Background WavePink WaveYellow Wave

SPENCER WIRE PRODUCTS LIMITED (03057603)

SPENCER WIRE PRODUCTS LIMITED (03057603) is an active UK company. incorporated on 17 May 1995. with registered office in Wakefield. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). SPENCER WIRE PRODUCTS LIMITED has been registered for 30 years. Current directors include BAKER, Arthur Sidney, PARROTT, Antony Graham.

Company Number
03057603
Status
active
Type
ltd
Incorporated
17 May 1995
Age
30 years
Address
Healey Road, Wakefield, WF5 8LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BAKER, Arthur Sidney, PARROTT, Antony Graham
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER WIRE PRODUCTS LIMITED

SPENCER WIRE PRODUCTS LIMITED is an active company incorporated on 17 May 1995 with the registered office located in Wakefield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). SPENCER WIRE PRODUCTS LIMITED was registered 30 years ago.(SIC: 25990)

Status

active

Active since 30 years ago

Company No

03057603

LTD Company

Age

30 Years

Incorporated 17 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

GAINWORLD LIMITED
From: 17 May 1995To: 4 July 1995
Contact
Address

Healey Road Ossett Wakefield, WF5 8LT,

Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
May 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAKER, Arthur Sidney

Active
Tanglewood, StourbridgeDY7 6SA
Secretary
Appointed 19 May 1995

BAKER, Arthur Sidney

Active
Tanglewood, StourbridgeDY7 6SA
Born December 1950
Director
Appointed 19 May 1995

PARROTT, Antony Graham

Active
40-42 Hall Cliffe Road, WakefieldWF4 6BZ
Born January 1948
Director
Appointed 19 May 1995

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 17 May 1995
Resigned 19 May 1995

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 17 May 1995
Resigned 19 May 1995

Persons with significant control

1

Mr Anthony Graham Parrott

Active
Healey Road, WakefieldWF5 8LT
Born January 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type
25 October 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type
5 October 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type
21 October 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type
10 April 1997
AAAnnual Accounts
Accounts With Accounts Type
23 May 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
4 July 1995
88(2)R88(2)R
Legacy
4 July 1995
123Notice of Increase in Nominal Capital
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1995
225(1)225(1)
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
287Change of Registered Office
Accounts With Made Up Date
31 May 1995
AAAnnual Accounts
Resolution
31 May 1995
RESOLUTIONSResolutions
Legacy
31 May 1995
225(1)225(1)
Memorandum Articles
31 May 1995
MEM/ARTSMEM/ARTS
Resolution
31 May 1995
RESOLUTIONSResolutions
Incorporation Company
17 May 1995
NEWINCIncorporation