Background WavePink WaveYellow Wave

SPITALGATE DEVELOPMENTS LIMITED (07100463)

SPITALGATE DEVELOPMENTS LIMITED (07100463) is an active UK company. incorporated on 10 December 2009. with registered office in Grantham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SPITALGATE DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include SAUNDERS WATSON, James Michael Ross, TOLLEMACHE, Richard John, Sir.

Company Number
07100463
Status
active
Type
ltd
Incorporated
10 December 2009
Age
16 years
Address
Grange Farmyard Main Street, Grantham, NG33 5SD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SAUNDERS WATSON, James Michael Ross, TOLLEMACHE, Richard John, Sir
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPITALGATE DEVELOPMENTS LIMITED

SPITALGATE DEVELOPMENTS LIMITED is an active company incorporated on 10 December 2009 with the registered office located in Grantham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SPITALGATE DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07100463

LTD Company

Age

16 Years

Incorporated 10 December 2009

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

SPITTLEGATE DEVELOPMENTS LIMITED
From: 10 December 2009To: 8 April 2016
Contact
Address

Grange Farmyard Main Street Buckminster Grantham, NG33 5SD,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 1 March 2016To: 23 April 2024
Lion House Red Lion Street London WC1R 4GB
From: 11 August 2010To: 1 March 2016
Saffery Champness (Agda) Lion House Red Lion Street London WC1R 4GB
From: 10 December 2009To: 11 August 2010
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Jan 25
0
Funding
0
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SAUNDERS WATSON, James Michael Ross

Active
Main Street, GranthamNG33 5SD
Born September 1961
Director
Appointed 10 Dec 2009

TOLLEMACHE, Richard John, Sir

Active
Main Street, GranthamNG33 5SD
Born May 1966
Director
Appointed 10 Dec 2009

STAFFORD, Roger Duncan

Resigned
Red Lion Street, LondonWC1R 4GB
Secretary
Appointed 10 Dec 2009
Resigned 31 Dec 2012

Persons with significant control

7

3 Active
4 Ceased

Mr Edward Aston Wass

Ceased
Main Street, GranthamNG33 5SD
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Oct 2017
Ceased 07 Dec 2023

Mr James Michael Ross Saunders Watson

Active
Main Street, GranthamNG33 5SD
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Oct 2016

Mr Peter Thomas Watts Mackie

Active
Main Street, GranthamNG33 5SD
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 04 Oct 2016

Mr William Henry George Wilks

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born September 1940

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 05 Oct 2017
Queen Victoria Street, LondonEC4V 4BE

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
Ceased 06 Apr 2016
Queen Victoria Street, LondonEC4V 4BE

Nature of Control

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

Sir Richard John Tollemache

Active
Main Street, GranthamNG33 5SD
Born May 1966

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Resolution
8 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
10 December 2009
NEWINCIncorporation