Background WavePink WaveYellow Wave

SPENDLOVE C. JEBB (NI007345)

SPENDLOVE C. JEBB (NI007345) is an active UK company. incorporated on 9 August 1968. with registered office in 107-127 Grosvenor Road. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPENDLOVE C. JEBB has been registered for 57 years. Current directors include EVANS, David Michael, Mr., SIBLEY, Earl.

Company Number
NI007345
Status
active
Type
private-unlimited
Incorporated
9 August 1968
Age
57 years
Address
107-127 Grosvenor Road, BT12 4GT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVANS, David Michael, Mr., SIBLEY, Earl
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENDLOVE C. JEBB

SPENDLOVE C. JEBB is an active company incorporated on 9 August 1968 with the registered office located in 107-127 Grosvenor Road. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPENDLOVE C. JEBB was registered 57 years ago.(SIC: 99999)

Status

active

Active since 57 years ago

Company No

NI007345

PRIVATE-UNLIMITED Company

Age

57 Years

Incorporated 9 August 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

MANUFACTURERS DISTRIBUTOR BUILDING MATERIALS LIMITED
From: 9 August 1968To: 22 December 1992
Contact
Address

107-127 Grosvenor Road Belfast , BT12 4GT,

Timeline

27 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Mar 13
Director Joined
May 13
Director Left
Jan 14
Director Joined
Sept 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Mar 18
Director Left
Apr 19
Capital Update
Jun 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

READE, Richard

Active
1 Eldon Way, CrickNN6 7SL
Secretary
Appointed 20 Feb 2026

EVANS, David Michael, Mr.

Active
Eldon Way, Crick, NorthamptonNN6 7SL
Born February 1974
Director
Appointed 30 Sept 2021

SIBLEY, Earl

Active
1 Eldon Way, CrickNN6 7SL
Born June 1972
Director
Appointed 23 Feb 2026

AKTHAR, Sonam

Resigned
Crick Industrial Estate, NorthamptonNN6 7SL
Secretary
Appointed 30 Oct 2025
Resigned 20 Feb 2026

BALL, Ute Suse

Resigned
107-127 Grosvenor RoadBT12 4GT
Secretary
Appointed 01 Feb 2007
Resigned 28 Feb 2011

DEARDS, Russell Alan

Resigned
107-127 Grosvenor RoadBT12 4GT
Secretary
Appointed 21 Oct 2022
Resigned 31 Oct 2025

HAMMOND, Geoffrey Byard

Resigned
Ad 273 London Road, LeicestershireLE2 3BE
Secretary
Appointed 01 Sept 2006
Resigned 11 Dec 2006

JEBB, Caroline Anne

Resigned
47 Ballymullan RoadBT27 5PJ
Secretary
Appointed 09 Oct 1968
Resigned 01 Sept 2006

MURRAY, John Roderick

Resigned
Flat 7, LondonSW12 8AJ
Secretary
Appointed 27 Nov 2006
Resigned 01 Feb 2007

PIKE, Andrew Stephen

Resigned
Lodge Way, NorthamptonNN5 7UG
Secretary
Appointed 28 Feb 2011
Resigned 23 Sept 2014

BARNES, Graeme Andrew

Resigned
Eldon Way, Crick Industrial Estate, NorthamptonNN6 7SL
Born October 1980
Director
Appointed 30 Sept 2021
Resigned 21 Oct 2022

BELL, Robbie

Resigned
Eldon Way, CrickNN6 7SL
Born May 1973
Director
Appointed 19 Jun 2023
Resigned 23 Feb 2026

BUFFIN, Anthony David

Resigned
107-127 Grosvenor RoadBT12 4GT
Born November 1971
Director
Appointed 08 Apr 2013
Resigned 11 Jul 2017

CARTER, John Peter

Resigned
Lodge Way, NorthamptonNN5 7UG
Born May 1961
Director
Appointed 15 Dec 2010
Resigned 01 May 2019

