D. SPICER LIMITED

Register to unlock more data on OkredoRegister

D. SPICER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00595664

Incorporation date

19/12/1957

Size

Micro Entity

Contacts

Registered address

Registered address

1 Castle Street, Worcester WR1 3AACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon14/02/2025
Resolutions
dot icon14/02/2025
Appointment of a voluntary liquidator
dot icon14/02/2025
Declaration of solvency
dot icon11/02/2025
Registered office address changed from 67 Stonebow Road Drakes Broughton Pershore Worcestershire WR10 2AP England to 1 Castle Street Worcester WR1 3AA on 2025-02-11
dot icon08/12/2024
Confirmation statement made on 2024-10-06 with updates
dot icon06/12/2024
Withdrawal of a person with significant control statement on 2024-12-06
dot icon06/12/2024
Notification of Nicholas Turner as a person with significant control on 2024-04-01
dot icon30/04/2024
Micro company accounts made up to 2023-12-31
dot icon29/01/2024
Director's details changed for Mr Nicholas Turner on 2024-01-29
dot icon29/01/2024
Registered office address changed from The Old Post Office Tunnel Hill Upton upon Severn Worcestershire WR8 0QL United Kingdom to 67 Stonebow Road Drakes Broughton Pershore Worcestershire WR10 2AP on 2024-01-29
dot icon29/01/2024
Termination of appointment of Brian Mcdougall as a director on 2023-10-31
dot icon20/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/11/2022
Termination of appointment of Clive Brian Mcdougall as a director on 2022-07-31
dot icon10/11/2022
Cessation of Clive Brian Mcdougall as a person with significant control on 2022-07-31
dot icon10/11/2022
Notification of a person with significant control statement
dot icon10/11/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/08/2022
Appointment of Mr Nicholas Turner as a director on 2022-07-01
dot icon26/08/2022
Appointment of Mr Brian Mcdougall as a director on 2022-07-01
dot icon24/11/2021
Confirmation statement made on 2021-10-06 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-10-06 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2019
Confirmation statement made on 2019-10-06 with updates
dot icon23/11/2018
Registered office address changed from The Old Post Office Tunnel Hill, Upton upon Severn Worcestershire WR8 0QL to The Old Post Office Tunnel Hill Upton upon Severn Worcestershire WR8 0QL on 2018-11-23
dot icon22/11/2018
Change of details for Mr Clive Brian Mcdougall as a person with significant control on 2018-11-22
dot icon05/11/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/10/2017
Micro company accounts made up to 2016-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon02/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/02/2014
Compulsory strike-off action has been discontinued
dot icon13/02/2014
Annual return made up to 2013-10-06 with full list of shareholders
dot icon12/02/2014
Compulsory strike-off action has been suspended
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon20/09/2010
Termination of appointment of Brenda Mcdougall as a secretary
dot icon23/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon11/11/2009
Director's details changed for Clive Brian Mcdougall on 2009-10-05
dot icon01/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2008
Return made up to 06/10/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 06/10/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 06/10/06; full list of members
dot icon01/12/2006
Secretary's particulars changed
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 06/10/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/10/2004
Return made up to 06/10/04; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/10/2003
Return made up to 06/10/03; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 06/10/02; full list of members
dot icon15/07/2002
Director resigned
dot icon12/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/12/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon28/11/2001
£ ic 10000/100 05/11/01 £ sr 9900@1=9900
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Declaration of shares redemption:auditor's report
dot icon26/10/2001
Return made up to 06/10/01; full list of members
dot icon09/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon09/08/2001
Registered office changed on 09/08/01 from: 3 pear tree drive leigh sinton malvern worcestershire WR13 5EJ
dot icon11/10/2000
Return made up to 06/10/00; full list of members
dot icon25/08/2000
Accounts for a small company made up to 2000-01-31
dot icon23/12/1999
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon07/10/1999
Return made up to 06/10/99; full list of members
dot icon10/05/1999
Accounts for a small company made up to 1998-12-31
dot icon13/10/1998
Return made up to 06/10/98; no change of members
dot icon30/09/1998
Accounts for a small company made up to 1997-12-31
dot icon26/10/1997
Return made up to 06/10/97; no change of members
dot icon24/10/1997
Accounts for a small company made up to 1996-12-31
dot icon07/11/1996
Return made up to 06/10/96; full list of members
dot icon14/08/1996
Accounts for a small company made up to 1995-12-31
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon31/10/1995
Return made up to 06/10/95; no change of members
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon27/10/1994
Return made up to 06/10/94; no change of members
dot icon14/10/1993
Accounts for a small company made up to 1992-12-31
dot icon14/10/1993
Return made up to 06/10/93; full list of members
dot icon17/11/1992
Accounts for a small company made up to 1991-12-31
dot icon04/11/1992
Return made up to 06/10/92; no change of members
dot icon19/12/1991
Accounts for a small company made up to 1990-12-31
dot icon19/12/1991
Return made up to 08/10/91; no change of members
dot icon19/12/1991
Registered office changed on 19/12/91
dot icon08/11/1990
Return made up to 09/10/90; full list of members
dot icon30/10/1990
Accounts for a small company made up to 1989-12-31
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon01/11/1989
Director resigned;new director appointed
dot icon01/11/1989
Return made up to 01/11/89; full list of members
dot icon12/01/1989
Full accounts made up to 1987-12-31
dot icon18/11/1988
Return made up to 11/10/88; full list of members
dot icon13/11/1987
Accounts for a small company made up to 1986-12-31
dot icon13/11/1987
Return made up to 22/09/87; full list of members
dot icon14/10/1986
Full accounts made up to 1985-12-31
dot icon14/10/1986
Return made up to 23/09/86; full list of members
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
31/12/2023
dot iconNext confirmation date
06/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
342.01K
-
0.00
-
-
2022
1
517.71K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdougall, Brian
Director
01/07/2022 - 31/10/2023
-
Mr Nicholas Turner
Director
01/07/2022 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D. SPICER LIMITED

D. SPICER LIMITED is an(a) Liquidation company incorporated on 19/12/1957 with the registered office located at 1 Castle Street, Worcester WR1 3AA. 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 D. SPICER LIMITED?

toggle

D. SPICER LIMITED is currently Liquidation. It was registered on 19/12/1957 .

Where is D. SPICER LIMITED located?

toggle

D. SPICER LIMITED is registered at 1 Castle Street, Worcester WR1 3AA.

What does D. SPICER LIMITED do?

toggle

D. SPICER LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for D. SPICER LIMITED?

toggle

The latest filing was on 14/02/2025: Resolutions.