Background WavePink WaveYellow Wave

SPAR (UK) LIMITED (00634226)

SPAR (UK) LIMITED (00634226) is an active UK company. incorporated on 4 August 1959. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 3 other business activities. SPAR (UK) LIMITED has been registered for 66 years. Current directors include FLETCHER, Michael Thomas Neil, HILLS, Trudy Debbie, KING, Malcolm James and 2 others.

Company Number
00634226
Status
active
Type
ltd
Incorporated
4 August 1959
Age
66 years
Address
Hygeia Building, Harrow, HA1 1BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
FLETCHER, Michael Thomas Neil, HILLS, Trudy Debbie, KING, Malcolm James, SEYMOUR, James, TAYLOR, Ian David
SIC Codes
46342, 47210, 47260, 47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPAR (UK) LIMITED

SPAR (UK) LIMITED is an active company incorporated on 4 August 1959 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 3 other business activities. SPAR (UK) LIMITED was registered 66 years ago.(SIC: 46342, 47210, 47260, 47290)

Status

active

Active since 66 years ago

Company No

00634226

LTD Company

Age

66 Years

Incorporated 4 August 1959

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

SPAR SHOP-N-SAVE LIMITED
From: 31 December 1978To: 30 April 1993
ARMU INVESTMENT CO.LIMITED
From: 4 August 1959To: 31 December 1978
Contact
Address

Hygeia Building 66-68 College Road Harrow, HA1 1BE,

Previous Addresses

Mezzanine Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE
From: 4 August 1959To: 7 November 2017
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jun 10
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Jun 13
Director Left
Oct 13
Director Left
May 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Aug 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
May 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FLETCHER, Michael Thomas Neil

Active
66-68 College Road, HarrowHA1 1BE
Born February 1969
Director
Appointed 12 Nov 2024

HILLS, Trudy Debbie

Active
66-68 College Road, HarrowHA1 1BE
Born September 1968
Director
Appointed 01 Nov 2023

KING, Malcolm James

Active
66-68 College Road, HarrowHA1 1BE
Born March 1980
Director
Appointed 01 May 2024

SEYMOUR, James

Active
66-68 College Road, HarrowHA1 1BE
Born July 1982
Director
Appointed 01 Nov 2023

TAYLOR, Ian David

Active
College Road, HarrowHA1 1BE
Born August 1965
Director
Appointed 13 Oct 2016

JOHNSON, Lee James

Resigned
66-68 College Road, HarrowHA1 1BE
Secretary
Appointed 16 Sept 2021
Resigned 17 May 2024

MACKENZIE, Jacqueline Elizabeth

Resigned
66-68 College Road, HarrowHA1 1BE
Secretary
Appointed 01 Sept 2020
Resigned 31 Aug 2021

MARCHANT, Philip William

Resigned
Gates Cottage, WarfieldRG42 5RH
Secretary
Appointed N/A
Resigned 13 Jul 2017

BENNETT, Richard

Resigned
20 Green Lane, AmershamHP6 5LQ
Born August 1969
Director
Appointed 15 Aug 2005
Resigned 26 Aug 2011

BLACKMORE, Steven

Resigned
Poachers Pocket, BristolBS39 5QN
Born March 1955
Director
Appointed 06 Oct 2000
Resigned 30 Nov 2011

BLAKEMORE, Peter Francis

Resigned
121 Springhill Lane, WolverhamptonWV4 4TW
Born September 1943
Director
Appointed 03 Jul 1998
Resigned 15 Dec 2009

CRAFT, Garry Michael

Resigned
Hobb House, BloxhamOX15 4PD
Born April 1960
Director
Appointed 30 Apr 1993
Resigned 08 May 1998

DARBYSHIRE, Susan Jane

Resigned
57 Baring Road, BeaconsfieldHP9 2NF
Born October 1960
Director
Appointed 19 May 2000
Resigned 03 Oct 2016

DAVIES, Thomas James

Resigned
22 Park Way, RuislipHA4 8NY
Born June 1954
Director
Appointed 30 Apr 1993
Resigned 01 May 2004

DOVER, Suzanne Mary

Resigned
66-68 College Road, HarrowHA1 1BE
Born July 1966
Director
Appointed 01 Sept 2020
Resigned 03 May 2024

DUTTON, Philip

Resigned
9 Beason Close, HuntingdonPE19 4NE
Born June 1944
Director
Appointed 30 Apr 1993
Resigned 06 May 1994

