Established in 1959, Spooner Industries Ltd are based in West Yorkshire, it has a status of "Active". We do not know the number of employees at the organisation. This company has 8 directors listed as Marson, Andrew David, Dr, Bowden, Edwin Vincent, Broadley, Derek, Dudley, Max Edward Richard, Mackay, Ian Alexander, Morican, Paul, Proctor, Robert Thomas, Rennes, James Michael at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSON, Andrew David, Dr | 01 July 2014 | - | 1 |
BOWDEN, Edwin Vincent | N/A | 30 June 2008 | 1 |
BROADLEY, Derek | 08 January 1998 | 02 November 1998 | 1 |
DUDLEY, Max Edward Richard | 15 May 1995 | 07 March 1997 | 1 |
MACKAY, Ian Alexander | N/A | 04 March 1992 | 1 |
MORICAN, Paul | 23 August 2018 | 13 May 2019 | 1 |
PROCTOR, Robert Thomas | 01 July 2014 | 18 December 2019 | 1 |
RENNES, James Michael | 23 January 1997 | 16 July 2001 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 July 2020 | |
MR01 - N/A | 16 June 2020 | |
MR01 - N/A | 15 June 2020 | |
CS01 - N/A | 14 May 2020 | |
TM01 - Termination of appointment of director | 06 May 2020 | |
TM01 - Termination of appointment of director | 18 December 2019 | |
AA - Annual Accounts | 31 October 2019 | |
TM01 - Termination of appointment of director | 31 May 2019 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 27 March 2019 | |
MR01 - N/A | 15 February 2019 | |
AP01 - Appointment of director | 15 October 2018 | |
CS01 - N/A | 24 May 2018 | |
MR01 - N/A | 27 April 2018 | |
AA - Annual Accounts | 04 April 2018 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 28 March 2017 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 27 January 2016 | |
TM02 - Termination of appointment of secretary | 18 January 2016 | |
TM01 - Termination of appointment of director | 16 November 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 08 December 2014 | |
MR01 - N/A | 13 October 2014 | |
AP01 - Appointment of director | 01 July 2014 | |
AP01 - Appointment of director | 01 July 2014 | |
AR01 - Annual Return | 27 May 2014 | |
CH01 - Change of particulars for director | 27 May 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AA - Annual Accounts | 29 March 2010 | |
AP01 - Appointment of director | 23 March 2010 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 30 January 2009 | |
288a - Notice of appointment of directors or secretaries | 07 November 2008 | |
288b - Notice of resignation of directors or secretaries | 03 July 2008 | |
363a - Annual Return | 03 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 June 2008 | |
287 - Change in situation or address of Registered Office | 03 June 2008 | |
353 - Register of members | 03 June 2008 | |
AA - Annual Accounts | 18 September 2007 | |
363s - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 05 April 2007 | |
288b - Notice of resignation of directors or secretaries | 22 September 2006 | |
395 - Particulars of a mortgage or charge | 31 August 2006 | |
288b - Notice of resignation of directors or secretaries | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
363s - Annual Return | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 24 May 2006 | |
RESOLUTIONS - N/A | 18 April 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 05 April 2006 | |
395 - Particulars of a mortgage or charge | 05 April 2006 | |
RESOLUTIONS - N/A | 04 April 2006 | |
288b - Notice of resignation of directors or secretaries | 04 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2006 | |
AA - Annual Accounts | 12 January 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 23 November 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 27 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 15 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
288a - Notice of appointment of directors or secretaries | 23 October 2003 | |
363s - Annual Return | 09 June 2003 | |
AUD - Auditor's letter of resignation | 02 May 2003 | |
288a - Notice of appointment of directors or secretaries | 14 January 2003 | |
395 - Particulars of a mortgage or charge | 27 December 2002 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 10 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2001 | |
395 - Particulars of a mortgage or charge | 10 December 2001 | |
395 - Particulars of a mortgage or charge | 08 December 2001 | |
AA - Annual Accounts | 20 November 2001 | |
288b - Notice of resignation of directors or secretaries | 01 August 2001 | |
363s - Annual Return | 22 May 2001 | |
AA - Annual Accounts | 08 January 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2000 | |
363s - Annual Return | 12 June 2000 | |
288a - Notice of appointment of directors or secretaries | 28 April 2000 | |
AA - Annual Accounts | 28 January 2000 | |
288b - Notice of resignation of directors or secretaries | 24 December 1999 | |
288b - Notice of resignation of directors or secretaries | 14 October 1999 | |
RESOLUTIONS - N/A | 09 September 1999 | |
363s - Annual Return | 03 June 1999 | |
RESOLUTIONS - N/A | 04 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 1999 | |
AA - Annual Accounts | 22 January 1999 | |
