Established in 1989, C Spencer Ltd are based in Hull in East Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Beach, Andrew, Renshaw, Michael John, Branton, John William, Gallagher, Simon Nicholas, Hawley, Geoffrey, Jones, Andrew Michael, Jones, John Dudley, Osbourne, Christopher Brian. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEACH, Andrew | 23 March 2018 | - | 1 |
RENSHAW, Michael John | 23 March 2018 | - | 1 |
BRANTON, John William | 08 February 1994 | 12 August 1999 | 1 |
GALLAGHER, Simon Nicholas | 28 November 2008 | 30 November 2013 | 1 |
HAWLEY, Geoffrey | 04 July 1994 | 09 September 2003 | 1 |
JONES, Andrew Michael | 01 April 2016 | 02 February 2018 | 1 |
JONES, John Dudley | N/A | 05 August 1993 | 1 |
OSBOURNE, Christopher Brian | 14 May 1997 | 21 February 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 11 July 2019 | |
MR01 - N/A | 10 June 2019 | |
MR05 - N/A | 10 June 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 24 December 2018 | |
TM01 - Termination of appointment of director | 18 December 2018 | |
CH01 - Change of particulars for director | 04 September 2018 | |
CS01 - N/A | 24 May 2018 | |
AP01 - Appointment of director | 05 April 2018 | |
AP01 - Appointment of director | 05 April 2018 | |
AP01 - Appointment of director | 05 April 2018 | |
CH01 - Change of particulars for director | 05 April 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
MR01 - N/A | 20 March 2018 | |
TM01 - Termination of appointment of director | 16 February 2018 | |
TM01 - Termination of appointment of director | 02 February 2018 | |
MR04 - N/A | 06 September 2017 | |
MR04 - N/A | 06 September 2017 | |
MR04 - N/A | 06 September 2017 | |
MR04 - N/A | 06 September 2017 | |
MR01 - N/A | 06 September 2017 | |
MR01 - N/A | 06 September 2017 | |
MR01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 07 June 2017 | |
AP01 - Appointment of director | 01 March 2017 | |
TM01 - Termination of appointment of director | 09 November 2016 | |
MR04 - N/A | 27 July 2016 | |
MR04 - N/A | 27 July 2016 | |
MR04 - N/A | 27 July 2016 | |
MR04 - N/A | 27 July 2016 | |
MR01 - N/A | 26 July 2016 | |
MR01 - N/A | 26 July 2016 | |
MR01 - N/A | 26 July 2016 | |
MR01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 06 July 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA01 - Change of accounting reference date | 29 June 2016 | |
AP01 - Appointment of director | 07 May 2016 | |
AP01 - Appointment of director | 03 March 2016 | |
AP01 - Appointment of director | 03 March 2016 | |
AP01 - Appointment of director | 03 March 2016 | |
TM01 - Termination of appointment of director | 03 March 2016 | |
TM01 - Termination of appointment of director | 03 March 2016 | |
TM01 - Termination of appointment of director | 03 March 2016 | |
TM02 - Termination of appointment of secretary | 03 March 2016 | |
MR04 - N/A | 17 December 2015 | |
MR04 - N/A | 17 December 2015 | |
MR04 - N/A | 17 December 2015 | |
CH01 - Change of particulars for director | 24 November 2015 | |
CH01 - Change of particulars for director | 24 November 2015 | |
CH01 - Change of particulars for director | 24 November 2015 | |
CH01 - Change of particulars for director | 24 November 2015 | |
CH03 - Change of particulars for secretary | 24 November 2015 | |
CH01 - Change of particulars for director | 24 November 2015 | |
AA01 - Change of accounting reference date | 29 September 2015 | |
AR01 - Annual Return | 10 June 2015 | |
MR04 - N/A | 19 March 2015 | |
MR01 - N/A | 19 March 2015 | |
MR05 - N/A | 19 March 2015 | |
AP01 - Appointment of director | 19 January 2015 | |
AP01 - Appointment of director | 19 January 2015 | |
TM01 - Termination of appointment of director | 19 January 2015 | |
AA - Annual Accounts | 18 December 2014 | |
TM01 - Termination of appointment of director | 16 July 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 14 November 2013 | |
RESOLUTIONS - N/A | 11 September 2013 | |
CC04 - Statement of companies objects | 11 September 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AA01 - Change of accounting reference date | 15 October 2012 | |
AR01 - Annual Return | 11 July 2012 | |
MG01 - Particulars of a mortgage or charge | 15 May 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
AD01 - Change of registered office address | 12 January 2012 | |
AA - Annual Accounts | 25 October 2011 | |
RESOLUTIONS - N/A | 11 October 2011 | |
MG01 - Particulars of a mortgage or charge | 24 September 2011 | |
MG01 - Particulars of a mortgage or charge | 16 September 2011 | |
MG01 - Particulars of a mortgage or charge | 23 August 2011 | |
MG01 - Particulars of a mortgage or charge | 19 July 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 24 May 2010 | |
AR01 - Annual Return | 21 May 2010 | |
TM01 - Termination of appointment of director | 21 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
