Background WavePink WaveYellow Wave

SPALFORD LTD (09758651)

SPALFORD LTD (09758651) is an active UK company. incorporated on 2 September 2015. with registered office in Grimsby. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). SPALFORD LTD has been registered for 10 years. Current directors include WINTERS, Christopher.

Company Number
09758651
Status
active
Type
ltd
Incorporated
2 September 2015
Age
10 years
Address
55 Shelley Avenue, Grimsby, DN33 1NS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
WINTERS, Christopher
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPALFORD LTD

SPALFORD LTD is an active company incorporated on 2 September 2015 with the registered office located in Grimsby. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). SPALFORD LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09758651

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

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

55 Shelley Avenue Grimsby, DN33 1NS,

Previous Addresses

11a Diana Street Scunthorpe DN15 6AU United Kingdom
From: 21 June 2023To: 4 February 2025
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 21 June 2023To: 21 June 2023
6 Landings Lane Holton-Le-Clay Grimsby DN36 5FQ England
From: 28 January 2021To: 21 June 2023
17 Warwick Road Cleethorpes DN35 9EU United Kingdom
From: 21 September 2020To: 28 January 2021
37 Grosvenor Street Scunthorpe DN15 6BE United Kingdom
From: 3 February 2020To: 21 September 2020
11B Ferry Road Scunthorpe DN15 8QG England
From: 2 July 2019To: 3 February 2020
74 Withycombe Drive Banbury OX16 0SJ England
From: 7 February 2019To: 2 July 2019
104 Stafford Street Norwich NR2 3BG United Kingdom
From: 23 August 2018To: 7 February 2019
370 Old Bedford Road Luton LU2 7BS England
From: 5 April 2018To: 23 August 2018
55 Starbank Road Birmingham B10 9LE United Kingdom
From: 30 November 2017To: 5 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 21 April 2017To: 30 November 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 1 June 2016To: 21 April 2017
46 Lower Priory Street Northampton NN1 2PA United Kingdom
From: 1 December 2015To: 1 June 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 September 2015To: 1 December 2015
Timeline

49 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
May 16
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
New Owner
Aug 18
Owner Exit
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Owner Exit
Feb 25
Director Left
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
0
Funding
26
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

WINTERS, Christopher

Active
Beck Walk, CleethorpesDN35 0SW
Born December 1962
Director
Appointed 11 Dec 2024

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 04 Nov 2022
Resigned 04 Nov 2022

DUNA, Gabriel

Resigned
Lower Priory Street, NorthamptonNN1 2PA
Born July 1988
Director
Appointed 11 Nov 2015
Resigned 23 May 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 29 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Sept 2015
Resigned 11 Nov 2015

EDINBOROUGH, Liam

Resigned
BirminghamB10 9LE
Born October 1991
Director
Appointed 29 Sept 2017
Resigned 28 Mar 2018

GHEORGHE, Eilian

Resigned
ScunthorpeDN15 6AU
Born April 1972
Director
Appointed 04 Nov 2022
Resigned 11 Dec 2024

KARPENKO, Oleksander

Resigned
BanburyOX16 0SJ
Born November 1981
Director
Appointed 29 Jan 2019
Resigned 31 May 2019

KURZAC, Marcin

Resigned
ScunthorpeDN15 8QG
Born October 1990
Director
Appointed 31 May 2019
Resigned 03 Sept 2020

MCCREADIE, Steven

Resigned
Cloverleaf Path, AlexandriaG83 0SL
Born February 1988
Director
Appointed 23 May 2016
Resigned 05 Apr 2017

STANCER, Matthew

Resigned
Holton-Le-Clay, GrimsbyDN36 5FQ
Born November 1994
Director
Appointed 14 Jan 2021
Resigned 04 Nov 2022

STOBBS, Richard

Resigned
CleethorpesDN35 9EU
Born October 1976
Director
Appointed 03 Sept 2020
Resigned 14 Jan 2021

WARDAK, Ahmad

Resigned
LutonLU2 7BS
Born April 1996
Director
Appointed 28 Mar 2018
Resigned 23 Aug 2018

WEBB, Chloe

Resigned
NorwichNR2 3BG
Born October 1987
Director
Appointed 23 Aug 2018
Resigned 29 Jan 2019

Persons with significant control

12

1 Active
11 Ceased

Mr Christopher Winters

Active
Cleethorpes, CleethorpesDN35 0SW
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2024

Mr Eilian Gheorghe

Ceased
ScunthorpeDN15 6AU
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022
Ceased 11 Dec 2024

Mr Mohammed Ayyaz

Ceased
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022
Ceased 04 Nov 2022

Mr Matthew Stancer

Ceased
Holton-Le-Clay, GrimsbyDN36 5FQ
Born November 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2021
Ceased 04 Nov 2022

Mr Richard Stobbs

Ceased
CleethorpesDN35 9EU
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Ceased 14 Jan 2021

Mr Marcin Kurzac

Ceased
ScunthorpeDN15 8QG
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 03 Sept 2020

Mr Oleksander Karpenko

Ceased
BanburyOX16 0SJ
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2019
Ceased 31 May 2019

Ms Chloe Webb

Ceased
NorwichNR2 3BG
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Ceased 29 Jan 2019

Mr Ahmad Wardak

Ceased
LutonLU2 7BS
Born April 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 23 Aug 2018

Mr Liam Edinborough

Ceased
BirminghamB10 9LE
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 28 Mar 2018

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Ceased 29 Sept 2017

Steven Mccreadie

Ceased
Limewood Way, LeedsLS14 1AB
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
22 June 2023
PSC04Change of PSC Details
Change Person Director Company
22 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Incorporation Company
2 September 2015
NEWINCIncorporation