About

Registered Number: 02334308
Date of Incorporation: 11/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 1 Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN

 

C Spencer Ltd was registered on 11 January 1989 and has its registered office in Hull in East Yorkshire, it has a status of "Active". The current directors of this business 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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.