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

SPENCERS LIMITED

770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ,
Company Registration Number
03560193
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spencers Ltd
SPENCERS LIMITED was founded on 1998-05-08 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Spencers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SPENCERS LIMITED
 
Legal Registered Office
770 THE CRESCENT
COLCHESTER BUSINESS PARK
COLCHESTER
ESSEX
CO4 9YQ
Other companies in SS9
 
Telephone01507603177
 
Filing Information
Company Number 03560193
Company ID Number 03560193
Date formed 1998-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB711525273  
Last Datalog update: 2022-03-06 06:40:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPENCERS 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 SPENCERS LIMITED
The following companies were found which have the same name as SPENCERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPENCERS (BROMSGROVE) LIMITED 8A KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY Liquidation Company formed on the 1999-09-17
SPENCERS (GRIMSBY) LIMITED 23 CHANTRY LANE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2LP Active Company formed on the 2012-11-13
SPENCERS 5 HIRE LLC 1904 FERN AVE. SARASOTA FL 34235 Active Company formed on the 2010-09-22
SPENCERS ACCOUNTANCY SERVICES LIMITED 6 SPENCERS HOCKLEY ESSEX SS5 4LW Dissolved Company formed on the 2010-11-08
SPENCERS AERIALS LIMITED 398 COAST ROAD PEVENSEY BAY EAST SUSSEX BN24 6NY Active Company formed on the 2012-08-29
SPENCERS AGENTS LIMITED 469 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8PP Active Company formed on the 2011-03-16
SPENCERS ASSOCIATES LIMITED 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD Dissolved Company formed on the 2009-06-02
SPENCERS A&A LIMITED 110 HERMITAGE STREET RISHTON BLACKBURN LANCASHIRE BB1 4NL Active Company formed on the 2014-09-22
SPENCERS ANTIQUES AND COLLECTIBLES EMPORIUM LLC 1325 N DIVISION ST SPOKANE WA 992021808 Dissolved Company formed on the 2008-03-20
SPENCERS AVIATION SERVICES PRIVATE LIMITED SUDHARSHAN BUILDING 6TH FLOOR NO.27 WHITES ROAD ROYAPETTAH CHENNAI Tamil Nadu 600014 Active Company formed on the 2015-07-23
SPENCERS ACCOUNTANTS NOMINEES PTY. LTD. Strike-off action in progress Company formed on the 1989-02-28
SPENCERS AUTO SALES LIMITED LIABILITY COMPANY 6642 US HWY 301 S RIVERVIEW FL 33578 Active Company formed on the 2016-04-21
SPENCERS AUTO SALES INC Georgia Unknown
SPENCERS ASSOCIATES California Unknown
SPENCERS AQUATIC WEED CONTROL INCORPORATED Michigan UNKNOWN
SPENCERS ARTS LLC Michigan UNKNOWN
Spencers all Pro Soft Water Service LLC Indiana Unknown
Spencers Appraisal Services Inc Maryland Unknown
SPENCERS AUTOWORKS LLC 953 8TH AVE APT 10 LONGVIEW WA 986322620 Delinquent Company formed on the 2021-10-11
SPENCERS BUILDERS LIMITED YEW TREE COTTAGE WICKRIDGE STREET ASHLEWORTH GLOUCESTERSHIRE GL19 4JW Active Company formed on the 2003-02-13

