About

Registered Number: 00425809
Date of Incorporation: 16/12/1946 (77 years and 4 months ago)
Company Status: Administration
Registered Address: Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

 

Established in 1946, Spicers Ltd has its registered office in Leeds. There are 15 directors listed for Spicers Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APELRATH, Thomas Oliver Karl 05 April 2004 29 December 2011 1
ARMSTRONG, William Ritchie N/A 13 February 2006 1
DAMMAN, Gerardus Petrus Antonius 03 May 2011 29 December 2011 1
DELLAR, Michael John N/A 21 October 1998 1
ENANDER, Jan Sture N/A 23 July 1993 1
EVANS, Richard Arthur 21 April 1998 08 August 2001 1
FREIS, Stefan, Diplom Kaufmann 13 October 2000 18 February 2002 1
LAMB, Gordon N/A 31 October 2001 1
LUDTKE, Peter Gunter 07 November 1997 19 April 2000 1
MARTIN-LOF, Sverker Knut Tore N/A 23 July 1993 1
SCHMITT, Eric Marcel Emile 01 January 1994 10 May 2004 1
Secretary Name Appointed Resigned Total Appointments
MAYNARD, Philippa Anne 27 April 2015 - 1
JONES, Sarah Elizabeth 29 December 2011 12 December 2012 1
SHAW, Mark 28 April 1995 02 October 1995 1
WARWICK-SAUNDERS, Richard Meirion 12 December 2012 20 September 2017 1

