SPOONER INDUSTRIES LIMITED
ILKLEY

Hellopages » West Yorkshire » Bradford » LS29 8JB

Company number 00643047
Status Active
Incorporation Date 26 November 1959
Company Type Private Limited Company
Address MOORLAND ENGINEERING WORKS, LOWER RAILWAY ROAD, ILKLEY, WEST YORKSHIRE, LS29 8JB
Home Country United Kingdom
Nature of Business 28210 - Manufacture of ovens, furnaces and furnace burners, 28250 - Manufacture of non-domestic cooling and ventilation equipment, 28930 - Manufacture of machinery for food, beverage and tobacco processing, 28950 - Manufacture of machinery for paper and paperboard production
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,060,931 ; Full accounts made up to 30 June 2015. The most likely internet sites of SPOONER INDUSTRIES LIMITED are www.spoonerindustries.co.uk, and www.spooner-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Crossflatts Rail Station is 4.8 miles; to Bingley Rail Station is 5.4 miles; to Bradford Forster Square Rail Station is 9.2 miles; to Bradford Interchange Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spooner Industries Limited is a Private Limited Company. The company registration number is 00643047. Spooner Industries Limited has been working since 26 November 1959. The present status of the company is Active. The registered address of Spooner Industries Limited is Moorland Engineering Works Lower Railway Road Ilkley West Yorkshire Ls29 8jb. . BROOK, Michael Jonathan is a Director of the company. LAWRENCE, Brian John is a Director of the company. MARSON, Andrew David, Dr is a Director of the company. PROCTOR, Robert Thomas is a Director of the company. SUMMERS, Richard Anton is a Director of the company. SUMMERS, Richard Douglas Michael John is a Director of the company. Secretary HAISMAN, George Bertram has been resigned. Secretary MUGGLESTON, John has been resigned. Secretary OLDFIELD, Ernest has been resigned. Secretary QUAYLE, Richard William has been resigned. Secretary SMALLEY, Ian Christopher has been resigned. Director BARRETT, Barrie Michael has been resigned. Director BINMORE, John Simpson has been resigned. Director BLACKBURN, Peter Edward has been resigned. Director BOWDEN, Edwin Vincent has been resigned. Director BROADLEY, Derek has been resigned. Director CARRINGTON, David Philip has been resigned. Director CUNNINGHAM, Robert Ian has been resigned. Director DEARDEN, Graham Norman has been resigned. Director DUDLEY, Max Edward Richard has been resigned. Director FAWCETT, Gerald Newby has been resigned. Director HAISMAN, George Bertram has been resigned. Director HEATH, David George has been resigned. Director LOTT, Alan Charles has been resigned. Director MACKAY, Ian Alexander has been resigned. Director MACKIE, Thomas Murdoch has been resigned. Director NEWELL, Stephen Paul has been resigned. Director RENNES, James Michael has been resigned. Director ROYLE, Graham has been resigned. Director SMALLEY, Ian Christopher has been resigned. Director SOUTHWORTH, James Michael has been resigned. Director STEVENSON, Barry Barr has been resigned. The company operates in "Manufacture of ovens, furnaces and furnace burners".


Current Directors

Director
BROOK, Michael Jonathan
Appointed Date: 02 November 1998
64 years old

Director
LAWRENCE, Brian John
Appointed Date: 01 November 2008
83 years old

Director
MARSON, Andrew David, Dr
Appointed Date: 01 July 2014
53 years old

Director
PROCTOR, Robert Thomas
Appointed Date: 01 July 2014
63 years old

Director
SUMMERS, Richard Anton
Appointed Date: 18 March 2010
53 years old

Director
SUMMERS, Richard Douglas Michael John
Appointed Date: 27 March 2006
80 years old

Resigned Directors

Secretary
HAISMAN, George Bertram
Resigned: 24 December 2004
Appointed Date: 28 November 1997

Secretary
MUGGLESTON, John
Resigned: 18 January 2016
Appointed Date: 31 July 2006

Secretary
OLDFIELD, Ernest
Resigned: 19 December 1995

Secretary
QUAYLE, Richard William
Resigned: 28 November 1997
Appointed Date: 19 December 1995

Secretary
SMALLEY, Ian Christopher
Resigned: 31 July 2006
Appointed Date: 24 December 2004