Company Officers of SPENCERS LIMITED

Current Directors
Officer Role Date Appointed
MARK CHARLES FINCH
Company Secretary 2017-02-03
MATTHEW BISHOP
Director 2017-02-03
DAVID NEIL WILLIAMSON
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARALYN SPENCER
Company Secretary 1998-06-12 2017-02-03
CHRISTINE MARALYN SPENCER
Director 1998-06-12 2017-02-03
NEVILLE ANDREW SPENCER
Director 1998-06-12 2017-02-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-05-08 1998-06-12
COMBINED NOMINEES LIMITED
Nominated Director 1998-05-08 1998-06-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-05-08 1998-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BISHOP CARRS (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2012-09-24 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER GARAGES (COLCHESTER) LIMITED Director 2016-04-01 CURRENT 1973-02-23 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER LAKESIDE LIMITED Director 2016-04-01 CURRENT 1982-03-11 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (WISHAW) LIMITED Director 2016-04-01 CURRENT 1980-03-14 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER JAGUAR SEVENOAKS LIMITED Director 2016-04-01 CURRENT 1986-07-15 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS LIMITED Director 2016-04-01 CURRENT 1960-03-18 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PENSIONS (NOMINEES) LIMITED Director 2016-04-01 CURRENT 1971-11-05 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (HENLEY) LIMITED Director 2016-04-01 CURRENT 1991-02-08 Active - Proposal to Strike off
MATTHEW BISHOP FAST FIX SUPER SERVICE CENTRE LIMITED Director 2016-04-01 CURRENT 1959-01-30 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER SHEFFIELD LIMITED Director 2016-04-01 CURRENT 1988-11-01 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER MOTORS (PROPERTY) LIMITED Director 2016-04-01 CURRENT 2000-09-12 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL LEEDS LIMITED Director 2016-04-01 CURRENT 1980-04-16 Active - Proposal to Strike off
MATTHEW BISHOP WIGGINS WINCHESTER LIMITED Director 2016-04-01 CURRENT 1985-12-02 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL LIMITED Director 2016-04-01 CURRENT 1988-11-01 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL CAMBRIDGE LIMITED Director 2016-04-01 CURRENT 1992-04-24 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE ST. ALBANS LIMITED Director 2016-04-01 CURRENT 1999-08-03 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AUDI (HITCHIN) LIMITED Director 2016-04-01 CURRENT 2006-05-15 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE VOLKSWAGEN LIMITED Director 2016-04-01 CURRENT 2006-11-09 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE TRADE PARTS LIMITED Director 2016-04-01 CURRENT 2007-03-26 Active
MATTHEW BISHOP WAYSIDE MILTON KEYNES LIMITED Director 2016-04-01 CURRENT 2008-02-29 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE VAN CENTRES LIMITED Director 2016-04-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE (AUTO CZ) LIMITED Director 2016-04-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AYLESBURY LIMITED Director 2016-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE NORTH BUCKS LIMITED Director 2016-04-01 CURRENT 2010-09-03 Active - Proposal to Strike off
MATTHEW BISHOP SKELLY'S LIMITED Director 2016-04-01 CURRENT 1987-07-07 Active - Proposal to Strike off
MATTHEW BISHOP JMG (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 2014-01-17 Active
MATTHEW BISHOP MINORIES GARAGES LIMITED Director 2016-04-01 CURRENT 1988-04-18 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE LUXURY VEHICLES LIMITED Director 2016-04-01 CURRENT 1954-06-18 Active
MATTHEW BISHOP LANCASTER GARAGES (SCANDINAVIAN) LIMITED Director 2016-04-01 CURRENT 1973-08-03 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER VEHICLES LIMITED Director 2016-04-01 CURRENT 1990-01-26 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (HOLDINGS) LIMITED Director 2016-04-01 CURRENT 1966-03-30 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER VENTURES LIMITED Director 2016-04-01 CURRENT 1993-10-12 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD GROUP LIMITED Director 2016-04-01 CURRENT 1923-08-31 Active
MATTHEW BISHOP APPLEYARD COMMERCIAL VEHICLES LIMITED Director 2016-04-01 CURRENT 1956-03-28 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (FARNHAM) LIMITED Director 2016-04-01 CURRENT 1971-04-01 Active - Proposal to Strike off
MATTHEW BISHOP CHILTERN FORECOURTS LIMITED Director 2016-04-01 CURRENT 1986-07-04 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER MEDWAY LIMITED Director 2016-04-01 CURRENT 1988-03-24 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS GROUP UK LIMITED Director 2016-04-01 CURRENT 1990-02-14 Active
MATTHEW BISHOP LANCASTER TRUCK AND VAN SOUTH WEST LIMITED Director 2016-04-01 CURRENT 1990-04-19 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS MANAGEMENT SERVICES LIMITED Director 2016-04-01 CURRENT 1990-04-19 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER LUXURY CARS LIMITED Director 2016-04-01 CURRENT 1990-05-23 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER WINCHESTER LIMITED Director 2016-04-01 CURRENT 1990-06-22 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE SPORTS CARS LIMITED Director 2016-04-01 CURRENT 1990-12-19 Active
MATTHEW BISHOP ABRIDGE LOUGHTON TPS LIMITED Director 2016-04-01 CURRENT 1993-10-12 Active - Proposal to Strike off
MATTHEW BISHOP MOTORWAYS LIMITED Director 2016-04-01 CURRENT 1998-07-01 Active - Proposal to Strike off
MATTHEW BISHOP BEECHWOOD BIRMINGHAM LIMITED Director 2016-04-01 CURRENT 1999-10-01 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS PENSION TRUSTEES LIMITED Director 2016-04-01 CURRENT 2013-09-17 Active
