Background WavePink WaveYellow Wave

SP PLUS (DEVELOPMENT) LIMITED (08334616)

SP PLUS (DEVELOPMENT) LIMITED (08334616) is an active UK company. incorporated on 18 December 2012. with registered office in Halifax. The company operates in the Construction sector, engaged in development of building projects. SP PLUS (DEVELOPMENT) LIMITED has been registered for 13 years. Current directors include DUNFORD, Mark Ian, MISKELL, Thomas Michael.

Company Number
08334616
Status
active
Type
ltd
Incorporated
18 December 2012
Age
13 years
Address
Bull Green House, Halifax, HX1 2EB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNFORD, Mark Ian, MISKELL, Thomas Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SP PLUS (DEVELOPMENT) LIMITED

SP PLUS (DEVELOPMENT) LIMITED is an active company incorporated on 18 December 2012 with the registered office located in Halifax. The company operates in the Construction sector, specifically engaged in development of building projects. SP PLUS (DEVELOPMENT) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08334616

LTD Company

Age

13 Years

Incorporated 18 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Bull Green House Bull Green Halifax, HX1 2EB,

Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 17
Loan Secured
Aug 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DUNFORD, Mark

Active
Bull Green, HalifaxHX1 2EB
Secretary
Appointed 26 Jun 2025

DUNFORD, Mark Ian

Active
Bull Green, HalifaxHX1 2EB
Born March 1969
Director
Appointed 01 Apr 2014

MISKELL, Thomas Michael

Active
Bull Green, HalifaxHX1 2EB
Born October 1955
Director
Appointed 01 Apr 2014

EMSDEN, Peter Clare

Resigned
Bull Green, HalifaxHX1 2EB
Secretary
Appointed 01 Apr 2014
Resigned 26 Jun 2025

CLOSE, Stephen Roy

Resigned
Bull Green, HalifaxHX1 2EB
Born February 1958
Director
Appointed 18 Dec 2012
Resigned 01 Apr 2014

EMSDEN, Peter Clare

Resigned
Bull Green, HalifaxHX1 2EB
Born May 1961
Director
Appointed 01 Apr 2014
Resigned 06 Dec 2025

HAYES, Paul

Resigned
Bull Green, HalifaxHX1 2EB
Born March 1957
Director
Appointed 01 Apr 2014
Resigned 31 Jul 2017

RUTH, Kevin

Resigned
Bull Green, HalifaxHX1 2EB
Born June 1960
Director
Appointed 18 Dec 2012
Resigned 01 Apr 2014

Persons with significant control

1

Bull Green, HalifaxHX1 2EB

Nature of Control

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

Filing History

43

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Change To A Person With Significant Control
27 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Incorporation Company
18 December 2012
NEWINCIncorporation