Company NameERIC Spencer Limited
DirectorsRonald Joseph Spencer and Richard John Malsbury
Company StatusActive
Company Number04822009
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMr Ronald Joseph Spencer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleMenswear Retailer
Country of ResidenceEngland
Correspondence AddressLough Rigg
14 Constable Road
Ilkley
West Yorkshire
LS29 8RW
Director NameMr Richard John Malsbury
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleRetail Shop Manager
Country of ResidenceEngland
Correspondence Address7 Harris Street
Bingley
West Yorkshire
BD16 1AE
Secretary NameMr Ronald Joseph Spencer
StatusCurrent
Appointed01 October 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address15-17 Church Street
Ilkley
West Yorkshire
LS29 9DR
Director NameMr Richard Edward Rundle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleMenswear Retailer
Country of ResidenceEngland
Correspondence AddressMoorcroft
50 Bolling Road
Ilkley
West Yorkshire
LS29 8QD
Secretary NameMr Richard Edward Rundle
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleMenswear Retailer
Country of ResidenceEngland
Correspondence AddressMoorcroft
50 Bolling Road
Ilkley
West Yorkshire
LS29 8QD
Director NameMr Philip Harold Atkinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 3 months after company formation)
Appointment Duration15 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Church Street
Ilkley
West Yorkshire
LS29 9DR
Secretary NameMr Philip Harold Atkinson
StatusResigned
Appointed12 November 2016(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address15-17 Church Street
Ilkley
West Yorkshire
LS29 9DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteericspencer.co.uk
Email address[email protected]
Telephone01943 600133
Telephone regionGuiseley

Location

Registered Address15-17 Church Street
Ilkley
West Yorkshire
LS29 9DR
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

44 at £1Richard Edward Rundle
44.00%
Ordinary
44 at £1Ronald Joseph Spencer
44.00%
Ordinary
2 at £1Richard John Malsbury
2.00%
Ordinary
10 at £1Philip Harold Atkinson
10.00%
Ordinary

Financials

Year2014
Net Worth£597
Cash£18,485
Current Liabilities£266,583

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

13 July 2020Director's details changed for Mr Richard John Malsbury on 13 July 2020 (2 pages)
13 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
13 July 2020Cessation of Philip Harold Atkinson as a person with significant control on 9 July 2020 (1 page)
13 July 2020Notification of Richard John Malsbury as a person with significant control on 9 July 2020 (2 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 November 2019Termination of appointment of Philip Harold Atkinson as a director on 30 September 2019 (1 page)
14 November 2019Termination of appointment of Philip Harold Atkinson as a secretary on 30 September 2019 (2 pages)
14 November 2019Appointment of Mr Ronald Joseph Spencer as a secretary on 1 October 2019 (3 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
17 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
7 July 2017Cessation of Richard Edward Rundle as a person with significant control on 31 May 2017 (1 page)
7 July 2017Cessation of Richard Edward Rundle as a person with significant control on 31 May 2017 (1 page)
7 July 2017Notification of Philip Harold Atkinson as a person with significant control on 31 May 2017 (2 pages)
7 July 2017Notification of Philip Harold Atkinson as a person with significant control on 31 May 2017 (2 pages)
3 April 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
3 April 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
11 March 2017Director's details changed for Mr Philip Harold Atkinson on 10 March 2017 (2 pages)
11 March 2017Director's details changed for Mr Philip Harold Atkinson on 10 March 2017 (2 pages)
16 November 2016Termination of appointment of Richard Edward Rundle as a secretary on 30 September 2016 (1 page)
16 November 2016Appointment of Mr Philip Harold Atkinson as a secretary on 12 November 2016 (2 pages)
16 November 2016Appointment of Mr Philip Harold Atkinson as a secretary on 12 November 2016 (2 pages)
16 November 2016Termination of appointment of Richard Edward Rundle as a secretary on 30 September 2016 (1 page)
16 November 2016Termination of appointment of Richard Edward Rundle as a director on 30 September 2016 (1 page)
16 November 2016Termination of appointment of Richard Edward Rundle as a director on 30 September 2016 (1 page)
11 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
25 April 2016Director's details changed for Mr Richard John Malsbury on 12 April 2016 (4 pages)
25 April 2016Director's details changed for Mr Richard John Malsbury on 12 April 2016 (4 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(8 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(8 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(8 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(7 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(7 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 January 2013Appointment of Mr Richard John Malsbury as a director (2 pages)
3 January 2013Appointment of Mr Richard John Malsbury as a director (2 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Philip Harold Atkinson on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Philip Harold Atkinson on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Ronald Joseph Spencer on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Ronald Joseph Spencer on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Richard Edward Rundle on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Richard Edward Rundle on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Philip Harold Atkinson on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Ronald Joseph Spencer on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Richard Edward Rundle on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 August 2009Return made up to 04/07/09; full list of members (4 pages)
14 August 2009Return made up to 04/07/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 July 2008Return made up to 04/07/08; full list of members (4 pages)
14 July 2008Return made up to 04/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 July 2007Return made up to 04/07/07; full list of members (3 pages)
16 July 2007Return made up to 04/07/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 July 2006Return made up to 04/07/06; full list of members (3 pages)
5 July 2006Return made up to 04/07/06; full list of members (3 pages)
5 July 2005Return made up to 04/07/05; full list of members (3 pages)
5 July 2005Return made up to 04/07/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
2 August 2004Return made up to 04/07/04; full list of members (7 pages)
2 August 2004Return made up to 04/07/04; full list of members (7 pages)
8 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
8 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
27 September 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)