MATTHEW BISHOP CLANFORD MOTORS LIMITED Director 2016-04-01 CURRENT 1971-01-29 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PROPERTIES (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 1973-03-22 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (GLASGOW) LIMITED Director 2016-04-01 CURRENT 1976-03-05 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY GROUP LIMITED Director 2016-04-01 CURRENT 1977-06-16 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (LIVERPOOL) LIMITED Director 2016-04-01 CURRENT 1981-02-23 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (COACHWORKS) LIMITED Director 2016-04-01 CURRENT 1984-11-14 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE TOWCESTER LIMITED Director 2016-04-01 CURRENT 1988-09-22 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER GARAGES (NORWICH) LIMITED Director 2016-04-01 CURRENT 1976-08-19 Active - Proposal to Strike off
MATTHEW BISHOP HOME COUNTIES FINANCE CORPORATION LIMITED Director 2016-04-01 CURRENT 1946-01-25 Active - Proposal to Strike off
MATTHEW BISHOP L S DESIGN LIMITED Director 2016-04-01 CURRENT 1987-05-07 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS SERVICES LIMITED Director 2016-04-01 CURRENT 1988-04-06 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER BOW LIMITED Director 2016-04-01 CURRENT 1988-10-31 Active - Proposal to Strike off
MATTHEW BISHOP WHEELMASTER LIMITED Director 2016-04-01 CURRENT 1979-07-10 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE GARAGES LTD Director 2016-04-01 CURRENT 1975-03-24 Active - Proposal to Strike off
MATTHEW BISHOP OXFORD MOTORS LIMITED Director 2016-04-01 CURRENT 1966-10-24 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER HERTFORD LIMITED Director 2016-04-01 CURRENT 1945-08-07 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE AUTOMOTIVE LIMITED Director 2016-04-01 CURRENT 1919-03-15 Active
MATTHEW BISHOP JARDINE CARS LIMITED Director 2016-04-01 CURRENT 1954-08-17 Active
MATTHEW BISHOP JARDINE SPECIALIST CARS LIMITED Director 2016-04-01 CURRENT 1963-08-06 Active
MATTHEW BISHOP LANCASTER MOTORS (DORMANT) LIMITED Director 2016-04-01 CURRENT 1977-07-22 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER PUBLIC LIMITED COMPANY Director 2016-04-01 CURRENT 1981-01-13 Active
MATTHEW BISHOP LANCASTER GARAGES (EUROPEAN) LIMITED Director 2016-04-01 CURRENT 1981-01-15 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER EUROPA LIMITED Director 2016-04-01 CURRENT 1982-02-16 Active - Proposal to Strike off
MATTHEW BISHOP SHORELINE CARS LIMITED Director 2016-04-01 CURRENT 1983-07-12 Active - Proposal to Strike off
MATTHEW BISHOP CONTINENTAL CARS (STANSTED) LIMITED Director 2016-04-01 CURRENT 1972-06-07 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (ASCOT) LIMITED Director 2016-04-01 CURRENT 1964-09-30 Active - Proposal to Strike off
MATTHEW BISHOP CITY MOTORS (OXFORD) LIMITED Director 2016-04-01 CURRENT 1968-11-07 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD MIDLANDS LIMITED Director 2016-04-01 CURRENT 1943-11-24 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD VOLUME CARS LIMITED Director 2016-04-01 CURRENT 1946-10-12 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PROPERTIES LIMITED Director 2016-04-01 CURRENT 1960-08-17 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD INVESTMENTS LIMITED Director 2016-04-01 CURRENT 1954-08-11 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD SPECIALIST CARS LIMITED Director 2016-04-01 CURRENT 1953-08-28 Active - Proposal to Strike off
MATTHEW BISHOP IRSAL LIMITED Director 2016-04-01 CURRENT 1996-11-06 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE GROUP LIMITED Director 2016-04-01 CURRENT 1999-01-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE NORTH HERTS LIMITED Director 2016-04-01 CURRENT 2001-08-24 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AUDI LIMITED Director 2016-04-01 CURRENT 2004-04-13 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON LANCASTER MOTORS (PROPERTY) LIMITED Director 2017-10-01 CURRENT 2000-09-12 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON CARRS (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2012-09-24 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE AUDI (HITCHIN) LIMITED Director 2015-07-09 CURRENT 2006-05-15 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE MILTON KEYNES LIMITED Director 2015-07-09 CURRENT 2008-02-29 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE (AUTO CZ) LIMITED Director 2015-07-09 CURRENT 2009-08-25 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON JMG (SCOTLAND) LIMITED Director 2015-07-09 CURRENT 2014-01-17 Active
DAVID NEIL WILLIAMSON WAYSIDE TOWCESTER LIMITED Director 2015-07-09 CURRENT 1988-09-22 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE GARAGES LTD Director 2015-07-09 CURRENT 1975-03-24 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE NORTH HERTS LIMITED Director 2015-07-09 CURRENT 2001-08-24 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON SCOTTHALL LIMITED Director 2015-07-01 CURRENT 1988-11-01 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE TRADE PARTS LIMITED Director 2015-07-01 CURRENT 2007-03-26 Active
DAVID NEIL WILLIAMSON JARDINE LUXURY VEHICLES LIMITED Director 2015-07-01 CURRENT 1954-06-18 Active
DAVID NEIL WILLIAMSON JARDINE MOTORS GROUP UK LIMITED Director 2015-07-01 CURRENT 1990-02-14 Active
DAVID NEIL WILLIAMSON JARDINE SPORTS CARS LIMITED Director 2015-07-01 CURRENT 1990-12-19 Active
DAVID NEIL WILLIAMSON ABRIDGE LOUGHTON TPS LIMITED Director 2015-07-01 CURRENT 1993-10-12 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON JARDINE AUTOMOTIVE LIMITED Director 2015-07-01 CURRENT 1919-03-15 Active
DAVID NEIL WILLIAMSON JARDINE CARS LIMITED Director 2015-07-01 CURRENT 1954-08-17 Active
DAVID NEIL WILLIAMSON JARDINE SPECIALIST CARS LIMITED Director 2015-07-01 CURRENT 1963-08-06 Active
DAVID NEIL WILLIAMSON LANCASTER PUBLIC LIMITED COMPANY Director 2015-07-01 CURRENT 1981-01-13 Active
DAVID NEIL WILLIAMSON WAYSIDE GROUP LIMITED Director 2015-07-01 CURRENT 1999-01-25 Active - Proposal to Strike off