395 - Particulars of a mortgage or charge | 14 January 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1998 | |
288b - Notice of resignation of directors or secretaries | 09 November 1998 | |
AUD - Auditor's letter of resignation | 03 September 1998 | |
363s - Annual Return | 09 June 1998 | |
288a - Notice of appointment of directors or secretaries | 04 June 1998 | |
AA - Annual Accounts | 18 April 1998 | |
RESOLUTIONS - N/A | 28 January 1998 | |
RESOLUTIONS - N/A | 28 January 1998 | |
RESOLUTIONS - N/A | 28 January 1998 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
288a - Notice of appointment of directors or secretaries | 16 January 1998 | |
288b - Notice of resignation of directors or secretaries | 16 January 1998 | |
288b - Notice of resignation of directors or secretaries | 16 January 1998 | |
288b - Notice of resignation of directors or secretaries | 19 August 1997 | |
288b - Notice of resignation of directors or secretaries | 19 August 1997 | |
363s - Annual Return | 29 May 1997 | |
288b - Notice of resignation of directors or secretaries | 29 May 1997 | |
288b - Notice of resignation of directors or secretaries | 29 May 1997 | |
AA - Annual Accounts | 24 April 1997 | |
288b - Notice of resignation of directors or secretaries | 24 April 1997 | |
288a - Notice of appointment of directors or secretaries | 20 February 1997 | |
288a - Notice of appointment of directors or secretaries | 27 November 1996 | |
363s - Annual Return | 15 July 1996 | |
288 - N/A | 06 February 1996 | |
288 - N/A | 06 February 1996 | |
AA - Annual Accounts | 05 February 1996 | |
288 - N/A | 24 May 1995 | |
363s - Annual Return | 24 May 1995 | |
AA - Annual Accounts | 25 April 1995 | |
395 - Particulars of a mortgage or charge | 06 December 1994 | |
AUD - Auditor's letter of resignation | 27 September 1994 | |
363s - Annual Return | 20 May 1994 | |
AA - Annual Accounts | 04 May 1994 | |
395 - Particulars of a mortgage or charge | 14 October 1993 | |
RESOLUTIONS - N/A | 05 October 1993 | |
RESOLUTIONS - N/A | 03 October 1993 | |
363s - Annual Return | 21 May 1993 | |
RESOLUTIONS - N/A | 15 February 1993 | |
AA - Annual Accounts | 11 February 1993 | |
288 - N/A | 08 November 1992 | |
288 - N/A | 14 October 1992 | |
AUD - Auditor's letter of resignation | 21 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1992 | |
288 - N/A | 09 June 1992 | |
363s - Annual Return | 29 May 1992 | |
288 - N/A | 11 May 1992 | |
288 - N/A | 11 May 1992 | |
288 - N/A | 11 May 1992 | |
288 - N/A | 11 May 1992 | |
287 - Change in situation or address of Registered Office | 11 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 1992 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 03 March 1992 | |
AA - Annual Accounts | 08 October 1991 | |
363b - Annual Return | 17 June 1991 | |
287 - Change in situation or address of Registered Office | 05 September 1990 | |
AA - Annual Accounts | 30 July 1990 | |
363 - Annual Return | 30 July 1990 | |
288 - N/A | 14 June 1990 | |
288 - N/A | 14 June 1990 | |
288 - N/A | 31 August 1989 | |
AA - Annual Accounts | 31 August 1989 | |
363 - Annual Return | 31 August 1989 | |
288 - N/A | 12 January 1989 | |
AA - Annual Accounts | 27 September 1988 | |
363 - Annual Return | 27 September 1988 | |
288 - N/A | 05 August 1988 | |
288 - N/A | 06 June 1988 | |
288 - N/A | 15 January 1988 | |
395 - Particulars of a mortgage or charge | 21 December 1987 | |
288 - N/A | 20 November 1987 | |
288 - N/A | 16 November 1987 | |
288 - N/A | 30 September 1987 | |
AA - Annual Accounts | 20 August 1987 | |
363 - Annual Return | 20 August 1987 | |
288 - N/A | 29 May 1987 | |
288 - N/A | 29 May 1987 | |
288 - N/A | 29 May 1987 | |
288 - N/A | 18 February 1987 | |
288 - N/A | 14 January 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1986 | |
AA - Annual Accounts | 12 June 1982 | |
AA - Annual Accounts | 08 May 1981 | |
AA - Annual Accounts | 29 May 1980 | |
AA - Annual Accounts | 25 July 1979 | |
AA - Annual Accounts | 06 March 1978 | |
MISC - Miscellaneous document | 26 November 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2020 | Outstanding |
N/A |
A registered charge | 10 June 2020 | Outstanding |
N/A |
A registered charge | 14 February 2019 | Outstanding |
N/A |
A registered charge | 27 April 2018 | Outstanding |
N/A |
A registered charge | 08 October 2014 | Outstanding |
N/A |
Mortgage | 25 August 2006 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 27 March 2006 | Outstanding |
N/A |
Debenture | 27 March 2006 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 12 December 2002 | Outstanding |
N/A |
Debenture deed | 30 November 2001 | Outstanding |
N/A |
Mortgage | 30 November 2001 | Fully Satisfied |
N/A |
Composite debenture between the chargor, brunel holdings PLC, the charging subsidiaries and national westminster bank PLC (as agent and trustee for the finance parties) | 29 December 1998 | Fully Satisfied |
N/A |
Supplemental agreement | 29 November 1994 | Fully Satisfied |
N/A |
Composite debenture | 27 September 1993 | Fully Satisfied |
N/A |
Debenture | 09 December 1987 | Fully Satisfied |
N/A |