Company NameSpooner Robinson Engineering Limited
DirectorSpooner Industries Limited
Company StatusActive
Company Number00170190
CategoryPrivate Limited Company
Incorporation Date13 September 1920(103 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSpooner Industries Limited (Corporation)
StatusCurrent
Appointed01 July 2020(99 years, 10 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameMr George Bertram Haisman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(71 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 1995)
RoleFinancial Manager
Correspondence AddressThe Old Pump House
Wycoller
Trawden
Lancashire
BB8 8SY
Director NameMr Ernest Oldfield
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(71 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 1995)
RoleCo Secretary/Accountant
Correspondence Address17 Wentworth Close
Eggborough
Goole
North Humberside
DN14 0LR
Director NameMr James Michael Southworth
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(71 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Farm
Austwick
Lancaster
Lancashire
LA2 8BZ
Secretary NameMr Ernest Oldfield
NationalityBritish
StatusResigned
Appointed11 May 1992(71 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address17 Wentworth Close
Eggborough
Goole
North Humberside
DN14 0LR
Secretary NameRichard William Quayle
NationalityBritish
StatusResigned
Appointed19 December 1995(75 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address22 Grange Avenue
Ilkley
West Yorkshire
LS29 8NU
Secretary NameMr George Bertram Haisman
NationalityBritish
StatusResigned
Appointed28 November 1997(77 years, 3 months after company formation)
Appointment Duration7 years (resigned 24 December 2004)
RoleCompany Director
Correspondence AddressThe Old Pump House
Wycoller
Trawden
Lancashire
BB8 8SY
Director NameDavid George Heath
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(82 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Skylark Close
Basingstoke
Hampshire
RG22 5UR
Director NameBarry Barr Stevenson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(82 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address27 The Circus
Bath
BA1 2EU
Secretary NameIan Christopher Smalley
NationalityBritish
StatusResigned
Appointed24 December 2004(84 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Town Street
Rawdon
Leeds
West Yorkshire
LS19 6PU
Director NameMr Michael Jonathan Brook
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(85 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank
Bleach Mill Lane, Menston
Ilkley
West Yorkshire
LS29 6HE
Director NameStephen Paul Newell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(85 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2020)
RoleCompany Director
Correspondence Address2 Saddlers Croft
Ilkley
West Yorkshire
LS29 9DQ
Secretary NameMr John Muggleston
NationalityBritish
StatusResigned
Appointed31 July 2006(85 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Southway
Bingley
West Yorkshire
BD16 3DT
Director NameBrunel Holdings Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed24 April 1995(74 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 December 2002)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed24 April 1995(74 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 December 2002)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE

Contact

Websitewww.spooner.co.uk
Email address[email protected]
Telephone01943 609505
Telephone regionGuiseley

Location

Registered AddressMoorland Engineering Works
Railway Road
Ilkley
West Yorkshire
LS29 8JB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches4 other UK companies use this postal address

Financials

Year2006
Net Worth£222,134

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Next Accounts Due30 April 2008 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due25 May 2017 (overdue)

