Company NameHenry Spencer & Sons Limited
DirectorIan James Wilson
Company StatusActive
Company Number06689826
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian James Wilson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(4 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleResidential Lettings Valuer
Country of ResidenceUnited Kingdom
Correspondence Address245 Crookes
Crookes
Sheffield
South Yorkshire
S10 1TF
Director NameMrs Linda Theresa Parkin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 High Matlock Road
Stannington
Sheffield
South Yorkshire
S6 6AT
Secretary NameMr Peter Hugh Parkin
NationalityBritish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 High Matlock Road
Stannington
Sheffield
South Yorkshire
S6 6AT
Director NameMr Peter Hugh Parkin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address42 High Matlock Road
Stannington
Sheffield
South Yorkshire
S6 6AT

Contact

Websitehenryspencerandsons.co.uk
Email address[email protected]
Telephone0114 2296410
Telephone regionSheffield

Location

Registered Address212 Crookes
Sheffield
S10 1TG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

750 at £0.01Peter Parkin
75.00%
Ordinary
250 at £0.01Ian James Wilson
25.00%
Ordinary

Financials

Year2014
Net Worth£15,043
Cash£43,010
Current Liabilities£43,824

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

13 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
25 October 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
12 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
7 October 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
23 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
22 July 2021Unaudited abridged accounts made up to 30 April 2021 (9 pages)
12 January 2021Confirmation statement made on 29 November 2020 with updates (4 pages)
27 July 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
31 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
28 January 2020Termination of appointment of Peter Hugh Parkin as a secretary on 24 January 2020 (1 page)
28 January 2020Registered office address changed from 245 Crookes Sheffield South Yorkshire S10 1TF to 212 Crookes Sheffield S10 1TG on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Linda Theresa Parkin as a director on 24 January 2020 (1 page)
28 January 2020Notification of Henry Spencer & Sons Lettings Limited as a person with significant control on 24 January 2020 (2 pages)
28 January 2020Termination of appointment of Peter Hugh Parkin as a director on 24 January 2020 (1 page)
28 January 2020Cessation of Peter Hugh Parkin as a person with significant control on 24 January 2020 (1 page)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
13 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
5 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
2 February 2017Appointment of Mr Peter Hugh Parkin as a director on 19 December 2016 (2 pages)
2 February 2017Appointment of Mr Peter Hugh Parkin as a director on 19 December 2016 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
(5 pages)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
(5 pages)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(5 pages)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(5 pages)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(5 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(5 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(5 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(5 pages)
26 September 2013Appointment of Mr Ian James Wilson as a director (2 pages)
26 September 2013Registered office address changed from 42 High Matlock Road Stannington Sheffield South Yorkshire S6 6AT United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 42 High Matlock Road Stannington Sheffield South Yorkshire S6 6AT United Kingdom on 26 September 2013 (1 page)
26 September 2013Appointment of Mr Ian James Wilson as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 December 2010Director's details changed for Mrs Linda Parkin on 4 September 2010 (2 pages)
21 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for Mrs Linda Parkin on 4 September 2010 (2 pages)
21 December 2010Director's details changed for Mrs Linda Parkin on 4 September 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
1 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
1 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
2 September 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
2 September 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
4 September 2008Incorporation (13 pages)
4 September 2008Incorporation (13 pages)