Background WavePink WaveYellow Wave

SPURSTOW HOLDINGS LIMITED (13622912)

SPURSTOW HOLDINGS LIMITED (13622912) is an active UK company. incorporated on 15 September 2021. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPURSTOW HOLDINGS LIMITED has been registered for 4 years. Current directors include AUSTEN, Thomas Charles Crese, FRANCE-HAYHURST, James Robert, GRAHAM-WATSON, Florian Nicholas and 1 others.

Company Number
13622912
Status
active
Type
ltd
Incorporated
15 September 2021
Age
4 years
Address
24 Nicholas Street, Chester, CH1 2AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUSTEN, Thomas Charles Crese, FRANCE-HAYHURST, James Robert, GRAHAM-WATSON, Florian Nicholas, PURSGLOVE, Charles Norman Harold
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPURSTOW HOLDINGS LIMITED

SPURSTOW HOLDINGS LIMITED is an active company incorporated on 15 September 2021 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPURSTOW HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13622912

LTD Company

Age

4 Years

Incorporated 15 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

24 Nicholas Street Chester, CH1 2AU,

Previous Addresses

Military House 24 Castle Street Chester CH1 2DS England
From: 15 September 2021To: 17 June 2022
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Capital Update
Nov 21
Funding Round
Nov 21
Director Joined
Jan 23
Director Joined
Jan 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AUSTEN, Thomas Charles Crese

Active
Nicholas Street, ChesterCH1 2AU
Born March 1982
Director
Appointed 17 Jan 2023

FRANCE-HAYHURST, James Robert

Active
Nicholas Street, ChesterCH1 2AU
Born April 1948
Director
Appointed 15 Sept 2021

GRAHAM-WATSON, Florian Nicholas

Active
Nicholas Street, ChesterCH1 2AU
Born December 1986
Director
Appointed 17 Jan 2023

PURSGLOVE, Charles Norman Harold

Active
Nicholas Street, ChesterCH1 2AU
Born August 1942
Director
Appointed 15 Sept 2021

CLARKE, Marie Louise

Resigned
Watergate House, ChesterCH1 2LF
Secretary
Appointed 10 May 2022
Resigned 30 Sept 2023

Persons with significant control

1

James Robert France-Hayhurst

Active
Nicholas Street, ChesterCH1 2AU
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 August 2025
MAMA
Resolution
13 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2022
AA01Change of Accounting Reference Date
Resolution
24 October 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Capital Name Of Class Of Shares
1 December 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
25 November 2021
RESOLUTIONSResolutions
Memorandum Articles
25 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 November 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 November 2021
SH19Statement of Capital
Legacy
18 November 2021
SH20SH20
Legacy
18 November 2021
CAP-SSCAP-SS
Resolution
18 November 2021
RESOLUTIONSResolutions
Incorporation Company
15 September 2021
NEWINCIncorporation