Company NameSpensound Limited
Company StatusDissolved
Company Number03387549
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph William Richardson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2018(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenholme Business Park Brackenholme
Selby
North Yorkshire
YO8 6EL
Secretary NameKaren Patricia Marshall
StatusClosed
Appointed25 April 2018(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 24 January 2023)
RoleCompany Director
Correspondence AddressBrackenholme Business Park Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameMalcolm John Hall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(6 days after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2002)
RoleEngineering
Correspondence AddressLane House
Aislaby
Pickering
North Yorkshire
YO18 8PE
Director NameMr Brian Basil Charlton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(6 days after company formation)
Appointment Duration20 years, 10 months (resigned 25 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Grove Road
Boston Spa
Wetherby
Yorkshire
LS23 6AP
Secretary NameMr Brian Basil Charlton
NationalityBritish
StatusResigned
Appointed23 June 1997(6 days after company formation)
Appointment Duration20 years, 10 months (resigned 25 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Grove Road
Boston Spa
Wetherby
Yorkshire
LS23 6AP
Director NameMrs Joan Anne Charlton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(5 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 April 2018)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressThe Laurels
Grove Road Boston Spa
Wetherby
LS23 6AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01751 477101
Telephone regionPickering

Location

Registered AddressUnit 12 Brackenholme Business Park
Brackenholme
Selby
YO8 6EL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£207,918
Cash£168,835
Current Liabilities£201,756

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

24 August 2000Delivered on: 8 September 2000
Satisfied on: 17 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a middleton service station middleton road middleton pickering north yorkshire NYK141288. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2000Delivered on: 4 July 2000
Satisfied on: 17 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
27 March 1998Delivered on: 28 March 1998
Satisfied on: 15 February 2001
Persons entitled: Midland Bank PLC

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied
13 August 1997Delivered on: 20 August 1997
Satisfied on: 12 November 2001
Persons entitled:
Howard James Green
Joanne Wendy Metcalfe
Geoffrey Arthur Green
Diana Margaret Green
Kathleen Greentogether Known as the Trustees of the Green Pension Fund
Angela Blackburn
The London York Fund Managers Limited

