Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPENCER LETTINGS LTD
Company Information for

SPENCER LETTINGS LTD

C/O O'MEARA FITZMAURICE & CO, BRIMSTAGE HALL, BRIMSTAGE ROAD, WIRRAL, CH63 6JA,
Company Registration Number
02785015
Private Limited Company
Active

Company Overview

About Spencer Lettings Ltd
SPENCER LETTINGS LTD was founded on 1993-01-29 and has its registered office in Brimstage Road. The organisation's status is listed as "Active". Spencer Lettings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPENCER LETTINGS LTD
 
Legal Registered Office
C/O O'MEARA FITZMAURICE & CO
BRIMSTAGE HALL
BRIMSTAGE ROAD
WIRRAL
CH63 6JA
Other companies in NR20
 
Telephone01386421039
 
Previous Names
EVESHAM PRINTERS LIMITED30/05/2017
Filing Information
Company Number 02785015
Company ID Number 02785015
Date formed 1993-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:13:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPENCER LETTINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPENCER LETTINGS LTD
The following companies were found which have the same name as SPENCER LETTINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPENCER LETTINGS LIMITED FLAT 30 CITYSCAPE 25 FRITH ROAD CROYDON ENGLAND CR0 1TH Dissolved Company formed on the 2013-06-19
SPENCER LETTINGS LTD 79 ONEILL DRIVE PETERLEE ENGLAND SR85UG Dissolved Company formed on the 2015-10-08

