Background WavePink WaveYellow Wave

SPUNHILL LIMITED (01864235)

SPUNHILL LIMITED (01864235) is an active UK company. incorporated on 16 November 1984. with registered office in Ellesmere. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies. SPUNHILL LIMITED has been registered for 41 years. Current directors include ROWLAND, Michael Langshaw.

Company Number
01864235
Status
active
Type
ltd
Incorporated
16 November 1984
Age
41 years
Address
Langshaw House, Ellesmere, SY12 0EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
ROWLAND, Michael Langshaw
SIC Codes
46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPUNHILL LIMITED

SPUNHILL LIMITED is an active company incorporated on 16 November 1984 with the registered office located in Ellesmere. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies. SPUNHILL LIMITED was registered 41 years ago.(SIC: 46610)

Status

active

Active since 41 years ago

Company No

01864235

LTD Company

Age

41 Years

Incorporated 16 November 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

SPUN HILL FARM SALES LIMITED
From: 16 November 1984To: 1 March 2017
Contact
Address

Langshaw House Ellesmere Business Park Ellesmere, SY12 0EW,

Timeline

2 key events • 1984 - 2016

Funding Officers Ownership
Company Founded
Nov 84
Loan Secured
Jan 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROWLAND, Michael Langshaw

Active
Ellesmere Business Park, EllesmereSY12 0EW
Born July 1963
Director
Appointed N/A

ROWLAND, Fiona Dobson

Resigned
The Old Rectory, WhitchurchSY13 4NU
Secretary
Appointed 10 Oct 1998
Resigned 01 Dec 2014

ROWLAND, Janet Ivy

Resigned
Spunhill Farm, EllesmereSY12 0HS
Secretary
Appointed N/A
Resigned 10 Oct 1998

ROWLAND, Janet Ivy

Resigned
Spunhill Farm, EllesmereSY12 0HS
Born February 1934
Director
Appointed N/A
Resigned 10 Oct 1998

ROWLAND, John Sidney

Resigned
Spunhill Farm, EllesmereSY12 0HS
Born October 1933
Director
Appointed N/A
Resigned 10 Oct 1998

Persons with significant control

2

Mr Michael Langshaw Rowland

Active
Ellesmere Business Park, EllesmereSY12 0EW
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016

William John Rowland

Active
Ellesmere Business Park, EllesmereSY12 0EW
Born March 1962

Nature of Control

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

Filing History

105

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Resolution
11 March 2020
RESOLUTIONSResolutions
Resolution
24 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Resolution
1 March 2017
RESOLUTIONSResolutions
Legacy
25 January 2017
RP04CS01RP04CS01
Accounts Amended With Accounts Type Total Exemption Small
31 December 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Legacy
25 August 2016
CS01Confirmation Statement
Resolution
27 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 January 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Move Registers To Sail Company
25 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
25 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1994
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1991
AAAnnual Accounts
Legacy
22 October 1991
88(2)R88(2)R
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Small
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Legacy
29 September 1989
288288
Accounts With Accounts Type Small
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Accounts With Accounts Type Small
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Accounts With Accounts Type Small
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 July 1986
363363
Accounts With Accounts Type Full
16 June 1986
AAAnnual Accounts
Incorporation Company
16 November 1984
NEWINCIncorporation