Background WavePink WaveYellow Wave

SPIRAL WELD LIMITED (02357614)

SPIRAL WELD LIMITED (02357614) is an active UK company. incorporated on 9 March 1989. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). SPIRAL WELD LIMITED has been registered for 37 years. Current directors include JONES, Steve.

Company Number
02357614
Status
active
Type
ltd
Incorporated
9 March 1989
Age
37 years
Address
Unit 5 Imperial Park, Southampton, SO14 0JW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
JONES, Steve
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRAL WELD LIMITED

SPIRAL WELD LIMITED is an active company incorporated on 9 March 1989 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). SPIRAL WELD LIMITED was registered 37 years ago.(SIC: 33120)

Status

active

Active since 37 years ago

Company No

02357614

LTD Company

Age

37 Years

Incorporated 9 March 1989

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 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Unit 5 Imperial Park Empress Road Southampton, SO14 0JW,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 5 April 2023To: 4 October 2023
Unit 5 Imperial Park Empress Road Southampton Hampshire SO14 0JW
From: 9 March 1989To: 5 April 2023
Timeline

14 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Mar 89
Capital Reduction
Nov 14
Share Buyback
Nov 14
Director Joined
Jan 16
Share Issue
Jan 20
Director Left
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Cleared
Jan 21
Director Joined
Apr 23
Owner Exit
Apr 23
Loan Secured
Apr 23
Director Left
Apr 24
Director Left
Apr 24
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LOCKHART-R0SS, Inca

Active
Empress Road, SouthamptonSO14 0JW
Secretary
Appointed 21 Jun 2023

JONES, Steve

Active
Empress Road, SouthamptonSO14 0JW
Born September 1977
Director
Appointed 04 Apr 2023

HALLETT, Brian James

Resigned
Meadowbank, SouthamptonSO31 9HH
Secretary
Appointed N/A
Resigned 28 Feb 2011

SPIROTEC LIMITED

Resigned
Hunts Pond Road, FarehamPO14 4PJ
Corporate secretary
Appointed 01 Mar 2011
Resigned 26 Mar 2021

BLAKE, Gordon Reginald

Resigned
74 Claremont Avenue, BournemouthBH9 3HD
Born April 1934
Director
Appointed N/A
Resigned 10 Apr 1998

KENDRICK, Stephen Paul

Resigned
Empress Road, SouthamptonSO14 0JW
Born December 1957
Director
Appointed 01 Dec 2015
Resigned 31 Mar 2024

LINDSELL, Gregory

Resigned
Homeways, GravesendDA13 0AT
Born August 1948
Director
Appointed 03 Jul 2000
Resigned 31 Mar 2024

MAYCOCK, Paul

Resigned
Lane Head Mill Houses, WrayLA2 8NF
Born July 1944
Director
Appointed 01 Jul 1998
Resigned 23 Nov 2020

PAYNE, Brian Leslie

Resigned
Pomona Whinfield Road, SouthamptonSO45 4QD
Born May 1939
Director
Appointed N/A
Resigned 01 Aug 1999

Persons with significant control

4

1 Active
3 Ceased
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2023
Empress Road, SouthamptonSO14 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 04 Apr 2023

Mr Gregory Lindsell

Ceased
Unit 5 Imperial Park, SouthamptonSO14 0JW
Born August 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Dec 2020

Mrs Elaine Rutherford

Ceased
Unit 5 Imperial Park, SouthamptonSO14 0JW
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Auditors Resignation Company
5 March 2024
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 April 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Resolution
4 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Resolution
11 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
21 January 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Small
20 February 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
26 November 2014
SH03Return of Purchase of Own Shares
Resolution
12 November 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
12 November 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2013
AR01AR01
Accounts With Accounts Type Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Accounts With Accounts Type Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Corporate Secretary Company With Name
7 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Auditors Resignation Company
6 December 2009
AUDAUD
Legacy
18 July 2009
363aAnnual Return
Accounts With Accounts Type Small
8 January 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Small
31 December 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Legacy
23 March 2005
287Change of Registered Office
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
88(2)R88(2)R
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
7 August 2002
123Notice of Increase in Nominal Capital
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
403aParticulars of Charge Subject to s859A
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Resolution
16 June 1997
RESOLUTIONSResolutions
Legacy
16 June 1997
169169
Accounts With Accounts Type Small
6 October 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1993
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Small
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
14 August 1990
287Change of Registered Office
Legacy
19 February 1990
88(2)R88(2)R
Legacy
16 October 1989
395Particulars of Mortgage or Charge
Legacy
12 October 1989
88(2)R88(2)R
Legacy
28 September 1989
123Notice of Increase in Nominal Capital
Resolution
28 September 1989
RESOLUTIONSResolutions
Legacy
4 May 1989
224224
Incorporation Company
9 March 1989
NEWINCIncorporation