C SPENCER (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

C SPENCER (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07306886

Incorporation date

07/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

1 Humber Quays, Wellington Street West, Hull HU1 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2010)
dot icon07/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon18/02/2026
Change of details for C Spencer Limited as a person with significant control on 2025-12-17
dot icon09/10/2025
Certificate of change of name
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon07/04/2025
Micro company accounts made up to 2025-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon08/04/2024
Micro company accounts made up to 2024-03-31
dot icon21/12/2023
Satisfaction of charge 073068860001 in full
dot icon13/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon03/04/2023
Micro company accounts made up to 2023-03-31
dot icon08/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon08/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon08/07/2021
Registered office address changed from , Mill Lane Barrow upon Humber, North Lincolnshire, DN19 7BD to 1 Humber Quays Wellington Street West Hull HU1 2BN on 2021-07-08
dot icon14/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/01/2021
Memorandum and Articles of Association
dot icon21/01/2021
Resolutions
dot icon09/12/2020
Resolutions
dot icon23/09/2020
Notification of C Spencer Limited as a person with significant control on 2016-04-06
dot icon23/09/2020
Cessation of Charles Spencer as a person with significant control on 2016-04-06
dot icon17/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/08/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon14/11/2017
Accounts for a small company made up to 2017-03-31
dot icon06/09/2017
Registration of charge 073068860001, created on 2017-09-05
dot icon17/08/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-07-07 with updates
dot icon29/06/2016
Accounts for a small company made up to 2015-09-30
dot icon29/06/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon31/03/2016
Termination of appointment of Gordon Cameron Paul Gratton as a secretary on 2016-02-29
dot icon24/11/2015
Secretary's details changed for Mr Gordon Cameron Paul Gratton on 2015-11-23
dot icon24/11/2015
Director's details changed for Mr. Charles Spencer on 2015-11-23
dot icon03/11/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon15/09/2014
Termination of appointment of David Tyerman as a director on 2014-03-31
dot icon19/12/2013
Accounts for a small company made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon15/10/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon26/10/2011
Accounts for a small company made up to 2011-01-31
dot icon23/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon23/08/2011
Previous accounting period shortened from 2011-07-31 to 2011-01-31
dot icon07/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2023
1
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gratton, Gordon Cameron Paul
Secretary
07/07/2010 - 29/02/2016
-
Spencer, Charles
Director
07/07/2010 - Present
59
Tyerman, David
Director
07/07/2010 - 31/03/2014
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C SPENCER (HOLDINGS) LTD

C SPENCER (HOLDINGS) LTD is an(a) Active company incorporated on 07/07/2010 with the registered office located at 1 Humber Quays, Wellington Street West, Hull HU1 2BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C SPENCER (HOLDINGS) LTD?

toggle

C SPENCER (HOLDINGS) LTD is currently Active. It was registered on 07/07/2010 .

Where is C SPENCER (HOLDINGS) LTD located?

toggle

C SPENCER (HOLDINGS) LTD is registered at 1 Humber Quays, Wellington Street West, Hull HU1 2BN.

What does C SPENCER (HOLDINGS) LTD do?

toggle

C SPENCER (HOLDINGS) LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for C SPENCER (HOLDINGS) LTD?

toggle

The latest filing was on 07/04/2026: Accounts for a dormant company made up to 2026-03-31.