Background WavePink WaveYellow Wave

SPSE INVESTMENTS LIMITED (02385357)

SPSE INVESTMENTS LIMITED (02385357) is an active UK company. incorporated on 17 May 1989. with registered office in Stoke-On-Trent. The company operates in the Construction sector, engaged in floor and wall covering and 1 other business activities. SPSE INVESTMENTS LIMITED has been registered for 36 years. Current directors include MITCHELL, Benjamin James, ROBB, Alan Brodie, WILSON, Ian Patrick Joseph.

Company Number
02385357
Status
active
Type
ltd
Incorporated
17 May 1989
Age
36 years
Address
Lonsdale Chambers, Stoke-On-Trent, ST4 4BT
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
MITCHELL, Benjamin James, ROBB, Alan Brodie, WILSON, Ian Patrick Joseph
SIC Codes
43330, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPSE INVESTMENTS LIMITED

SPSE INVESTMENTS LIMITED is an active company incorporated on 17 May 1989 with the registered office located in Stoke-On-Trent. The company operates in the Construction sector, specifically engaged in floor and wall covering and 1 other business activity. SPSE INVESTMENTS LIMITED was registered 36 years ago.(SIC: 43330, 43999)

Status

active

Active since 36 years ago

Company No

02385357

LTD Company

Age

36 Years

Incorporated 17 May 1989

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 18 August 2025 (8 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

SPS ENVIROWALL LIMITED
From: 17 May 2011To: 2 January 2024
SPECIALIST PLASTERING SUPPLIES LIMITED
From: 17 May 1989To: 17 May 2011
Contact
Address

Lonsdale Chambers Lonsdale Street Stoke-On-Trent, ST4 4BT,

Previous Addresses

25-26 Rosevale Road Parkhouse Industrial Est West Newcastle Under Lyme Staffordshire ST5 7EF
From: 17 May 1989To: 30 April 2018
Timeline

19 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
May 89
Director Joined
May 11
Director Joined
Jun 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Apr 12
Director Joined
Apr 15
Director Joined
Jul 15
Director Left
Oct 16
Director Left
May 17
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
Mar 21
Loan Cleared
Jul 21
Loan Secured
Nov 22
3
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MITCHELL, Benjamin James

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born February 1974
Director
Appointed 23 May 2011

ROBB, Alan Brodie

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1966
Director
Appointed 28 Apr 2002

WILSON, Ian Patrick Joseph

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1962
Director
Appointed 07 Jul 2015

BARKER, Matthew John

Resigned
25-26 Rosevale Road, Newcastle Under LymeST5 7EF
Secretary
Appointed 01 Jan 2008
Resigned 11 Oct 2016

HOWELLS, Gaynor Wendy

Resigned
5 The Meadows, NewportNP11 7AR
Secretary
Appointed N/A
Resigned 19 May 2004

ROBB, Louisa

Resigned
Swanbach Mill, AudlemCW3 0EH
Secretary
Appointed 19 May 2004
Resigned 01 Jan 2008

BARKER, Matthew John

Resigned
25-26 Rosevale Road, Newcastle Under LymeST5 7EF
Born March 1973
Director
Appointed 01 Jul 2006
Resigned 11 Oct 2016

GEE, Mitchell Alan

Resigned
25-26 Rosevale Road, Newcastle Under LymeST5 7EF
Born November 1961
Director
Appointed 22 May 2011
Resigned 02 May 2017

JONES, Lyndon Meirion

Resigned
46 Cefn Road, BlackwoodNP2 1QA
Born November 1957
Director
Appointed N/A
Resigned 14 Sept 2006

JONES, Roy

Resigned
Maesderwen, CwmfelinfachNP1 7AW
Born April 1931
Director
Appointed N/A
Resigned 06 Nov 2002

WINWOOD, Paul

Resigned
25-26 Rosevale Road, Newcastle Under LymeST5 7EF
Born January 1968
Director
Appointed 27 Apr 2015
Resigned 31 Mar 2018

Persons with significant control

6

1 Active
5 Ceased

Mr Alan Brodie Robb

Ceased
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2018

Mr Lyndon Meirion Jones

Ceased
Lonsdale Street, Stoke-On-TrentST4 4BT
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2018

Mr Ian Patrick Joseph Wilson

Ceased
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2018

Mr Benjamin James Mitchell

Ceased
Lonsdale Street, Stoke-On-TrentST4 4BT
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2018

Mr Paul Winwood

Ceased
25-26 Rosevale Road, Newcastle Under LymeST5 7EF
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2018

Benx Ltd

Active
Lonsdale Street, Stoke-On-TrentST4 4BT

Nature of Control

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

Filing History

141

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Resolution
13 January 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
19 November 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 November 2020
MAMA
Resolution
19 November 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 November 2020
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Miscellaneous
6 March 2015
MISCMISC
Accounts With Accounts Type Medium
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Resolution
16 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
16 September 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Legacy
27 October 2011
MG01MG01
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Certificate Change Of Name Company
17 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2011
CONNOTConfirmation Statement Notification
Miscellaneous
22 March 2011
MISCMISC
Miscellaneous
16 March 2011
MISCMISC
Change Account Reference Date Company Current Extended
10 December 2010
AA01Change of Accounting Reference Date
Legacy
14 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
225Change of Accounting Reference Date
Legacy
13 April 2006
288cChange of Particulars
Legacy
13 April 2006
288cChange of Particulars
Legacy
23 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2004
288cChange of Particulars
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
15 April 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
4 March 2004
225Change of Accounting Reference Date
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2003
AAAnnual Accounts
Legacy
20 November 2002
287Change of Registered Office
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 December 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1998
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Resolution
25 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
288288
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
23 July 1992
363b363b
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
20 November 1991
363aAnnual Return
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Legacy
1 November 1989
224224
Legacy
31 May 1989
288288
Incorporation Company
17 May 1989
NEWINCIncorporation