About

Registered Number: 04497587
Date of Incorporation: 29/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Walker House, Market Place, Somerton, Somerset, TA11 7LZ,

 

Spencer & Richman Ltd was founded on 29 July 2002, it's status is listed as "Active". The current directors of this business are listed as Baker, Teresa Isobel, Spencer, Paul Russell in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Teresa Isobel 29 July 2002 - 1
SPENCER, Paul Russell 29 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 12 August 2016
AD01 - Change of registered office address 08 August 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 19 May 2011
AD01 - Change of registered office address 19 May 2011
AA - Annual Accounts 04 May 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 04 May 2010
RESOLUTIONS - N/A 11 December 2009
SH01 - Return of Allotment of shares 11 December 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 07 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 10 September 2007
395 - Particulars of a mortgage or charge 16 March 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 06 June 2005
395 - Particulars of a mortgage or charge 21 December 2004
363s - Annual Return 22 July 2004
287 - Change in situation or address of Registered Office 25 May 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 06 October 2003
287 - Change in situation or address of Registered Office 04 March 2003
287 - Change in situation or address of Registered Office 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 February 2011 Outstanding

N/A

Legal charge 07 March 2007 Outstanding

N/A

Legal charge 14 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.