This company is commonly known as Spooner Industries Limited. The company was founded 64 years ago and was given the registration number 00643047. The firm's registered office is in ILKLEY. You can find them at Moorland Engineering Works, Lower Railway Road, Ilkley, West Yorkshire. This company's SIC code is 28210 - Manufacture of ovens, furnaces and furnace burners.
Name | : | SPOONER INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 00643047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1959 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorland Engineering Works, Lower Railway Road, Ilkley, West Yorkshire, LS29 8JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorland Engineering Works, Lower Railway Road, Ilkley, LS29 8JB | Director | 18 January 2021 | Active |
The Cherries, The Common St Briavels, Lydney, GL15 6SG | Director | 01 November 2008 | Active |
Moorland Engineering Works, Lower Railway Road, Ilkley, LS29 8JB | Director | 18 January 2021 | Active |
Moorland Engineering Works, Lower Railway Road, Ilkley, LS29 8JB | Director | 20 September 2022 | Active |
Cedar House, Christchurch Road, Winchester, England, SO23 9TE | Director | 18 March 2010 | Active |
The Old Pump House, Wycoller, Trawden, BB8 8SY | Secretary | 28 November 1997 | Active |
50 Southway, Bingley, BD16 3DT | Secretary | 31 July 2006 | Active |
17 Wentworth Close, Eggborough, Goole, DN14 0LR | Secretary | - | Active |
22 Grange Avenue, Ilkley, LS29 8NU | Secretary | 19 December 1995 | Active |
23 Town Street, Rawdon, Leeds, LS19 6PU | Secretary | 24 December 2004 | Active |
The Firs, Spetchley Road, Worcester, WR5 2NL | Director | 21 September 1992 | Active |
Bleak House, Robinsons Hill, Melbourne, DE73 1DJ | Director | - | Active |
20 Church Lane, Downend, Bristol, BS16 6TB | Director | 21 September 1992 | Active |
Low Wood Head Banks Lane, Riddlesden, Keighley, BD20 5QT | Director | - | Active |
4 Abingdon Mansions, Abingdon Road, London, W8 6AD | Director | 08 January 1998 | Active |
Heatherbank, Bleach Mill Lane, Menston, Ilkley, LS29 6HE | Director | 02 November 1998 | Active |
Dales Croft, Dacre, Harrogate, HG3 4ES | Director | 09 September 1997 | Active |
43 Gorse Lane, Oadby, Leicester, LE2 4RR | Director | - | Active |
High Toft Moor Lane, Menston, Ilkley, LS29 6AS | Director | - | Active |
145 Cotefield Drive, Leighton Buzzard, LU7 8DN | Director | 15 May 1995 | Active |
6 Park Crescent, Addingham, Ilkley, LS29 0LX | Director | - | Active |
The Old Pump House, Wycoller, Trawden, BB8 8SY | Director | - | Active |
14 Skylark Close, Basingstoke, RG22 5UR | Director | 16 October 2003 | Active |
Grange Farm House, Chestnut Lane Barton In Fabis, Nottingham, NG11 0AE | Director | 29 May 1992 | Active |
32 Ben Rhydding Road, Ilkley, LS29 8RL | Director | - | Active |
Glebe House, Church Lane, Goodworth Clatford, SP11 7HL | Director | 16 October 2003 | Active |
Moorland Engineering Works, Lower Railway Road, Ilkley, LS29 8JB | Director | 01 July 2014 | Active |
Moorland Engineering Works, Lower Railway Road, Ilkley, LS29 8JB | Director | 23 August 2018 | Active |
26 Westville Road, Ilkley, LS29 9AQ | Director | 01 April 2000 | Active |
Moorland Engineering Works, Lower Railway Road, Ilkley, LS29 8JB | Director | 01 July 2014 | Active |
1345 Wren Lane, Green Bay Wisconsin 54313, United States Of America, FOREIGN | Director | 23 January 1997 | Active |
2 Whirlow Green, Whirlow, Sheffield, S11 9NY | Director | 01 October 1996 | Active |
23 Town Street, Rawdon, Leeds, LS19 6PU | Director | 24 December 2004 | Active |
Woodhouse Farm, Austwick, Lancaster, LA2 8BZ | Director | - | Active |
27 The Circus, Bath, BA1 2EU | Director | 20 December 2002 | Active |
Aegeus Industries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Moorland Engineering Works, Lower Railway Road, Ilkley, England, LS29 8JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.