Based in Wimborne in Dorset, Keith Spicer Ltd was setup in 1939, it's status at Companies House is "Active". The current directors of the company are listed as Borooah, Chirayu, Roberts, Maria, Shah, Anil, Shah, Harish, Shah, Kishore, Unsworth, Peter Dylan, Bennett, John Patrick, Bryant, Stephen Roy, Cardwell, Frederick John, Edwards, Nigel Gordon, Lee, Alistair James, Plain, Frederick Colin, Richardson, George Peverell, Spethmann, Joachim Michael, Herr, Spethmann, Laurens, Spethmann, Marianne, Spicer, Herbert Keith, Spicer, Howard Keith in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOROOAH, Chirayu | 26 August 2014 | - | 1 |
ROBERTS, Maria | 31 December 2010 | - | 1 |
SHAH, Anil | 31 December 2010 | - | 1 |
SHAH, Harish | 31 December 2010 | - | 1 |
SHAH, Kishore | 31 December 2010 | - | 1 |
UNSWORTH, Peter Dylan | 06 March 2017 | - | 1 |
BRYANT, Stephen Roy | 01 May 2003 | 05 May 2011 | 1 |
CARDWELL, Frederick John | 01 January 1996 | 15 November 2004 | 1 |
EDWARDS, Nigel Gordon | N/A | 31 August 1995 | 1 |
LEE, Alistair James | 01 January 2009 | 01 September 2015 | 1 |
PLAIN, Frederick Colin | N/A | 19 September 1992 | 1 |
RICHARDSON, George Peverell | N/A | 17 September 1992 | 1 |
SPETHMANN, Joachim Michael, Herr | 03 August 1998 | 31 December 2010 | 1 |
SPETHMANN, Laurens | 17 September 1992 | 03 August 1998 | 1 |
SPETHMANN, Marianne | 17 September 1992 | 03 August 1998 | 1 |
SPICER, Herbert Keith | N/A | 17 September 1992 | 1 |
SPICER, Howard Keith | N/A | 06 January 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, John Patrick | N/A | 27 April 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
AA - Annual Accounts | 07 July 2020 | |
PSC08 - N/A | 13 March 2020 | |
PSC07 - N/A | 13 March 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 13 August 2019 | |
RESOLUTIONS - N/A | 04 March 2019 | |
SH01 - Return of Allotment of shares | 27 February 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 19 July 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 19 July 2017 | |
TM01 - Termination of appointment of director | 27 April 2017 | |
AP01 - Appointment of director | 06 March 2017 | |
AA - Annual Accounts | 07 September 2016 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 03 October 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
AR01 - Annual Return | 20 July 2015 | |
SH01 - Return of Allotment of shares | 29 April 2015 | |
RESOLUTIONS - N/A | 27 March 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 March 2015 | |
RESOLUTIONS - N/A | 03 December 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AP01 - Appointment of director | 02 September 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AP01 - Appointment of director | 02 July 2014 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 06 August 2013 | |
MISC - Miscellaneous document | 14 February 2013 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 30 July 2012 | |
MG01 - Particulars of a mortgage or charge | 22 June 2012 | |
MISC - Miscellaneous document | 05 December 2011 | |
MISC - Miscellaneous document | 05 December 2011 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 11 August 2011 | |
TM01 - Termination of appointment of director | 11 August 2011 | |
AP01 - Appointment of director | 03 August 2011 | |
TM01 - Termination of appointment of director | 05 May 2011 | |
TM02 - Termination of appointment of secretary | 05 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 March 2011 | |
MG01 - Particulars of a mortgage or charge | 14 March 2011 | |
MISC - Miscellaneous document | 13 January 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
MG01 - Particulars of a mortgage or charge | 08 January 2011 | |
TM01 - Termination of appointment of director | 07 January 2011 | |
AP01 - Appointment of director | 07 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 14 August 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
288a - Notice of appointment of directors or secretaries | 14 January 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363a - Annual Return | 31 July 2007 | |
AUD - Auditor's letter of resignation | 21 December 2006 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 07 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2005 | |
363a - Annual Return | 20 September 2005 | |
287 - Change in situation or address of Registered Office | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2005 | |
287 - Change in situation or address of Registered Office | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 23 November 2004 | |