Director
BARRETT, Barrie Michael
Resigned: 10 December 1999
Appointed Date: 21 September 1992
82 years old

Director
BINMORE, John Simpson
Resigned: 16 April 1992
87 years old

Director
BLACKBURN, Peter Edward
Resigned: 31 January 1997
Appointed Date: 21 September 1992
70 years old

Director
BOWDEN, Edwin Vincent
Resigned: 30 June 2008
80 years old

Director
BROADLEY, Derek
Resigned: 02 November 1998
Appointed Date: 08 January 1998
86 years old

Director
CARRINGTON, David Philip
Resigned: 30 September 1999
Appointed Date: 09 September 1997
72 years old

Director
CUNNINGHAM, Robert Ian
Resigned: 16 April 1992
71 years old

Director
DEARDEN, Graham Norman
Resigned: 31 August 2006
81 years old

Director
DUDLEY, Max Edward Richard
Resigned: 07 March 1997
Appointed Date: 15 May 1995
76 years old

Director
FAWCETT, Gerald Newby
Resigned: 05 May 1992
90 years old

Director
HAISMAN, George Bertram
Resigned: 24 December 2004
76 years old

Director
HEATH, David George
Resigned: 27 March 2006
Appointed Date: 16 October 2003
68 years old

Director
LOTT, Alan Charles
Resigned: 21 September 1992
Appointed Date: 29 May 1992
84 years old

Director
MACKAY, Ian Alexander
Resigned: 04 March 1992
86 years old

Director
MACKIE, Thomas Murdoch
Resigned: 06 March 2006
Appointed Date: 16 October 2003
69 years old

Director
NEWELL, Stephen Paul
Resigned: 13 November 2015
Appointed Date: 01 April 2000
60 years old

Director
RENNES, James Michael
Resigned: 16 July 2001
Appointed Date: 23 January 1997
75 years old

Director
ROYLE, Graham
Resigned: 28 November 1997
Appointed Date: 01 October 1996
66 years old

Director
SMALLEY, Ian Christopher
Resigned: 31 July 2006
Appointed Date: 24 December 2004
62 years old

Director
SOUTHWORTH, James Michael
Resigned: 30 September 1996
85 years old

Director
STEVENSON, Barry Barr
Resigned: 16 October 2003
Appointed Date: 20 December 2002
86 years old

SPOONER INDUSTRIES LIMITED Events

28 Mar 2017
Full accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,060,931

27 Jan 2016
Full accounts made up to 30 June 2015
18 Jan 2016
Termination of appointment of John Muggleston as a secretary on 18 January 2016
16 Nov 2015
Termination of appointment of Stephen Paul Newell as a director on 13 November 2015
...
... and 161 more events
08 May 1981
Accounts made up to 31 December 1980
29 May 1980
Accounts made up to 31 December 1979
25 Jul 1979
Accounts made up to 31 December 1978
06 Mar 1978
Accounts made up to 30 September 1977
26 Nov 1959
Certificate of incorporation

SPOONER INDUSTRIES LIMITED Charges

8 October 2014
Charge code 0064 3047 0011
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
25 August 2006
Mortgage
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at railway road ilkley. Together with all buildings…
27 March 2006
Deposit agreement to secure own liabilities
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
27 March 2006
Debenture
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2002
An omnibus guarantee and set-off agreement
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 November 2001
Debenture deed
Delivered: 10 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2001
Mortgage
Delivered: 8 December 2001
Status: Satisfied on 23 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at moorland engineering works ilkley…
29 December 1998
Composite debenture between the chargor, brunel holdings PLC, the charging subsidiaries and national westminster bank PLC (as agent and trustee for the finance parties)
Delivered: 14 January 1999
Status: Satisfied on 15 December 2001
Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Finance Parties)
Description: .. fixed and floating charges over the undertaking and all…
29 November 1994
Supplemental agreement
Delivered: 6 December 1994
Status: Satisfied on 3 March 1999
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1993
Composite debenture
Delivered: 14 October 1993
Status: Satisfied on 3 March 1999
Persons entitled: National Westminster Bank PLC as Security Trustee
Description: Legal mortgage over certain of the company's real property…
9 December 1987
Debenture
Delivered: 21 December 1987
Status: Satisfied on 13 April 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…