About

Registered Number: 02584476
Date of Incorporation: 21/02/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, WA14 5GL,

 

Established in 1991, Spencer & Halstead Ltd has its registered office in Altrincham, it's status is listed as "Active". We don't currently know the number of employees at this company. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDY, William 17 May 1991 16 November 2001 1
STORR, Graham 17 May 1991 02 February 1996 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 21 August 2019
AP01 - Appointment of director 12 August 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 17 September 2016
AD01 - Change of registered office address 09 May 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 18 September 2013
CH01 - Change of particulars for director 13 May 2013
CH03 - Change of particulars for secretary 13 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 25 October 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 31 August 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
363s - Annual Return 07 February 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 11 February 2003
AUD - Auditor's letter of resignation 25 July 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
AA - Annual Accounts 27 October 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 27 January 2000
225 - Change of Accounting Reference Date 30 November 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 24 February 1998
AA - Annual Accounts 28 January 1998
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
363s - Annual Return 21 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
225 - Change of Accounting Reference Date 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
AA - Annual Accounts 19 December 1996
395 - Particulars of a mortgage or charge 10 October 1996
395 - Particulars of a mortgage or charge 03 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1996
288 - N/A 12 September 1996
363s - Annual Return 28 July 1996
288 - N/A 09 April 1996
AA - Annual Accounts 27 March 1996
288 - N/A 17 January 1996
288 - N/A 16 October 1995
288 - N/A 22 September 1995
287 - Change in situation or address of Registered Office 05 July 1995
363s - Annual Return 23 June 1995
288 - N/A 16 June 1995
395 - Particulars of a mortgage or charge 20 April 1995
395 - Particulars of a mortgage or charge 20 April 1995
AA - Annual Accounts 27 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1995
395 - Particulars of a mortgage or charge 29 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 20 February 1994
363s - Annual Return 16 February 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 12 March 1992
287 - Change in situation or address of Registered Office 09 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 October 1991
RESOLUTIONS - N/A 28 June 1991
RESOLUTIONS - N/A 28 June 1991
RESOLUTIONS - N/A 28 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1991
123 - Notice of increase in nominal capital 28 June 1991
395 - Particulars of a mortgage or charge 18 June 1991
395 - Particulars of a mortgage or charge 15 June 1991
395 - Particulars of a mortgage or charge 15 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
395 - Particulars of a mortgage or charge 28 May 1991
395 - Particulars of a mortgage or charge 24 May 1991
CERTNM - Change of name certificate 20 May 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
287 - Change in situation or address of Registered Office 01 May 1991
288 - N/A 01 May 1991
NEWINC - New incorporation documents 21 February 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 October 1996 Outstanding

N/A

Fixed and floating charge 23 September 1996 Outstanding

N/A

Mortgage debenture 11 April 1995 Fully Satisfied

N/A

Legal mortgage 11 April 1995 Fully Satisfied

N/A

Debenture 25 November 1994 Fully Satisfied

N/A

Standard security 12 June 1991 Fully Satisfied

N/A

Standard security 12 June 1991 Fully Satisfied

N/A

Standard security 12 June 1991 Fully Satisfied

N/A

Guarantee and debenture 16 May 1991 Fully Satisfied

N/A

Debenture 16 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.