Background WavePink WaveYellow Wave

SPURSTOW CONGLETON LIMITED (13628480)

SPURSTOW CONGLETON LIMITED (13628480) is an active UK company. incorporated on 17 September 2021. with registered office in Chester. The company operates in the Construction sector, engaged in development of building projects. SPURSTOW CONGLETON LIMITED has been registered for 4 years. Current directors include FRANCE-HAYHURST, James Robert, GRAHAM-WATSON, Florian Nicholas, PURSGLOVE, Charles Norman Harold.

Company Number
13628480
Status
active
Type
ltd
Incorporated
17 September 2021
Age
4 years
Address
24 Nicholas Street, Chester, CH1 2AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRANCE-HAYHURST, James Robert, GRAHAM-WATSON, Florian Nicholas, PURSGLOVE, Charles Norman Harold
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPURSTOW CONGLETON LIMITED

SPURSTOW CONGLETON LIMITED is an active company incorporated on 17 September 2021 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in development of building projects. SPURSTOW CONGLETON LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13628480

LTD Company

Age

4 Years

Incorporated 17 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 18 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

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

GWYNEDD PROPERTIES LIMITED
From: 17 September 2021To: 11 April 2024
Contact
Address

24 Nicholas Street Chester, CH1 2AU,

Previous Addresses

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

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Feb 22
Owner Exit
May 22
Director Joined
Jan 23
Owner Exit
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
May 24
Funding Round
May 24
Loan Secured
May 24
Funding Round
Jul 24
Owner Exit
Sept 24
2
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRANCE-HAYHURST, James Robert

Active
Nicholas Street, ChesterCH1 2AU
Born April 1948
Director
Appointed 17 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 17 Sept 2021

CLARKE, Marie Louise

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

AUSTEN, Thomas Charles Crese

Resigned
Nicholas Street, ChesterCH1 2AU
Born March 1982
Director
Appointed 21 Feb 2022
Resigned 06 May 2024

Persons with significant control

4

1 Active
3 Ceased
Nicholas Street, ChesterCH1 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2024

Mr James Robert France-Hayhurst

Ceased
Nicholas Street, ChesterCH1 2AU
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2024
Ceased 18 Sept 2024

James Robert France-Hayhurst

Ceased
Nicholas Street, ChesterCH1 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2022
Ceased 10 Apr 2024
24 Castle Street, ChesterCH1 2DS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 17 Sept 2021
Ceased 06 May 2022
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Memorandum Articles
18 June 2024
MAMA
Resolution
18 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
11 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
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
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Incorporation Company
17 September 2021
NEWINCIncorporation