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

SPENCER SIGNS LIMITED

UNIT 1, 70 SCARBOROUGH STREET, HULL, EAST YORKSHIRE, HU3 4TG,
Company Registration Number
02155579
Private Limited Company
Active

Company Overview

About Spencer Signs Ltd
SPENCER SIGNS LIMITED was founded on 1987-08-19 and has its registered office in Hull. The organisation's status is listed as "Active". Spencer Signs Limited 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 SIGNS LIMITED
 
Legal Registered Office
UNIT 1
70 SCARBOROUGH STREET
HULL
EAST YORKSHIRE
HU3 4TG
Other companies in HU3
 
Telephone0148-232-5797
 
Filing Information
Company Number 02155579
Company ID Number 02155579
Date formed 1987-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB500785464  GB520714383  
Last Datalog update: 2024-03-06 02:01:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPENCER SIGNS LIMITED
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 SIGNS LIMITED
The following companies were found which have the same name as SPENCER SIGNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPENCER SIGNS (UK) LIMITED 18 HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AW Active Company formed on the 2001-10-18

Company Officers of SPENCER SIGNS LIMITED

Current Directors
Officer Role Date Appointed
DIANE SPENCER
Company Secretary 1992-02-03
DIANE SPENCER
Director 1992-02-03
JOHN RICHARD SPENCER
Director 1992-02-03
RICHARD SPENCER
Director 2007-09-18
MARK ROBERT STEPHENSON
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NEWLOVE
Director 2009-10-02 2014-04-22
PAUL ANDERSON
Director 2010-05-11 2011-08-31
JOHN LINDON SOLLITT
Director 1998-04-01 2011-06-07
DARREN PAUL JACKSON
Director 2003-07-07 2009-08-11
STEVE ALAN ASTLEY
Director 2002-01-03 2004-08-31
PETER BANISTER WRIGHT
Director 1998-04-01 2004-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE SPENCER NORTHERN ENGRAVING & SIGN COMPANY LIMITED Company Secretary 1992-09-25 CURRENT 1983-12-20 Active - Proposal to Strike off
DIANE SPENCER NORTHERN ENGRAVING & SIGN COMPANY LIMITED Director 1992-09-25 CURRENT 1983-12-20 Active - Proposal to Strike off
JOHN RICHARD SPENCER NORTHERN ENGRAVING & SIGN COMPANY LIMITED Director 1992-09-25 CURRENT 1983-12-20 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
2024-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-01-03Termination of appointment of Diane Spencer on 2023-01-03
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DIANE SPENCER
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD SPENCER
2023-01-03Director's details changed for Mr Simon Andrew Johnson on 2023-01-03
2023-01-03Director's details changed for Mr Mark Robert Spencer on 2023-01-03
2023-01-03Director's details changed for Mr Mark Robert Stephenson on 2023-01-03
2022-08-02AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AA01Previous accounting period shortened from 31/10/22 TO 30/04/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-03-11AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25AA01Previous accounting period shortened from 30/04/22 TO 31/10/21
2022-02-1130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21AP01DIRECTOR APPOINTED MR SIMON ANDREW JOHNSON
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-04-29CH01Director's details changed for Diane Spencer on 2020-04-29
2020-04-29CH03SECRETARY'S DETAILS CHNAGED FOR DIANE SPENCER on 2020-04-29
2020-04-29PSC04Change of details for Diane Spencer as a person with significant control on 2020-04-29
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2018-12-03AA01Current accounting period extended from 31/10/18 TO 30/04/19
2018-11-13AP01DIRECTOR APPOINTED MR MARK ROBERT SPENCER
2018-03-27AA31/10/17 TOTAL EXEMPTION FULL
2018-03-27AA01Previous accounting period shortened from 30/04/18 TO 31/10/17
2018-03-27AA30/04/17 TOTAL EXEMPTION FULL
2018-02-08PSC04Change of details for John Richard Spencer as a person with significant control on 2017-04-28
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 18750
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27AP01DIRECTOR APPOINTED MR MARK ROBERT STEPHENSON
2016-03-03AR0121/01/16 ANNUAL RETURN FULL LIST
2015-10-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 18750
2015-02-24AR0121/01/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWLOVE
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 18750
2014-02-24AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27MG01Particulars of a mortgage or charge / charge no: 4
2013-01-25AR0121/01/13 ANNUAL RETURN FULL LIST
2012-11-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0121/01/12 ANNUAL RETURN FULL LIST
2012-02-21CH01Director's details changed for Richard Spencer on 2012-01-21
2011-10-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDERSON
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SOLLITT
2011-02-01AR0121/01/11 FULL LIST
2010-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-07AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-11AP01DIRECTOR APPOINTED PAUL ANDERSON
2010-02-23AR0121/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPENCER / 21/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINDON SOLLITT / 21/01/2010
2009-10-07AP01DIRECTOR APPOINTED PAUL NEWLOVE
2009-09-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR DARREN JACKSON
2009-02-12363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-08-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-29363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-21288aNEW DIRECTOR APPOINTED
2007-02-06363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: COURTNEY STREET HULL EAST YORKSHIRE HU8 7QF
2006-05-11363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-08288bDIRECTOR RESIGNED
2005-03-08363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-12288bDIRECTOR RESIGNED
2004-03-01363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-07-22288aNEW DIRECTOR APPOINTED
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-29363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-02-15363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2002-02-05288aNEW DIRECTOR APPOINTED
2001-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-13363sRETURN MADE UP TO 03/02/01; CHANGE OF MEMBERS
2001-02-09225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/00
2000-02-25363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-11363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-22288aNEW DIRECTOR APPOINTED
1998-06-25288aNEW DIRECTOR APPOINTED
1998-02-17363sRETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS
1997-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-05363sRETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS
1996-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-07363sRETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS
1987-08-19New incorporation
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0222990 Expired Licenced property: UNIT 1 70 SCARBOROUGH STREET HULL HU3 4TG;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2013-02-27 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2008-06-19 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2002-10-28 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1990-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2017-10-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2021-10-31
Annual Accounts
2022-04-30

