Background WavePink WaveYellow Wave

SPENCER WOODS (YORK) LIMITED (09582654)

SPENCER WOODS (YORK) LIMITED (09582654) is an active UK company. incorporated on 8 May 2015. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SPENCER WOODS (YORK) LIMITED has been registered for 10 years. Current directors include HANCOCK, Andrew, JOHNSON, Martin John.

Company Number
09582654
Status
active
Type
ltd
Incorporated
8 May 2015
Age
10 years
Address
Unit 5 Concept Court Kettlestring Lane, York, YO30 4XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HANCOCK, Andrew, JOHNSON, Martin John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER WOODS (YORK) LIMITED

SPENCER WOODS (YORK) LIMITED is an active company incorporated on 8 May 2015 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 (YORK) LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09582654

LTD Company

Age

10 Years

Incorporated 8 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 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
Contact
Address

Unit 5 Concept Court Kettlestring Lane Clifton Moor York, YO30 4XF,

Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Aug 15
New Owner
Apr 19
Director Joined
Apr 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
Director Joined
Oct 20
Loan Cleared
Nov 21
New Owner
Jun 22
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HANCOCK, Andrew

Active
Kettlestring Lane, YorkYO30 4XF
Born October 1984
Director
Appointed 16 Oct 2020

JOHNSON, Martin John

Active
Kettlestring Lane, YorkYO30 4XF
Born February 1961
Director
Appointed 10 May 2020

HANCOCK, Andrew

Resigned
Kettlestring Lane, YorkYO30 4XF
Born October 1984
Director
Appointed 08 May 2015
Resigned 08 May 2020

JOHNSON, Deborah

Resigned
Kettlestring Lane, YorkYO30 4XF
Born July 1959
Director
Appointed 06 Apr 2017
Resigned 04 Nov 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew Hancock

Active
Kettlestring Lane, YorkYO30 4XF
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2022

Mr Martin John Johnson

Active
Kettlestring Lane, YorkYO30 4XF
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 May 2020

Mrs Deborah Johnson

Ceased
Kettlestring Lane, YorkYO30 4XF
Born July 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2017
Ceased 04 Nov 2019

Mr Andrew Hancock

Ceased
Kettlestring Lane, YorkYO30 4XF
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
20 July 2025
AAAnnual Accounts
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
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Incorporation Company
8 May 2015
NEWINCIncorporation