About

Registered Number: 03843219
Date of Incorporation: 17/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 102 Tettenhall Road, Wolverhampton, WV6 0BW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.