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
2022-05-03SECOND GAZETTE not voluntary dissolution
2022-03-03SH19Statement of capital on 2022-03-03 GBP 1
2022-02-15FIRST GAZETTE notice for voluntary strike-off
2022-02-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-08Application to strike the company off the register
2022-02-08DS01Application to strike the company off the register
2022-01-21Statement by Directors
2022-01-21SH20Statement by Directors
2022-01-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-13Solvency Statement dated 31/12/21
2022-01-13Statement by Directors
2022-01-13CAP-SSSolvency Statement dated 31/12/21
2022-01-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035601930007
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-04-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BISHOP
2019-01-08AP01DIRECTOR APPOINTED MR DAVID JOHN MUIR
2018-06-25PSC02Notification of Lancaster Motor Company Limited as a person with significant control on 2016-04-06
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-18AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-08-09AUDAUDITOR'S RESIGNATION
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-07AP03Appointment of Mark Charles Finch as company secretary on 2017-02-03
2017-02-06TM02Termination of appointment of Christine Maralyn Spencer on 2017-02-03
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SPENCER
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE SPENCER
2017-02-06AP01DIRECTOR APPOINTED MATTHEW BISHOP
2017-02-06AP01DIRECTOR APPOINTED DAVID NEIL WILLIAMSON
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-20AR0108/05/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-29AR0108/05/15 ANNUAL RETURN FULL LIST
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035601930007
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-12AR0108/05/14 FULL LIST
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035601930006
2013-05-09AR0108/05/13 FULL LIST
2013-01-09ANNOTATIONReplacement
2013-01-09AR0108/05/12 FULL LIST AMEND
2013-01-09AR0108/05/11 FULL LIST AMEND
2013-01-09ANNOTATIONReplaced
2012-11-30RES12VARYING SHARE RIGHTS AND NAMES
2012-11-30RES01ADOPT ARTICLES 14/03/2012
2012-11-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0108/05/12 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0108/05/11 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0108/05/10 FULL LIST
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 62 WILSON STREET LONDON EC2A 2BU
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: THETFORD ROAD FORNHAM ST. MARTIN BURY ST. EDMUNDS SUFFOLK IP31 1SX
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-19363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-06-03363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-05-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-02363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-06-13363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-18363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-07363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1999-05-10ORES04NC INC ALREADY ADJUSTED 28/04/99
1999-05-10123£ NC 50000/100000 28/04/99
1999-05-1088(2)RAD 28/04/99--------- £ SI 99998@1=99998 £ IC 2/100000
1999-01-08225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1998-07-15395PARTICULARS OF MORTGAGE/CHARGE
1998-07-06395PARTICULARS OF MORTGAGE/CHARGE
1998-07-06395PARTICULARS OF MORTGAGE/CHARGE
1998-06-26CERTNMCOMPANY NAME CHANGED FALINN LIMITED CERTIFICATE ISSUED ON 29/06/98
1998-06-19288bDIRECTOR RESIGNED
1998-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-19288aNEW SECRETARY APPOINTED
1998-06-19288aNEW DIRECTOR APPOINTED
1998-06-19287REGISTERED OFFICE CHANGED ON 19/06/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1998-06-19288aNEW DIRECTOR APPOINTED
1998-05-31SRES01ALTER MEM AND ARTS 29/05/98
1998-05-31123NC INC ALREADY ADJUSTED 29/05/98
1998-05-31ORES04£ NC 100/50000 29/05/
1998-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1058115 Active Licenced property: CARRS OF BURY ST EDMUNDS, THETFORD ROAD FORNHAM ST. MARTIN BURY ST. EDMUNDS FORNHAM ST. MARTIN GB IP31 1SX. Correspondance address: THETFORD ROAD CARRS OF BURY ST. EDMUNDS LTD FORNHAM ST. MARTIN BURY ST. EDMUNDS FORNHAM ST. MARTIN GB IP31 1SX

