SPENCER ENTERPRISES (CASTLEFORD) LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 5QX

Company number 01098946
Status Active
Incorporation Date 27 February 1973
Company Type Private Limited Company
Address SHAW CARPETS DARTON BUSINESS PARK, BARNSLEY ROAD, DARTON, BARNSLEY, SOUTH YORKSHIRE, S75 5QX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 150 . The most likely internet sites of SPENCER ENTERPRISES (CASTLEFORD) LIMITED are www.spencerenterprisescastleford.co.uk, and www.spencer-enterprises-castleford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. Spencer Enterprises Castleford Limited is a Private Limited Company. The company registration number is 01098946. Spencer Enterprises Castleford Limited has been working since 27 February 1973. The present status of the company is Active. The registered address of Spencer Enterprises Castleford Limited is Shaw Carpets Darton Business Park Barnsley Road Darton Barnsley South Yorkshire S75 5qx. . SPENCER, Andre Lawrence is a Director of the company. SPENCER, David Louis is a Director of the company. SPENCER, Karine Amy is a Director of the company. Secretary SPENCER, Frederique Marie Jacqueline has been resigned. Director SPENCER, Frederick has been resigned. Director SPENCER, Frederique Marie Jacqueline has been resigned. Director SPENCER, Gary has been resigned. Director SPENCER, Sylvia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SPENCER, Andre Lawrence
Appointed Date: 03 June 2009
59 years old

Director
SPENCER, David Louis
Appointed Date: 03 June 2009
51 years old

Director
SPENCER, Karine Amy
Appointed Date: 03 June 2009
58 years old

Resigned Directors

Secretary

Director
SPENCER, Frederick
Resigned: 13 November 2001
110 years old

Director
SPENCER, Frederique Marie Jacqueline
Resigned: 28 June 2013
Appointed Date: 27 February 1973
83 years old

Director
SPENCER, Gary
Resigned: 16 May 2009
Appointed Date: 27 February 1973
85 years old

Director
SPENCER, Sylvia
Resigned: 15 December 1995
106 years old

Persons With Significant Control

Andre Lawrence Spencer
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control as a trustee of a trust

David Louis Spencer
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control as a trustee of a trust

SPENCER ENTERPRISES (CASTLEFORD) LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 150

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 150

...
... and 82 more events
17 Jun 1988
Return made up to 31/12/87; full list of members

30 Apr 1987
Full accounts made up to 31 March 1986

30 Apr 1987
Return made up to 31/12/86; full list of members

14 Jun 1986
Full accounts made up to 31 March 1985

14 Jun 1986
Return made up to 31/12/85; full list of members

SPENCER ENTERPRISES (CASTLEFORD) LIMITED Charges

26 November 1999
Debenture
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 November 1999
Legal mortgage (own account)
Delivered: 8 December 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 38 carlton street castleford west yorkshire. Assigns the…
26 November 1999
Legal mortgage (own account)
Delivered: 8 December 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land and buildings on the north west side of savile…
26 November 1981
Legal charge
Delivered: 11 December 1981
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H industrial unit situated in saville rd castleford, west…