Background WavePink WaveYellow Wave

SPUNALLOYS LIMITED (02264844)

SPUNALLOYS LIMITED (02264844) is an active UK company. incorporated on 6 June 1988. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (24520) and 3 other business activities. SPUNALLOYS LIMITED has been registered for 37 years. Current directors include BROOKS, Daniel Owen, RICHARDS, Michael James, SALISBURY, James Michael and 1 others.

Company Number
02264844
Status
active
Type
ltd
Incorporated
6 June 1988
Age
37 years
Address
Doulton Road, West Midlands, B64 5QS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24520)
Directors
BROOKS, Daniel Owen, RICHARDS, Michael James, SALISBURY, James Michael, WESTLEY, Thomas Arthur
SIC Codes
24520, 24530, 24540, 25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPUNALLOYS LIMITED

SPUNALLOYS LIMITED is an active company incorporated on 6 June 1988 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24520) and 3 other business activities. SPUNALLOYS LIMITED was registered 37 years ago.(SIC: 24520, 24530, 24540, 25620)

Status

active

Active since 37 years ago

Company No

02264844

LTD Company

Age

37 Years

Incorporated 6 June 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

COLOSSAE LIMITED
From: 6 June 1988To: 23 February 1989
Contact
Address

Doulton Road Cradley Heath West Midlands, B64 5QS,

Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Dec 11
Director Left
Aug 15
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BROOKS, Daniel Owen

Active
Doulton Road, West MidlandsB64 5QS
Born April 1993
Director
Appointed 19 May 2025

RICHARDS, Michael James

Active
Doulton Road, West MidlandsB64 5QS
Born June 1977
Director
Appointed 02 Jul 2007

SALISBURY, James Michael

Active
2 Ashbourne Drive, CreweCW2 5FY
Born July 1973
Director
Appointed 19 Nov 2004

WESTLEY, Thomas Arthur

Active
Doulton Road, West MidlandsB64 5QS
Born June 1993
Director
Appointed 19 May 2025

HALLETT, Roderick Richard

Resigned
Orleton Grange, Stanford BridgeWR6 6SU
Secretary
Appointed 31 Dec 2000
Resigned 19 Nov 2004

SALISBURY, James Michael

Resigned
2 Ashbourne Drive, CreweCW2 5FY
Secretary
Appointed 19 Nov 2004
Resigned 26 May 2011

WORT, Alan Edward

Resigned
66 Lincoln Road, WalsallWS1 2DQ
Secretary
Appointed N/A
Resigned 31 Dec 2000

NEWFIELD TRUST SERVICES LTD

Resigned
Nantwich Road, MiddlewichCW10 0LR
Corporate secretary
Appointed 26 May 2011
Resigned 01 Jul 2015

BASTIN, Stephen Bernard

Resigned
15 Warrington Close, Sutton ColdfieldB76 2BL
Born January 1943
Director
Appointed N/A
Resigned 31 Aug 1998

BELL, David Ross

Resigned
4 Bondgate Without, AlnwickNE66 1PP
Born February 1936
Director
Appointed N/A
Resigned 30 Apr 1999

COOPER, Christopher Norman

Resigned
High House, KendalLA8 9BB
Born February 1940
Director
Appointed N/A
Resigned 01 Nov 1992

CRUST, Herbert Henry William

Resigned
1 Sidmouth Avenue, NewcastleST5 0QN
Born January 1927
Director
Appointed N/A
Resigned 31 Aug 1993

HALLETT, Roderick Richard

Resigned
Orleton Grange, Stanford BridgeWR6 6SU
Born June 1954
Director
Appointed 21 Apr 1994
Resigned 19 Nov 2004

HINE, Philip Andrew

Resigned
Newfield Hall, MiddlewichCW10 0LR
Born July 1954
Director
Appointed 21 May 2007
Resigned 01 Jul 2015

