SPENCER BROS (CLOTHIERS) LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 2RA
Company number 00128169
Status Active
Incorporation Date 4 April 1913
Company Type Private Limited Company
Address 327 BEACON ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 2RA
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 eighty-one events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 49,860 . The most likely internet sites of SPENCER BROS (CLOTHIERS) LIMITED are www.spencerbrosclothiers.co.uk, and www.spencer-bros-clothiers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and eleven months. The distance to to Sileby Rail Station is 4.9 miles; to Syston Rail Station is 7.2 miles; to East Midlands Parkway Rail Station is 7.6 miles; to Leicester Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spencer Bros Clothiers Limited is a Private Limited Company. The company registration number is 00128169. Spencer Bros Clothiers Limited has been working since 04 April 1913. The present status of the company is Active. The registered address of Spencer Bros Clothiers Limited is 327 Beacon Road Loughborough Leicestershire Le11 2ra. The company`s financial liabilities are £83.82k. It is £-17.09k against last year. The cash in hand is £86.02k. It is £-17.78k against last year. And the total assets are £86.54k, which is £-17.68k against last year. BELL, Patricia Mary is a Secretary of the company. BELL, Patricia Mary is a Director of the company. SPENCER, Roderick Michael is a Director of the company. Secretary DARK, Nancy has been resigned. Secretary SPENCER, Nora Grace has been resigned. Director DARK, Nancy has been resigned. Director DARK, Walter John has been resigned. Director SPENCER, Nora Grace has been resigned. The company operates in "Other letting and operating of own or leased real estate".


spencer bros (clothiers) Key Finiance

LIABILITIES £83.82k
-17%
CASH £86.02k
-18%
TOTAL ASSETS £86.54k
-17%
All Financial Figures

Current Directors

Secretary
BELL, Patricia Mary
Appointed Date: 09 October 2004

Director
BELL, Patricia Mary
Appointed Date: 01 May 2000
77 years old

Director

Resigned Directors

Secretary
DARK, Nancy
Resigned: 23 March 2004

Secretary
SPENCER, Nora Grace
Resigned: 16 August 2004

Director
DARK, Nancy
Resigned: 23 March 2004
106 years old

Director
DARK, Walter John
Resigned: 11 September 2014
108 years old

Director
SPENCER, Nora Grace
Resigned: 16 August 2004
115 years old

Persons With Significant Control

Mr Roderick Michael Spencer
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – 75% or more

SPENCER BROS (CLOTHIERS) LIMITED Events

28 Dec 2016
Confirmation statement made on 6 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 5 April 2016
31 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 49,860

22 Dec 2015
Total exemption small company accounts made up to 5 April 2015
29 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 49,860

...
... and 71 more events
13 Jan 1989
Return made up to 31/12/88; full list of members

21 Jan 1988
Full accounts made up to 5 April 1987

21 Jan 1988
Return made up to 02/01/88; no change of members

23 Mar 1987
Full accounts made up to 5 April 1986

03 Feb 1987
Return made up to 08/11/86; full list of members

SPENCER BROS (CLOTHIERS) LIMITED Charges

2 July 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 10 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a or being 60 and 60C wards end loughborough…
2 July 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 10 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a or being 2 rose cottage low street…
12 September 2002
Legal mortgage (own account)
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Barn cottage barn house 7 joy lane whitstable and 60/60C…
14 October 1996
Mortgage deed
Delivered: 17 October 1996
Status: Satisfied on 14 August 2002
Persons entitled: Kent Reliance Building Society
Description: F/H property k/a barn cottage, 7 joy lane, whitstable t/no:…
2 November 1935
Conveyance
Delivered: 19 November 1935
Status: Outstanding
Persons entitled: Arton Spencer Mrs Ada Spencer
Description: 2 union terrace bury old road. Cheatham hill, salford…