Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C SPENCER LIMITED
Company Information for

C SPENCER LIMITED

1 HUMBER QUAYS, WELLINGTON STREET WEST, HULL, EAST YORKSHIRE, HU1 2BN,
Company Registration Number
02334308
Private Limited Company
Active

Company Overview

About C Spencer Ltd
C SPENCER LIMITED was founded on 1989-01-11 and has its registered office in Hull. The organisation's status is listed as "Active". C Spencer Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C SPENCER LIMITED
 
Legal Registered Office
1 HUMBER QUAYS
WELLINGTON STREET WEST
HULL
EAST YORKSHIRE
HU1 2BN
Other companies in HU1
 
 
Filing Information
Company Number 02334308
Company ID Number 02334308
Date formed 1989-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB500877849  
Last Datalog update: 2024-06-06 17:42:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C SPENCER 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.
Companies with same name C SPENCER LIMITED
The following companies were found which have the same name as C SPENCER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C SPENCER ENVIRONMENTAL LIMITED 1 HUMBER QUAYS WELLINGTON STREET WEST HULL EAST YORKSHIRE HU1 2BN Active Company formed on the 2005-02-08
C SPENCER INVESTMENTS PTY LTD QLD 4558 Active Company formed on the 2012-03-12
C SPENCER FARMS, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2010-04-29
C SPENCER IRA LLC Tennessee Unknown
C SPENCER LEE D D S P A Mississippi Unknown

