Company NameSpicer's Carpentry Ltd
DirectorsStephen Ellis and Richard James Lee
Company StatusActive
Company Number03525995
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Ellis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(14 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House 32a Crouch Street
Colchester
Essex
CO3 3HH
Director NameMr Richard James Lee
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(14 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House 32a Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameMr Stephen Ellis
StatusCurrent
Appointed22 June 2012(14 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressBlackburn House 32a Crouch Street
Colchester
Essex
CO3 3HH
Director NameMr Anthony George John Spicer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 week, 1 day after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge
Pudsey Hall Lane, Canewdon
Rochford
Essex
SS4 3RY
Secretary NameMr Paul Anthony Webb
NationalityBritish
StatusResigned
Appointed20 March 1998(1 week, 1 day after company formation)
Appointment Duration14 years, 3 months (resigned 22 June 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brightwell Avenue
Westcliff On Sea
Essex
SS0 9EE
Director NameTracie Spicer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(1 year, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 June 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge
Pudsey Hall Lane, Canewdon
Rochford
Essex
SS4 3RY
Director NameMr Paul Anthony Webb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(1 year, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 June 2012)
RoleContract Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brightwell Avenue
Westcliff On Sea
Essex
SS0 9EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLangford
WardWickham Bishops and Woodham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

38 at £1Richard Lee
38.00%
Ordinary
38 at £1Stephen Ellis
38.00%
Ordinary
24 at £1Anthony Spicer
24.00%
Ordinary

Financials

Year2014
Net Worth£664,555
Cash£269,561
Current Liabilities£1,096,648

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

16 June 2009Delivered on: 18 June 2009
Satisfied on: 29 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 January 2002Delivered on: 22 January 2002
Satisfied on: 28 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1280 london road leigh on sea essex.
Fully Satisfied
26 November 2001Delivered on: 6 December 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
17 February 2016Termination of appointment of Anthony George John Spicer as a director on 31 August 2013 (1 page)
17 February 2016Termination of appointment of Anthony George John Spicer as a director on 31 August 2013 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 22 December 2015 (1 page)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(7 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 19 December 2012 (1 page)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2012Appointment of Mr Stephen Ellis as a secretary (2 pages)
27 July 2012Termination of appointment of Paul Webb as a director (1 page)
27 July 2012Appointment of Mr Stephen Ellis as a director (2 pages)
27 July 2012Appointment of Mr Richard James Lee as a director (2 pages)
27 July 2012Termination of appointment of Paul Webb as a director (1 page)
27 July 2012Appointment of Mr Stephen Ellis as a director (2 pages)
27 July 2012Registered office address changed from 32a West Street Rochford Essex SS4 1AJ on 27 July 2012 (1 page)
27 July 2012Appointment of Mr Richard James Lee as a director (2 pages)
27 July 2012Termination of appointment of Tracie Spicer as a director (1 page)
27 July 2012Registered office address changed from 32a West Street Rochford Essex SS4 1AJ on 27 July 2012 (1 page)
27 July 2012Termination of appointment of Tracie Spicer as a director (1 page)
27 July 2012Termination of appointment of Paul Webb as a secretary (1 page)
27 July 2012Appointment of Mr Stephen Ellis as a secretary (2 pages)
27 July 2012Termination of appointment of Paul Webb as a secretary (1 page)
16 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Director's details changed for Paul Anthony Webb on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Paul Anthony Webb on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Tracie Spicer on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Tracie Spicer on 25 March 2010 (2 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 12/03/08; full list of members (4 pages)
22 April 2008Return made up to 12/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 12/03/07; full list of members (3 pages)
19 March 2007Return made up to 12/03/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 12/03/06; full list of members (3 pages)
30 March 2006Return made up to 12/03/06; full list of members (3 pages)
20 February 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
20 February 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
28 April 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(3 pages)
28 April 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(3 pages)
26 January 2005Full accounts made up to 31 March 2004 (17 pages)
26 January 2005Full accounts made up to 31 March 2004 (17 pages)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
31 March 2003Return made up to 12/03/03; full list of members (7 pages)
31 March 2003Return made up to 12/03/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 March 2002Return made up to 12/03/02; full list of members (7 pages)
28 March 2002Return made up to 12/03/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (4 pages)
6 December 2001Particulars of mortgage/charge (4 pages)
22 March 2001Return made up to 12/03/01; no change of members (7 pages)
22 March 2001Return made up to 12/03/01; no change of members (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (14 pages)
16 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 May 2000Return made up to 12/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Return made up to 12/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Registered office changed on 17/03/00 from: 5 central avenue rochford essex SS4 3BQ (1 page)
17 March 2000Registered office changed on 17/03/00 from: 5 central avenue rochford essex SS4 3BQ (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
17 February 2000Full accounts made up to 31 March 1999 (14 pages)
17 February 2000Full accounts made up to 31 March 1999 (14 pages)
20 April 1999Registered office changed on 20/04/99 from: 10 the street wickham bishops witham essex CM8 3NN (1 page)
20 April 1999Registered office changed on 20/04/99 from: 10 the street wickham bishops witham essex CM8 3NN (1 page)
20 April 1999Return made up to 12/03/99; full list of members (6 pages)
20 April 1999Return made up to 12/03/99; full list of members (6 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 10 the street wickham bishops witham essex CM8 3NN (1 page)
20 April 1998Ad 20/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Ad 20/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 10 the street wickham bishops witham essex CM8 3NN (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Secretary resigned (1 page)
12 March 1998Incorporation (12 pages)
12 March 1998Incorporation (12 pages)