Company NameM. M. Bell & Sons Limited
DirectorJohn Christopher Fenton
Company StatusActive
Company Number03688192
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 3 months ago)
Previous NameSpencer Systems Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr John Christopher Fenton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4-6 Shepcote Enterprise
Park 2 3 Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director NameStuart Ronald Stead
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(1 month after company formation)
Appointment Duration13 years, 10 months (resigned 14 December 2012)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4-6 Shepcote Enterprise
Park 2 3 Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director NameMr David John Hobson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(1 month after company formation)
Appointment Duration20 years (resigned 12 February 2019)
RoleSale Director
Country of ResidenceEngland
Correspondence AddressUnits 4-6 Shepcote Enterprise
Park 2 3 Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director NameMr John Stevens
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(1 month after company formation)
Appointment Duration19 years, 5 months (resigned 19 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 4-6 Shepcote Enterprise
Park 2 3 Europa Drive
Sheffield
South Yorkshire
S9 1XT
Secretary NameJohn Stevens
NationalityBritish
StatusResigned
Appointed25 January 1999(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blenheim Mews
Ecclesall Road
Ecclesall, Sheffield
South Yorkshire
S11 9PR
Secretary NameEmma West
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address31 Wain Avenue
Chesterfield
Derbyshire
S41 0FD
Secretary NameMr John Stevens
StatusResigned
Appointed30 September 2010(11 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 September 2015)
RoleCompany Director
Correspondence AddressUnits 4-6 Shepcote Enterprise
Park 2 3 Europa Drive
Sheffield
South Yorkshire
S9 1XT
Secretary NameMrs Annette Stevens
StatusResigned
Appointed25 September 2015(16 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2016)
RoleCompany Director
Correspondence AddressUnits 4-6 Shepcote Enterprise
Park 2 3 Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director NameMr Richard Parkin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2018(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2020)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address9 Parklands View
Aston
Sheffield
S26 2GW
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitemmbell.co.uk
Telephone0114 2565260
Telephone regionSheffield

Location

Registered AddressUnits 4-6 Shepcote Enterprise
Park 2 3 Europa Drive
Sheffield
South Yorkshire
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

477 at £1Mm Bell & Sons (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£767,505
Cash£2,834
Current Liabilities£1,060,006

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

31 March 1999Delivered on: 8 April 1999
Satisfied on: 21 July 2012
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company (formerly known as spencer systems limited) to the chargee under an agreement for the purchase of debts between the company and the chargee or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
30 March 1999Delivered on: 8 April 1999
Satisfied on: 8 June 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as spencer systems limited 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
30 March 1999Delivered on: 1 April 1999
Satisfied on: 14 May 2003
Persons entitled: John Stevens

Classification: Fixed and floating charge
Secured details: £79797.38 due or to become due from the company formerly known as spencer systems limited to the chargee.
Particulars: Freehold property k/a 47 eyre lane sheffield t/n syk 276244, leasehold land and buildings on the south west side of matilda street sheffield t/n syk 380781 and freehold land and buildings situated at eyre street sheffield. 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
30 March 1999Delivered on: 1 April 1999
Satisfied on: 14 May 2003
Persons entitled: Robert Kevin Bell

Classification: Fixed and floating charge
Secured details: £254106.55 due or to become due from the company formerly known as spencer systems limited to the chargee.
Particulars: Freehold property k/a 47 eyre lane sheffield t/n syk 276244, leasehold land and buildings on the south west side of matilda street sheffield t/n syk 380781 and freehold land and buildings situated at eyre street sheffield. 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
30 March 1999Delivered on: 1 April 1999
Satisfied on: 14 May 2003
Persons entitled: Beryl Bell

Classification: Fixed and floating charge
Secured details: £25970.31 due or to become due from the company formerly known as spencer systems limited to the chargee.
Particulars: Freehold property k/a 47 eyre lane sheffield t/n syk 276244, leasehold land and buildings on the south west side of matilda street sheffield t/n syk 380781 and freehold land and buildings situated at eyre street sheffield. 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
30 March 1999Delivered on: 1 April 1999
Satisfied on: 14 May 2003
Persons entitled: Paul Kevin Bell