Company Officers of C SPENCER LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BEACH
Director 2018-03-23
GRAHAM BEAL
Director 2016-02-29
LUCY HELEN GRIERSON
Director 2006-12-06
YVONNE MOIR
Director 2018-03-23
MICHAEL JOHN RENSHAW
Director 2018-03-23
CHARLES SPENCER
Director 1991-05-14
NOREEN SPENCER
Director 1995-05-05
GARY THORNTON
Director 2003-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RICHARD PARKINSON
Director 2016-07-01 2018-03-21
RICHARD BURGESS
Director 2016-02-29 2018-02-15
ANDREW MICHAEL JONES
Director 2016-04-01 2018-02-02
SIMON GEORGE NOBLE
Director 2016-02-29 2016-10-18
GORDON CAMERON PAUL GRATTON
Company Secretary 2007-06-08 2016-02-29
JAMES NICHOLAS COOPER
Director 2014-12-01 2016-02-29
GORDON CAMERON PAUL GRATTON
Director 2007-03-01 2016-02-29
DAVID MICHAEL MCLOUGHLIN
Director 2014-12-01 2016-02-29
RAJEEV SINHA
Director 2008-11-28 2014-12-01
SIMON NICHOLAS GALLAGHER
Director 2008-11-28 2013-11-30
PETER VESSEY
Director 2004-11-22 2010-02-01
ERIC LAW
Director 2005-07-06 2007-09-24
MICHAEL STUART HALLIDAY
Director 2004-11-22 2007-05-31
BRIAN JACKSON
Company Secretary 2003-08-07 2007-05-04
CHRISTOPHER BRIAN OSBOURNE
Director 1997-05-14 2007-02-21
GEOFFREY HAWLEY
Director 1994-07-04 2003-09-09
NOREEN SPENCER
Company Secretary 1989-01-11 2003-08-07
JOHN WILLIAM BRANTON
Director 1994-02-08 1999-08-12
JOHN DUDLEY JONES
Director 1991-05-14 1993-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BEAL SLIPFORM ENGINEERING LTD Director 2018-03-27 CURRENT 2012-10-15 Active
LUCY HELEN GRIERSON SPENCER BRIDGE ENGINEERING LIMITED Director 2012-10-25 CURRENT 2012-05-01 Active
LUCY HELEN GRIERSON SPENCER PROFESSIONAL SERVICES LIMITED Director 2012-10-25 CURRENT 2012-05-01 Active
LUCY HELEN GRIERSON SPENCER BUILDING & CIVIL ENGINEERING LTD Director 2012-10-25 CURRENT 2012-05-02 Active
LUCY HELEN GRIERSON SPENCER DIGITAL SERVICES LTD Director 2012-10-25 CURRENT 2012-08-14 Active
LUCY HELEN GRIERSON SPENCER RAIL LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
LUCY HELEN GRIERSON SPENCER RESOURCES LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
YVONNE MOIR THE RON DEARING UTC Director 2017-01-31 CURRENT 2016-02-17 Active
MICHAEL JOHN RENSHAW RENSHAW ENGINEERING SOLUTIONS LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active - Proposal to Strike off
CHARLES SPENCER THE RON DEARING UTC Director 2016-02-17 CURRENT 2016-02-17 Active
CHARLES SPENCER EWH FINCO LIMITED Director 2015-11-10 CURRENT 2015-11-04 Active
CHARLES SPENCER EWH HOLDCO LIMITED Director 2015-11-10 CURRENT 2015-11-04 Active
CHARLES SPENCER R D ENTERPRISES LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
CHARLES SPENCER SPENCER ENGINEERING GROUP LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
CHARLES SPENCER SPENCER RAIL LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
CHARLES SPENCER SPENCER RESOURCES LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
CHARLES SPENCER SLIPFORM ENGINEERING LTD Director 2012-10-15 CURRENT 2012-10-15 Active
CHARLES SPENCER SPENCER DIGITAL SERVICES LTD Director 2012-08-14 CURRENT 2012-08-14 Active
CHARLES SPENCER SPENCER BUILDING & CIVIL ENGINEERING LTD Director 2012-05-02 CURRENT 2012-05-02 Active
CHARLES SPENCER SPENCER BRIDGE ENGINEERING LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
CHARLES SPENCER SPENCER PROFESSIONAL SERVICES LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
CHARLES SPENCER ENERGY WORKS (HULL) LIMITED Director 2011-10-31 CURRENT 2011-10-31 Active
CHARLES SPENCER DARKSTAR ENERGY LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
CHARLES SPENCER BRAWLEY CONSTRUCTION LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
CHARLES SPENCER OUTSOURCE RESOURCE LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
CHARLES SPENCER ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED Director 2005-06-15 CURRENT 2002-12-23 Active
CHARLES SPENCER C SPENCER ENVIRONMENTAL LIMITED Director 2005-02-08 CURRENT 2005-02-08 Active
NOREEN SPENCER SPENCER ENGINEERING GROUP LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
NOREEN SPENCER BRAWLEY CONSTRUCTION LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
GARY THORNTON SPENCER ENGINEERING GROUP LIMITED Director 2013-09-03 CURRENT 2013-08-30 Active
GARY THORNTON SPENCER BRIDGE ENGINEERING LIMITED Director 2012-10-25 CURRENT 2012-05-01 Active
GARY THORNTON SPENCER DIGITAL SERVICES LTD Director 2012-10-25 CURRENT 2012-08-14 Active
GARY THORNTON SPENCER RAIL LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
GARY THORNTON SPENCER RESOURCES LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
GARY THORNTON SLIPFORM ENGINEERING LTD Director 2012-10-15 CURRENT 2012-10-15 Active
GARY THORNTON SPENCER BUILDING & CIVIL ENGINEERING LTD Director 2012-05-02 CURRENT 2012-05-02 Active
GARY THORNTON SPENCER PROFESSIONAL SERVICES LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
GARY THORNTON DARKSTAR ENERGY LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
GARY THORNTON BRAWLEY CONSTRUCTION LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
GARY THORNTON OUTSOURCE RESOURCE LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
GARY THORNTON ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED Director 2005-06-20 CURRENT 2002-12-23 Active
GARY THORNTON C SPENCER ENVIRONMENTAL LIMITED Director 2005-02-08 CURRENT 2005-02-08 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
2024-06-18DIRECTOR APPOINTED MR ANDREW DALBY
2024-05-07CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2024-04-09REGISTRATION OF A CHARGE / CHARGE CODE 023343080029
2024-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023343080023
2024-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023343080022
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE 023343080028
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 023343080025
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 023343080026
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 023343080027
2023-10-23FULL ACCOUNTS MADE UP TO 31/03/23
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023343080021
2022-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023343080021
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEACH
2022-07-25FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN RENSHAW
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023343080024
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023343080023
2020-09-23PSC02Notification of Spencer Engineering Group Limited as a person with significant control on 2016-04-06
2020-09-23PSC07CESSATION OF CHARLES SPENCER AS A PERSON OF SIGNIFICANT CONTROL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-10MR05
2019-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023343080022
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEAL
2018-09-04CH01Director's details changed for Mr Graham Beal on 2018-08-20
