Background WavePink WaveYellow Wave

SPEARHEAD MACHINERY LIMITED (02312982)

SPEARHEAD MACHINERY LIMITED (02312982) is an active UK company. incorporated on 4 November 1988. with registered office in Evesham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies. SPEARHEAD MACHINERY LIMITED has been registered for 37 years. Current directors include CLEUGH, Damien, Dr, HEMINGWAY, Wayne Stephen, RABORN, Richard Hodges.

Company Number
02312982
Status
active
Type
ltd
Incorporated
4 November 1988
Age
37 years
Address
Station Road, Evesham, WR11 8SW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
CLEUGH, Damien, Dr, HEMINGWAY, Wayne Stephen, RABORN, Richard Hodges
SIC Codes
46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEARHEAD MACHINERY LIMITED

SPEARHEAD MACHINERY LIMITED is an active company incorporated on 4 November 1988 with the registered office located in Evesham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies. SPEARHEAD MACHINERY LIMITED was registered 37 years ago.(SIC: 46610)

Status

active

Active since 37 years ago

Company No

02312982

LTD Company

Age

37 Years

Incorporated 4 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

TIMESHIRE FORWARDING LIMITED
From: 4 November 1988To: 29 March 1989
Contact
Address

Station Road Salford Priors Evesham, WR11 8SW,

Timeline

11 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Loan Secured
Sept 14
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Cleared
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Oct 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HEMINGWAY, Wayne Stephen

Active
Station Road, EveshamWR11 8SW
Secretary
Appointed 01 Feb 2022

CLEUGH, Damien, Dr

Active
Station Road, EveshamWR11 8SW
Born November 1976
Director
Appointed 31 Mar 2025

HEMINGWAY, Wayne Stephen

Active
Station Road, EveshamWR11 8SW
Born August 1974
Director
Appointed 01 Feb 2022

RABORN, Richard Hodges

Active
Station Road, EveshamWR11 8SW
Born January 1966
Director
Appointed 25 Oct 2019

LOLE, Samantha Kate

Resigned
Jim Crow Corner, PeopletonWR10 2ED
Secretary
Appointed N/A
Resigned 14 Feb 2005

MADDEN, Edward Timothy

Resigned
Station Road, EveshamWR11 8SW
Secretary
Appointed 14 Feb 2005
Resigned 19 Jan 2022

DAVIES, Christian John Lee

Resigned
Station Road, EveshamWR11 8SW
Born May 1979
Director
Appointed 25 Oct 2019
Resigned 31 Mar 2025

DAVIES OBE, Geoffrey

Resigned
Station Road, EveshamWR11 8SW
Born December 1947
Director
Appointed 14 Feb 2005
Resigned 25 Oct 2019

LEWIS, Frank Edward James

Resigned
39 Upper Ferry Lane, WorcesterWR2 4TL
Born June 1934
Director
Appointed N/A
Resigned 29 Mar 1993

LOLE, Christopher Martin

Resigned
Jim Crow Corner, PeopletonWR10 2ED
Born April 1957
Director
Appointed N/A
Resigned 14 Feb 2005

LOLE, Samantha Kate

Resigned
Jim Crow Corner, PeopletonWR10 2ED
Born March 1968
Director
Appointed 26 Apr 1993
Resigned 14 Feb 2005

MADDEN, Edward Timothy

Resigned
Station Road, EveshamWR11 8SW
Born June 1957
Director
Appointed 14 Feb 2005
Resigned 19 Jan 2022

MCLAREN, Edward Andrew

Resigned
Windholme, EveshamWR11 4TG
Born June 1940
Director
Appointed 27 Mar 2000
Resigned 14 Feb 2005

Persons with significant control

1

Alamo Group Europe Limited

Active
Station Road, EveshamWR11 8SW

Nature of Control

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

Filing History

131

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Resolution
8 July 2021
RESOLUTIONSResolutions
Resolution
8 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Auditors Resignation Company
20 November 2009
AUDAUD
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
190190
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
14 June 2005
287Change of Registered Office
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
225Change of Accounting Reference Date
Legacy
2 March 2005
225Change of Accounting Reference Date
Miscellaneous
23 February 2005
MISCMISC
Legacy
22 February 2005
287Change of Registered Office
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
19 August 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
17 September 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
18 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
23 September 1996
287Change of Registered Office
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
395Particulars of Mortgage or Charge
Legacy
2 January 1996
225(1)225(1)
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1994
AAAnnual Accounts
Legacy
20 May 1993
288288
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
13 April 1993
288288
Accounts With Accounts Type Small
11 March 1993
AAAnnual Accounts
Legacy
5 January 1993
288288
Legacy
1 October 1992
287Change of Registered Office
Legacy
27 August 1992
363aAnnual Return
Legacy
10 July 1992
225(1)225(1)
Legacy
29 June 1992
288288
Legacy
29 June 1992
287Change of Registered Office
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Legacy
3 October 1990
363363
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
225(1)225(1)
Legacy
1 May 1990
363363
Accounts With Accounts Type Small
4 April 1990
AAAnnual Accounts
Auditors Resignation Company
9 February 1990
AUDAUD
Legacy
28 June 1989
225(1)225(1)
Legacy
25 May 1989
88(2)R88(2)R
Certificate Change Of Name Company
28 March 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 March 1989
RESOLUTIONSResolutions
Legacy
23 March 1989
123Notice of Increase in Nominal Capital
Resolution
23 March 1989
RESOLUTIONSResolutions
Legacy
20 March 1989
287Change of Registered Office
Legacy
20 March 1989
288288
Incorporation Company
4 November 1988
NEWINCIncorporation