Background WavePink WaveYellow Wave

SPENCER TRACY LIMITED (04398718)

SPENCER TRACY LIMITED (04398718) is an active UK company. incorporated on 19 March 2002. with registered office in Northampton. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. SPENCER TRACY LIMITED has been registered for 24 years. Current directors include HAMMON, Alexander Philip, HAMMON, Godfrey Spencer, HAMMON, Theresa Jean.

Company Number
04398718
Status
active
Type
ltd
Incorporated
19 March 2002
Age
24 years
Address
The Lower Wilds Eastcote Road, Northampton, NN7 3HQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAMMON, Alexander Philip, HAMMON, Godfrey Spencer, HAMMON, Theresa Jean
SIC Codes
41100, 68100, 68201, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER TRACY LIMITED

SPENCER TRACY LIMITED is an active company incorporated on 19 March 2002 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. SPENCER TRACY LIMITED was registered 24 years ago.(SIC: 41100, 68100, 68201, 82990)

Status

active

Active since 24 years ago

Company No

04398718

LTD Company

Age

24 Years

Incorporated 19 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

HAMMON OSBORNE INVESTMENTS LIMITED
From: 19 March 2002To: 6 June 2005
Contact
Address

The Lower Wilds Eastcote Road Gayton Northampton, NN7 3HQ,

Previous Addresses

the Old Wilds Eastcote Road Gayton Northamptonshire NN7 3HQ
From: 19 March 2002To: 19 April 2011
Timeline

4 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HAMMON, Alexander Philip

Active
Eastcote Road, NorthamptonNN7 3HQ
Secretary
Appointed 21 Jul 2021

HAMMON, Alexander Philip

Active
Eastcote Road, NorthamptonNN7 3HQ
Born March 1980
Director
Appointed 21 Jul 2021

HAMMON, Godfrey Spencer

Active
1 Old Greens Norton Road, TowcesterNN12 8AX
Born October 1943
Director
Appointed 19 Mar 2002

HAMMON, Theresa Jean

Active
1 Old Greens Norton Road, TowcesterNN12 8AX
Born January 1959
Director
Appointed 28 Feb 2022

HAMMON, Russell John

Resigned
10 Fanthorpe Street, LondonSW15 1DZ
Secretary
Appointed 19 Mar 2002
Resigned 21 Jul 2021

HAMMON, Russell John

Resigned
10 Fanthorpe Street, LondonSW15 1DZ
Born March 1942
Director
Appointed 19 Mar 2002
Resigned 21 Jul 2021

Persons with significant control

1

Mr Godfrey Spencer Hammon

Active
1 Old Greens Norton Road, TowcesterNN12 8AX
Born October 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
353353
Accounts With Accounts Type Small
24 November 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Memorandum Articles
13 June 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
88(3)88(3)
Legacy
2 July 2002
88(2)R88(2)R
Legacy
17 May 2002
287Change of Registered Office
Resolution
19 April 2002
RESOLUTIONSResolutions
Incorporation Company
19 March 2002
NEWINCIncorporation