COOPER, Geoffrey Ian

Resigned
Lodge Way, NorthamptonNN5 7UG
Born March 1954
Director
Appointed 15 Dec 2010
Resigned 31 Dec 2013

DEARDS, Russell Alan

Resigned
107-127 Grosvenor RoadBT12 4GT
Born March 1967
Director
Appointed 21 Oct 2022
Resigned 19 Jun 2023

GRIMASON, Deborah

Resigned
107-127 Grosvenor RoadBT12 4GT
Born March 1963
Director
Appointed 18 Jul 2017
Resigned 06 Mar 2018

HAMMOND, Geoffrey Byard

Resigned
Ad 273 London Road, LeicestershireLE2 3BE
Born July 1964
Director
Appointed 01 Sept 2006
Resigned 27 Nov 2006

HAMPDEN SMITH, Paul Nigel

Resigned
Lodge Way, NorthamptonNN5 7UG
Born December 1960
Director
Appointed 15 Dec 2010
Resigned 28 Feb 2013

JEBB, Caroline

Resigned
47 Ballymullan Road, Co Antrim
Born August 1970
Director
Appointed 09 Aug 1968
Resigned 26 Feb 2007

JEBB, Edna Elizabeth

Resigned
47 Ballymullan Road, Co.Antrim
Born June 1930
Director
Appointed 09 Aug 1968
Resigned 01 Sept 2006

JEBB, Robert

Resigned
23 Ogles Grove, HillsboroughBT26 6RS
Born June 1969
Director
Appointed 09 Aug 1968
Resigned 26 Feb 2007

MURRAY, John Roderick

Resigned
107-127 Grosvenor RoadBT12 4GT
Born May 1960
Director
Appointed 01 Sept 2006
Resigned 12 Jan 2011

SLARK, Gavin

Resigned
Grosvenor Road, BelfastBT12 4GT
Born April 1965
Director
Appointed 01 Sept 2006
Resigned 12 Jan 2011

WILLIAMS, Alan Richard

Resigned
Lodge Way, NorthamptonNN5 7UG
Born November 1969
Director
Appointed 11 Jul 2017
Resigned 30 Sept 2021

TP DIRECTORS LTD

Resigned
Lodge Way, NorthamptonNN5 7UG
Corporate director
Appointed 19 Sept 2014
Resigned 30 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Eldon Way, CrickNN6 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Lodge Way, NorthamptonNN5 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2020
Ceased 14 Dec 2020
Lodge Way, NorthamptonNN5 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Aug 2020
Fundings
Financials
Latest Activities

