Company NameSpencer Riley Limited
DirectorScott Philip Ellam
Company StatusActive
Company Number08840356
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Philip Ellam
Date of BirthApril 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed05 October 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressAtlas House 31 King Street
Leeds
LS1 2HL
Director NameMr Sammy Jackson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Media Centre 7 Northumberland Street
Huddersfield
HD1 1RL
Director NameMr Simon Philip Ellam
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Media Centre 7 Northumberland Street
Huddersfield
HD1 1RL

Location

Registered AddressAtlas House
31 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Simon Philip Ellam
51.00%
Ordinary A
49 at £1Simon Philip Ellam
49.00%
Ordinary B

Financials

Year2014
Net Worth-£1,668
Cash£1,743
Current Liabilities£4,025

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

10 November 2022Delivered on: 10 November 2022
Persons entitled: Npif Yhtv Microfinance LP (LP017888) Acting Through Its General Partner Bef-Npif Gp Limited (Co No 10638308)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding
10 November 2022Delivered on: 10 November 2022
Persons entitled: Ffe Spv Limited (Co. No. 11281716)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
25 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
8 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 June 2023Memorandum and Articles of Association (33 pages)
8 June 2023Particulars of variation of rights attached to shares (2 pages)
26 May 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 100
(4 pages)
10 November 2022Registration of charge 088403560002, created on 10 November 2022 (22 pages)
10 November 2022Registration of charge 088403560001, created on 10 November 2022 (21 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
21 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
5 July 2022Change of details for Mr Scott Philip Ellam as a person with significant control on 26 July 2021 (2 pages)
5 July 2022Director's details changed for Mr Scott Philip Ellam on 26 July 2021 (2 pages)
11 November 2021Statement of capital following an allotment of shares on 20 October 2021
  • GBP 80
(3 pages)
11 November 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
5 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
4 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
17 November 2020Change of details for Mr Scott Philip Ellam as a person with significant control on 17 April 2019 (2 pages)
7 July 2020Registered office address changed from Atlas House Spencer Riley Ltd Atlas House Leeds West Yorkshire LS1 2HL United Kingdom to Atlas House 31 King Street Leeds LS1 2HL on 7 July 2020 (1 page)
7 July 2020Registered office address changed from Atlas House King Street Leeds LS1 2HL England to Atlas House Spencer Riley Ltd Atlas House Leeds West Yorkshire LS1 2HL on 7 July 2020 (1 page)
7 July 2020Termination of appointment of Simon Philip Ellam as a director on 1 June 2020 (1 page)
7 July 2020Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL England to Atlas House King Street Leeds LS1 2HL on 7 July 2020 (1 page)
17 December 2019Second filing of Confirmation Statement dated 10/01/2019 (7 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
18 January 2019Confirmation statement made on 10 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholders information change) was registered on 17/12/2019
(4 pages)
14 November 2018Purchase of own shares. (3 pages)
14 November 2018Cancellation of shares. Statement of capital on 11 October 2018
  • GBP 75
(4 pages)
11 October 2018Termination of appointment of Sammy Jackson as a director on 11 October 2018 (1 page)
9 October 2018Appointment of Mr Simon Philip Ellam as a director on 8 October 2018 (2 pages)
25 September 2018Amended total exemption full accounts made up to 31 January 2018 (8 pages)
21 September 2018Change of details for Mr Scott Philip Ellam as a person with significant control on 7 September 2018 (5 pages)
21 September 2018Cessation of Sammy Jackson as a person with significant control on 7 September 2018 (3 pages)
19 September 2018Change of share class name or designation (2 pages)
19 July 2018Micro company accounts made up to 31 January 2018 (4 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
10 November 2016Change of share class name or designation (2 pages)
10 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2016Change of share class name or designation (2 pages)
10 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 March 2016Appointment of Mr Sammy Jackson as a director on 7 March 2016 (2 pages)
7 March 2016Appointment of Mr Sammy Jackson as a director on 7 March 2016 (2 pages)
5 February 2016Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 5 February 2016 (1 page)
5 February 2016Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 5 February 2016 (1 page)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
24 December 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 100
(4 pages)
24 December 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 51
(4 pages)
24 December 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 51
(4 pages)
24 December 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 100
(4 pages)
10 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
10 December 2015Change of share class name or designation (2 pages)
10 December 2015Change of share class name or designation (2 pages)
6 October 2015Appointment of Mr Scott Philip Ellam as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Scott Philip Ellam as a director on 5 October 2015 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 October 2015Termination of appointment of Simon Philip Ellam as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Simon Philip Ellam as a director on 5 October 2015 (1 page)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 August 2015Registered office address changed from 6 Beech Court Farnley Tyas Huddersfield West Yorkshire England to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 6 Beech Court Farnley Tyas Huddersfield West Yorkshire England to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 24 August 2015 (1 page)
20 August 2015Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to 6 Beech Court Farnley Tyas Huddersfield West Yorkshire on 20 August 2015 (1 page)
20 August 2015Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to 6 Beech Court Farnley Tyas Huddersfield West Yorkshire on 20 August 2015 (1 page)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
(35 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
(35 pages)