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

THE SPICERS-OFFICETEAM GROUP LIMITED

12 WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
09072808
Private Limited Company
Liquidation

Company Overview

About The Spicers-officeteam Group Ltd
THE SPICERS-OFFICETEAM GROUP LIMITED was founded on 2014-06-05 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". The Spicers-officeteam Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE SPICERS-OFFICETEAM GROUP LIMITED
 
Legal Registered Office
12 WELLINGTON PLACE
LEEDS
LS1 4AP
Other companies in CR0
 
Previous Names
MACSCO 73 LIMITED04/09/2014
Filing Information
Company Number 09072808
Company ID Number 09072808
Date formed 2014-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts GROUP
Last Datalog update: 2024-10-05 09:44:18
Primary Source:Companies House
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 THE SPICERS-OFFICETEAM GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA ANNE MAYNARD
Company Secretary 2014-09-02
ROBERT ALEXANDER ASPLIN
Director 2017-02-20
EDWIN RICHARD FORD
Director 2015-04-27
RICHARD ASHLEY JONES
Director 2015-04-27
ANDREW GRAHAM MOBBS
Director 2014-09-02
OCTAVIA KATE MORLEY
Director 2018-01-03
JEFFREY MICHAEL WHITEWAY
Director 2014-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHRISTOPHER PILLING
Director 2015-04-27 2018-03-27
BENJAMIN WILLIAM RICHARDS
Director 2016-01-27 2017-11-21
RICHARD MEIRION WARWICK-SAUNDERS
Company Secretary 2014-08-12 2017-09-20
BENJAMIN JAMES NEWTON
Director 2016-01-27 2017-02-20
ROBERT ALEXANDER ASPLIN
Director 2015-10-27 2016-01-27
ANDREW MERRICK SKINNER
Director 2014-09-02 2015-10-27
GREGORY JOHN MICHAEL
Director 2014-09-02 2015-04-27
JONATHAN PAUL MOULTON
Director 2014-09-02 2015-04-27
MARK NICHOLAS KENNEDY ALDRIDGE
Director 2014-07-23 2014-09-02
ROBERT ALEXANDER ASPLIN
Director 2014-07-23 2014-09-02
BENJAMIN JAMES NEWTON
Director 2014-07-23 2014-09-02
BIBI RAHIMA ALLY
Director 2014-06-05 2014-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALEXANDER ASPLIN HILLARY BIDCO LIMITED Director 2017-07-27 CURRENT 2012-03-23 Liquidation
ROBERT ALEXANDER ASPLIN M-HANCE GROUP LIMITED Director 2017-03-24 CURRENT 2010-03-25 Active
ROBERT ALEXANDER ASPLIN M-HANCE LIMITED Director 2017-03-24 CURRENT 1978-05-23 Active
ROBERT ALEXANDER ASPLIN CAV AEROSPACE LIMITED Director 2015-03-19 CURRENT 2000-09-12 In Administration/Administrative Receiver
ROBERT ALEXANDER ASPLIN BECAP A (DEBT) LIMITED Director 2012-04-16 CURRENT 2011-12-30 Dissolved 2014-06-17
ROBERT ALEXANDER ASPLIN GUSTAV (REALISATIONS) LIMITED Director 2012-04-13 CURRENT 2002-12-19 Dissolved 2016-02-24
EDWIN RICHARD FORD SPICERS LIMITED Director 2015-04-27 CURRENT 1946-12-16 Liquidation
RICHARD ASHLEY JONES SPICERS LIMITED Director 2015-04-27 CURRENT 1946-12-16 Liquidation
ANDREW GRAHAM MOBBS BECAP SPICERS (UK) LIMITED Director 2014-09-16 CURRENT 2011-04-07 Liquidation
ANDREW GRAHAM MOBBS SPICERS LIMITED Director 2014-09-16 CURRENT 1946-12-16 Liquidation
ANDREW GRAHAM MOBBS PROJECT OLIVER MANAGEMENT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-09
ANDREW GRAHAM MOBBS PROJECT OLIVER TOPCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
ANDREW GRAHAM MOBBS PROJECT OLIVER HOLDCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
ANDREW GRAHAM MOBBS PEARL MEZZANINE LIMITED Director 2013-03-31 CURRENT 2007-02-13 Dissolved 2014-09-18
ANDREW GRAHAM MOBBS PEARL FINANCE BOND LIMITED Director 2013-03-31 CURRENT 2007-02-13 Dissolved 2015-10-17
ANDREW GRAHAM MOBBS PEARL FINANCE BOND 2 LIMITED Director 2013-03-31 CURRENT 2007-03-05 Dissolved 2015-10-17
ANDREW GRAHAM MOBBS WHITEGROVE GROUP LIMITED Director 2013-03-31 CURRENT 2003-02-26 Liquidation
ANDREW GRAHAM MOBBS C & M REGISTRARS LIMITED Director 2013-03-31 CURRENT 1991-05-08 Liquidation
ANDREW GRAHAM MOBBS OFFICE ZONE LIMITED Director 2013-03-31 CURRENT 1993-08-27 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM TRUSTEES LIMITED Director 2013-03-31 CURRENT 1995-02-15 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM 2 GROUP LIMITED Director 2013-03-31 CURRENT 1996-04-04 Liquidation
ANDREW GRAHAM MOBBS PADS PRINTING & COMMERCIAL STATIONERY LIMITED Director 2013-03-31 CURRENT 1998-11-19 Liquidation
ANDREW GRAHAM MOBBS OFFICE ZONE BUSINESS SOLUTIONS LTD Director 2013-03-31 CURRENT 2000-12-20 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM GROUP LIMITED Director 2013-03-31 CURRENT 2004-03-04 Liquidation
