Background WavePink WaveYellow Wave

CTSL SPILL SPECIALISTS LIMITED (11523515)

CTSL SPILL SPECIALISTS LIMITED (11523515) is an active UK company. incorporated on 17 August 2018. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (25290) and 2 other business activities. CTSL SPILL SPECIALISTS LIMITED has been registered for 7 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
11523515
Status
active
Type
ltd
Incorporated
17 August 2018
Age
7 years
Address
One, Manchester, M2 3DE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25290)
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
25290, 39000, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTSL SPILL SPECIALISTS LIMITED

CTSL SPILL SPECIALISTS LIMITED is an active company incorporated on 17 August 2018 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25290) and 2 other business activities. CTSL SPILL SPECIALISTS LIMITED was registered 7 years ago.(SIC: 25290, 39000, 42990)

Status

active

Active since 7 years ago

Company No

11523515

LTD Company

Age

7 Years

Incorporated 17 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

366 Holcombe Road Greenmount Bury BL8 4DT England
From: 18 November 2024To: 9 July 2025
Richard House 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom
From: 11 December 2023To: 18 November 2024
Whinfield House Centurion Way Industrial Estate, Centurion Way Leyland Lancashire PR25 4GU United Kingdom
From: 18 January 2022To: 11 December 2023
Unit 1 Evergreen Nurseries Parker Lane, Whitestake Preston Lancashire PR4 4JX United Kingdom
From: 17 August 2018To: 18 January 2022
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Funding Round
Aug 18
Company Founded
Aug 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Feb 21
Loan Secured
Jul 24
Loan Cleared
Jun 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Cleared
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BONTHRON, Gillian

Active
St Peter's Square, ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
St Peter's Square, ManchesterM2 3DE
Born October 1970
Director
Appointed 01 Jul 2025

CAWLEY, Fergal Cathal

Resigned
St Peter's Square, ManchesterM2 3DE
Born August 1977
Director
Appointed 01 Jul 2025
Resigned 27 Oct 2025

HODGE, Ian Jeffrey

Resigned
Holcombe Road, BuryBL8 4DT
Born May 1966
Director
Appointed 17 Aug 2018
Resigned 01 Jul 2025

MUIRHEAD, Evie

Resigned
9 Winckley Square, PrestonPR1 3HP
Born May 1981
Director
Appointed 17 Aug 2018
Resigned 01 Jul 2025

RENNIE, Iain

Resigned
9 Winckley Square, PrestonPR1 3HP
Born January 1976
Director
Appointed 17 Aug 2018
Resigned 01 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025
Parker Lane, PrestonPR4 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2018
Ceased 01 Jul 2025

Ian Jeffrey Hodge

Ceased
Parker Lane, Whitestake, PrestonPR4 4JX
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Aug 2018
Ceased 10 Dec 2018

Mrs Jill Hodge

Ceased
Parker Lane, Whitestake, PrestonPR4 4JX
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Aug 2018
Ceased 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 October 2025
AA01Change of Accounting Reference Date
Replacement Filing Of Confirmation Statement With Made Up Date
30 September 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
28 September 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 July 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 July 2025
SH10Notice of Particulars of Variation
Memorandum Articles
15 July 2025
MAMA
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Incorporation Company
17 August 2018
NEWINCIncorporation