Background WavePink WaveYellow Wave

THE NORTHERN GUILD OF SPAR LIMITED (00802540)

THE NORTHERN GUILD OF SPAR LIMITED (00802540) is an active UK company. incorporated on 24 April 1964. with registered office in Preston. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE NORTHERN GUILD OF SPAR LIMITED has been registered for 61 years. Current directors include BRIDGE, Phillip Lee, HALL, Michael Dominic Wells.

Company Number
00802540
Status
active
Type
ltd
Incorporated
24 April 1964
Age
61 years
Address
Spar Distribution Centre, Preston, PR2 5QT
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BRIDGE, Phillip Lee, HALL, Michael Dominic Wells
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTHERN GUILD OF SPAR LIMITED

THE NORTHERN GUILD OF SPAR LIMITED is an active company incorporated on 24 April 1964 with the registered office located in Preston. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE NORTHERN GUILD OF SPAR LIMITED was registered 61 years ago.(SIC: 94120)

Status

active

Active since 61 years ago

Company No

00802540

LTD Company

Age

61 Years

Incorporated 24 April 1964

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

THE NORTHERN GUILD OF SPAR GROCERS LIMITED
From: 28 May 1987To: 12 February 1992
NORTH WEST GUILD OF SPA GROCERS LIMITED(THE)
From: 24 April 1964To: 28 May 1987
Contact
Address

Spar Distribution Centre Bowland View Preston, PR2 5QT,

Previous Addresses

Spar Distribution Centre Bowland View Preston PR2 5QT United Kingdom
From: 28 March 2023To: 28 March 2023
Hoghton Chambers Hoghton Street Southport PR9 0TB United Kingdom
From: 9 August 2021To: 28 March 2023
Hoghton Chambers Hoghton Street Southport PR9 0PA
From: 24 April 1964To: 9 August 2021
Timeline

4 key events • 2013 - 2013

Funding Officers Ownership
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BLOW, Patricia Nicola

Active
Bowland View, PrestonPR2 5QT
Secretary
Appointed 18 Oct 2023

BRIDGE, Phillip Lee

Active
Station Road, PrestonPR4 6SN
Born August 1967
Director
Appointed 26 Feb 2013

HALL, Michael Dominic Wells

Active
Bowland View, PrestonPR2 5QT
Born March 1972
Director
Appointed 26 Feb 2013

COLLINS, Christopher James

Resigned
Bowland View, PrestonPR2 5QT
Secretary
Appointed 23 Jul 2009
Resigned 18 Oct 2023

HEY, Christopher John

Resigned
3 Applefields, PrestonPR25 3AZ
Secretary
Appointed 02 Dec 1992
Resigned 23 Jul 2009

TODD, Brian Dennis

Resigned
10 Kingston Drive, Lytham St AnnesFY8 4QS
Secretary
Appointed N/A
Resigned 02 Dec 1992

BRIDGE, David John

Resigned
Astley Croft, PrestonPR3 3EE
Born April 1947
Director
Appointed N/A
Resigned 26 Feb 2013

HALL, Ian Stuart Whittaker

Resigned
White Lodge 9b Rawlinson Road, SouthportPR9 9LU
Born November 1942
Director
Appointed N/A
Resigned 26 Feb 2013

Persons with significant control

2

Mr Phillip Lee Bridge

Active
Station Road, PrestonPR4 6SN
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Dominic Wells Hall

Active
Bowland View, PrestonPR2 5QT
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
23 October 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Miscellaneous
19 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Small
11 December 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Small
19 December 2008
AAAnnual Accounts
Legacy
12 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Legacy
2 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
9 December 1992
288288
Legacy
25 September 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 February 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Certificate Change Of Name Company
27 May 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87