Background WavePink WaveYellow Wave

EYRE & SPOTTISWOODE LIMITED (04365870)

EYRE & SPOTTISWOODE LIMITED (04365870) is an active UK company. incorporated on 4 February 2002. with registered office in Hertford. The company operates in the Manufacturing sector, engaged in printing n.e.c.. EYRE & SPOTTISWOODE LIMITED has been registered for 24 years. Current directors include FOWLER, Rory James, OBOLENSKY, Edward.

Company Number
04365870
Status
active
Type
ltd
Incorporated
4 February 2002
Age
24 years
Address
Stephen Austin House, Hertford, SG13 7LU
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
FOWLER, Rory James, OBOLENSKY, Edward
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYRE & SPOTTISWOODE LIMITED

EYRE & SPOTTISWOODE LIMITED is an active company incorporated on 4 February 2002 with the registered office located in Hertford. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. EYRE & SPOTTISWOODE LIMITED was registered 24 years ago.(SIC: 18129)

Status

active

Active since 24 years ago

Company No

04365870

LTD Company

Age

24 Years

Incorporated 4 February 2002

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

BRYWELL ASSOCIATES LIMITED
From: 4 February 2002To: 10 April 2002
Contact
Address

Stephen Austin House Caxton Hill Ware Road Hertford, SG13 7LU,

Timeline

3 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANGUS, Ian Malcolm

Active
Stephen Austin House, HertfordSG13 7LU
Secretary
Appointed 01 Nov 2007

FOWLER, Rory James

Active
Stephen Austin House, HertfordSG13 7LU
Born August 1971
Director
Appointed 28 Mar 2002

OBOLENSKY, Edward

Active
Stephen Austin House, HertfordSG13 7LU
Born November 1978
Director
Appointed 25 Feb 2025

MORGAN, David Leonard

Resigned
St Marys House Clifton Road, WinchesterSO22 5BP
Secretary
Appointed 15 Feb 2005
Resigned 31 Oct 2007

WELLS, Trevor Jesse

Resigned
The Hopleys, Bury St EdmundsIP29 5PX
Secretary
Appointed 14 Mar 2002
Resigned 15 Feb 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Feb 2002
Resigned 14 Mar 2002

COHEN, Philip

Resigned
2 Cedarwood Avenue, GlasgowG77 5QD
Born August 1938
Director
Appointed 24 Jan 2003
Resigned 08 Aug 2005

FOWLER, Peter Granville

Resigned
Stephen Austin House, HertfordSG13 7LU
Born September 1938
Director
Appointed 14 Mar 2002
Resigned 25 Feb 2025

WELLS, Trevor Jesse

Resigned
The Hopleys, Bury St EdmundsIP29 5PX
Born July 1943
Director
Appointed 14 Mar 2002
Resigned 15 Feb 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Feb 2002
Resigned 14 Mar 2002

Persons with significant control

1

Ware Road, HertfordSG13 7LU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Auditors Resignation Company
8 July 2013
AUDAUD
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
1 March 2008
353353
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
6 June 2007
287Change of Registered Office
Legacy
1 June 2007
363aAnnual Return
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
30 November 2005
288cChange of Particulars
Legacy
5 October 2005
363aAnnual Return
Legacy
23 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
88(2)R88(2)R
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Legacy
20 February 2003
123Notice of Increase in Nominal Capital
Legacy
20 February 2003
288cChange of Particulars
Legacy
20 February 2003
287Change of Registered Office
Legacy
28 May 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
287Change of Registered Office
Incorporation Company
4 February 2002
NEWINCIncorporation