Spencers (Bromsgrove) Ltd was founded on 17 September 1999 and has its registered office in Wolverhampton, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 5 directors listed as Thompson, Stephen Paul, King, Mark Francis, King, Patrick Michael Robert, Verbeet, Kerry, Williams, Glynn Philip for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Stephen Paul | 30 November 2007 | - | 1 |
KING, Mark Francis | 17 September 1999 | 06 March 2002 | 1 |
KING, Patrick Michael Robert | 17 September 1999 | 06 March 2002 | 1 |
VERBEET, Kerry | 06 March 2002 | 10 September 2007 | 1 |
WILLIAMS, Glynn Philip | 20 December 1999 | 01 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 23 September 2019 | |
AAMD - Amended Accounts | 06 August 2019 | |
AAMD - Amended Accounts | 22 January 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 01 October 2018 | |
MR01 - N/A | 12 September 2018 | |
AAMD - Amended Accounts | 24 January 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 30 September 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 26 August 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 07 October 2013 | |
AR01 - Annual Return | 13 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 02 February 2013 | |
AA - Annual Accounts | 31 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2012 | |
MG01 - Particulars of a mortgage or charge | 10 October 2012 | |
AD01 - Change of registered office address | 15 March 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 12 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 05 February 2011 | |
AA - Annual Accounts | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 29 October 2010 | |
AR01 - Annual Return | 14 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 26 October 2009 | |
MG01 - Particulars of a mortgage or charge | 17 October 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 07 October 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
AA - Annual Accounts | 05 April 2008 | |
RESOLUTIONS - N/A | 25 January 2008 | |
MEM/ARTS - N/A | 25 January 2008 | |
RESOLUTIONS - N/A | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
363a - Annual Return | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 25 September 2007 | |
287 - Change in situation or address of Registered Office | 04 April 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 31 March 2006 | |
363a - Annual Return | 19 September 2005 | |
363s - Annual Return | 09 February 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 12 February 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 03 February 2003 | |
395 - Particulars of a mortgage or charge | 17 October 2002 | |
287 - Change in situation or address of Registered Office | 28 June 2002 | |
363s - Annual Return | 15 March 2002 | |
225 - Change of Accounting Reference Date | 15 March 2002 | |
288b - Notice of resignation of directors or secretaries | 15 March 2002 | |
288b - Notice of resignation of directors or secretaries | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
363s - Annual Return | 21 November 2000 | |
AA - Annual Accounts | 07 November 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 04 November 1999 | |
288a - Notice of appointment of directors or secretaries | 04 November 1999 | |
288a - Notice of appointment of directors or secretaries | 04 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1999 | |
288b - Notice of resignation of directors or secretaries | 19 October 1999 | |
288b - Notice of resignation of directors or secretaries | 19 October 1999 | |
287 - Change in situation or address of Registered Office | 19 October 1999 | |
NEWINC - New incorporation documents | 17 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2018 | Outstanding |
N/A |
Chattel mortgage | 01 October 2012 | Outstanding |
N/A |
All assets debenture | 26 January 2011 | Fully Satisfied |
N/A |
Debenture | 27 October 2010 | Fully Satisfied |
N/A |
Debenture | 12 October 2009 | Partially Satisfied |
N/A |
Debenture | 14 October 2002 | Partially Satisfied |
N/A |