ANDREW GRAHAM MOBBS LYNCH MCQUEEN LIMITED Director 2013-03-31 CURRENT 1994-01-24 Liquidation
ANDREW GRAHAM MOBBS STAT-PLUS GROUP LIMITED Director 2013-03-31 CURRENT 1972-09-13 Liquidation
ANDREW GRAHAM MOBBS WATERLOW BUSINESS SUPPLIES LIMITED Director 2013-03-31 CURRENT 1989-05-15 Active
ANDREW GRAHAM MOBBS STAT-PLUS LIMITED Director 2013-03-31 CURRENT 1991-03-26 Liquidation
ANDREW GRAHAM MOBBS OYEZ PROFESSIONAL SERVICES LIMITED Director 2013-03-31 CURRENT 1976-12-21 Active
ANDREW GRAHAM MOBBS TEWKESBURY LIMITED Director 2013-03-31 CURRENT 2006-03-13 Liquidation
ANDREW GRAHAM MOBBS OSG HOLDINGS LIMITED Director 2013-01-01 CURRENT 2007-02-13 Dissolved 2015-10-17
OCTAVIA KATE MORLEY STAT COMPANY LIMITED Director 2018-04-11 CURRENT 1999-11-02 Active
OCTAVIA KATE MORLEY ZENOFFICE LIMITED Director 2018-04-11 CURRENT 1974-10-31 Active
OCTAVIA KATE MORLEY CREST NICHOLSON HOLDINGS PLC Director 2017-05-01 CURRENT 2009-01-23 Active
OCTAVIA KATE MORLEY ASCENSOS LIMITED Director 2016-01-01 CURRENT 2013-02-19 Active
OCTAVIA KATE MORLEY CARD FACTORY PLC Director 2014-04-30 CURRENT 2014-04-17 Active
JEFFREY MICHAEL WHITEWAY STAT COMPANY LIMITED Director 2018-04-11 CURRENT 1999-11-02 Active
JEFFREY MICHAEL WHITEWAY ZENOFFICE LIMITED Director 2018-04-11 CURRENT 1974-10-31 Active
JEFFREY MICHAEL WHITEWAY THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2015-06-02 CURRENT 2002-12-02 Active
JEFFREY MICHAEL WHITEWAY VENTURE CONNECT LIMITED Director 2015-01-21 CURRENT 2011-12-01 Liquidation
JEFFREY MICHAEL WHITEWAY BECAP SPICERS (UK) LIMITED Director 2014-09-16 CURRENT 2011-04-07 Liquidation
JEFFREY MICHAEL WHITEWAY SPICERS LIMITED Director 2014-09-16 CURRENT 1946-12-16 Liquidation
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER MANAGEMENT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-09
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER TOPCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER HOLDCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
JEFFREY MICHAEL WHITEWAY C & M REGISTRARS LIMITED Director 2013-03-31 CURRENT 1991-05-08 Liquidation
JEFFREY MICHAEL WHITEWAY WATERLOW BUSINESS SUPPLIES LIMITED Director 2013-03-31 CURRENT 1989-05-15 Active
JEFFREY MICHAEL WHITEWAY OYEZ PROFESSIONAL SERVICES LIMITED Director 2013-03-31 CURRENT 1976-12-21 Active
JEFFREY MICHAEL WHITEWAY TEWKESBURY LIMITED Director 2013-03-31 CURRENT 2006-03-13 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM SALES LIMITED Director 2008-07-30 CURRENT 2008-07-29 Liquidation
JEFFREY MICHAEL WHITEWAY PADS PRINTING & COMMERCIAL STATIONERY LIMITED Director 2008-04-02 CURRENT 1998-11-19 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM TRUSTEES LIMITED Director 2007-05-16 CURRENT 1995-02-15 Liquidation
JEFFREY MICHAEL WHITEWAY STAT-PLUS GROUP LIMITED Director 2007-05-16 CURRENT 1972-09-13 Liquidation
JEFFREY MICHAEL WHITEWAY STAT-PLUS LIMITED Director 2007-05-16 CURRENT 1991-03-26 Liquidation
JEFFREY MICHAEL WHITEWAY PEARL MEZZANINE LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2014-09-18
JEFFREY MICHAEL WHITEWAY PEARL FINANCE BOND LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY OSG HOLDINGS LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY PEARL FINANCE BOND 2 LIMITED Director 2007-04-24 CURRENT 2007-03-05 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY OFFICE ZONE BUSINESS SOLUTIONS LTD Director 2006-01-19 CURRENT 2000-12-20 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICE ZONE LIMITED Director 2005-11-17 CURRENT 1993-08-27 Liquidation
JEFFREY MICHAEL WHITEWAY WHITEGROVE GROUP LIMITED Director 2005-07-01 CURRENT 2003-02-26 Liquidation
JEFFREY MICHAEL WHITEWAY LYNCH MCQUEEN LIMITED Director 2004-09-02 CURRENT 1994-01-24 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM LIMITED Director 2004-04-14 CURRENT 2004-04-06 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM GROUP LIMITED Director 2004-04-07 CURRENT 2004-03-04 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM 2 GROUP LIMITED Director 2003-03-31 CURRENT 1996-04-04 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICE TEAM LOGISTICS LIMITED Director 1996-04-01 CURRENT 1956-11-22 Liquidation
JEFFREY MICHAEL WHITEWAY OT OFFICE SUPPLIES LIMITED Director 1991-07-12 CURRENT 1900-05-09 Liquidation

