Background WavePink WaveYellow Wave

SPENCER WOODS (NORTH EAST) LIMITED (10003649)

SPENCER WOODS (NORTH EAST) LIMITED (10003649) is an active UK company. incorporated on 12 February 2016. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SPENCER WOODS (NORTH EAST) LIMITED has been registered for 10 years. Current directors include JOHNSON, Martin John.

Company Number
10003649
Status
active
Type
ltd
Incorporated
12 February 2016
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
JOHNSON, Martin John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER WOODS (NORTH EAST) LIMITED

SPENCER WOODS (NORTH EAST) LIMITED is an active company incorporated on 12 February 2016 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 (NORTH EAST) LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

10003649

LTD Company

Age

10 Years

Incorporated 12 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

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

Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
May 16
Owner Exit
Oct 21
Owner Exit
Apr 23
New Owner
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Cleared
Apr 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JOHNSON, Martin John

Active
Kettlestring Lane, YorkYO30 4XF
Born February 1961
Director
Appointed 16 Apr 2023

HANCOCK, Andrew

Resigned
Kettlestring Lane, YorkYO30 4XF
Born October 1984
Director
Appointed 12 Feb 2016
Resigned 16 Apr 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Martin John Johnson

Active
Kettlestring Lane, YorkYO30 4XF
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2023

Mr Sebastian Lawrence Johnson

Ceased
Kettlestring Lane, YorkYO30 4XF
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016
Ceased 01 Jan 2021

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 16 Apr 2023
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
20 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2016
MR01Registration of a Charge
Incorporation Company
12 February 2016
NEWINCIncorporation