Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERT SPENCER AND NEPHEWS (1932) LIMITED
Company Information for

ROBERT SPENCER AND NEPHEWS (1932) LIMITED

SUITE 1B MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE, TALBOT ROAD, MANCHESTER, M32 0FP,
Company Registration Number
00266669
Private Limited Company
Active

Company Overview

About Robert Spencer And Nephews (1932) Ltd
ROBERT SPENCER AND NEPHEWS (1932) LIMITED was founded on 1932-07-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Robert Spencer And Nephews (1932) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROBERT SPENCER AND NEPHEWS (1932) LIMITED
 
Legal Registered Office
SUITE 1B MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE
TALBOT ROAD
MANCHESTER
M32 0FP
Other companies in M1
 
Filing Information
Company Number 00266669
Company ID Number 00266669
Date formed 1932-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 03:44:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT SPENCER AND NEPHEWS (1932) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBERT SPENCER AND NEPHEWS (1932) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALLIANCE
Director 1992-01-11
JOSHUA JACOB MOSHE ALLIANCE
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARGARET RIDGWAY
Company Secretary 1993-02-01 2010-12-01
JENNIFER MARGARET RIDGWAY
Director 1993-02-01 2004-01-31
ANNE-JOHN ASHLEY
Company Secretary 1992-01-11 1993-02-01
ANNE-JOHN ASHLEY
Director 1992-01-11 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLIANCE PADWORTH INVESTMENTS LIMITED Director 1992-10-10 CURRENT 1982-04-15 Active
DAVID ALLIANCE ANGLO-PEACOCK NOMINEES LIMITED Director 1992-01-11 CURRENT 1970-07-27 Active
DAVID ALLIANCE SOUTHWELL INDUSTRIAL DEVELOPMENTS LIMITED Director 1992-01-11 CURRENT 1931-03-02 Active
DAVID ALLIANCE IRWELL SPRINGS PRINTING COMPANY(HOLDINGS)LIMITED Director 1992-01-11 CURRENT 1909-06-30 Active
DAVID ALLIANCE ALLIANCE FAMILY FOUNDATION LIMITED Director 1991-12-31 CURRENT 1968-12-11 Active
DAVID ALLIANCE BRITISH NORTHROP LIMITED Director 1991-12-19 CURRENT 1902-07-24 Active
DAVID ALLIANCE NORTHERN COUNTIES SECURITIES LIMITED Director 1991-11-20 CURRENT 1958-08-05 Active
DAVID ALLIANCE ANGLO-EASTERN TRUST LIMITED(THE) Director 1991-11-20 CURRENT 1910-12-23 Active
DAVID ALLIANCE DAVID ALLIANCE & SONS LIMITED Director 1991-09-02 CURRENT 1969-03-07 Active
DAVID ALLIANCE TEXTEAM LIMITED Director 1991-08-31 CURRENT 1937-07-15 Active
DAVID ALLIANCE N BROWN GROUP PLC Director 1991-08-03 CURRENT 1964-07-29 Active
DAVID ALLIANCE N.BROWN HOLDINGS LIMITED Director 1991-07-19 CURRENT 1964-08-12 Active
JOSHUA JACOB MOSHE ALLIANCE EYESPY360 LIMITED Director 2017-08-18 CURRENT 2016-01-04 Active
JOSHUA JACOB MOSHE ALLIANCE SPARKBEYOND UK LTD Director 2017-06-12 CURRENT 2017-06-12 Active
JOSHUA JACOB MOSHE ALLIANCE DAVID ALLIANCE & SONS LIMITED Director 2017-04-06 CURRENT 1969-03-07 Active
JOSHUA JACOB MOSHE ALLIANCE BRITISH NORTHROP LIMITED Director 2017-04-06 CURRENT 1902-07-24 Active
JOSHUA JACOB MOSHE ALLIANCE NORTHERN COUNTIES SECURITIES LIMITED Director 2017-04-06 CURRENT 1958-08-05 Active
JOSHUA JACOB MOSHE ALLIANCE PADWORTH INVESTMENTS LIMITED Director 2017-04-06 CURRENT 1982-04-15 Active
JOSHUA JACOB MOSHE ALLIANCE TEXTEAM LIMITED Director 2017-04-06 CURRENT 1937-07-15 Active
JOSHUA JACOB MOSHE ALLIANCE IRWELL SPRINGS PRINTING COMPANY(HOLDINGS)LIMITED Director 2017-04-06 CURRENT 1909-06-30 Active
JOSHUA JACOB MOSHE ALLIANCE ANGLO-EASTERN TRUST LIMITED(THE) Director 2017-04-06 CURRENT 1910-12-23 Active
JOSHUA JACOB MOSHE ALLIANCE PETSPYJAMAS LIMITED Director 2016-02-10 CURRENT 2011-07-15 Active
JOSHUA JACOB MOSHE ALLIANCE ANGLO-PEACOCK NOMINEES LIMITED Director 2015-07-13 CURRENT 1970-07-27 Active
JOSHUA JACOB MOSHE ALLIANCE DROPIT SHOPPING LTD Director 2015-07-06 CURRENT 2014-09-23 Active
JOSHUA JACOB MOSHE ALLIANCE REALTEXT LIMITED Director 2012-10-19 CURRENT 2012-10-03 Dissolved 2016-04-26
JOSHUA JACOB MOSHE ALLIANCE LIGHT CHEMISTRY LTD Director 2012-09-13 CURRENT 2012-09-13 Active
JOSHUA JACOB MOSHE ALLIANCE ALLIANCE FAMILY FOUNDATION LIMITED Director 2007-05-30 CURRENT 1968-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-03-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-14CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM 4th Floor Faulkner House Faulkner Street Manchester M1 4DY
2020-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-04-18AP01DIRECTOR APPOINTED HON JOSHUA JACOB MOSHE ALLIANCE
2017-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 9952