Company Officers of SPENCER LETTINGS LTD

Current Directors
Officer Role Date Appointed
DANIEL JONATHAN GREEN
Director 2018-02-13
NEIL HEDLEY GREEN
Director 2003-09-01
SUSAN MARY GREEN
Director 2018-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY GREEN
Company Secretary 2003-09-01 2017-06-17
DAVID MARK COLE
Director 2004-03-01 2006-08-07
JENNIFER BROWN
Company Secretary 1993-02-02 2003-09-01
COLIN JOHN BROWN
Director 1993-02-02 2003-09-01
JENNIFER BROWN
Director 1993-02-02 2003-09-01
SUZANNE BREWER
Nominated Secretary 1993-01-29 1993-02-02
KEVIN BREWER
Nominated Director 1993-01-29 1993-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL HEDLEY GREEN GREENIES P F 2 LTD Director 2018-01-16 CURRENT 2018-01-16 Active
NEIL HEDLEY GREEN WESTHILL BUSINESS SERVICES LIMITED Director 2003-02-19 CURRENT 2003-01-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-0831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-05-2331/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-06-15CH01Director's details changed for Mr Neil Hedley Green on 2021-06-15
2021-03-19CH01Director's details changed for Daniel Jonathan Green on 2021-03-19
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM 2 Vale Link Millennium Way Vale Park Evesham WR11 1GL England
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-23AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY GREEN
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY GREEN
2019-10-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL HEDLEY GREEN
2019-10-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL HEDLEY GREEN
2019-10-28PSC07CESSATION OF HEDLEY SPENCER GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-28PSC07CESSATION OF HEDLEY SPENCER GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-02-15CH01Director's details changed for Daniel Jonathan Green on 2019-02-15
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GREEN / 13/02/2018
2018-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GREEN / 13/02/2018
2018-02-13AP01DIRECTOR APPOINTED SUSAN GREEN
2018-02-13AP01DIRECTOR APPOINTED DANIEL GREEN
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-02-13PSC07CESSATION OF SUSAN MARY GREEN AS A PSC
2018-02-13PSC07CESSATION OF NEIL HEDLEY GREEN AS A PSC
2018-02-13PSC07CESSATION OF DANIEL JONATHAN GREEN AS A PSC
2018-02-13PSC02Notification of Hedley Spencer Group Ltd as a person with significant control on 2018-02-13
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Contador House 7, Eckersley Drive Fakenham NR21 9RY England
2018-01-15AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-15AA01Previous accounting period shortened from 30/04/18 TO 31/08/17
2018-01-15AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/17 FROM Park Farm Dereham Road Bawdeswell Dereham Norfolk NR20 4AA
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JONATHAN GREEN
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARY GREEN
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL HEDLEY SPENCER GREEN
2017-07-14TM02Termination of appointment of Susan Mary Green on 2017-06-17
2017-07-14PSC07CESSATION OF WESTHILL BUSINESS SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-05-30RES15CHANGE OF COMPANY NAME 30/05/17
2017-05-30CERTNMCOMPANY NAME CHANGED EVESHAM PRINTERS LIMITED CERTIFICATE ISSUED ON 30/05/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 99
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 99
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-30AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-30AA30/04/16 TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 99
2016-02-09AR0129/01/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/04/15 TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 99
2015-02-27AR0129/01/15 FULL LIST
2015-01-22AA30/04/14 TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 99
2014-02-03AR0129/01/14 FULL LIST
2014-01-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-05AR0129/01/13 FULL LIST
2013-01-07AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-17AR0129/01/12 FULL LIST
2012-01-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-15AR0129/01/11 FULL LIST
2011-01-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-29AR0129/01/10 FULL LIST
2010-03-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08
2009-04-17363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-01288cSECRETARY'S PARTICULARS CHANGED
2007-05-01363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-09288bDIRECTOR RESIGNED
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-03363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-03-08363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-16363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-22288aNEW SECRETARY APPOINTED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-09-11225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/04/04
2003-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-11288bDIRECTOR RESIGNED
2003-09-11287REGISTERED OFFICE CHANGED ON 11/09/03 FROM: UNIT 1 6 BROADWAY ROAD EVESHAM WR11 1BH
2003-02-06363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/02
2002-01-21363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-01-20363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-01-24363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-15363sRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-26363sRETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-03-03363sRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
1996-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-01-29363sRETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS
1995-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-03-15363sRETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS
1995-01-18287REGISTERED OFFICE CHANGED ON 18/01/95 FROM: UNIT 1 6 BROADWAY ROAD EVESHAM WORCESTERSHIRE WR11 6BH
1995-01-18Registered office changed on 18/01/95 from:\unit 1 6 broadway road evesham worcestershire WR11 6BH
1994-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-07-14SMALL COMPANY ACCOUNTS MADE UP TO 28/02/94
1994-05-11287REGISTERED OFFICE CHANGED ON 11/05/94 FROM: UNIT 4A/B HAMPTON IND ESTATE HAMPTON EVESHAM WORCS WR11 6PR
1994-05-11Registered office changed on 11/05/94 from:\unit 4A/b hampton ind estate hampton evesham worcs WR11 6PR
1994-03-09363sRETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS
1993-05-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1993-05-05Accounting reference date notified as 28/02
1993-02-25287REGISTERED OFFICE CHANGED ON 25/02/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN.
1993-02-25288DIRECTOR RESIGNED
1993-02-25288SECRETARY RESIGNED
1993-02-2588(2)RAD 02/02/93--------- £ SI 2@1=2 £ IC 99/101
1993-02-25Ad 02/02/93--------- si 2@1=2 ic 99/101
1993-02-25Registered office changed on 25/02/93 from:\somerset house temple street birmingham B2 5DN.
1993-02-18288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-02-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-02-18Ad 11/02/93--------- si 97@1=97 ic 2/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to SPENCER LETTINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPENCER LETTINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPENCER LETTINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-05-01 £ 10,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPENCER LETTINGS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 99
Called Up Share Capital 2012-04-30 £ 99
Called Up Share Capital 2011-04-30 £ 99
Current Assets 2012-05-01 £ 13,519
Current Assets 2012-04-30 £ 13,519
Current Assets 2011-04-30 £ 13,519
Debtors 2012-05-01 £ 13,519
Debtors 2012-04-30 £ 13,519
Debtors 2011-04-30 £ 13,519
Shareholder Funds 2012-05-01 £ 3,519
Shareholder Funds 2012-04-30 £ 3,519
Shareholder Funds 2011-04-30 £ 3,519

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPENCER LETTINGS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SPENCER LETTINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPENCER LETTINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SPENCER LETTINGS LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SPENCER LETTINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPENCER LETTINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPENCER LETTINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.