Filing History

Document Type Date
AM07 - N/A 18 June 2020
AD01 - Change of registered office address 02 June 2020
AM03 - N/A 02 June 2020
AM01 - N/A 27 May 2020
MR01 - N/A 05 February 2020
TM01 - Termination of appointment of director 20 January 2020
AP01 - Appointment of director 22 October 2019
CS01 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
PSC02 - N/A 22 October 2019
AA - Annual Accounts 12 July 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 18 January 2019
MR01 - N/A 29 November 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 17 July 2018
TM01 - Termination of appointment of director 16 May 2018
TM02 - Termination of appointment of secretary 21 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 04 September 2017
PSC04 - N/A 27 June 2017
AD01 - Change of registered office address 31 March 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 01 September 2016
AP01 - Appointment of director 11 February 2016
AD01 - Change of registered office address 28 January 2016
AD01 - Change of registered office address 03 November 2015
TM01 - Termination of appointment of director 27 October 2015
AR01 - Annual Return 16 October 2015
MR01 - N/A 28 July 2015
MR04 - N/A 28 July 2015
MR01 - N/A 20 July 2015
MR01 - N/A 20 July 2015
AA - Annual Accounts 18 June 2015
AA01 - Change of accounting reference date 11 June 2015
AA - Annual Accounts 05 June 2015
TM01 - Termination of appointment of director 01 June 2015
AP03 - Appointment of secretary 27 May 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 23 December 2014
AR01 - Annual Return 17 September 2014
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
MR04 - N/A 14 August 2014
MR04 - N/A 14 August 2014
MR01 - N/A 02 August 2014
AA01 - Change of accounting reference date 28 July 2014
AP01 - Appointment of director 25 July 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 June 2014
MR01 - N/A 04 June 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
MR01 - N/A 29 May 2014
TM01 - Termination of appointment of director 23 May 2014
AP01 - Appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 09 December 2013
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 17 June 2013
AA - Annual Accounts 05 February 2013
AP03 - Appointment of secretary 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
AD01 - Change of registered office address 09 November 2012
AR01 - Annual Return 26 September 2012
AP01 - Appointment of director 03 February 2012
RESOLUTIONS - N/A 20 January 2012
MEM/ARTS - N/A 20 January 2012
AP01 - Appointment of director 16 January 2012
AP03 - Appointment of secretary 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 16 January 2012
AD01 - Change of registered office address 16 January 2012
MG01 - Particulars of a mortgage or charge 09 January 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 September 2011
TM01 - Termination of appointment of director 28 June 2011
CH01 - Change of particulars for director 13 June 2011
AP01 - Appointment of director 04 May 2011
AA - Annual Accounts 18 January 2011
TM01 - Termination of appointment of director 15 October 2010
AR01 - Annual Return 21 September 2010
TM01 - Termination of appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 07 October 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 23 September 2009
353 - Register of members 22 September 2009
287 - Change in situation or address of Registered Office 14 August 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
AUD - Auditor's letter of resignation 30 March 2007
AA - Annual Accounts 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 09 February 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
363s - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
AA - Annual Accounts 31 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288c - Notice of change of directors or secretaries or in their particulars 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
363s - Annual Return 26 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 18 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288c - Notice of change of directors or secretaries or in their particulars 11 July 2001
AA - Annual Accounts 20 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
363a - Annual Return 27 October 2000
288c - Notice of change of directors or secretaries or in their particulars 27 October 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
AA - Annual Accounts 10 January 2000
RESOLUTIONS - N/A 10 November 1999
RESOLUTIONS - N/A 10 November 1999
363a - Annual Return 20 October 1999
353 - Register of members 09 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
288c - Notice of change of directors or secretaries or in their particulars 29 December 1998
AA - Annual Accounts 15 December 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
363a - Annual Return 13 October 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
AA - Annual Accounts 29 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
363a - Annual Return 20 October 1997
AA - Annual Accounts 18 December 1996
363a - Annual Return 22 October 1996
288 - N/A 11 March 1996
AA - Annual Accounts 20 December 1995
363x - Annual Return 26 October 1995
288 - N/A 03 August 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
AA - Annual Accounts 28 February 1995
PRE95M - N/A 01 January 1995
363x - Annual Return 11 October 1994
363x - Annual Return 27 July 1994
288 - N/A 02 February 1994
288 - N/A 20 January 1994
AUD - Auditor's letter of resignation 10 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1993
288 - N/A 20 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1993
288 - N/A 07 September 1993
288 - N/A 13 August 1993
288 - N/A 13 August 1993
288 - N/A 13 August 1993
287 - Change in situation or address of Registered Office 13 August 1993
363x - Annual Return 22 July 1993
AA - Annual Accounts 26 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1993
288 - N/A 17 March 1993
363x - Annual Return 29 July 1992
AA - Annual Accounts 07 May 1992
288 - N/A 06 April 1992
288 - N/A 13 March 1992
288 - N/A 07 November 1991
288 - N/A 18 September 1991
AA - Annual Accounts 06 September 1991
363a - Annual Return 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1991
288 - N/A 13 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
288 - N/A 13 February 1991
288 - N/A 13 February 1991
288 - N/A 09 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1990
288 - N/A 19 November 1990
288 - N/A 15 November 1990
395 - Particulars of a mortgage or charge 13 November 1990
288 - N/A 07 November 1990
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
RESOLUTIONS - N/A 20 June 1990
395 - Particulars of a mortgage or charge 06 June 1990
395 - Particulars of a mortgage or charge 14 May 1990
395 - Particulars of a mortgage or charge 03 May 1990
RESOLUTIONS - N/A 02 May 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 1989
RESOLUTIONS - N/A 20 February 1989
CERT19 - Certificate of registration of order of court on reduction of share premium account 20 February 1989
OC - Order of Court 14 February 1989
288 - N/A 12 January 1989
AA - Annual Accounts 01 December 1988
RESOLUTIONS - N/A 24 October 1988
AUD - Auditor's letter of resignation 26 September 1988
RESOLUTIONS - N/A 14 September 1988
395 - Particulars of a mortgage or charge 08 September 1988
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
288 - N/A 22 August 1988
395 - Particulars of a mortgage or charge 11 August 1988
395 - Particulars of a mortgage or charge 11 August 1988
RESOLUTIONS - N/A 08 August 1988
RESOLUTIONS - N/A 08 August 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 August 1988
PUC 2 - N/A 08 August 1988
123 - Notice of increase in nominal capital 08 August 1988
288 - N/A 26 July 1988
CERTNM - Change of name certificate 13 July 1988
288 - N/A 19 April 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 01 October 1987
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986
287 - Change in situation or address of Registered Office 15 May 1986
CERTNM - Change of name certificate 01 April 1965
NEWINC - New incorporation documents 16 December 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2020 Outstanding

N/A

A registered charge 23 November 2018 Outstanding

N/A

A registered charge 23 July 2015 Outstanding

N/A

A registered charge 17 July 2015 Outstanding

N/A

A registered charge 17 July 2015 Outstanding

N/A

A registered charge 30 July 2014 Fully Satisfied

N/A

A registered charge 20 May 2014 Fully Satisfied

N/A

A registered charge 20 May 2014 Outstanding

N/A

Composite guarantee and debenture 30 December 2011 Fully Satisfied

N/A

Debenture 30 December 2011 Outstanding

N/A

Legal mortgage 02 November 1990 Fully Satisfied

N/A

Legal charge 04 June 1990 Fully Satisfied

N/A

Legal charge 08 May 1990 Fully Satisfied

N/A

Legal mortgage 02 May 1990 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 26/8/88 26 August 1988 Fully Satisfied

N/A

Guarantee & debenture 28 July 1988 Fully Satisfied

N/A

Supplemental mortgage 28 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.