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-04-05AP01DIRECTOR APPOINTED MR ANDREW BEACH
2018-04-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN RENSHAW
2018-04-05AP01DIRECTOR APPOINTED MRS YVONNE MOIR
2018-04-05CH01Director's details changed for Mr Graham Beal on 2018-04-05
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD PARKINSON
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023343080021
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGESS
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JONES
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023343080020
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023343080019
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023343080018
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023343080017
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023343080016
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023343080015
2017-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023343080014
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED MR ANDREW RICHARD PARKINSON
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE NOBLE
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023343080013
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023343080017
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023343080015
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023343080014
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023343080016
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-29AR0114/05/16 FULL LIST
2016-06-29AA01PREVSHO FROM 30/09/2016 TO 31/03/2016
2016-05-07AP01DIRECTOR APPOINTED ANDREW MICHAEL JONES
2016-03-03AP01DIRECTOR APPOINTED MR GRAHAM BEAL
2016-03-03AP01DIRECTOR APPOINTED MR RICHARD BURGESS
2016-03-03AP01DIRECTOR APPOINTED MR SIMON GEORGE NOBLE
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCLOUGHLIN
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GRATTON
2016-03-03TM02APPOINTMENT TERMINATED, SECRETARY GORDON GRATTON
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THORNTON / 23/11/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NOREEN SPENCER / 23/11/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY HELEN GRIERSON / 23/11/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CAMERON PAUL GRATTON / 23/11/2015
2015-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR GORDON CAMERON PAUL GRATTON / 23/11/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES SPENCER / 23/11/2015
2015-09-29AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-10AR0114/05/15 FULL LIST
2015-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 8
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023343080013
2015-01-19AP01DIRECTOR APPOINTED MR JAMES NICHOLAS COOPER
2015-01-19AP01DIRECTOR APPOINTED MR DAVID MICHAEL MCLOUGHLIN
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV SINHA
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GALLAGHER
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-14AR0114/05/14 FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-11RES13SECTION 550 OF CA 2006 03/09/2013
2013-09-11RES01ADOPT ARTICLES 03/09/2013
2013-06-10AR0114/05/13 FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-15AA01PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-07-11AR0114/05/12 FULL LIST
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THORNTON / 12/01/2012
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THORNTON / 12/01/2012
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM MILL LANE BARROW ON HUMBER NORTH LINCOLNSHIRE DN19 7BD.
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-10-11RES13COMPANY BUSINESS BANK AGREENMENT 16/08/2011
2011-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-27AR0114/05/11 FULL LIST
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-21AR0114/05/10 FULL LIST
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER VESSEY
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SINHA / 14/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY GRIERSON / 14/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON CAMERON PAUL GRATTON / 14/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS GALLAGHER / 14/05/2010
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER VESSEY
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-21363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-07-21288aDIRECTOR APPOINTED MR RAJ SINHA
2009-04-29288aDIRECTOR APPOINTED MR SIMON NICHOLAS GALLAGHER
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-09363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HALLIDAY
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR ERIC LAW
2007-11-14363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-20288aNEW SECRETARY APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288bSECRETARY RESIGNED
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05288bDIRECTOR RESIGNED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-12363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-07-29288aNEW DIRECTOR APPOINTED
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-05-26363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-10-04288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0217443 Active Licenced property: MILL LANE BARROW-UPON-HUMBER GB DN19 7BD.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0217443 Active Licenced property: MILL LANE BARROW-UPON-HUMBER GB DN19 7BD.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0217443 Active Licenced property: MILL LANE BARROW-UPON-HUMBER GB DN19 7BD.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0217443 Active Licenced property: MILL LANE BARROW-UPON-HUMBER GB DN19 7BD.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 C SPENCER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-05 Outstanding HSBC BANK PLC
2017-09-05 Outstanding HSBC BANK PLC
2017-09-05 Outstanding HSBC BANK PLC
2016-07-22 Satisfied LLOYDS BANK PLC
2016-07-22 Satisfied LLOYDS BANK PLC
2016-07-22 Satisfied LLOYDS BANK PLC
2016-07-22 Satisfied LLOYDS BANK PLC
2015-03-19 Satisfied HSBC BANK PLC
RENT DEPOSIT AGREEMENT 2012-05-15 Outstanding SHELL PENSIONS TRUST LIMITED
LEGAL MORTGAGE 2011-09-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-09-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-08-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-07-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-05-25 Satisfied HSBC BANK PLC
DEBENTURE 2001-05-11 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-07-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-07-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-05-13 Satisfied ABARCLAYS BANK PLC
LETTER OF CHARGE 1991-04-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-06-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of C SPENCER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

