Background WavePink WaveYellow Wave

STREETS SPENSER WILSON (YORKSHIRE) LIMITED (06525525)

STREETS SPENSER WILSON (YORKSHIRE) LIMITED (06525525) is an active UK company. incorporated on 6 March 2008. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STREETS SPENSER WILSON (YORKSHIRE) LIMITED has been registered for 18 years. Current directors include BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin and 7 others.

Company Number
06525525
Status
active
Type
ltd
Incorporated
6 March 2008
Age
18 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, SHACKLOCK, Sally Ruth, SHORT, Elizabeth Anne, TUTIN, Paul Frederick, YEWDALL, John Christopher
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS SPENSER WILSON (YORKSHIRE) LIMITED

STREETS SPENSER WILSON (YORKSHIRE) LIMITED is an active company incorporated on 6 March 2008 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STREETS SPENSER WILSON (YORKSHIRE) LIMITED was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06525525

LTD Company

Age

18 Years

Incorporated 6 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

SPENSER WILSON LIMITED
From: 6 March 2008To: 12 August 2024
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP
From: 6 March 2008To: 12 August 2024
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 16
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Jul 20
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Mar 25
Funding Round
Apr 25
Director Left
Nov 25
6
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

11 Active
5 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 01 Aug 2024

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 01 Aug 2024

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 01 Aug 2024

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 01 Aug 2024

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 01 Aug 2024

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 01 Aug 2024

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 01 Aug 2024

SHACKLOCK, Sally Ruth

Active
Lucy Tower Street, LincolnLN1 1XW
Born September 1980
Director
Appointed 01 May 2016

SHORT, Elizabeth Anne

Active
Lucy Tower Street, LincolnLN1 1XW
Born September 1959
Director
Appointed 18 Apr 2013

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 01 Aug 2024

YEWDALL, John Christopher

Active
Lucy Tower Street, LincolnLN1 1XW
Born November 1955
Director
Appointed 18 Apr 2013

HEMBLYS, Richard

Resigned
55 Pellon Lane, HalifaxHX1 5SP
Secretary
Appointed 06 Mar 2008
Resigned 30 Apr 2024

BEAUMONT, Elaine

Resigned
55 Pellon Lane, HalifaxHX1 5SP
Born September 1962
Director
Appointed 01 Jul 2018
Resigned 30 Jun 2020

HEMBLYS, Richard

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born October 1953
Director
Appointed 06 Mar 2008
Resigned 06 Nov 2025

KENNEDY, Andrea

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born December 1973
Director
Appointed 18 Apr 2013
Resigned 31 Mar 2025

SETON, Paul

Resigned
3 Moor View Drive, BingleyBD16 1UD
Born February 1949
Director
Appointed 06 Mar 2008
Resigned 31 Aug 2018

Persons with significant control

1

Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2024
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Resolution
24 April 2025
RESOLUTIONSResolutions
Memorandum Articles
24 April 2025
MAMA
Resolution
24 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 April 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
7 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Resolution
13 August 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Resolution
20 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Resolution
24 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 December 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Resolution
7 May 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 May 2013
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
29 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
287Change of Registered Office
Incorporation Company
6 March 2008
NEWINCIncorporation