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-25AR0111/01/16 ANNUAL RETURN FULL LIST
2015-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/15 FROM 12th Floor Bank House Charlotte Street Manchester M1 4ET
2015-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 9952
2015-01-22AR0111/01/15 ANNUAL RETURN FULL LIST
2014-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 9952
2014-01-16AR0111/01/14 ANNUAL RETURN FULL LIST
2013-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-01-15AR0111/01/13 ANNUAL RETURN FULL LIST
2013-01-15CH01Director's details changed for Lord David Alliance on 2013-01-11
2012-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-02-07AR0111/01/12 ANNUAL RETURN FULL LIST
2011-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-02-08AR0111/01/11 ANNUAL RETURN FULL LIST
2011-02-08CH01Director's details changed for Lord Alliance on 2010-12-01
2011-02-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JENNIFER RIDGWAY
2010-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2010-02-06AR0111/01/10 ANNUAL RETURN FULL LIST
2009-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-07363aRETURN MADE UP TO 11/01/09; NO CHANGE OF MEMBERS
2009-02-07288cSECRETARY'S CHANGE OF PARTICULARS / JENNIFER RIDGWAY / 10/01/2009
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-05363sRETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-10363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-02-09363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/05
2005-02-11363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-27288bDIRECTOR RESIGNED
2004-01-21363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-01-21363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-23363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-26363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/00
2000-02-16363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-19363sRETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1998-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-01-14363sRETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS
1997-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-01-15363sRETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS
1996-02-20SRES03EXEMPTION FROM APPOINTING AUDITORS 08/02/96
1996-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1996-01-30363sRETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS
1995-09-14AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-06-21225(2)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06
1995-02-03363sRETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS
1994-08-03AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-02-13363sRETURN MADE UP TO 11/01/94; CHANGE OF MEMBERS
1993-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92
1993-02-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-23363sRETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS
1992-11-03225(2)ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09
1992-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91
1992-01-22363xRETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS
1991-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90
1991-01-18363xRETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS
1990-11-23288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1989-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89
1989-10-04363RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ROBERT SPENCER AND NEPHEWS (1932) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBERT SPENCER AND NEPHEWS (1932) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROBERT SPENCER AND NEPHEWS (1932) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERT SPENCER AND NEPHEWS (1932) LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT SPENCER AND NEPHEWS (1932) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT SPENCER AND NEPHEWS (1932) LIMITED
Trademarks
We have not found any records of ROBERT SPENCER AND NEPHEWS (1932) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT SPENCER AND NEPHEWS (1932) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ROBERT SPENCER AND NEPHEWS (1932) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ROBERT SPENCER AND NEPHEWS (1932) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT SPENCER AND NEPHEWS (1932) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERT SPENCER AND NEPHEWS (1932) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.