Background WavePink WaveYellow Wave

SPRAYWAY 2010 LIMITED (05158886)

SPRAYWAY 2010 LIMITED (05158886) is an active UK company. incorporated on 21 June 2004. with registered office in Macclesfield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. SPRAYWAY 2010 LIMITED has been registered for 21 years. Current directors include CANN, Stephen James.

Company Number
05158886
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
3 Bailey Court, Macclesfield, SK10 1JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CANN, Stephen James
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRAYWAY 2010 LIMITED

SPRAYWAY 2010 LIMITED is an active company incorporated on 21 June 2004 with the registered office located in Macclesfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. SPRAYWAY 2010 LIMITED was registered 21 years ago.(SIC: 46420)

Status

active

Active since 21 years ago

Company No

05158886

LTD Company

Age

21 Years

Incorporated 21 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

SPRAYWAY LIMITED
From: 11 November 2004To: 29 March 2017
COBCO 642 LIMITED
From: 21 June 2004To: 11 November 2004
Contact
Address

3 Bailey Court Green Street Macclesfield, SK10 1JQ,

Previous Addresses

4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
From: 21 June 2004To: 9 March 2018
Timeline

6 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 13
Loan Secured
Feb 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Secretary
Appointed 26 Apr 2005

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Born January 1965
Director
Appointed 14 Jul 2004

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 21 Jun 2004
Resigned 26 Apr 2005

BERRYMAN, Beverly John

Resigned
Halfway House, St. AlbansAL3 4RX
Born March 1944
Director
Appointed 28 Jul 2004
Resigned 07 Jul 2015

BICKERSTAFFE, Ian Michael

Resigned
Bailey Court Green Street, MacclesfieldSK10 1JQ
Born November 1959
Director
Appointed 07 Jul 2015
Resigned 31 Dec 2017

DEEGAN, Michael

Resigned
31 Wild Bank Chase Mottramrise, StalybridgeSK15 2UJ
Born April 1956
Director
Appointed 19 Nov 2004
Resigned 01 Jul 2013

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 21 Jun 2004
Resigned 14 Jul 2004

Persons with significant control

1

Green Street, MacclesfieldSK10 1JQ

Nature of Control

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

Filing History

83

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Certificate Change Of Name Company
29 March 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Auditors Resignation Company
30 April 2014
AUDAUD
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Legacy
2 February 2010
MG02MG02
Legacy
6 November 2009
MG01MG01
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
30 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
29 November 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2004
88(2)R88(2)R
Legacy
24 August 2004
123Notice of Increase in Nominal Capital
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
9 August 2004
225Change of Accounting Reference Date
Legacy
9 August 2004
88(2)R88(2)R
Legacy
9 August 2004
287Change of Registered Office
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Incorporation Company
21 June 2004
NEWINCIncorporation