SPENCER MANUFACTURING HOLDINGS LIMITED
LUDLOW

Hellopages » Shropshire » Shropshire » SY8 1XF

Company number 02536420
Status Active
Incorporation Date 3 September 1990
Company Type Private Limited Company
Address LUDLOW BUSINESS PARK, SHEET ROAD, LUDLOW, SHROPSHIRE, SY8 1XF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 74,127 . The most likely internet sites of SPENCER MANUFACTURING HOLDINGS LIMITED are www.spencermanufacturingholdings.co.uk, and www.spencer-manufacturing-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Spencer Manufacturing Holdings Limited is a Private Limited Company. The company registration number is 02536420. Spencer Manufacturing Holdings Limited has been working since 03 September 1990. The present status of the company is Active. The registered address of Spencer Manufacturing Holdings Limited is Ludlow Business Park Sheet Road Ludlow Shropshire Sy8 1xf. . PHILIPS, Richard David is a Secretary of the company. HAWKINS, David Gordon is a Director of the company. HAWKINS, Gordon Wellesley is a Director of the company. Secretary GOLDING, Christopher has been resigned. Secretary HAWKINS, David Gordon has been resigned. Secretary POWELL, Anthony Thomas has been resigned. Secretary PRIOR, Richard Frederick has been resigned. Secretary WHITEHOUSE, Stanley has been resigned. Director CARTWRIGHT, Richard Simon William has been resigned. Director EALES, Darryl Charles has been resigned. Director GOLDING, Christopher has been resigned. Director GREW, Cedric Maurice has been resigned. Director HUNT, Malcolm Andrew has been resigned. Director KNIGHT, David James has been resigned. Director PASHLEY, Richard Charles Leonard has been resigned. Director PASHLEY, Timothy John has been resigned. Director PASHLEY, William Michael has been resigned. Director PRIOR, Richard Frederick has been resigned. Director WHITEHOUSE, Stanley has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PHILIPS, Richard David
Appointed Date: 08 June 2007

Director
HAWKINS, David Gordon
Appointed Date: 01 April 2006
51 years old

Director

Resigned Directors

Secretary
GOLDING, Christopher
Resigned: 04 February 2000
Appointed Date: 04 November 1996

Secretary
HAWKINS, David Gordon
Resigned: 08 June 2007
Appointed Date: 01 April 2006

Secretary
POWELL, Anthony Thomas
Resigned: 01 November 1996
Appointed Date: 28 February 1995

Secretary
PRIOR, Richard Frederick
Resigned: 28 February 1995

Secretary
WHITEHOUSE, Stanley
Resigned: 31 March 2006
Appointed Date: 31 January 2000

Director
CARTWRIGHT, Richard Simon William
Resigned: 03 July 2002
Appointed Date: 01 October 2001
59 years old

Director
EALES, Darryl Charles
Resigned: 30 December 1996
64 years old

Director
GOLDING, Christopher
Resigned: 04 February 2000
Appointed Date: 01 December 1997
60 years old

Director
GREW, Cedric Maurice
Resigned: 30 October 1995
86 years old

Director
HUNT, Malcolm Andrew
Resigned: 02 December 1999
Appointed Date: 26 March 1996
73 years old

Director
KNIGHT, David James
Resigned: 31 December 2001
Appointed Date: 13 December 1994
91 years old

Director
PASHLEY, Richard Charles Leonard
Resigned: 31 May 1994
Appointed Date: 29 June 1993
98 years old

Director
PASHLEY, Timothy John
Resigned: 09 June 1993
70 years old

Director
PASHLEY, William Michael
Resigned: 26 May 1993
73 years old

Director
PRIOR, Richard Frederick
Resigned: 13 December 1994
Appointed Date: 09 June 1993
78 years old

Director
WHITEHOUSE, Stanley
Resigned: 31 March 2006
Appointed Date: 26 June 2000
64 years old

Persons With Significant Control

Mr Gordon Wellesley Hawkins
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

Mr David Gordon Hawkins
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

SPENCER MANUFACTURING HOLDINGS LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
04 Oct 2016
Accounts for a small company made up to 31 December 2015
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 74,127

29 Jun 2015
Accounts for a small company made up to 31 December 2014
13 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 74,127

...
... and 141 more events
18 Jan 1991
Ad 20/12/90--------- £ si [email protected]=52149 £ ic 2/52151

17 Jan 1991
New director appointed

17 Jan 1991
New director appointed

17 Jan 1991
Accounting reference date notified as 31/12

03 Sep 1990
Incorporation

SPENCER MANUFACTURING HOLDINGS LIMITED Charges

29 July 2003
Debenture
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 April 2001
Chattel mortgage
Delivered: 1 May 2001
Status: Satisfied on 3 October 2003
Persons entitled: Hsbc Bank PLC
Description: Former mesh welder -serial no - priz-nc-2000 D592 35-86 and…
20 July 1998
Debenture
Delivered: 22 July 1998
Status: Satisfied on 3 October 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1993
Guarantee and debenture
Delivered: 19 October 1993
Status: Satisfied on 3 October 2003
Persons entitled: Lloyds Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
13 October 1993
Chattel mortgage
Delivered: 19 October 1993
Status: Satisfied on 27 April 2001
Persons entitled: Lloyds Development Capital Limited
Description: Froma mesh welder type pm 12/nc/2000 (1986) together with…
15 April 1992
Composite guarantee and debenture
Delivered: 24 April 1992
Status: Satisfied on 3 October 2003
Persons entitled: Lloyds Development Capital Limitede Register of Loan Note Holdersand Those Persons and Companies as Set Out in Th
Description: See doc ref M532C for full details. Fixed and floating…
22 October 1991
Charge
Delivered: 24 October 1991
Status: Satisfied on 3 October 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1991
Charge
Delivered: 28 January 1991
Status: Satisfied on 3 October 2003
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…