Wellington Street West
Hull
East Yorkshire
HU1 2BN
Director Name | Noreen Spencer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Gary Thornton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN |
Secretary Name | Mr Charles Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Gordon Brawley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Construction |
Country of Residence | Scotland |
Correspondence Address | 8 Dalrymple Drive Irving Irvine Ayrshire KA12 0PF Scotland |
Director Name | William Cooper Brawley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gottries Road Irvine Ayrshire KA12 8QE Scotland |
Director Name | Gerard Anthony McAuley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 19 Paterson Crescent Irvine Ayrshire KA12 9NL Scotland |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Gordon Cameron Paul Gratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN |
Registered Address | 1 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 8 other UK companies use this postal address |
50k at £1 | C Spencer LTD 50.00% Ordinary |
---|---|
25k at £1 | Gordon Brawley 25.00% Ordinary |
12.5k at £1 | Gerard Anthony Mcauley 12.50% Ordinary |
12.5k at £1 | William Brawley 12.50% Ordinary |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
5 September 2017 | Delivered on: 6 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all freehold (including commonhold) and leasehold land now vested in the company.. By way of fixed charge (except as charged above) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated.. All intellectual property rights of the company (whether registered or unregistered) now or at any time afterwards belonging to the company. Outstanding |
---|
16 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Satisfaction of charge 060999500001 in full (1 page) |
3 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
10 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
8 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
23 September 2020 | Cessation of Charles Spencer as a person with significant control on 6 April 2016 (1 page) |
23 September 2020 | Notification of C Spencer Limited as a person with significant control on 6 April 2016 (2 pages) |
17 September 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
26 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
4 March 2019 | Termination of appointment of William Cooper Brawley as a director on 28 February 2019 (1 page) |
4 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
4 March 2019 | Termination of appointment of Gerard Anthony Mcauley as a director on 28 February 2019 (1 page) |
4 March 2019 | Termination of appointment of Gordon Brawley as a director on 19 November 2018 (1 page) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
6 September 2017 | Registration of charge 060999500001, created on 5 September 2017 (23 pages) |
6 September 2017 | Registration of charge 060999500001, created on 5 September 2017 (23 pages) |
1 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Gordon Cameron Paul Gratton as a secretary on 29 February 2016 (1 page) |
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of Gordon Cameron Paul Gratton as a secretary on 29 February 2016 (1 page) |
24 November 2015 | Director's details changed for Noreen Spencer on 23 November 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Mr Gordon Cameron Paul Gratton on 23 November 2015 (1 page) |
24 November 2015 | Secretary's details changed for Mr Gordon Cameron Paul Gratton on 23 November 2015 (1 page) |
24 November 2015 | Director's details changed for Mr. Charles Spencer on 23 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Gary Thornton on 23 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr. Charles Spencer on 23 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Gary Thornton on 23 November 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Mr. Charles Spencer on 23 November 2015 (1 page) |
24 November 2015 | Secretary's details changed for Mr. Charles Spencer on 23 November 2015 (1 page) |
24 November 2015 | Director's details changed for Noreen Spencer on 23 November 2015 (2 pages) |
3 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
3 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
16 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
15 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
17 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (9 pages) |
12 January 2012 | Registered office address changed from Mill Lane Barrow on Humber North Lincolnshire DN19 7BD on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from Mill Lane Barrow on Humber North Lincolnshire DN19 7BD on 12 January 2012 (1 page) |
12 January 2012 | Director's details changed for Mr Gary Thornton on 12 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mr Gary Thornton on 12 January 2012 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 March 2011 | Director's details changed for Gerard Anthony Mcauley on 13 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Director's details changed for Gerard Anthony Mcauley on 13 March 2011 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 May 2010 | Director's details changed for Noreen Spencer on 13 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Noreen Spencer on 13 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 April 2009 | Return made up to 13/02/09; full list of members (6 pages) |
1 April 2009 | Return made up to 13/02/09; full list of members (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 August 2008 | Return made up to 13/02/08; full list of members (6 pages) |
21 August 2008 | Return made up to 13/02/08; full list of members (6 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
6 March 2007 | Ad 23/02/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
6 March 2007 | Ad 23/02/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
13 February 2007 | Incorporation (19 pages) |
13 February 2007 | Incorporation (19 pages) |