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 SIGNS LIMITED

Intangible Assets
Patents
We have not found any records of SPENCER SIGNS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SPENCER SIGNS LIMITED owns 2 domain names.

spencersigns.co.uk   northernengraving.co.uk  

Trademarks
We have not found any records of SPENCER SIGNS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPENCER SIGNS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-01-20 GBP £75 Community Safety
Buckinghamshire County Council 2015-12-23 GBP £0 Construction - Building Work
Buckinghamshire County Council 2015-12-23 GBP £23,516
Buckinghamshire County Council 2015-10-28 GBP £0 Construction - Building Work
Buckinghamshire County Council 2015-10-28 GBP £2,790
Hull City Council 2015-08-25 GBP £469 CAPITAL
Hull City Council 2015-08-25 GBP £185 CAPITAL
Hull City Council 2015-02-27 GBP £9,258 CAPITAL
Solihull Metropolitan Borough Council 2014-11-17 GBP £515 Furniture & Equipment
Hull City Council 2013-10-30 GBP £356 Sports, Leisure & Heritage
Hull City Council 2013-10-17 GBP £5,000 CAPITAL
Hull City Council 2013-10-07 GBP £1,268 Customer Services
Hull City Council 2012-07-02 GBP £649 Capital

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPENCER SIGNS LIMITED 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.
Import/Export of Goods
Goods imported/exported by SPENCER SIGNS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2013-08-0184433299Machines only performing a copying function incorporating a non-optical system capable of connecting to an automatic data processing machine or to a network
2013-08-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-05-0184717020Central storage units for automatic data-processing machines
2011-12-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPENCER SIGNS LIMITED 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 SIGNS LIMITED 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.