About

Registered Number: 03525995
Date of Incorporation: 12/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Langford Hall Barn Witham Road, Langford, Maldon, Essex, CM9 4ST,

 

Spicer's Carpentry Ltd was established in 1998. Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are Ellis, Stephen, Ellis, Stephen, Lee, Richard James, Spicer, Anthony George John, Spicer, Tracie, Webb, Paul Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Stephen 22 June 2012 - 1
LEE, Richard James 22 June 2012 - 1
SPICER, Anthony George John 20 March 1998 31 August 2013 1
SPICER, Tracie 26 January 2000 22 June 2012 1
WEBB, Paul Anthony 26 January 2000 22 June 2012 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Stephen 22 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 22 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 05 January 2013
AD01 - Change of registered office address 19 December 2012
AD01 - Change of registered office address 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
TM01 - Termination of appointment of director 27 July 2012
AP03 - Appointment of secretary 27 July 2012
TM02 - Termination of appointment of secretary 27 July 2012
AP01 - Appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AD01 - Change of registered office address 27 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2010
AA - Annual Accounts 09 January 2010
395 - Particulars of a mortgage or charge 18 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 22 January 2002
395 - Particulars of a mortgage or charge 06 December 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 31 May 2000
287 - Change in situation or address of Registered Office 17 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 20 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
287 - Change in situation or address of Registered Office 20 April 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2009 Fully Satisfied

N/A

Legal charge 11 January 2002 Fully Satisfied

N/A

Debenture 26 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.