Background WavePink WaveYellow Wave

WEF SPRUCEFIELD RESOURCES NO.2 LTD (NI619507)

WEF SPRUCEFIELD RESOURCES NO.2 LTD (NI619507) is an active UK company. incorporated on 25 July 2013. with registered office in Lisburn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WEF SPRUCEFIELD RESOURCES NO.2 LTD has been registered for 12 years. Current directors include HARRIS, Samuel James, MACCORKELL, Ian James.

Company Number
NI619507
Status
active
Type
ltd
Incorporated
25 July 2013
Age
12 years
Address
Garvey Studios, Lisburn, BT28 1TP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRIS, Samuel James, MACCORKELL, Ian James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEF SPRUCEFIELD RESOURCES NO.2 LTD

WEF SPRUCEFIELD RESOURCES NO.2 LTD is an active company incorporated on 25 July 2013 with the registered office located in Lisburn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WEF SPRUCEFIELD RESOURCES NO.2 LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

NI619507

LTD Company

Age

12 Years

Incorporated 25 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Garvey Studios 8-10 Longstone Street Lisburn, BT28 1TP,

Timeline

11 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
May 14
Director Joined
Mar 21
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
1
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRIS, Samuel James

Active
8-10 Longstone Street, LisburnBT28 1TP
Born May 1951
Director
Appointed 11 Mar 2021

MACCORKELL, Ian James

Active
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964
Director
Appointed 25 Jul 2013

Persons with significant control

6

1 Active
5 Ceased
8-10 Longstone Street, LisburnBT28 1TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2022

Mr Benjamin Brian James Snoddon

Ceased
8-10 Longstone Street, LisburnBT28 1TP
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Apr 2021
Ceased 12 May 2022

Mr Ian James Maccorkell

Ceased
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Apr 2021
Ceased 12 May 2022

Mrs Irene Victoria Snoddon

Ceased
8-10 Longstone Street, LisburnBT28 1TP
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Apr 2021
Ceased 12 May 2022
8-10 Longstone Street, LisburnBT28 1TP

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Apr 2021
Ceased 12 May 2022
8-10 Longstone Street, LisburnBT28 1TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Incorporation Company
25 July 2013
NEWINCIncorporation