Filing History

182

Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
12 January 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Legacy
1 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2020
SH19Statement of Capital
Legacy
1 July 2020
CAP-SSCAP-SS
Resolution
1 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
26 September 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Resolution
11 November 2009
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
6 August 2009
AC(NI)AC(NI)
Legacy
6 August 2009
AC(NI)AC(NI)
Legacy
4 August 2009
AC(NI)AC(NI)
Legacy
29 January 2009
371S(NI)371S(NI)
Legacy
22 February 2008
371SR(NI)371SR(NI)
Resolution
30 January 2008
RESOLUTIONSResolutions
Legacy
8 August 2007
296(NI)296(NI)
Legacy
14 March 2007
296(NI)296(NI)
Legacy
27 February 2007
371S(NI)371S(NI)
Legacy
16 February 2007
296(NI)296(NI)
Legacy
16 February 2007
296(NI)296(NI)
Legacy
13 February 2007
1656A(NI)1656A(NI)
Legacy
13 February 2007
1656A(NI)1656A(NI)
Legacy
13 February 2007
UDM+A(NI)UDM+A(NI)
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
31 January 2007
296(NI)296(NI)
Legacy
11 December 2006
296(NI)296(NI)
Legacy
26 October 2006
411A(NI)411A(NI)
Legacy
3 October 2006
296(NI)296(NI)
Legacy
3 October 2006
296(NI)296(NI)
Legacy
3 October 2006
296(NI)296(NI)
Legacy
19 September 2006
233(NI)233(NI)
Legacy
8 February 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
5 July 2005
402(NI)402(NI)
Legacy
12 April 2005
371S(NI)371S(NI)
Legacy
29 January 2004
371S(NI)371S(NI)
Legacy
6 March 2003
AURES(NI)AURES(NI)
Legacy
28 January 2003
371S(NI)371S(NI)
Legacy
4 February 2002
371S(NI)371S(NI)
Legacy
21 February 2001
371S(NI)371S(NI)
Legacy
27 March 2000
371S(NI)371S(NI)
Legacy
27 March 2000
296(NI)296(NI)
Legacy
21 February 2000
AURES(NI)AURES(NI)
Legacy
30 June 1999
371S(NI)371S(NI)
Legacy
30 June 1999
296(NI)296(NI)
Legacy
8 December 1997
371S(NI)371S(NI)
Legacy
8 December 1997
371S(NI)371S(NI)
Legacy
4 February 1996
371S(NI)371S(NI)
Legacy
14 December 1994
371S(NI)371S(NI)
Legacy
18 March 1994
371S(NI)371S(NI)
Legacy
21 July 1993
AC(NI)AC(NI)
Legacy
6 January 1993
371S(NI)371S(NI)
Legacy
6 January 1993
UDM+A(NI)UDM+A(NI)
Legacy
22 December 1992
CNRES(NI)CNRES(NI)
Legacy
22 December 1992
59-8A(NI)59-8A(NI)
Legacy
22 December 1992
59-8B(NI)59-8B(NI)
Legacy
22 December 1992
59(NI)59(NI)
Legacy
28 August 1992
AC(NI)AC(NI)
Legacy
16 December 1991
371A(NI)371A(NI)
Legacy
8 August 1991
AC(NI)AC(NI)
Legacy
20 March 1991
AR(NI)AR(NI)
Legacy
31 January 1991
AC(NI)AC(NI)
Legacy
21 March 1990
AR(NI)AR(NI)
Legacy
22 December 1989
AC(NI)AC(NI)
Legacy
22 December 1989
296(NI)296(NI)
Legacy
2 May 1989
AR(NI)AR(NI)
Legacy
1 April 1989
AC(NI)AC(NI)
Legacy
23 July 1988
AR(NI)AR(NI)
Legacy
20 February 1988
AC(NI)AC(NI)
Legacy
14 March 1987
AR(NI)AR(NI)
Legacy
10 February 1987
295(NI)295(NI)
Legacy
6 February 1987
AC(NI)AC(NI)
Legacy
28 August 1986
AR(NI)AR(NI)
Legacy
28 August 1986
AR(NI)AR(NI)
Legacy
5 November 1985
AC(NI)AC(NI)
Legacy
5 November 1985
A3(NI)A3(NI)
Legacy
5 November 1985
AC(NI)AC(NI)
Legacy
10 April 1984
AR(NI)AR(NI)
Legacy
14 February 1983
AR(NI)AR(NI)
Legacy
2 March 1981
AR(NI)AR(NI)
Legacy
26 February 1980
AR(NI)AR(NI)
Legacy
6 February 1979
AR(NI)AR(NI)
Legacy
14 February 1977
AR(NI)AR(NI)
Legacy
17 January 1977
AR(NI)AR(NI)
Legacy
2 February 1976
AR(NI)AR(NI)
Legacy
28 March 1975
AR(NI)AR(NI)
Legacy
27 September 1974
AR(NI)AR(NI)
Legacy
18 October 1973
AR(NI)AR(NI)
Legacy
23 November 1972
AR(NI)AR(NI)
Legacy
7 September 1971
AR(NI)AR(NI)
Legacy
15 October 1970
AR(NI)AR(NI)
Legacy
23 September 1968
296(NI)296(NI)
Legacy
10 September 1968
G4A(NI)G4A(NI)
Legacy
9 August 1968
PUC1(NI)PUC1(NI)
Legacy
9 August 1968
MEM(NI)MEM(NI)
Legacy
9 August 1968
ARTS(NI)ARTS(NI)
Legacy
9 August 1968
G23(NI)G23(NI)