Background WavePink WaveYellow Wave

ERADICATE PEST CONTROL SPECIALISTS LIMITED (03442511)

ERADICATE PEST CONTROL SPECIALISTS LIMITED (03442511) is an active UK company. incorporated on 1 October 1997. with registered office in Lincoln. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. ERADICATE PEST CONTROL SPECIALISTS LIMITED has been registered for 28 years. Current directors include SPRAGGINS, Ian Robert.

Company Number
03442511
Status
active
Type
ltd
Incorporated
1 October 1997
Age
28 years
Address
16 Leconfield Road, Lincoln, LN6 0NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPRAGGINS, Ian Robert
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERADICATE PEST CONTROL SPECIALISTS LIMITED

ERADICATE PEST CONTROL SPECIALISTS LIMITED is an active company incorporated on 1 October 1997 with the registered office located in Lincoln. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. ERADICATE PEST CONTROL SPECIALISTS LIMITED was registered 28 years ago.(SIC: 82990, 96090)

Status

active

Active since 28 years ago

Company No

03442511

LTD Company

Age

28 Years

Incorporated 1 October 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

SPRINGFRESH PRODUCE LIMITED
From: 1 October 1997To: 2 April 1998
Contact
Address

16 Leconfield Road Lincoln, LN6 0NT,

Previous Addresses

Beech House Freeman Road North Hykeham Lincoln LN6 9AP
From: 8 August 2013To: 11 October 2024
Landmark House 1 Riseholme Road Lincoln Lincs LN1 3SN
From: 18 August 2011To: 8 August 2013
, 35 Jacobean Road, Doddington Park, Lincoln, Lincolnshire, LN6 3RB
From: 1 October 1997To: 18 August 2011
Timeline

4 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Nov 11
Director Left
May 12
New Owner
Mar 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SPRAGGINS, Ian Robert

Active
Leconfield Road, LincolnLN6 0NT
Secretary
Appointed 28 Jun 2007

SPRAGGINS, Ian Robert

Active
Leconfield Road, LincolnLN6 0NT
Born September 1958
Director
Appointed 14 Nov 2011

ATKINSON, Richard Mark

Resigned
21a Newland, LincolnLN1 1XP
Secretary
Appointed 08 May 1998
Resigned 28 Jun 2007

SPRAGGINS, Denise Ann

Resigned
35 Jacobean Road, LincolnLN6 3RB
Secretary
Appointed 01 Oct 1997
Resigned 08 May 1998

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 01 Oct 1997
Resigned 01 Oct 1997

SPRAGGINS, Denise Ann

Resigned
35 Jacobean Road, LincolnLN6 3RB
Born February 1957
Director
Appointed 08 May 1998
Resigned 24 Apr 2012

SPRAGGINS, Ian Robert

Resigned
35 Jacobean Road, LincolnLN6 3RB
Born September 1958
Director
Appointed 01 Oct 1997
Resigned 08 May 1998

Persons with significant control

1

Mr Ian Robert Spraggins

Active
Leconfield Road, LincolnLN6 0NT
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
1 July 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
190190
Legacy
23 October 2006
353353
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
287Change of Registered Office
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1998
288cChange of Particulars
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Incorporation Company
1 October 1997
NEWINCIncorporation