Classification: Legal charge
Secured details: £290,000.00 and all other monies due or to become due from the company to the chargee under the legal charge.
Particulars: The property known as middleton garage, middleton, pickering title numbers NYK173574 and 141288. all the benefit of the guarantees warranties and representations given or made by any rights or remedies, copyright, licence and the benefit of the rent.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (3 pages)
15 July 2020Confirmation statement made on 12 June 2020 with updates (3 pages)
19 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
15 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
27 September 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
12 June 2018Notification of Joseph William Richardson as a person with significant control on 25 April 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
12 June 2018Registered office address changed from Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL England to Unit 12 Brackenholme Business Park Brackenholme Selby YO8 6EL on 12 June 2018 (1 page)
27 April 2018Registered office address changed from Middleton Service Station Middleton Pickering North Yorkshire YO18 8NS to Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 27 April 2018 (1 page)
26 April 2018Termination of appointment of Joan Anne Charlton as a director on 25 April 2018 (1 page)
26 April 2018Cessation of Brian Basil Charlton as a person with significant control on 25 April 2018 (1 page)
26 April 2018Termination of appointment of Brian Basil Charlton as a secretary on 25 April 2018 (1 page)
26 April 2018Appointment of Mr Joseph William Richardson as a director on 25 April 2018 (2 pages)
26 April 2018Notification of Jos.Richardson & Son,Limited as a person with significant control on 25 April 2018 (2 pages)
26 April 2018Appointment of Karen Patricia Marshall as a secretary on 25 April 2018 (2 pages)
26 April 2018Cessation of Joan Anne Charlton as a person with significant control on 25 April 2018 (1 page)
26 April 2018Termination of appointment of Brian Basil Charlton as a director on 25 April 2018 (1 page)
23 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
25 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 50
(6 pages)
3 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 50
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 50
(5 pages)
12 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 50
(5 pages)
17 June 2015Satisfaction of charge 4 in full (4 pages)
17 June 2015Satisfaction of charge 4 in full (4 pages)
17 June 2015Satisfaction of charge 3 in full (4 pages)
17 June 2015Satisfaction of charge 3 in full (4 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50
(5 pages)
28 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(5 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(5 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 July 2009Return made up to 17/06/09; full list of members (4 pages)
9 July 2009Return made up to 17/06/09; full list of members (4 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 June 2008Return made up to 17/06/08; full list of members (4 pages)
24 June 2008Return made up to 17/06/08; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
22 June 2007Return made up to 17/06/07; full list of members (3 pages)
22 June 2007Return made up to 17/06/07; full list of members (3 pages)
27 July 2006Return made up to 17/06/06; full list of members (3 pages)
27 July 2006Return made up to 17/06/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 June 2005Return made up to 17/06/05; full list of members (2 pages)
23 June 2005Return made up to 17/06/05; full list of members (2 pages)
3 March 2005Registered office changed on 03/03/05 from: oak tree house harwood road northminster business park upper poppleton york north yorkshire YO26 6QU (1 page)
3 March 2005Registered office changed on 03/03/05 from: oak tree house harwood road northminster business park upper poppleton york north yorkshire YO26 6QU (1 page)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
27 September 2004Registered office changed on 27/09/04 from: oak tree house northminster business park upper poppleton york north yorkshire YO26 6QU (1 page)
27 September 2004Registered office changed on 27/09/04 from: oak tree house northminster business park upper poppleton york north yorkshire YO26 6QU (1 page)
28 June 2004Return made up to 17/06/04; full list of members (7 pages)
28 June 2004Return made up to 17/06/04; full list of members (7 pages)
13 March 2004Accounts for a small company made up to 30 September 2003 (8 pages)
13 March 2004Accounts for a small company made up to 30 September 2003 (8 pages)
5 November 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
5 November 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
24 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002£ ic 100/50 25/10/02 £ sr 50@1=50 (2 pages)
18 November 2002£ ic 100/50 25/10/02 £ sr 50@1=50 (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
1 November 2002Accounts for a small company made up to 31 July 2002 (8 pages)
1 November 2002Accounts for a small company made up to 31 July 2002 (8 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
16 October 2002Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page)
16 October 2002Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 August 2002Return made up to 17/06/02; full list of members (7 pages)
2 August 2002Return made up to 17/06/02; full list of members (7 pages)
12 November 2001Declaration of satisfaction of mortgage/charge (1 page)
12 November 2001Declaration of satisfaction of mortgage/charge (1 page)
27 June 2001Return made up to 17/06/01; full list of members (6 pages)
27 June 2001Return made up to 17/06/01; full list of members (6 pages)
22 March 2001Registered office changed on 22/03/01 from: c/o clive owen & co 16 clifton moor business village james nicolson link york YO3 4XG (1 page)
22 March 2001Registered office changed on 22/03/01 from: c/o clive owen & co 16 clifton moor business village james nicolson link york YO3 4XG (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Accounts for a small company made up to 30 September 2000 (8 pages)
16 November 2000Accounts for a small company made up to 30 September 2000 (8 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
23 June 2000Return made up to 17/06/00; full list of members (6 pages)
23 June 2000Return made up to 17/06/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
10 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
2 July 1999Return made up to 17/06/99; no change of members (4 pages)
2 July 1999Return made up to 17/06/99; no change of members (4 pages)
6 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 December 1998Ad 29/10/97--------- £ si 98@1 (2 pages)
22 December 1998Ad 29/10/97--------- £ si 98@1 (2 pages)
25 July 1998Return made up to 17/06/98; full list of members (6 pages)
25 July 1998Return made up to 17/06/98; full list of members (6 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
26 March 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
20 August 1997Particulars of mortgage/charge (5 pages)
20 August 1997Particulars of mortgage/charge (5 pages)
3 July 1997Registered office changed on 03/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
3 July 1997Registered office changed on 03/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
17 June 1997Incorporation (20 pages)
17 June 1997Incorporation (20 pages)