C SPENCER LIMITED owns 4 domain names.

cspencerhull.co.uk   cspencerltd.co.uk   spencerengineering.co.uk   athenaprojectservices.co.uk  

Trademarks
We have not found any records of C SPENCER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C SPENCER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North East Lincolnshire Council 2015-05-02 GBP £12,000 Third Party Prov - Private
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10-29 GBP £12,000 Third Party Prov - Private
Suffolk County Council 2014-10-03 GBP £54,726 Building Maintenance - Planned
East Riding Council 2014-09-10 GBP £17,764
East Riding Council 2014-03-27 GBP £34,531
East Riding Council 2014-01-28 GBP £32,550
East Riding Council 2013-09-16 GBP £20,061
Hull City Council 2012-11-23 GBP £17,832 Capital
West Suffolk Councils 2012-10-31 GBP £24,286 Payment to main contractor cap
West Suffolk Councils 2012-04-27 GBP £1,712 Payment to main contractor cap
West Suffolk Councils 2012-04-27 GBP £595 Payment to main contractor cap
West Suffolk Councils 2012-04-27 GBP £1,156 Payment to main contractor cap
West Suffolk Councils 2012-04-27 GBP £1,561 Payment to main contractor cap
West Suffolk Councils 2012-04-27 GBP £912 Payment to main contractor cap
West Suffolk Councils 2012-03-22 GBP £54,651 Payment to main contractor cap
West Suffolk Councils 2012-03-22 GBP £106,487 Payment to main contractor cap
West Suffolk Councils 2012-03-22 GBP £44,718 Payment to main contractor cap
West Suffolk Councils 2012-03-22 GBP £104,028 Payment to main contractor cap
West Suffolk Councils 2012-03-22 GBP £72,000 Payment to main contractor cap
West Suffolk Councils 2012-02-14 GBP £115,179 Payment to main contractor cap
West Suffolk Council 2012-01-05 GBP £78,829 G F Capital Fixed Assets A/C
West Suffolk Council 2012-01-03 GBP £98,233 G F Capital Fixed Assets A/C
West Suffolk Council 2011-12-09 GBP £99,134 G F Capital Fixed Assets A/C

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Network Rail Infrastructure Limited railway station construction work 2012/03/30

Edinburgh Waverley - package 4.

Northern Powergrid Ltd. asbestos removal services 2012/08/29

Asbestos meter board replacement contract.

Outgoings
Business Rates/Property Tax
No properties were found where C SPENCER 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.
Import/Export of Goods
Goods imported/exported by C SPENCER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-02-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2015-02-0090289090Parts and accessories for gas or liquid meters, n.e.s.
2013-10-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2013-03-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2012-08-0139211390Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2012-08-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2012-08-0185162999Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators)
2012-08-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2012-04-0132081090Paints and varnishes, incl. enamels and lacquers, based on polyesters, dispersed or dissolved in a non-aqueous medium
2012-04-0140082110Floor coverings and mats, uncut or simply cut to rectangular or square shape, of non-cellular rubber
2012-04-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2012-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-09-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-06-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-01-0140082110Floor coverings and mats, uncut or simply cut to rectangular or square shape, of non-cellular rubber
2010-10-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-09-0140051000Rubber, unvulcanised, compounded with carbon black or silica, in primary forms or in plates, sheets or strip
2010-09-0140082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2010-09-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2010-08-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2010-07-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2010-05-0140059100Compounded rubber, unvulcanised, in the form of plates, sheets or strip (excl. rubber compounded with carbon black or silica, and mixtures of natural rubber, balata, gutta-percha, guayule, chicle and similar natural gums containing synthetic rubber or factice derived from oils)
2010-04-0139100000Silicones in primary forms
2010-04-0140051000Rubber, unvulcanised, compounded with carbon black or silica, in primary forms or in plates, sheets or strip
2010-04-0140082110Floor coverings and mats, uncut or simply cut to rectangular or square shape, of non-cellular rubber
2010-04-0140082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2010-04-0183089000Clasps, frames with clasps without locks, buckles and buckle-clasps, of base metal, for clothing, footwear, handbags, travel goods or other made-up articles, incl. parts of articles of heading 8308, of base metal (excl. hooks, eyes, eyelets and tubular or bifurcated rivets)
2010-04-0184224000Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers)
2010-03-0140082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2010-03-0184224000Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers)
2010-02-0140082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C SPENCER 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 C SPENCER 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.