About

Registered Number: 05662091
Date of Incorporation: 23/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Blind Lane, Tockwith, York, North Yorkshire, YO26 7QJ

 

Spruce & Hawe Ltd was founded on 23 December 2005, it's status is listed as "Active". Hawe, Martin, Spruce, Michael are listed as directors of Spruce & Hawe Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWE, Martin 23 December 2005 - 1
SPRUCE, Michael 23 December 2005 15 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 08 January 2020
PSC04 - N/A 08 January 2020
CH01 - Change of particulars for director 08 January 2020
CH03 - Change of particulars for secretary 07 January 2020
CH01 - Change of particulars for director 07 January 2020
PSC04 - N/A 07 January 2020
CH01 - Change of particulars for director 07 January 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 02 January 2019
CH01 - Change of particulars for director 31 August 2018
CH03 - Change of particulars for secretary 31 August 2018
PSC04 - N/A 31 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH03 - Change of particulars for secretary 04 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 07 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
AA - Annual Accounts 11 April 2008
363s - Annual Return 25 February 2008
395 - Particulars of a mortgage or charge 11 October 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
225 - Change of Accounting Reference Date 06 June 2006
287 - Change in situation or address of Registered Office 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.