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
2024-09-10Voluntary liquidation Statement of receipts and payments to 2024-07-07
2024-09-09REGISTERED OFFICE CHANGED ON 09/09/24 FROM 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR
2023-09-15Voluntary liquidation Statement of receipts and payments to 2023-07-07
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER ASPLIN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER ASPLIN
2022-09-08Voluntary liquidation Statement of receipts and payments to 2022-07-07
2022-07-18600Appointment of a voluntary liquidator
2022-07-18LIQ10Removal of liquidator by court order
2021-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-07
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ
2020-07-29LIQ02Voluntary liquidation Statement of affairs
2020-07-29600Appointment of a voluntary liquidator
2020-07-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-08
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM MOBBS
2019-12-05SH0101/08/19 STATEMENT OF CAPITAL GBP 47240306.565
2019-09-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-03-14AP01DIRECTOR APPOINTED MR STEPHEN JAMES HORNE
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MICHAEL WHITEWAY
2018-12-10SH10Particulars of variation of rights attached to shares
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 090728080006
2018-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-11-19SH08Change of share class name or designation
2018-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER PILLING
2018-01-04AP01DIRECTOR APPOINTED MRS OCTAVIA KATE MORLEY
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAM RICHARDS
2017-09-20TM02Termination of appointment of Richard Meirion Warwick-Saunders on 2017-09-20
2017-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 31730676.65
2017-05-15SH0120/03/17 STATEMENT OF CAPITAL GBP 31730676.65
2017-04-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-04-07RES01ADOPT ARTICLES 07/03/2017
2017-02-24TM01Termination of appointment of a director
2017-02-23AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES NEWTON
2016-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 31730322.416
2016-06-16AR0105/06/16 ANNUAL RETURN FULL LIST
2016-02-11AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM RICHARDS
2016-01-28AP01DIRECTOR APPOINTED MR BENJAMIN JAMES NEWTON
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER ASPLIN
2015-10-27AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRICK SKINNER
2015-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-27RES01ADOPT ARTICLES 02/02/2015
2015-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-27RES01ADOPT ARTICLES 02/02/2015
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 31730322.416
2015-08-05SH0123/07/15 STATEMENT OF CAPITAL GBP 31730322.416
2015-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-05RES01ADOPT ARTICLES 23/07/2015
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090728080003
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090728080001
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 090728080005
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 090728080004
2015-06-29AR0105/06/15 FULL LIST
2015-05-27AP01DIRECTOR APPOINTED MR RICHARD ASHLEY JONES
2015-05-12AP01DIRECTOR APPOINTED MR EDWIN RICHARD FORD
2015-05-08SH0119/02/15 STATEMENT OF CAPITAL GBP 11629422.42
2015-05-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-29AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER PILLING
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOULTON
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MICHAEL
2015-04-24SH0114/08/14 STATEMENT OF CAPITAL GBP 11268240
2014-09-08AA01CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 10 NORWICH STREET LONDON EC4A 1BD ENGLAND
2014-09-08AP01DIRECTOR APPOINTED MR JONATHAN PAUL MOULTON
