999
Role
Secretary
Address
17 Greenside Court, Crofton, Wakefield, West Yorkshire, WF4 1JX
Name
SPAWFORTH, Adrian Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Patricia Anne Spawforth

  Resigned
Appointed
01 May 1999
Resigned
01 November 2003
Role
Secretary
Address
Bridgefoot Cottage, Mill Farm Drive, Newmillerdam, Wakefield, West Yorkshire, WF2 6QP
Name
SPAWFORTH, Patricia Anne

Brian Armitage

  Resigned
Appointed
03 December 1991
Resigned
04 February 1997
Occupation
Business Manager
Role
Director
Age
74
Nationality
British
Address
The Cottage Schole Hill Farm, Penistone, Sheffield, S30 6AW
Name
ARMITAGE, Brian

Leonard Charles Harvey

  Resigned
Appointed
03 December 1991
Resigned
04 February 1997
Occupation
Planning Consultant
Role
Director
Age
79
Nationality
British
Address
17 Attlee Crescent, Sandal, Wakefield, West Yorkshire, WF2 6RF
Name
HARVEY, Leonard Charles

David Lyons

  Resigned
Resigned
03 December 1991
Occupation
Architect
Role
Director
Age
83
Nationality
British
Address
Hammerton Chase, Church Street, Kirk Hammerton, North Yorkshire, YO26 8DD
Name
LYONS, David

Peter David Spawforth

  Resigned
Resigned
30 April 2009
Occupation
Director
Role
Director
Age
88
Nationality
English
Address
Bridgefoot Cottage, Mill Farm Drive, Newmillerdam, Wakefield, West Yorkshire, WF2 6QP
Country Of Residence
England
Name
SPAWFORTH, Peter David

Jeremy Gordon Thorn

  Resigned
Appointed
02 January 2004
Resigned
31 March 2009
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Longridge, Silver Street, Fairburn, North Yorkshire, WF11 9JA
Country Of Residence
England
Name
THORN, Jeremy Gordon

REVIEWS


Check The Company
Excellent according to the company’s financial health.