Company NameSpooner Food Machinery Engineering Company Limited
DirectorSpooner Industries Limited
Company StatusActive
Company Number00432256
CategoryPrivate Limited Company
Incorporation Date31 March 1947(77 years, 1 month 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(73 years, 3 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameJohn Simpson Binmore
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(44 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 1992)
RoleAccountant
Correspondence AddressBleak House
Robinsons Hill
Melbourne
Derbyshire
DE73 1DJ
Director NameRobert Ian Cunningham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(44 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Gorse Lane
Oadby
Leicester
Leicestershire
LE2 4RR
Director NameMr Gerald Newby Fawcett
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(44 years, 1 month after company formation)
Appointment Duration12 months (resigned 05 May 1992)
RoleSales Manager
Correspondence Address6 Park Crescent
Addingham
Ilkley
West Yorkshire
LS29 0LX
Director NameMr Ernest Oldfield
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(44 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 1995)
RoleCo Secretary/Accountant
Correspondence Address17 Wentworth Close
Eggborough
Goole
North Humberside
DN14 0LR
Secretary NameMr Ernest Oldfield
NationalityBritish
StatusResigned
Appointed11 May 1991(44 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address17 Wentworth Close
Eggborough
Goole
North Humberside
DN14 0LR
Director NameMr George Bertram Haisman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(45 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 24 December 2004)
RoleFinancial Manager
Correspondence AddressThe Old Pump House
Wycoller
Trawden
Lancashire
BB8 8SY
Director NameMr James Michael Southworth
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(45 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Farm
Austwick
Lancaster
Lancashire
LA2 8BZ
Secretary NameRichard William Quayle
NationalityBritish
StatusResigned
Appointed19 December 1995(48 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 1997)
RoleAccountant
Correspondence Address22 Grange Avenue
Ilkley
West Yorkshire
LS29 8NU
Director NameMr Graham Norman Dearden
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(50 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2006)
RoleProduction Manager
Correspondence AddressHigh Toft Moor Lane
Menston
Ilkley
West Yorkshire
LS29 6AS
Secretary NameMr George Bertram Haisman
NationalityBritish
StatusResigned
Appointed28 November 1997(50 years, 8 months after company formation)
Appointment Duration7 years (resigned 24 December 2004)
RoleFinancial Manager
Correspondence AddressThe Old Pump House
Wycoller
Trawden
Lancashire
BB8 8SY
Director NameIan Christopher Smalley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(57 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Town Street
Rawdon
Leeds
West Yorkshire
LS19 6PU
Secretary NameIan Christopher Smalley
NationalityBritish
StatusResigned
Appointed24 December 2004(57 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Town Street
Rawdon
Leeds
West Yorkshire
LS19 6PU
Secretary NameMr John Muggleston
NationalityBritish
StatusResigned
Appointed31 July 2006(59 years, 4 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 NameMr Michael Jonathan Brook
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(59 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank
Bleach Mill Lane, Menston
Ilkley
West Yorkshire
LS29 6HE

Contact

Websitespooner.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

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due25 May 2017 (overdue)

Filing History

6 July 2020Termination of appointment of Michael Jonathan Brook as a director on 1 July 2020 (1 page)
6 July 2020Termination of appointment of John Muggleston as a secretary on 1 July 2020 (1 page)
6 July 2020Appointment of Spooner Industries Limited as a director on 1 July 2020 (2 pages)
30 July 2015Restoration by order of the court (3 pages)
30 July 2015Restoration by order of the court (3 pages)
13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
14 February 2008Application for striking-off (1 page)
14 February 2008Accounts made up to 30 June 2007 (4 pages)
14 February 2008Application for striking-off (1 page)
15 June 2007Return made up to 11/05/07; full list of members (6 pages)
15 June 2007Return made up to 11/05/07; full list of members (6 pages)
14 November 2006Accounts made up to 30 June 2006 (4 pages)
14 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
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)
24 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
24 November 2005Accounts made up to 30 June 2005 (4 pages)
1 June 2005Return made up to 11/05/05; full list of members (7 pages)
1 June 2005Return made up to 11/05/05; full list of members (7 pages)
7 January 2005Accounts made up to 30 June 2004 (4 pages)
7 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
7 January 2005Secretary resigned;director 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)
26 March 2004Accounts made up to 30 June 2003 (4 pages)
26 March 2004Accounts for a dormant company 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)
2 November 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
2 November 2002Accounts made up to 30 June 2002 (5 pages)
10 June 2002Return made up to 11/05/02; full list of members (7 pages)
10 June 2002Return made up to 11/05/02; full list of members (7 pages)
18 October 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
18 October 2001Accounts made up to 30 June 2001 (5 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)
15 February 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
15 February 2001Accounts made up to 30 June 2000 (5 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)
9 March 2000Accounts made up to 30 June 1999 (5 pages)
9 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
3 June 1999Return made up to 11/05/99; full list of members (6 pages)
3 June 1999Return made up to 11/05/99; full list of members (6 pages)
3 February 1999Accounts for a dormant company 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 for a dormant company made up to 30 June 1997 (5 pages)
15 April 1998Accounts made up to 30 June 1997 (5 pages)
11 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
21 January 1998Return made up to 11/05/97; no change of members (4 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Return made up to 11/05/97; no change of members (4 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
27 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
27 April 1997Accounts made up to 30 June 1996 (5 pages)
29 July 1996Return made up to 11/05/96; full list of members (6 pages)
29 July 1996Return made up to 11/05/96; full list of members (6 pages)
6 February 1996Secretary resigned;director resigned (2 pages)
6 February 1996New secretary appointed (1 page)
5 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
5 February 1996Accounts made up to 30 June 1995 (4 pages)
24 May 1995Return made up to 11/05/95; no change of members (4 pages)
24 May 1995Return made up to 11/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
12 May 1982Accounts made up to 31 December 1981 (7 pages)
12 May 1982Accounts made up to 31 December 1981 (7 pages)
8 May 1981Accounts made up to 31 December 1980 (6 pages)
8 May 1981Accounts made up to 31 December 1980 (6 pages)
29 May 1980Accounts made up to 31 December 1979 (9 pages)
29 May 1980Accounts made up to 31 December 1979 (9 pages)
17 May 1979Accounts made up to 31 December 1978 (17 pages)
17 May 1979Accounts made up to 31 December 1978 (1 page)
13 February 1978Accounts made up to 30 September 2077 (17 pages)
13 February 1978Accounts made up to 30 September 1977 (17 pages)