Background WavePink WaveYellow Wave

SPANREACH LIMITED (02124206)

SPANREACH LIMITED (02124206) is an active UK company. incorporated on 21 April 1987. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPANREACH LIMITED has been registered for 38 years. Current directors include BOND, Graham Leonard, Dr, BOND, Sonia Jane.

Company Number
02124206
Status
active
Type
ltd
Incorporated
21 April 1987
Age
38 years
Address
Lake House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOND, Graham Leonard, Dr, BOND, Sonia Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPANREACH LIMITED

SPANREACH LIMITED is an active company incorporated on 21 April 1987 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPANREACH LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02124206

LTD Company

Age

38 Years

Incorporated 21 April 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Lake House Market Hill Royston, SG8 9JN,

Timeline

7 key events • 2015 - 2015

Funding Officers Ownership
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOND, Sonia Jane

Active
Little Laver Road, HarlowCM17 0QB
Secretary
Appointed 26 Jun 1995

BOND, Graham Leonard, Dr

Active
Little Laver Road, HarlowCM17 0QB
Born October 1938
Director
Appointed 26 Jun 1995

BOND, Sonia Jane

Active
Little Laver Road, HarlowCM17 0QB
Born September 1944
Director
Appointed 26 Jun 1995

GREGSON, Faye Gloria

Resigned
Hill House Cottage, BillericayCM12 0AR
Secretary
Appointed 15 Jun 1994
Resigned 01 Jul 1995

GREGSON, Terry John

Resigned
Hill House Cottage, BillericayCM12 0AR
Secretary
Appointed 15 Jun 1994
Resigned 26 Jun 1995

HAMMOND, Philip

Resigned
Send Barns, RipleyGU23 7BT
Secretary
Appointed N/A
Resigned 15 Jun 1994

GREGSON, Faye Gloria

Resigned
Hill House Cottage, BillericayCM12 0AR
Born January 1940
Director
Appointed 15 Jun 1994
Resigned 26 Jun 1995

GREGSON, Terry John

Resigned
Hill House Cottage, BillericayCM12 0AR
Born August 1943
Director
Appointed N/A
Resigned 26 Jun 1995

HAMMOND, Philip

Resigned
Send Barns, RipleyGU23 7BT
Born December 1955
Director
Appointed N/A
Resigned 15 Jun 1994

Persons with significant control

4

Dr Graham Leonard Bond

Active
Little Laver Road, HarlowCM17 0QB
Born October 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Emma Jane Padfield

Active
Lake House, RoystonSG8 9JN
Born June 1969

Nature of Control

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

Mrs Lucinda Claire Pohl

Active
Lake House, RoystonSG8 9JN
Born January 1972

Nature of Control

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

Mrs Sonia Jane Bond

Active
Little Laver Road, HarlowCM17 0QB
Born September 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
16 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
5 October 2000
287Change of Registered Office
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
27 June 1998
395Particulars of Mortgage or Charge
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
395Particulars of Mortgage or Charge
Legacy
8 March 1997
395Particulars of Mortgage or Charge
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Legacy
2 March 1996
88(2)R88(2)R
Accounts With Accounts Type Small
2 March 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
287Change of Registered Office
Legacy
29 June 1995
288288
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Resolution
19 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
288288
Legacy
21 September 1994
287Change of Registered Office
Miscellaneous
31 August 1994
MISCMISC
Resolution
25 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 August 1994
AAAnnual Accounts
Resolution
5 April 1994
RESOLUTIONSResolutions
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 1993
AAAnnual Accounts
Resolution
2 April 1993
RESOLUTIONSResolutions
Resolution
4 December 1992
RESOLUTIONSResolutions
Legacy
4 December 1992
363b363b
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
17 July 1992
363b363b
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
20 October 1989
287Change of Registered Office
Legacy
20 October 1989
288288
Legacy
18 July 1989
363363
Legacy
7 January 1988
PUC 2PUC 2
Legacy
7 January 1988
PUC 5PUC 5
Legacy
11 December 1987
224224
Memorandum Articles
26 August 1987
MEM/ARTSMEM/ARTS
Legacy
24 August 1987
287Change of Registered Office
Resolution
24 August 1987
RESOLUTIONSResolutions
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Certificate Incorporation
21 April 1987
CERTINCCertificate of Incorporation