Charges

9 December 1987Delivered 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

Filing History

29 July 2020Appointment of Spooner Industries Limited as a director on 1 July 2020 (3 pages)
28 July 2020Termination of appointment of Stephen Paul Newell as a director on 1 July 2020 (1 page)
28 July 2020Termination of appointment of John Muggleston as a secretary on 1 July 2020 (2 pages)
28 July 2020Termination of appointment of Michael Jonathan Brook as a director on 1 July 2020 (1 page)
6 August 2015Restoration by order of the court (4 pages)
6 August 2015Restoration by order of the court (4 pages)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2013Restoration by order of the court (3 pages)
17 September 2013Restoration by order of the court (3 pages)
10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
14 February 2007Application for striking-off (1 page)
14 February 2007Application for striking-off (1 page)
12 February 2007Accounts made up to 30 June 2006 (4 pages)
12 February 2007Accounts made up to 30 June 2006 (4 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
9 June 2006Return made up to 11/05/06; full list of members (7 pages)
9 June 2006Return made up to 11/05/06; full list of members (7 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 December 2005Accounts made up to 30 June 2005 (4 pages)
13 December 2005Accounts made up to 30 June 2005 (4 pages)
1 June 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(7 pages)
1 June 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(7 pages)
26 January 2005Accounts made up to 30 June 2004 (4 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Accounts made up to 30 June 2004 (4 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
8 June 2004Return made up to 11/05/04; full list of members (7 pages)
8 June 2004Return made up to 11/05/04; full list of members (7 pages)
27 April 2004Accounts made up to 30 June 2003 (4 pages)
27 April 2004Accounts made up to 30 June 2003 (4 pages)
9 June 2003Return made up to 11/05/03; full list of members (7 pages)
9 June 2003Return made up to 11/05/03; full list of members (7 pages)
2 May 2003Auditor's resignation (1 page)
2 May 2003Auditor's resignation (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
13 November 2002Accounts made up to 30 June 2002 (4 pages)
13 November 2002Accounts made up to 30 June 2002 (4 pages)
13 June 2002Return made up to 11/05/02; full list of members (7 pages)
13 June 2002Return made up to 11/05/02; full list of members (7 pages)
3 December 2001Accounts made up to 30 June 2001 (4 pages)
3 December 2001Accounts made up to 30 June 2001 (4 pages)
22 May 2001Return made up to 11/05/01; full list of members (6 pages)
22 May 2001Return made up to 11/05/01; full list of members (6 pages)
19 February 2001Accounts made up to 30 June 2000 (4 pages)
19 February 2001Accounts made up to 30 June 2000 (4 pages)
12 June 2000Return made up to 11/05/00; full list of members (6 pages)
12 June 2000Return made up to 11/05/00; full list of members (6 pages)
21 March 2000Accounts made up to 30 June 1999 (4 pages)
21 March 2000Accounts made up to 30 June 1999 (4 pages)
1 June 1999Return made up to 11/05/99; no change of members (4 pages)
1 June 1999Return made up to 11/05/99; no change of members (4 pages)
3 February 1999Accounts made up to 30 June 1998 (5 pages)
3 February 1999Accounts made up to 30 June 1998 (5 pages)
9 June 1998Return made up to 11/05/98; no change of members (4 pages)
9 June 1998Return made up to 11/05/98; no change of members (4 pages)
15 April 1998Accounts made up to 30 June 1997 (5 pages)
15 April 1998Accounts made up to 30 June 1997 (5 pages)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 January 1998Return made up to 11/05/97; full list of members (6 pages)
21 January 1998Return made up to 11/05/97; full list of members (6 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned (1 page)
9 May 1997Accounts made up to 30 June 1996 (5 pages)
9 May 1997Accounts made up to 30 June 1996 (5 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Accounts made up to 30 June 1995 (4 pages)
15 February 1996Accounts made up to 30 June 1995 (4 pages)
15 February 1996New secretary appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Return made up to 11/05/95; no change of members (4 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Return made up to 11/05/95; no change of members (4 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
7 October 1992Declaration of satisfaction of mortgage/charge (1 page)
7 October 1992Declaration of satisfaction of mortgage/charge (1 page)
21 June 1991Return made up to 11/05/91; no change of members (8 pages)
21 June 1991Return made up to 11/05/91; no change of members (8 pages)
6 March 1987Company name changed spooner edmeston engineering lim ited\certificate issued on 06/03/87 (3 pages)
6 March 1987Company name changed spooner edmeston engineering lim ited\certificate issued on 06/03/87 (3 pages)
14 May 1982Accounts made up to 31 December 1981 (7 pages)
14 May 1982Accounts made up to 31 December 1981 (7 pages)
15 May 1981Accounts made up to 31 December 1980 (7 pages)
15 May 1981Accounts made up to 31 December 1980 (7 pages)
30 September 1975Company name changed\certificate issued on 30/09/75 (3 pages)
30 September 1975Company name changed\certificate issued on 30/09/75 (3 pages)
13 September 1920Certificate of incorporation (1 page)
13 September 1920Certificate of incorporation (1 page)