D.E. SPENCER & SONS (UK) LIMITED

Register to unlock more data on OkredoRegister

D.E. SPENCER & SONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02943834

Incorporation date

29/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

D E Spencer & Sons The Office, Nupend, Stonehouse, Gloucestershire GL10 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1994)
dot icon14/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Director's details changed for Mr Clive John Spencer on 2024-07-08
dot icon11/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon07/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon07/06/2018
Appointment of Mr Clive John Spencer as a secretary on 2018-06-01
dot icon07/06/2018
Termination of appointment of Adrian Pearce Baker as a secretary on 2018-05-31
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon03/07/2017
Notification of David Edward Spencer as a person with significant control on 2016-06-30
dot icon03/07/2017
Notification of Clive John Spencer as a person with significant control on 2016-06-30
dot icon20/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon29/07/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon10/05/2016
Termination of appointment of Arthur Edward Spencer as a director on 2016-02-15
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/06/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/12/2012
Registered office address changed from Office 4, Hill House Farm Station Road Charfield Wotton-Under-Edge Gloucestershire GL12 8SY United Kingdom on 2012-12-03
dot icon03/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon12/07/2010
Director's details changed for Clive John Spencer on 2010-06-29
dot icon12/07/2010
Director's details changed for Arthur Edward Spencer on 2010-06-29
dot icon12/07/2010
Registered office address changed from the Laurels Little Sodbury Bristol BS37 6QA on 2010-07-12
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 29/06/09; full list of members
dot icon01/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 29/06/08; full list of members
dot icon07/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 29/06/07; full list of members
dot icon16/07/2007
Secretary resigned
dot icon25/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/07/2006
Return made up to 29/06/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
Registered office changed on 20/12/05 from: the office nupend stonehouse gloucestershire GL10 3SS
dot icon27/10/2005
Accounts for a small company made up to 2004-06-30
dot icon19/08/2005
Return made up to 29/06/05; full list of members
dot icon24/06/2004
Return made up to 29/06/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon01/07/2003
Full accounts made up to 2002-06-30
dot icon24/06/2003
Return made up to 29/06/03; full list of members
dot icon05/07/2002
Return made up to 29/06/02; full list of members
dot icon05/02/2002
Full accounts made up to 2001-06-30
dot icon03/07/2001
Return made up to 29/06/01; full list of members
dot icon11/05/2001
Return made up to 29/06/00; no change of members
dot icon03/05/2001
Registered office changed on 03/05/01 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ
dot icon10/04/2001
Full accounts made up to 2000-06-30
dot icon22/06/2000
Full accounts made up to 1999-06-30
dot icon14/09/1999
Return made up to 29/06/99; no change of members
dot icon11/06/1999
Registered office changed on 11/06/99 from: nupend stonehouse gloucestershire GL10 3SS
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon28/09/1998
Return made up to 29/06/98; full list of members
dot icon11/07/1998
Particulars of mortgage/charge
dot icon26/01/1998
Full accounts made up to 1997-06-30
dot icon24/09/1997
Return made up to 20/06/97; no change of members
dot icon27/03/1997
Accounts for a small company made up to 1996-06-30
dot icon23/12/1996
Resolutions
dot icon20/09/1996
Return made up to 07/08/96; no change of members
dot icon20/09/1996
New secretary appointed
dot icon20/09/1996
Secretary resigned
dot icon20/09/1996
Director resigned
dot icon20/09/1996
Director resigned
dot icon19/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon19/01/1996
Resolutions
dot icon07/09/1995
Accounting reference date extended from 31/03 to 30/06
dot icon17/07/1995
Return made up to 29/06/95; full list of members
dot icon26/05/1995
Certificate of change of name and re-registration to Limited
dot icon26/05/1995
Application for reregistration from UNLTD to LTD
dot icon26/05/1995
Re-registration of Memorandum and Articles
dot icon26/05/1995
Miscellaneous
dot icon26/05/1995
Resolutions
dot icon26/05/1995
Resolutions
dot icon27/04/1995
New director appointed
dot icon10/04/1995
Certificate of change of name
dot icon06/04/1995
New secretary appointed
dot icon06/04/1995
New director appointed
dot icon06/04/1995
New director appointed
dot icon06/04/1995
New director appointed
dot icon04/08/1994
Registered office changed on 04/08/94 from: 3 holly walk northwich cheshire CW8 4AR
dot icon04/08/1994
Accounting reference date notified as 31/03
dot icon29/06/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-16.34 % *

* during past year

Cash in Bank

£54,060.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
219.09K
-
0.00
64.62K
-
2022
2
149.66K
-
0.00
54.06K
-
2022
2
149.66K
-
0.00
54.06K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

149.66K £Descended-31.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.06K £Descended-16.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, David Edward
Director
28/03/1995 - Present
2
Spencer, Clive John
Director
28/03/1995 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D.E. SPENCER & SONS (UK) LIMITED

D.E. SPENCER & SONS (UK) LIMITED is an(a) Active company incorporated on 29/06/1994 with the registered office located at D E Spencer & Sons The Office, Nupend, Stonehouse, Gloucestershire GL10 3SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D.E. SPENCER & SONS (UK) LIMITED?

toggle

D.E. SPENCER & SONS (UK) LIMITED is currently Active. It was registered on 29/06/1994 .

Where is D.E. SPENCER & SONS (UK) LIMITED located?

toggle

D.E. SPENCER & SONS (UK) LIMITED is registered at D E Spencer & Sons The Office, Nupend, Stonehouse, Gloucestershire GL10 3SS.

What does D.E. SPENCER & SONS (UK) LIMITED do?

toggle

D.E. SPENCER & SONS (UK) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does D.E. SPENCER & SONS (UK) LIMITED have?

toggle

D.E. SPENCER & SONS (UK) LIMITED had 2 employees in 2022.

What is the latest filing for D.E. SPENCER & SONS (UK) LIMITED?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-07-05 with no updates.