Spaulding And Holmes Limited

  • Active
  • Incorporated on 31 Dec 1953

Reg Address: Suite 1 Silwood Park, Buckhurst, Road, Ascot, Berkshire SL5 7PW

Company Classifications:
68100 - Buying and selling of own real estate


  • Summary The company with name "Spaulding And Holmes Limited" is a ltd and located in Suite 1 Silwood Park, Buckhurst, Road, Ascot, Berkshire SL5 7PW. Spaulding And Holmes Limited is currently in active status and it was incorporated on 31 Dec 1953 (70 years 8 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Spaulding And Holmes Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Michael James Rickards Secretary 21 Apr 2004 British Active
2 Michael James Rickards Secretary 21 Apr 2004 British Active
3 David John Williams Director 1 Sep 2000 British Active
4 Vyvyan Walter Rees Secretary 1 Sep 2000 - Resigned
30 Sep 2003
5 Neil Birnie Director 1 Sep 2000 British Resigned
19 Mar 2003
6 Michael Jerome Landers Director 1 Sep 2000 British Resigned
19 Mar 2003
7 David John Williams Director 1 Sep 2000 British Active
8 Michael James Rickards Director 1 Sep 2000 British Active
9 Michael James Rickards Director 1 Sep 2000 British Active
10 Colin Robert Holmes Secretary 10 Aug 1998 British Resigned
1 Sep 2000
11 Adrian Bruce Holliday Director 4 Nov 1992 British Resigned
31 Dec 1996
12 Terence John White Director 4 Nov 1992 British Resigned
31 Oct 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Stockbourne Group Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Spaulding And Holmes Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 20 Jun 2024 Download PDF
2 Accounts - Dormant 31 Jul 2023 Download PDF
3 Confirmation Statement - No Updates 21 Jun 2023 Download PDF
4 Accounts - Dormant 27 Jul 2022 Download PDF
2 Pages
5 Confirmation Statement - No Updates 22 Jun 2022 Download PDF
6 Confirmation Statement - No Updates 18 Jun 2021 Download PDF
7 Accounts - Dormant 23 Jul 2020 Download PDF
2 Pages
8 Confirmation Statement - No Updates 16 Jun 2020 Download PDF
3 Pages
9 Accounts - Dormant 12 Jul 2019 Download PDF
2 Pages
10 Confirmation Statement - No Updates 19 Jun 2019 Download PDF
3 Pages
11 Accounts - Dormant 26 Jul 2018 Download PDF
2 Pages
12 Confirmation Statement - No Updates 13 Jun 2018 Download PDF
3 Pages
13 Accounts - Dormant 13 Jul 2017 Download PDF
2 Pages
14 Confirmation Statement - Updates 20 Jun 2017 Download PDF
4 Pages
15 Accounts - Dormant 26 Jul 2016 Download PDF
2 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2016 Download PDF
6 Pages
17 Accounts - Dormant 29 Jul 2015 Download PDF
2 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2015 Download PDF
5 Pages
19 Accounts - Dormant 29 Jul 2014 Download PDF
2 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2014 Download PDF
5 Pages
21 Accounts - Dormant 30 Jul 2013 Download PDF
2 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2013 Download PDF
5 Pages
23 Accounts - Dormant 17 Aug 2012 Download PDF
2 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2012 Download PDF
5 Pages
25 Accounts - Dormant 29 Jul 2011 Download PDF
2 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 19 Jul 2011 Download PDF
5 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 12 Aug 2010 Download PDF
5 Pages
28 Accounts - Dormant 22 Jul 2010 Download PDF
2 Pages
29 Accounts - Dormant 27 Aug 2009 Download PDF
4 Pages
30 Annual Return - Legacy 7 Jul 2009 Download PDF
3 Pages
31 Accounts - Dormant 28 Aug 2008 Download PDF
4 Pages
32 Annual Return - Legacy 2 Jul 2008 Download PDF
3 Pages
33 Accounts - Dormant 5 Sep 2007 Download PDF
4 Pages
34 Annual Return - Legacy 20 Jun 2007 Download PDF
2 Pages
35 Accounts - Dormant 6 Sep 2006 Download PDF
4 Pages
36 Annual Return - Legacy 6 Jul 2006 Download PDF
2 Pages
37 Address - Legacy 6 Jul 2006 Download PDF
1 Pages
38 Address - Legacy 6 Jul 2006 Download PDF
1 Pages
39 Address - Legacy 6 Jul 2006 Download PDF
1 Pages
40 Officers - Legacy 17 May 2006 Download PDF
1 Pages
41 Address - Legacy 19 Jan 2006 Download PDF
1 Pages
42 Accounts - Dormant 20 Jul 2005 Download PDF
4 Pages
43 Annual Return - Legacy 9 Jun 2005 Download PDF
3 Pages
44 Accounts - Dormant 6 Sep 2004 Download PDF
4 Pages
45 Annual Return - Legacy 24 Jun 2004 Download PDF
2 Pages
46 Officers - Legacy 26 Apr 2004 Download PDF
2 Pages
47 Officers - Legacy 6 Oct 2003 Download PDF
1 Pages
48 Accounts - Legacy 9 Aug 2003 Download PDF