2014-09-08AP01DIRECTOR APPOINTED MR GREGORY JOHN MICHAEL
2014-09-08AP03SECRETARY APPOINTED MRS PHILIPPA ANNE MAYNARD
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEWTON
2014-09-08AP01DIRECTOR APPOINTED MR JEFFREY MICHAEL WHITEWAY
2014-09-08AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MOBBS
2014-09-08AP01DIRECTOR APPOINTED MR ANDREW MERRICK SKINNER
2014-09-04RES15CHANGE OF NAME 02/09/2014
2014-09-04CERTNMCOMPANY NAME CHANGED MACSCO 73 LIMITED CERTIFICATE ISSUED ON 04/09/14
2014-09-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 090728080003
2014-08-14RES01ADOPT ARTICLES 24/07/2014
2014-08-13AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2014-08-13AP01DIRECTOR APPOINTED MR BENJAMIN JAMES NEWTON
2014-08-13AP01DIRECTOR APPOINTED MARK NICHOLAS KENNEDY ALDRIDGE
2014-08-12AP03SECRETARY APPOINTED MR RICHARD MEIRION WARWICK-SAUNDERS
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2014-08-12SH0124/07/14 STATEMENT OF CAPITAL GBP 10000000
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 090728080002
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 090728080001
2014-06-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-06-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF2001108 Active Licenced property: BUNTING ROAD UNIT 7 BURY ST. EDMUNDS GB IP32 7BX;MEAD BUSINESS CENTRE UNIT 1 MEAD LANE HERTFORD MEAD LANE GB SG13 7BJ. Correspondance address: DARTMOUTH ROAD SMETHWICK GB B66 1BL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB2001102 Active Licenced property: CITY PARK INDUSTRIAL ESTATE UNIT 4 GELDERD ROAD LEEDS GELDERD ROAD GB LS12 6DR. Correspondance address: DARTMOUTH ROAD SMETHWICK GB B66 1BL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC2001109 Active Licenced property: PILSWORTH ROAD SPICERS HEYWOOD GB OL10 2TA. Correspondance address: DARTMOUTH ROAD SMETHWICK GB B66 1BL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM2001107 Active Licenced property: GLASGOW EAST INVESTMENT PARK 64 FULLARTON DRIVE GLASGOW GB G32 8FA. Correspondance address: DARTMOUTH ROAD SMETHWICK GB B66 1BL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK2001105 Active Licenced property: 500 PURLEY WAY UNIT 4 CROYDON GB CR0 4NZ;PETERBOAT CLOSE SPICERS LTD GREENWICH LONDON GREENWICH GB SE10 0PX. Correspondance address: DARTMOUTH ROAD SMETHWICK GB B66 1BL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD2001104 Active Licenced property: DARTMOUTH ROAD SMETHWICK GB B66 1BL.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH2001106 Active Licenced property: AZTEC WEST UNIT 1335 PARK AVENUE ALMONDSBURY BRISTOL ALMONDSBURY GB BS32 4RR;GOODWOOD ROAD UNIT 4-7 BOYATT WOOD IND ESTATE EASTLEIGH BOYATT WOOD IND ESTATE GB SO50 4NT. Correspondance address: DARTMOUTH ROAD SMETHWICK GB B66 1BL

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 THE SPICERS-OFFICETEAM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-14 Outstanding BECAP 12 GP LIMITED ACTING IN ITS CAPACIY AS GENERAL PARTNER OF BECAP12 GP LP, ACTING IN ITS CAPACITY AS GENERAL PARTNER OF BECAP12 FUND LP
2014-07-24 Outstanding BECAP12 GP LIMITED
2014-07-24 Outstanding BECAP12 GP LIMITED
Intangible Assets
Patents
We have not found any records of THE SPICERS-OFFICETEAM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SPICERS-OFFICETEAM GROUP LIMITED
Trademarks
We have not found any records of THE SPICERS-OFFICETEAM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SPICERS-OFFICETEAM GROUP 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 (70100 - Activities of head offices) as THE SPICERS-OFFICETEAM GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SPICERS-OFFICETEAM GROUP 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 THE SPICERS-OFFICETEAM GROUP 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 THE SPICERS-OFFICETEAM GROUP 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.