Classification: Fixed and floating charge
Secured details: £25970.31 due or to become due from the company formerly known as spencer systems limited to the chargee.
Particulars: Freehold property k/a 47 eyre lane sheffield t/n syk 276244, leasehold land and buildings on the south west side of matilda street sheffield t/n syk 380781 and freehold land and buildings situated at eyre street sheffield. 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
30 March 1999Delivered on: 1 April 1999
Satisfied on: 19 August 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company fomerly known as spencer systems limited to the chargee on any account whatsoever.
Particulars: 102 arundel street sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 March 1999Delivered on: 1 April 1999
Satisfied on: 19 August 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company formerly known as spencer systems limited to the chargee on any account whatsoever.
Particulars: 47 eyre lane sheffield t/n SYK276244. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 January 1989Delivered on: 13 April 1999
Satisfied on: 8 June 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company formerly known as spencer systems limited to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book debts uncalled capital of m m bell & sons limited.
Fully Satisfied
30 March 1999Delivered on: 1 April 1999
Satisfied on: 11 August 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company formerly known as spencer systems limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of matilda street sheffield t/n syk 381781. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 December 2022Delivered on: 12 December 2022
Persons entitled: Ecapital Commercial Finance Limited

Classification: A registered charge
Outstanding
19 July 2018Delivered on: 23 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The plant and machinery as set out in schedule 2.
Outstanding
28 April 2006Delivered on: 29 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4, 5 and 6 shepcote enterprise park shepcote sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 January 2006Delivered on: 31 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