TM01 - Termination of appointment of director | 20 May 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 21 July 2009 | |
288a - Notice of appointment of directors or secretaries | 21 July 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
363a - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 05 November 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 May 2007 | |
395 - Particulars of a mortgage or charge | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
AA - Annual Accounts | 25 July 2006 | |
363s - Annual Return | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 12 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
AA - Annual Accounts | 06 August 2004 | |
363s - Annual Return | 26 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2003 | |
288b - Notice of resignation of directors or secretaries | 19 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 August 2003 | |
288b - Notice of resignation of directors or secretaries | 18 August 2003 | |
288a - Notice of appointment of directors or secretaries | 18 August 2003 | |
363s - Annual Return | 21 May 2003 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 22 May 2002 | |
AA - Annual Accounts | 24 April 2002 | |
AA - Annual Accounts | 14 September 2001 | |
363s - Annual Return | 21 May 2001 | |
395 - Particulars of a mortgage or charge | 11 May 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 08 June 2000 | |
363s - Annual Return | 20 May 1999 | |
AA - Annual Accounts | 26 March 1999 | |
AA - Annual Accounts | 06 August 1998 | |
363s - Annual Return | 20 May 1998 | |
363s - Annual Return | 20 May 1997 | |
288a - Notice of appointment of directors or secretaries | 19 May 1997 | |
AA - Annual Accounts | 21 March 1997 | |
AA - Annual Accounts | 29 May 1996 | |
363s - Annual Return | 21 May 1996 | |
395 - Particulars of a mortgage or charge | 20 July 1995 | |
395 - Particulars of a mortgage or charge | 20 July 1995 | |
RESOLUTIONS - N/A | 27 June 1995 | |
123 - Notice of increase in nominal capital | 27 June 1995 | |
MEM/ARTS - N/A | 06 June 1995 | |
363s - Annual Return | 26 May 1995 | |
RESOLUTIONS - N/A | 24 May 1995 | |
288 - N/A | 24 May 1995 | |
288 - N/A | 15 May 1995 | |
288 - N/A | 15 May 1995 | |
AA - Annual Accounts | 23 March 1995 | |
AA - Annual Accounts | 03 July 1994 | |
363s - Annual Return | 03 July 1994 | |
288 - N/A | 03 July 1994 | |
288 - N/A | 29 September 1993 | |
363s - Annual Return | 20 May 1993 | |
AA - Annual Accounts | 20 May 1993 | |
363s - Annual Return | 10 August 1992 | |
AA - Annual Accounts | 16 July 1992 | |
395 - Particulars of a mortgage or charge | 21 May 1992 | |
RESOLUTIONS - N/A | 26 February 1992 | |
RESOLUTIONS - N/A | 26 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 1992 | |
AA - Annual Accounts | 04 February 1992 | |
363b - Annual Return | 18 June 1991 | |
395 - Particulars of a mortgage or charge | 30 April 1991 | |
395 - Particulars of a mortgage or charge | 30 April 1991 | |
363 - Annual Return | 18 September 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 July 1990 | |
AA - Annual Accounts | 07 June 1990 | |
288 - N/A | 20 January 1990 | |
395 - Particulars of a mortgage or charge | 23 June 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 March 1989 | |
288 - N/A | 25 January 1989 | |
287 - Change in situation or address of Registered Office | 25 January 1989 | |
MISC - Miscellaneous document | 11 January 1989 | |
NEWINC - New incorporation documents | 11 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 June 2019 | Outstanding |
N/A |
A registered charge | 13 March 2018 | Outstanding |
N/A |
A registered charge | 05 September 2017 | Outstanding |
N/A |
A registered charge | 05 September 2017 | Outstanding |
N/A |
A registered charge | 05 September 2017 | Outstanding |
N/A |
A registered charge | 22 July 2016 | Fully Satisfied |
N/A |
A registered charge | 22 July 2016 | Fully Satisfied |
N/A |
A registered charge | 22 July 2016 | Fully Satisfied |
N/A |
A registered charge | 22 July 2016 | Fully Satisfied |
N/A |
A registered charge | 12 March 2015 | Fully Satisfied |
N/A |
Rent deposit agreement | 14 May 2012 | Outstanding |
N/A |
Legal mortgage | 16 September 2011 | Fully Satisfied |
N/A |
Legal mortgage | 12 September 2011 | Fully Satisfied |
N/A |
Legal mortgage | 19 August 2011 | Fully Satisfied |
N/A |
Legal mortgage | 15 July 2011 | Fully Satisfied |
N/A |
Legal mortgage | 21 May 2007 | Fully Satisfied |
N/A |
Debenture | 04 May 2001 | Fully Satisfied |
N/A |
Legal charge | 17 July 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 July 1995 | Fully Satisfied |
N/A |
Legal charge | 13 May 1992 | Fully Satisfied |
N/A |
Letter of charge | 09 April 1991 | Fully Satisfied |
N/A |
Debenture | 12 June 1989 | Fully Satisfied |
N/A |