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 SPENCERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-10 Outstanding BARCLAYS BANK PLC
2013-06-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-10-09 Satisfied LYN WATSON AS TRUSTEES OF THE GREENAGE TRUST LTD GARY RAVEN AS TRUSTEES OF THE GREENGATE TRUST LTD
RENT DEPOSIT DEED 2007-02-28 Outstanding GLASSWELLS LIMITED
DEED OF ASSIGNMENT 1998-07-15 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
DEBENTURE 1998-07-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-06 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SPENCERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SPENCERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPENCERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-02-27 GBP £714 Advertising / Publicity
Northumberland County Council 2014-11-13 GBP £714 Advertising / Publicity
Mid Suffolk District Council 2014-10-02 GBP £395
Gloucester City Council 2014-09-16 GBP £195 SPENCERS
Cornwall Council 2014-08-14 GBP £495
Broadland District Council 2014-07-23 GBP £495 Advert
Northumberland County Council 2014-07-22 GBP £595 Advertising / Publicity
Cotswold District Council 2014-07-01 GBP £495 Non Staff Advertising
North Yorkshire Council 2014-04-16 GBP £6,000 Contingency
Northumberland County Council 2014-04-10 GBP £495 Advertising / Publicity
Cornwall Council 2014-04-08 GBP £495
Broadland District Council 2014-04-02 GBP £495 Advert in Mag
Lewisham Council 2014-04-01 GBP £395
Forest of Dean Council 2014-01-22 GBP £395 Non Staff Advertising
North Yorkshire Council 2013-12-24 GBP £495 Advertising (Non-recruitment)
Cornwall Council 2013-12-23 GBP £495
Northumberland County Council 2013-12-05 GBP £495 Advertising / Publicity
North Yorkshire Council 2013-11-28 GBP £3,535 Rent
Broadland District Council 2013-11-27 GBP £495 Advert in Mag
Gloucester City Council 2013-11-22 GBP £98 ADVERT
Gloucester City Council 2013-11-22 GBP £98 ADVERT
Cotswold District Council 2013-07-30 GBP £295 Marketing
Lewisham Council 2013-07-01 GBP £395
Pendle Borough Council 2013-01-10 GBP £234 Subscriptions & Donations
Pendle Borough Council 2012-09-20 GBP £234 Subscriptions & Donations

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.

Outgoings
Business Rates/Property Tax
No properties were found where SPENCERS 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 SPENCERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)

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 SPENCERS 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 SPENCERS 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.