1 Pages
49 Annual Return - Legacy 25 Jun 2003 Download PDF
7 Pages
50 Officers - Legacy 2 Apr 2003 Download PDF
1 Pages
51 Officers - Legacy 2 Apr 2003 Download PDF
1 Pages
52 Accounts - Dormant 27 Mar 2003 Download PDF
4 Pages
53 Annual Return - Legacy 19 Jul 2002 Download PDF
8 Pages
54 Accounts - Dormant 29 Mar 2002 Download PDF
4 Pages
55 Annual Return - Legacy 25 Jul 2001 Download PDF
7 Pages
56 Accounts - Legacy 22 Jan 2001 Download PDF
1 Pages
57 Officers - Legacy 10 Dec 2000 Download PDF
1 Pages
58 Officers - Legacy 10 Dec 2000 Download PDF
1 Pages
59 Address - Legacy 13 Sep 2000 Download PDF
1 Pages
60 Officers - Legacy 12 Sep 2000 Download PDF
6 Pages
61 Officers - Legacy 12 Sep 2000 Download PDF
7 Pages
62 Officers - Legacy 12 Sep 2000 Download PDF
2 Pages
63 Officers - Legacy 12 Sep 2000 Download PDF
5 Pages
64 Officers - Legacy 12 Sep 2000 Download PDF
7 Pages
65 Annual Return - Legacy 10 Aug 2000 Download PDF
6 Pages
66 Accounts - Full 7 Aug 2000 Download PDF
15 Pages
67 Accounts - Full 15 Jul 1999 Download PDF
17 Pages
68 Annual Return - Legacy 15 Jul 1999 Download PDF
7 Pages
69 Officers - Legacy 14 Aug 1998 Download PDF
1 Pages
70 Officers - Legacy 14 Aug 1998 Download PDF
2 Pages
71 Annual Return - Legacy 17 Jul 1998 Download PDF
7 Pages
72 Accounts - Full 17 Jul 1998 Download PDF
17 Pages
73 Mortgage - Legacy 16 Jan 1998 Download PDF
2 Pages
74 Mortgage - Legacy 6 Dec 1997 Download PDF
1 Pages
75 Mortgage - Legacy 22 Oct 1997 Download PDF
1 Pages
76 Mortgage - Legacy 22 Oct 1997 Download PDF
1 Pages
77 Annual Return - Legacy 21 Jul 1997 Download PDF
7 Pages
78 Accounts - Full 21 Jul 1997 Download PDF
18 Pages
79 Mortgage - Legacy 10 Jul 1997 Download PDF
1 Pages
80 Mortgage - Legacy 10 Jul 1997 Download PDF
1 Pages
81 Mortgage - Legacy 27 Feb 1997 Download PDF
1 Pages
82 Officers - Legacy 16 Jan 1997 Download PDF
1 Pages
83 Officers - Legacy 19 Nov 1996 Download PDF
1 Pages
84 Accounts - Full 18 Jul 1996 Download PDF
14 Pages
85 Annual Return - Legacy 24 Jun 1996 Download PDF
4 Pages
86 Address - Legacy 6 May 1996 Download PDF
1 Pages
87 Mortgage - Legacy 8 Feb 1996 Download PDF
1 Pages
88 Address - Legacy 1 Feb 1996 Download PDF
1 Pages
89 Mortgage - Legacy 26 Jul 1995 Download PDF
2 Pages
90 Annual Return - Legacy 13 Jul 1995 Download PDF
91 Accounts - Full 13 Jul 1995 Download PDF
92 Mortgage - Legacy 22 Jun 1995 Download PDF
93 Mortgage - Legacy 11 Mar 1995 Download PDF
8 Pages
94 Mortgage - Legacy 8 Dec 1994 Download PDF
95 Annual Return - Legacy 19 Jul 1994 Download PDF
96 Accounts - Full 19 Jul 1994 Download PDF
97 Mortgage - Legacy 25 Mar 1994 Download PDF
98 Mortgage - Legacy 25 Mar 1994 Download PDF
99 Mortgage - Legacy 25 Mar 1994 Download PDF
100 Mortgage - Legacy 25 Mar 1994 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Vebnet (Holdings) Limited
Mutual People: David John Williams , Michael James Rickards
Active
2 Anglo-Swedish House Limited
Mutual People: David John Williams
Active
3 Cobham Rugby & Sports Association
Mutual People: David John Williams
Active
4 Csa Trading Ltd
Mutual People: David John Williams
Active
5 Ampthill Business Park Limited
Mutual People: David John Williams
Active
6 Dencora Securities Limited
Mutual People: David John Williams , Michael James Rickards
Active
7 Dencora Properties Limited
Mutual People: David John Williams , Michael James Rickards
Active
8 Harvey And Leech Limited
Mutual People: David John Williams , Michael James Rickards
Active
9 Dencora Homes Limited
Mutual People: David John Williams , Michael James Rickards
Active
10 Dencora Limited
Mutual People: David John Williams , Michael James Rickards
Active
11 Kewbrook Limited
Mutual People: David John Williams , Michael James Rickards
Active
12 Knowle Hill Properties Limited
Mutual People: David John Williams , Michael James Rickards
Active
13 Rogers Bros. Limited
Mutual People: David John Williams , Michael James Rickards
Active
14 Stockbourne Group Limited
Mutual People: David John Williams , Michael James Rickards
Active
15 Stockbourne Limited
Mutual People: David John Williams , Michael James Rickards
Active
16 Stockbourne Management (Winkfield) Limited
Mutual People: David John Williams , Michael James Rickards
Active
17 Woking Golf Club Estates Limited
Mutual People: Michael James Rickards
Active
18 Bl Davidson Limited
Mutual People: Michael James Rickards
Active