HENRY, Neil Robert

Resigned
289 Reading Road, Henley On ThamesRG9 1EL
Born June 1963
Director
Appointed 02 Jul 1998
Resigned 09 Jun 2000

HILL, Richard Robert

Resigned
87 Greenway Avenue, LondonE17 3QL
Born January 1961
Director
Appointed 24 Oct 1997
Resigned 11 Mar 2016

HOSTE, Claire Olwen Louise

Resigned
66-68 College Road, HarrowHA1 1BE
Born December 1964
Director
Appointed 23 Sept 2019
Resigned 01 Sept 2023

IRISH, John George Augustus

Resigned
12 Georgian Way, HarrowHA1 3LF
Born August 1931
Director
Appointed N/A
Resigned 01 Aug 1994

JOHNSON, Lee James

Resigned
66-68 College Road, HarrowHA1 1BE
Born June 1975
Director
Appointed 01 Sept 2020
Resigned 17 May 2024

JOLLY, Timothy Michael

Resigned
30 Selwyn Drive, HatfieldAL10 9NJ
Born June 1953
Director
Appointed 02 Aug 1993
Resigned 29 May 1998

KEELEY, Mark Steven

Resigned
66-68 College Road, HarrowHA1 1BE
Born July 1962
Director
Appointed 01 Aug 2002
Resigned 29 Jan 2019

LEWIS, Christopher William

Resigned
66-68 College Road, HarrowHA1 1BE
Born August 1968
Director
Appointed 01 Aug 2002
Resigned 30 Apr 2023

MACKENZIE, Jacqueline Elizabeth

Resigned
College Road, HarrowHA1 1BE
Born September 1967
Director
Appointed 14 Mar 2016
Resigned 01 Sept 2020

MARCHANT, Philip William

Resigned
Gates Cottage, WarfieldRG42 5RH
Born June 1959
Director
Appointed 01 Sept 1999
Resigned 13 Jul 2017

MARWOOD, Jeremy Charles

Resigned
Post Box Cottage Mudgley, WedmoreBS28 4TY
Born October 1958
Director
Appointed 01 May 2002
Resigned 01 Jul 2011

MARWOOD, Jeremy Charles

Resigned
1 Poplar Farm Cottage The Green, WellsBA5 1ED
Born October 1958
Director
Appointed 02 Jul 1998
Resigned 30 Aug 1999

MAXTED, Allan

Resigned
College Road, HarrowHA1 1BE
Born March 1971
Director
Appointed 02 Mar 2012
Resigned 27 Sept 2012

MIDDLEDITCH, Morton Ronald

Resigned
5 Chestnut Walk, StevenageSG1 4DD
Born December 1944
Director
Appointed N/A
Resigned 28 Dec 2004

MILLER, Peter Jeffery

Resigned
3 Tudor Walk, WareSG12 9XE
Born July 1958
Director
Appointed 12 May 2003
Resigned 01 Apr 2010

MITCHELL, Simon

Resigned
66-68 College Road, HarrowHA1 1BE
Born May 1964
Director
Appointed 01 Nov 2023
Resigned 28 Feb 2025

REAY, Vicki Louise

Resigned
College Road, HarrowHA1 1BE
Born October 1973
Director
Appointed 07 May 2012
Resigned 20 Sept 2013

ROBINSON, Deborah Mary

Resigned
66-68 College Road, HarrowHA1 1BE
Born April 1965
Director
Appointed 05 Sept 2011
Resigned 01 Feb 2019

STANTON, John Leonard

Resigned
5 The Terrace, LondonN3 1SJ
Born September 1935
Director
Appointed 30 Apr 1993
Resigned 31 May 1994
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
21 January 2008
288cChange of Particulars
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
5 January 1999
395Particulars of Mortgage or Charge
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
12 August 1994
288288
Legacy
21 June 1994
288288
Legacy
27 May 1994
288288
Accounts With Accounts Type Dormant
12 January 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 1993
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
10 September 1993
288288
Legacy
8 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
27 August 1993
288288
Legacy
27 August 1993
288288
Legacy
27 August 1993
288288
Certificate Change Of Name Company
29 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Dormant
7 January 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Dormant
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
14 January 1988
363363
Accounts With Made Up Date
12 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
13 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Miscellaneous
25 November 1966
MISCMISC
Miscellaneous
4 February 1964
MISCMISC