287 - Change in situation or address of Registered Office | 24 September 2004 | |
363s - Annual Return | 26 August 2004 | |
AA - Annual Accounts | 21 April 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 18 August 2003 | |
288a - Notice of appointment of directors or secretaries | 12 May 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 24 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2002 | |
395 - Particulars of a mortgage or charge | 21 May 2002 | |
AA - Annual Accounts | 15 August 2001 | |
363s - Annual Return | 15 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2001 | |
395 - Particulars of a mortgage or charge | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 06 June 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2001 | |
395 - Particulars of a mortgage or charge | 11 November 2000 | |
AA - Annual Accounts | 06 October 2000 | |
363s - Annual Return | 07 August 2000 | |
395 - Particulars of a mortgage or charge | 16 June 2000 | |
AA - Annual Accounts | 27 July 1999 | |
363s - Annual Return | 27 July 1999 | |
288b - Notice of resignation of directors or secretaries | 13 August 1998 | |
288b - Notice of resignation of directors or secretaries | 13 August 1998 | |
288a - Notice of appointment of directors or secretaries | 13 August 1998 | |
363s - Annual Return | 25 July 1998 | |
AA - Annual Accounts | 25 July 1998 | |
395 - Particulars of a mortgage or charge | 10 July 1998 | |
395 - Particulars of a mortgage or charge | 15 April 1998 | |
AA - Annual Accounts | 13 August 1997 | |
363s - Annual Return | 13 August 1997 | |
363s - Annual Return | 07 August 1996 | |
AA - Annual Accounts | 30 July 1996 | |
395 - Particulars of a mortgage or charge | 21 June 1996 | |
288 - N/A | 29 December 1995 | |
288 - N/A | 15 September 1995 | |
363s - Annual Return | 24 July 1995 | |
AA - Annual Accounts | 24 July 1995 | |
RESOLUTIONS - N/A | 08 June 1995 | |
288 - N/A | 09 April 1995 | |
288 - N/A | 11 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 11 December 1994 | |
363s - Annual Return | 08 August 1994 | |
AA - Annual Accounts | 08 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 1993 | |
395 - Particulars of a mortgage or charge | 06 October 1993 | |
363s - Annual Return | 21 July 1993 | |
AA - Annual Accounts | 21 July 1993 | |
288 - N/A | 09 March 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 December 1992 | |
RESOLUTIONS - N/A | 08 October 1992 | |
AUD - Auditor's letter of resignation | 01 October 1992 | |
288 - N/A | 01 October 1992 | |
288 - N/A | 01 October 1992 | |
288 - N/A | 01 October 1992 | |
288 - N/A | 01 October 1992 | |
288 - N/A | 01 October 1992 | |
363s - Annual Return | 03 August 1992 | |
AA - Annual Accounts | 03 August 1992 | |
AA - Annual Accounts | 20 August 1991 | |
363b - Annual Return | 20 August 1991 | |
AA - Annual Accounts | 06 August 1990 | |
363 - Annual Return | 06 August 1990 | |
AA - Annual Accounts | 31 July 1989 | |
363 - Annual Return | 31 July 1989 | |
RESOLUTIONS - N/A | 07 April 1989 | |
RESOLUTIONS - N/A | 07 April 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 April 1989 | |
288 - N/A | 24 October 1988 | |
288 - N/A | 01 September 1988 | |
AA - Annual Accounts | 08 August 1988 | |
363 - Annual Return | 08 August 1988 | |
288 - N/A | 16 March 1988 | |
395 - Particulars of a mortgage or charge | 13 January 1988 | |
AA - Annual Accounts | 06 January 1988 | |
363 - Annual Return | 13 October 1987 | |
RESOLUTIONS - N/A | 22 September 1987 | |
363(C) - N/A | 18 September 1987 | |
AA - Annual Accounts | 02 December 1986 | |
363 - Annual Return | 09 August 1986 | |
AA - Annual Accounts | 05 September 1985 | |
NEWINC - New incorporation documents | 18 January 1939 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental legal mortgage | 21 June 2012 | Outstanding |
N/A |
Mortgage debenture | 09 March 2011 | Outstanding |
N/A |
Charge of deposit | 31 December 2010 | Outstanding |
N/A |
Rent deposit deed | 10 June 2005 | Fully Satisfied |
N/A |
Lease | 07 May 2002 | Outstanding |
N/A |
Rent deposit deed | 12 June 2001 | Fully Satisfied |
N/A |
Chattel mortgage | 07 November 2000 | Fully Satisfied |
N/A |
Lease | 12 June 2000 | Fully Satisfied |
N/A |
Chattels mortgage | 09 July 1998 | Fully Satisfied |
N/A |
Chattels mortgage | 15 April 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 17 June 1996 | Fully Satisfied |
N/A |
Chattel mortgage | 30 September 1993 | Fully Satisfied |
N/A |
Legal mortage | 05 January 1988 | Fully Satisfied |
N/A |
Mortgage | 17 February 1969 | Fully Satisfied |
N/A |
Legal charge | 06 August 1954 | Fully Satisfied |
N/A |