C.N. SPENCER LIMITED
KETTERING

Hellopages » Northamptonshire » East Northamptonshire » NN14 3JF

Company number 00162366
Status Active
Incorporation Date 2 January 1920
Company Type Private Limited Company
Address MANOR FARM HOUSE SUDBOROUGH ROAD, BRIGSTOCK, KETTERING, NORTHANTS, NN14 3JF
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 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 Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of C.N. SPENCER LIMITED are www.cnspencer.co.uk, and www.c-n-spencer.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and ten months. The distance to to Kettering Rail Station is 6.8 miles; to Wellingborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C N Spencer Limited is a Private Limited Company. The company registration number is 00162366. C N Spencer Limited has been working since 02 January 1920. The present status of the company is Active. The registered address of C N Spencer Limited is Manor Farm House Sudborough Road Brigstock Kettering Northants Nn14 3jf. . SPENCER, Oscar Charles Donald is a Secretary of the company. SPENCER, Oscar Charles Donald is a Director of the company. SPENCER, William Andrew Mons is a Director of the company. SPENCER, William Harry Mons is a Director of the company. Secretary CREAMER, Maurice James has been resigned. Director SPENCER, Michael Charles, Dr has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
SPENCER, Oscar Charles Donald
Appointed Date: 23 August 1993

Director

Director
SPENCER, William Andrew Mons
Appointed Date: 13 September 2004
49 years old

Director

Resigned Directors

Secretary
CREAMER, Maurice James
Resigned: 06 January 1995

Director
SPENCER, Michael Charles, Dr
Resigned: 18 December 1997
81 years old

Persons With Significant Control

Mr William Harry Mons Spencer
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C.N. SPENCER LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 30 April 2015
16 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 6,667

19 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 82 more events
20 Oct 1987
Director resigned

11 Sep 1987
Accounts for a small company made up to 13 May 1987

11 Sep 1987
Return made up to 22/07/87; full list of members

02 Dec 1986
Accounts for a small company made up to 13 May 1986

02 Dec 1986
Return made up to 26/08/86; full list of members

C.N. SPENCER LIMITED Charges

13 March 1997
Legal charge
Delivered: 24 March 1997
Status: Satisfied on 9 July 2010
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a or being land near to sudborough…
10 August 1993
Debenture
Delivered: 18 August 1993
Status: Satisfied on 4 May 2010
Persons entitled: Barclays Bank PLC
Description: See charge particulars form for details. Fixed and floating…
30 September 1992
Legal charge
Delivered: 8 October 1992
Status: Satisfied on 4 August 2004
Persons entitled: Barclays Bank PLC
Description: Two houses numbered 19 and 20 with the paddock buildings…
5 September 1990
Debenture
Delivered: 13 September 1990
Status: Satisfied on 4 August 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…