29 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
13 March 2023Satisfaction of charge 036881920013 in full (1 page)
23 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
12 December 2022Registration of charge 036881920014, created on 1 December 2022 (12 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
8 June 2022Satisfaction of charge 11 in full (1 page)
8 June 2022Satisfaction of charge 12 in full (2 pages)
10 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
29 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
15 December 2020Termination of appointment of Richard Parkin as a director on 10 December 2020 (1 page)
8 July 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
13 February 2019Termination of appointment of David John Hobson as a director on 12 February 2019 (1 page)
16 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
14 November 2018Appointment of Mr Richard Parkin as a director on 3 November 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
23 July 2018Registration of charge 036881920013, created on 19 July 2018 (49 pages)
20 July 2018Appointment of Mr John Christopher Fenton as a director on 19 July 2018 (2 pages)
20 July 2018Termination of appointment of John Stevens as a director on 19 July 2018 (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 March 2016Termination of appointment of Annette Stevens as a secretary on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Annette Stevens as a secretary on 15 March 2016 (1 page)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 477
(4 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 477
(4 pages)
10 November 2015Appointment of Mrs Annette Stevens as a secretary on 25 September 2015 (2 pages)
10 November 2015Appointment of Mrs Annette Stevens as a secretary on 25 September 2015 (2 pages)
10 November 2015Termination of appointment of John Stevens as a secretary on 25 September 2015 (1 page)
10 November 2015Termination of appointment of John Stevens as a secretary on 25 September 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 477
(4 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 477
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 477
(5 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 477
(5 pages)
17 July 2013Director's details changed for Mr John Stevens on 16 July 2013 (2 pages)
17 July 2013Director's details changed for Mr John Stevens on 16 July 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
23 January 2013Termination of appointment of Stuart Stead as a director (1 page)
23 January 2013Termination of appointment of Stuart Stead as a director (1 page)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
7 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
7 February 2012Secretary's details changed for Mr John Stevens on 1 December 2011 (1 page)
7 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
7 February 2012Secretary's details changed for Mr John Stevens on 1 December 2011 (1 page)
7 February 2012Secretary's details changed for Mr John Stevens on 1 December 2011 (1 page)
6 February 2012Director's details changed for Stuart Ronald Stead on 1 December 2011 (2 pages)
6 February 2012Director's details changed for Stuart Ronald Stead on 1 December 2011 (2 pages)
6 February 2012Director's details changed for David John Hobson on 1 December 2011 (2 pages)
6 February 2012Director's details changed for David John Hobson on 1 December 2011 (2 pages)
6 February 2012Director's details changed for Stuart Ronald Stead on 1 December 2011 (2 pages)
6 February 2012Director's details changed for John Stevens on 1 December 2011 (2 pages)
6 February 2012Director's details changed for John Stevens on 1 December 2011 (2 pages)
6 February 2012Director's details changed for John Stevens on 1 December 2011 (2 pages)
6 February 2012Director's details changed for David John Hobson on 1 December 2011 (2 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
1 October 2010Appointment of Mr John Stevens as a secretary (2 pages)
1 October 2010Appointment of Mr John Stevens as a secretary (2 pages)
30 September 2010Termination of appointment of Emma West as a secretary (1 page)
30 September 2010Termination of appointment of Emma West as a secretary (1 page)
13 September 2010Total exemption small company accounts made up to 30 December 2009 (8 pages)
13 September 2010Total exemption small company accounts made up to 30 December 2009 (8 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
20 July 2009Accounts for a medium company made up to 30 December 2008 (24 pages)
20 July 2009Accounts for a medium company made up to 30 December 2008 (24 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
23 October 2008Accounts for a medium company made up to 30 December 2007 (24 pages)
23 October 2008Accounts for a medium company made up to 30 December 2007 (24 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (1 page)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
6 June 2007Registered office changed on 06/06/07 from: 102 arundel street sheffield S1 3BA (1 page)
6 June 2007Registered office changed on 06/06/07 from: 102 arundel street sheffield S1 3BA (1 page)
30 March 2007Location of register of members (1 page)
30 March 2007Location of register of members (1 page)
26 March 2007Accounts for a small company made up to 30 December 2006 (7 pages)
26 March 2007Accounts for a small company made up to 30 December 2006 (7 pages)
14 December 2006Return made up to 14/12/06; full list of members (3 pages)
14 December 2006Return made up to 14/12/06; full list of members (3 pages)
18 July 2006Accounting reference date extended from 30/06/06 to 30/12/06 (1 page)
18 July 2006Accounting reference date extended from 30/06/06 to 30/12/06 (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (4 pages)
31 January 2006Particulars of mortgage/charge (4 pages)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Return made up to 14/12/05; full list of members (3 pages)
20 December 2005Return made up to 14/12/05; full list of members (3 pages)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Accounts for a small company made up to 30 June 2005 (5 pages)
30 November 2005Accounts for a small company made up to 30 June 2005 (5 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Return made up to 14/12/04; full list of members (7 pages)
17 December 2004Return made up to 14/12/04; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
27 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
31 December 2003Return made up to 14/12/03; full list of members (7 pages)
31 December 2003Return made up to 14/12/03; full list of members (7 pages)
29 September 2003Accounts for a medium company made up to 30 June 2003 (20 pages)
29 September 2003Accounts for a medium company made up to 30 June 2003 (20 pages)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2002Accounts for a medium company made up to 30 June 2002 (19 pages)
26 October 2002Accounts for a medium company made up to 30 June 2002 (19 pages)
27 December 2001Return made up to 14/12/01; full list of members (7 pages)
27 December 2001Return made up to 14/12/01; full list of members (7 pages)
10 September 2001Accounts for a medium company made up to 30 June 2001 (19 pages)
10 September 2001Accounts for a medium company made up to 30 June 2001 (19 pages)
17 May 2001Accounting reference date extended from 22/06/01 to 30/06/01 (1 page)
17 May 2001Accounting reference date extended from 22/06/01 to 30/06/01 (1 page)
10 January 2001Return made up to 23/12/00; full list of members (7 pages)
10 January 2001Return made up to 23/12/00; full list of members (7 pages)
25 October 2000Accounts for a medium company made up to 29 June 2000 (20 pages)
25 October 2000Accounts for a medium company made up to 29 June 2000 (20 pages)
16 December 1999Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1999Director's particulars changed (1 page)
16 December 1999Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1999Director's particulars changed (1 page)
31 August 1999Accounting reference date extended from 30/06/99 to 22/06/00 (1 page)
31 August 1999Accounting reference date extended from 30/06/99 to 22/06/00 (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
17 April 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
17 April 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
14 April 1999Memorandum and Articles of Association (5 pages)
14 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
14 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
14 April 1999Memorandum and Articles of Association (5 pages)
13 April 1999Ad 30/03/99--------- £ si 316@1=316 £ ic 161/477 (2 pages)
13 April 1999Nc inc already adjusted 30/03/99 (1 page)
13 April 1999Nc inc already adjusted 30/03/99 (1 page)
13 April 1999Particulars of property mortgage/charge (3 pages)
13 April 1999Particulars of property mortgage/charge (3 pages)
13 April 1999Ad 30/03/99--------- £ si 316@1=316 £ ic 161/477 (2 pages)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 April 1999Ad 30/03/99--------- £ si 159@1=159 £ ic 2/161 (2 pages)
12 April 1999Ad 30/03/99--------- £ si 159@1=159 £ ic 2/161 (2 pages)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
31 March 1999Company name changed spencer systems LIMITED\certificate issued on 31/03/99 (2 pages)
31 March 1999Company name changed spencer systems LIMITED\certificate issued on 31/03/99 (2 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
23 December 1998Incorporation (16 pages)
23 December 1998Incorporation (16 pages)