Background WavePink WaveYellow Wave

SPRECKLEY LIMITED (04179929)

SPRECKLEY LIMITED (04179929) is an active UK company. incorporated on 15 March 2001. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in printing n.e.c.. SPRECKLEY LIMITED has been registered for 25 years. Current directors include ROGERS, Kevin.

Company Number
04179929
Status
active
Type
ltd
Incorporated
15 March 2001
Age
25 years
Address
Unit B Merlin Way, Newcastle Upon Tyne, NE27 0QG
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
ROGERS, Kevin
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRECKLEY LIMITED

SPRECKLEY LIMITED is an active company incorporated on 15 March 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. SPRECKLEY LIMITED was registered 25 years ago.(SIC: 18129)

Status

active

Active since 25 years ago

Company No

04179929

LTD Company

Age

25 Years

Incorporated 15 March 2001

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 26 June 2025 (9 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unit B Merlin Way New York Industrial Park Newcastle Upon Tyne, NE27 0QG,

Previous Addresses

The Label Works Arnold Road Basford Nottingham NG6 0EZ
From: 15 March 2001To: 2 February 2018
Timeline

17 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
Loan Secured
Jun 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Aug 17
New Owner
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ROGERS, Kevin

Active
Merlin Way, Newcastle Upon TyneNE27 0QG
Born December 1969
Director
Appointed 01 Jun 2020

JACKSON, Edward Norman

Resigned
The Label Works, BasfordNG6 0EZ
Secretary
Appointed 15 Mar 2001
Resigned 21 Jul 2017

JACQUES, Paul Richard

Resigned
Merlin Way, Newcastle Upon TyneNE27 0QG
Secretary
Appointed 21 Jun 2018
Resigned 10 Nov 2023

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 15 Mar 2001
Resigned 15 Mar 2001

HEWITT, Christopher Michael

Resigned
Merlin Way, Newcastle Upon TyneNE27 0QG
Born September 1965
Director
Appointed 21 Jul 2017
Resigned 31 May 2020

JACKSON, Edward Norman

Resigned
The Label Works, BasfordNG6 0EZ
Born January 1951
Director
Appointed 15 Mar 2001
Resigned 21 Jul 2017

JACKSON, Trevor Dennis

Resigned
The Label Works, BasfordNG6 0EZ
Born October 1955
Director
Appointed 15 Mar 2001
Resigned 21 Jul 2017

JACQUES, Paul Richard

Resigned
Merlin Way, Newcastle Upon TyneNE27 0QG
Born December 1965
Director
Appointed 21 Jul 2017
Resigned 10 Nov 2023

RIMMINGTON, Adrian Trevor

Resigned
The Label Works, BasfordNG6 0EZ
Born October 1961
Director
Appointed 23 Jul 2001
Resigned 21 Jul 2017

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 15 Mar 2001
Resigned 15 Mar 2001

Persons with significant control

5

2 Active
3 Ceased
Merlin Way, Newcastle Upon TyneNE27 0QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 22 Jul 2017

Mr Carl Reinhold Adolf Bennet

Active
Arvid Wallgrens Backe 20 Box 7171, Gothenburg
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2016

Mr Trevor Dennis Jackson

Ceased
The Label Works, BasfordNG6 0EZ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2017

Mr Adrian Trevor Rimmington

Ceased
The Label Works, BasfordNG6 0EZ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2017

Mr Edward Norman Jackson

Ceased
The Label Works, BasfordNG6 0EZ
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2017
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2023
TM02Termination of Secretary
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
20 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2022
AAAnnual Accounts
Legacy
19 January 2022
PARENT_ACCPARENT_ACC
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Legacy
19 January 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2020
AAAnnual Accounts
Legacy
28 July 2020
PARENT_ACCPARENT_ACC
Legacy
28 July 2020
AGREEMENT2AGREEMENT2
Legacy
28 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2019
AAAnnual Accounts
Legacy
16 May 2019
PARENT_ACCPARENT_ACC
Legacy
16 May 2019
AGREEMENT2AGREEMENT2
Legacy
16 May 2019
GUARANTEE2GUARANTEE2
Mortgage Charge Whole Release With Charge Number
17 December 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 December 2018
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2018
AAAnnual Accounts
Legacy
1 October 2018
PARENT_ACCPARENT_ACC
Legacy
1 October 2018
GUARANTEE2GUARANTEE2
Legacy
1 October 2018
AGREEMENT2AGREEMENT2
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Resolution
20 October 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 October 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288cChange of Particulars
Legacy
19 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 December 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
287Change of Registered Office
Legacy
25 January 2002
88(2)R88(2)R
Legacy
25 January 2002
288cChange of Particulars
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
287Change of Registered Office
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Incorporation Company
15 March 2001
NEWINCIncorporation