MCWHIRTER, Ian James

Resigned
St Leonards Road, AyrKA7 2PT
Born February 1954
Director
Appointed 29 Oct 2007
Resigned 04 Jul 2011

OSBORNE, Michael Jefferson

Resigned
22 High Chase Rise, StaffordST18 0TY
Born May 1948
Director
Appointed 01 Sept 1998
Resigned 31 Oct 2000

SALISBURY, James Michael

Resigned
Highfield 247 Church Road, ManchesterM41 6EP
Born July 1973
Director
Appointed 01 Nov 2000
Resigned 31 May 2003

SALISBURY, Robert John

Resigned
Bendemeer, ManchesterM41 7AA
Born January 1977
Director
Appointed 21 May 2007
Resigned 19 May 2025

STEVENTON, Alan Michael

Resigned
29 Tinacre Hill, WolverhamptonWV6 8DB
Born September 1934
Director
Appointed 23 Apr 1993
Resigned 30 Sept 1998

WESTLEY, Thomas Philip

Resigned
Monks, Chaddesley CorbettDY10 4NA
Born May 1952
Director
Appointed 23 Apr 1993
Resigned 21 May 2007

WESTLEY (JUNIOR), William

Resigned
8 Washbrook Road, BridgnorthWV15 6BH
Born April 1959
Director
Appointed 23 Apr 1993
Resigned 16 Apr 1994

WORT, Alan Edward

Resigned
66 Lincoln Road, WalsallWS1 2DQ
Born June 1942
Director
Appointed N/A
Resigned 31 Dec 2000

Persons with significant control

1

Doulton Road, Cradley HeathB64 5QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
15 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
24 July 2006
155(6)a155(6)a
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
15 February 1997
395Particulars of Mortgage or Charge
Legacy
21 August 1996
155(6)a155(6)a
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 May 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
1 June 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
19 May 1994
169169
Memorandum Articles
29 April 1994
MEM/ARTSMEM/ARTS
Resolution
28 April 1994
RESOLUTIONSResolutions
Resolution
28 April 1994
RESOLUTIONSResolutions
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
30 November 1993
88(3)88(3)
Legacy
30 November 1993
88(2)O88(2)O
Legacy
29 September 1993
169169
Legacy
7 September 1993
288288
Resolution
7 September 1993
RESOLUTIONSResolutions
Legacy
3 June 1993
225(1)225(1)
Legacy
28 May 1993
88(2)P88(2)P
Accounts With Accounts Type Full Group
25 May 1993
AAAnnual Accounts
Legacy
14 May 1993
123Notice of Increase in Nominal Capital
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
3 March 1993
288288
Legacy
18 February 1993
288288
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 April 1992
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
15 April 1991
AAAnnual Accounts
Legacy
6 November 1990
395Particulars of Mortgage or Charge
Legacy
5 June 1990
363363
Memorandum Articles
26 April 1990
MEM/ARTSMEM/ARTS
Resolution
26 April 1990
RESOLUTIONSResolutions
Resolution
26 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 April 1990
AAAnnual Accounts
Legacy
23 November 1989
395Particulars of Mortgage or Charge
Legacy
23 November 1989
395Particulars of Mortgage or Charge
Legacy
16 May 1989
363363
Certificate Change Of Name Company
22 February 1989
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
5 January 1989
SASA
Legacy
5 January 1989
88(3)88(3)
Legacy
28 November 1988
288288
Legacy
22 November 1988
PUC 3PUC 3
Memorandum Articles
14 November 1988
MEM/ARTSMEM/ARTS
Legacy
25 October 1988
123Notice of Increase in Nominal Capital
Resolution
25 October 1988
RESOLUTIONSResolutions
Resolution
25 October 1988
RESOLUTIONSResolutions
Legacy
21 October 1988
287Change of Registered Office
Legacy
21 October 1988
224224
Legacy
8 October 1988
395Particulars of Mortgage or Charge
Miscellaneous
6 June 1988
MISCMISC
Incorporation Company
6 June 1988
NEWINCIncorporation