Background WavePink WaveYellow Wave

SPENCER WOODS LIMITED (07562414)

SPENCER WOODS LIMITED (07562414) is an active UK company. incorporated on 14 March 2011. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SPENCER WOODS LIMITED has been registered for 15 years. Current directors include JOHNSON, Naomi.

Company Number
07562414
Status
active
Type
ltd
Incorporated
14 March 2011
Age
15 years
Address
24 Ousebank Drive Skelton, York, YO30 1ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
JOHNSON, Naomi
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER WOODS LIMITED

SPENCER WOODS LIMITED is an active company incorporated on 14 March 2011 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SPENCER WOODS LIMITED was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07562414

LTD Company

Age

15 Years

Incorporated 14 March 2011

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 20 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 14 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

HCA SPENCER WOODS LIMITED
From: 14 March 2011To: 19 November 2013
Contact
Address

24 Ousebank Drive Skelton York, YO30 1ZB,

Previous Addresses

24 Ousebank Drive 24 Ousebank Drive Skelton York YO30 1ZB United Kingdom
From: 11 May 2022To: 11 May 2022
Unit 5 Kettlestring Lane York YO30 4XF England
From: 1 March 2018To: 11 May 2022
Unit 7 Northside Business Park Sheepscar Court Leeds LS7 2BB
From: 17 July 2012To: 1 March 2018
Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN United Kingdom
From: 14 March 2011To: 17 July 2012
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jul 11
Funding Round
Jul 11
Director Left
Jul 12
Director Left
Dec 16
Director Joined
Dec 16
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
May 19
New Owner
Jun 19
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
1
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JOHNSON, Naomi

Active
Skelton, YorkYO30 1ZB
Born January 1991
Director
Appointed 07 Jul 2025

CULLEN, Timothy Paul

Resigned
Lower Flat Cliffs, FileyYO14 9RE
Born June 1973
Director
Appointed 01 Jul 2011
Resigned 12 Jul 2012

HANCOCK, Andrew

Resigned
Kettlestring Lane, YorkYO30 4XF
Born October 1984
Director
Appointed 12 Dec 2016
Resigned 19 Apr 2020

JOHNSON, Martin John

Resigned
Skelton, YorkYO30 1ZB
Born February 1961
Director
Appointed 17 Apr 2020
Resigned 07 Jul 2025

JOHNSON, Martin John

Resigned
Top Lane, YorkYO23 3UH
Born February 1961
Director
Appointed 14 Mar 2011
Resigned 12 Dec 2016

Persons with significant control

5

1 Active
4 Ceased

Ms Naomi Johnson

Active
Skelton, YorkYO30 1ZB
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025

Mr Martin John Johnson

Ceased
Skelton, YorkYO30 1ZB
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2020
Ceased 30 Jun 2025

Miss Naomi Johnson

Ceased
Kettlestring Lane, YorkYO30 4XF
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jun 2019
Ceased 19 Apr 2020

Miss Naomi Johnson

Ceased
Kettlestring Lane, YorkYO30 4XF
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018
Ceased 02 May 2019

Mr Martin John Johnson

Ceased
Kettlestring Lane, YorkYO30 4XF
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
20 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Incorporation Company
14 March 2011
NEWINCIncorporation