Background WavePink WaveYellow Wave

SPEN HILL MANAGEMENT LIMITED (02460426)

SPEN HILL MANAGEMENT LIMITED (02460426) is an active UK company. incorporated on 17 January 1990. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SPEN HILL MANAGEMENT LIMITED has been registered for 36 years. Current directors include WILLIAMS, Simon Richard, YUILL, Gemma, TESCO SERVICES LIMITED.

Company Number
02460426
Status
active
Type
ltd
Incorporated
17 January 1990
Age
36 years
Address
Tesco House, Shire Park, Welwyn Garden City, AL7 1GA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILLIAMS, Simon Richard, YUILL, Gemma, TESCO SERVICES LIMITED
SIC Codes
41100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEN HILL MANAGEMENT LIMITED

SPEN HILL MANAGEMENT LIMITED is an active company incorporated on 17 January 1990 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SPEN HILL MANAGEMENT LIMITED was registered 36 years ago.(SIC: 41100, 74990)

Status

active

Active since 36 years ago

Company No

02460426

LTD Company

Age

36 Years

Incorporated 17 January 1990

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 November 2026
Period: 23 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

SPEN HILL INVESTMENTS LIMITED
From: 25 July 1991To: 29 September 1997
NOWBETTER LIMITED
From: 17 January 1990To: 25 July 1991
Contact
Address

Tesco House, Shire Park Kestrel Way Welwyn Garden City, AL7 1GA,

Previous Addresses

Tesco House Delamare Road Cheshunt Herts. EN8 9SL
From: 17 January 1990To: 29 December 2015
Timeline

22 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Nov 15
Funding Round
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 24
Director Joined
May 24
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 15 Oct 2013

WILLIAMS, Simon Richard

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born October 1966
Director
Appointed 25 Feb 2022

YUILL, Gemma

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born June 1981
Director
Appointed 24 May 2024

TESCO SERVICES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 24 Jan 2013

BAILEY, John Anthony

Resigned
Games Road, BarnetEN4 9HX
Secretary
Appointed N/A
Resigned 04 Dec 1997

FIELD, Martin John

Resigned
1 Hole Farm Cottages, WareSG11 2JE
Secretary
Appointed 04 Dec 1997
Resigned 01 Apr 1999

O'KEEFE, Helen Jane

Resigned
New Tesco House, CheshuntEN8 9SL
Secretary
Appointed 31 Aug 2004
Resigned 15 Oct 2013

SANKAR, Nadine Amanda

Resigned
90 Ebury Road, WatfordWD17 2SB
Secretary
Appointed 01 Apr 1999
Resigned 31 Aug 2004

AGER, Rowley Stuart

Resigned
Tesco House, CheshuntEN8 9SL
Born July 1945
Director
Appointed N/A
Resigned 15 Mar 2004

ANNISS, Duncan James

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born November 1972
Director
Appointed 21 Sept 2020
Resigned 26 Mar 2021

BAILEY, John Anthony

Resigned
Games Road, BarnetEN4 9HX
Born June 1947
Director
Appointed 04 Dec 1997
Resigned 30 May 2003

FIELD, Martin John

Resigned
42 Lygean Avenue, WareSG12 7AR
Born February 1960
Director
Appointed 30 May 2003
Resigned 31 May 2005

GIBNEY, John

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born February 1967
Director
Appointed 19 Jan 2015
Resigned 25 Feb 2022

HUNTER, Niall

Resigned
Delamare Road, CheshuntEN8 9SL
Born February 1964
Director
Appointed 30 Mar 2015
Resigned 30 Oct 2015

LLOYD, Jonathan Mark

Resigned
New Tesco House, CheshuntEN8 9SL
Born May 1966
Director
Appointed 31 May 2005
Resigned 23 Jan 2015

LU, Hongyan Echo

Resigned
Delamare Road, CheshuntEN8 9SL
Born August 1974
Director
Appointed 01 Aug 2012
Resigned 24 Oct 2014

MERCER, Paul Vincent

Resigned
Clearwater Chapel Road, FarnhamGU10 4AN
Born June 1952
Director
Appointed N/A
Resigned 19 Apr 1999

MOORE, Paul Anthony

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born July 1970
Director
Appointed 23 Jan 2015
Resigned 11 Apr 2016

NEVILLE-ROLFE, Lucy Jeanne, Ms.

Resigned
New Tesco House, CheshuntEN8 9SL
Born January 1953
Director
Appointed 15 Mar 2004
Resigned 02 Jan 2013

PENFOLD, Julia

Resigned
33 Gurney Drive, LondonN2 0DF
Born January 1964
Director
Appointed 02 Jan 2002
Resigned 06 Jan 2003

RIGBY, Steven Andrew

Resigned
Delamare Road, CheshuntEN8 9SL
Born March 1963
Director
Appointed 22 Jun 2009
Resigned 01 Aug 2012

SONI, Amit

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born January 1968
Director
Appointed 11 Apr 2016
Resigned 21 Sept 2020

WHEELER, David Clifford

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born March 1984
Director
Appointed 22 Apr 2021
Resigned 24 May 2024

Persons with significant control

2

Shire Park, Welwyn Garden CityAL7 1GA

Nature of Control

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

Tesco Plc

Active
Shire Park, Welwyn Garden CityAL7 1GA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2018
AAAnnual Accounts
Legacy
14 September 2018
PARENT_ACCPARENT_ACC
Legacy
14 September 2018
AGREEMENT2AGREEMENT2
Legacy
14 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Auditors Resignation Company
8 January 2016
AUDAUD
Change Corporate Director Company With Change Date
31 December 2015
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Resolution
25 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Appoint Corporate Director Company With Name
31 January 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Resolution
14 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
22 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
22 December 2005
288cChange of Particulars
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
28 March 2003
AUDAUD
Legacy
24 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
3 October 2002
288cChange of Particulars
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
20 August 2001
288cChange of Particulars
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
363aAnnual Return
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1997
288cChange of Particulars
Legacy
8 July 1997
363aAnnual Return
Legacy
13 May 1997
288cChange of Particulars
Legacy
10 July 1996
363x363x
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
15 November 1995
288288
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
2 July 1993
363x363x
Legacy
31 March 1993
288288
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
24 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 1991
AAAnnual Accounts
Resolution
24 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1991
363aAnnual Return
Legacy
24 October 1990
288288
Legacy
24 October 1990
288288
Legacy
12 October 1990
224224
Legacy
5 March 1990
287Change of Registered Office
Legacy
5 March 1990
288288
Legacy
5 March 1990
288288
Memorandum Articles
22 February 1990
MEM/ARTSMEM/ARTS
Resolution
22 February 1990
RESOLUTIONSResolutions
Incorporation Company
17 January 1990
NEWINCIncorporation