Background WavePink WaveYellow Wave

SPEDEWORTH FABRICATIONS 2015 LTD (09521856)

SPEDEWORTH FABRICATIONS 2015 LTD (09521856) is an active UK company. incorporated on 1 April 2015. with registered office in Aldershot. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). SPEDEWORTH FABRICATIONS 2015 LTD has been registered for 11 years. Current directors include WOOD, Billy Robert.

Company Number
09521856
Status
active
Type
ltd
Incorporated
1 April 2015
Age
11 years
Address
Unit 2 Spedeworth House Hollybush Industrial Park, Aldershot, GU11 2PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
WOOD, Billy Robert
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEDEWORTH FABRICATIONS 2015 LTD

SPEDEWORTH FABRICATIONS 2015 LTD is an active company incorporated on 1 April 2015 with the registered office located in Aldershot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). SPEDEWORTH FABRICATIONS 2015 LTD was registered 11 years ago.(SIC: 25990)

Status

active

Active since 11 years ago

Company No

09521856

LTD Company

Age

11 Years

Incorporated 1 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Unit 2 Spedeworth House Hollybush Industrial Park Hollybush Lane Aldershot, GU11 2PX,

Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Oct 15
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Feb 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WOOD, Billy Robert

Active
Hollybush Industrial Park, AldershotGU11 2PX
Born September 1985
Director
Appointed 07 Jan 2020

WEEKS, Ray

Resigned
Hollybush Industrial Park, AldershotGU11 2PX
Secretary
Appointed 01 Apr 2015
Resigned 30 Sept 2020

FEWINGS, Ian

Resigned
Hollybush Industrial Park, AldershotGU11 2PX
Born August 1961
Director
Appointed 01 Apr 2015
Resigned 30 Sept 2015

WOOD, Deane Robert

Resigned
Hollybush Industrial Park, AldershotGU11 2PX
Born May 1961
Director
Appointed 01 Apr 2015
Resigned 07 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Billy Robert Wood

Active
Hollybush Industrial Park, AldershotGU11 2PX
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jan 2020

Mr Deane Robert Wood

Ceased
Hollybush Industrial Park, AldershotGU11 2PX
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 December 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2015
NEWINCIncorporation