Ilkley
West Yorkshire
LS29 8JB
Director Name | Mr George Bertram Haisman |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 1995) |
Role | Financial Manager |
Correspondence Address | The Old Pump House Wycoller Trawden Lancashire BB8 8SY |
Director Name | Mr Ernest Oldfield |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 1995) |
Role | Co Secretary/Accountant |
Correspondence Address | 17 Wentworth Close Eggborough Goole North Humberside DN14 0LR |
Director Name | Mr James Michael Southworth |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Farm Austwick Lancaster Lancashire LA2 8BZ |
Secretary Name | Mr Ernest Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 17 Wentworth Close Eggborough Goole North Humberside DN14 0LR |
Secretary Name | Richard William Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 22 Grange Avenue Ilkley West Yorkshire LS29 8NU |
Secretary Name | Mr George Bertram Haisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(77 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | The Old Pump House Wycoller Trawden Lancashire BB8 8SY |
Director Name | David George Heath |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(82 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Skylark Close Basingstoke Hampshire RG22 5UR |
Director Name | Barry Barr Stevenson |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(82 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 27 The Circus Bath BA1 2EU |
Secretary Name | Ian Christopher Smalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Town Street Rawdon Leeds West Yorkshire LS19 6PU |
Director Name | Mr Michael Jonathan Brook |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(85 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherbank Bleach Mill Lane, Menston Ilkley West Yorkshire LS29 6HE |
Director Name | Stephen Paul Newell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(85 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 2 Saddlers Croft Ilkley West Yorkshire LS29 9DQ |
Secretary Name | Mr John Muggleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(85 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Southway Bingley West Yorkshire BD16 3DT |
Director Name | Brunel Holdings Plc (Corporation) |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Status | Resigned |
Appointed | 24 April 1995(74 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 December 2002) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Director Name | Clayhill Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1985 (Born 37 years ago) |
Status | Resigned |
Appointed | 24 April 1995(74 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 December 2002) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Website | www.spooner.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 609505 |
Telephone region | Guiseley |
Registered Address | Moorland Engineering Works Railway Road Ilkley West Yorkshire LS29 8JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 4 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £222,134 |
Latest Accounts | 30 June 2006 (16 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Next Return Due | 25 May 2017 (overdue) |
---|
9 December 1987 | Delivered on: 21 December 1987 Satisfied on: 7 October 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 July 2020 | Appointment of Spooner Industries Limited as a director on 1 July 2020 (3 pages) |
---|---|
28 July 2020 | Termination of appointment of Stephen Paul Newell as a director on 1 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Michael Jonathan Brook as a director on 1 July 2020 (1 page) |
28 July 2020 | Termination of appointment of John Muggleston as a secretary on 1 July 2020 (2 pages) |
6 August 2015 | Restoration by order of the court (4 pages) |
6 August 2015 | Restoration by order of the court (4 pages) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Restoration by order of the court (3 pages) |
17 September 2013 | Restoration by order of the court (3 pages) |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2007 | Application for striking-off (1 page) |
14 February 2007 | Application for striking-off (1 page) |
12 February 2007 | Accounts made up to 30 June 2006 (4 pages) |
12 February 2007 | Accounts made up to 30 June 2006 (4 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
9 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 December 2005 | Accounts made up to 30 June 2005 (4 pages) |
13 December 2005 | Accounts made up to 30 June 2005 (4 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members
|
1 June 2005 | Return made up to 11/05/05; full list of members
|
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Accounts made up to 30 June 2004 (4 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Accounts made up to 30 June 2004 (4 pages) |
8 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
27 April 2004 | Accounts made up to 30 June 2003 (4 pages) |
27 April 2004 | Accounts made up to 30 June 2003 (4 pages) |
9 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
2 May 2003 | Auditor's resignation (1 page) |
2 May 2003 | Auditor's resignation (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
13 November 2002 | Accounts made up to 30 June 2002 (4 pages) |
13 November 2002 | Accounts made up to 30 June 2002 (4 pages) |
13 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
3 December 2001 | Accounts made up to 30 June 2001 (4 pages) |
3 December 2001 | Accounts made up to 30 June 2001 (4 pages) |
22 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
19 February 2001 | Accounts made up to 30 June 2000 (4 pages) |
19 February 2001 | Accounts made up to 30 June 2000 (4 pages) |
12 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
21 March 2000 | Accounts made up to 30 June 1999 (4 pages) |
21 March 2000 | Accounts made up to 30 June 1999 (4 pages) |
1 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
3 February 1999 | Accounts made up to 30 June 1998 (5 pages) |
3 February 1999 | Accounts made up to 30 June 1998 (5 pages) |
9 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
15 April 1998 | Accounts made up to 30 June 1997 (5 pages) |
15 April 1998 | Accounts made up to 30 June 1997 (5 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
21 January 1998 | Return made up to 11/05/97; full list of members (6 pages) |
21 January 1998 | Return made up to 11/05/97; full list of members (6 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
9 May 1997 | Accounts made up to 30 June 1996 (5 pages) |
9 May 1997 | Accounts made up to 30 June 1996 (5 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Accounts made up to 30 June 1995 (4 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Accounts made up to 30 June 1995 (4 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
7 October 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1991 | Return made up to 11/05/91; no change of members (8 pages) |
21 June 1991 | Return made up to 11/05/91; no change of members (8 pages) |
6 March 1987 | Company name changed spooner edmeston engineering lim ited\certificate issued on 06/03/87 (3 pages) |
6 March 1987 | Company name changed spooner edmeston engineering lim ited\certificate issued on 06/03/87 (3 pages) |
14 May 1982 | Accounts made up to 31 December 1981 (7 pages) |
14 May 1982 | Accounts made up to 31 December 1981 (7 pages) |
15 May 1981 | Accounts made up to 31 December 1980 (7 pages) |
15 May 1981 | Accounts made up to 31 December 1980 (7 pages) |
30 September 1975 | Company name changed\certificate issued on 30/09/75 (3 pages) |
30 September 1975 | Company name changed\certificate issued on 30/09/75 (3 pages) |
13 September 1920 | Certificate of incorporation (1 page) |
13 September 1920 | Certificate of incorporation (1 page) |