SPOORS LIMITED
BISHOP AUCKLAND

Hellopages » County Durham » County Durham » DL14 7LR

Company number 00181111
Status Active
Incorporation Date 12 April 1922
Company Type Private Limited Company
Address RUDLAND HOUSE, RAILWAY STREET, BISHOP AUCKLAND, CO DURHAM, DL14 7LR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 7,694 . The most likely internet sites of SPOORS LIMITED are www.spoors.co.uk, and www.spoors.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and seven months. The distance to to Shildon Rail Station is 2.7 miles; to Heighington Rail Station is 5.7 miles; to Durham Rail Station is 9.1 miles; to Darlington Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spoors Limited is a Private Limited Company. The company registration number is 00181111. Spoors Limited has been working since 12 April 1922. The present status of the company is Active. The registered address of Spoors Limited is Rudland House Railway Street Bishop Auckland Co Durham Dl14 7lr. . DORE, Richard Kem is a Secretary of the company. DORE, Richard Kem is a Director of the company. WILLIAMS, Michael Patrick George Cuthbert is a Director of the company. Secretary WILLIAMS, Susan Elizabeth has been resigned. Director LINSLEY, Vernon has been resigned. Director MOORE, Anne Patricia has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
DORE, Richard Kem
Appointed Date: 13 September 2003

Director
DORE, Richard Kem
Appointed Date: 01 January 2001
73 years old


Resigned Directors

Secretary
WILLIAMS, Susan Elizabeth
Resigned: 13 September 2003

Director
LINSLEY, Vernon
Resigned: 31 March 2001
100 years old

Director
MOORE, Anne Patricia
Resigned: 18 November 2013
85 years old

Persons With Significant Control

G W Rudd Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPOORS LIMITED Events

08 Apr 2017
Confirmation statement made on 26 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7,694

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Satisfaction of charge 2 in full
...
... and 76 more events
16 Feb 1987
Secretary resigned;new secretary appointed

25 Jul 1983
Accounts made up to 31 December 1982
05 Oct 1982
Accounts made up to 31 December 1981
19 Aug 1981
Accounts made up to 31 December 1980
10 Dec 1980
Accounts made up to 31 December 1979

SPOORS LIMITED Charges

29 March 1993
Debenture
Delivered: 7 April 1993
Status: Satisfied on 27 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1952
Debenture
Delivered: 27 October 1952
Status: Satisfied on 18 October 2007
Persons entitled: Martins Banks LTD
Description: The undertaking and all property present and future…