UKBizDB.co.uk

SPOONER INDUSTRIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 28210 - Manufacture of ovens, furnaces and furnace burners
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing
  • 28950 - Manufacture of machinery for paper and paperboard production

Office Address & Contact

Registered Address:Moorland Engineering Works, Lower Railway Road, Ilkley, West Yorkshire, LS29 8JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorland Engineering Works, Lower Railway Road, Ilkley, LS29 8JB

Director18 January 2021Active
The Cherries, The Common St Briavels, Lydney, GL15 6SG

Director01 November 2008Active
Moorland Engineering Works, Lower Railway Road, Ilkley, LS29 8JB

Director18 January 2021Active
Moorland Engineering Works, Lower Railway Road, Ilkley, LS29 8JB

Director20 September 2022Active
Cedar House, Christchurch Road, Winchester, England, SO23 9TE

Director18 March 2010Active
The Old Pump House, Wycoller, Trawden, BB8 8SY

Secretary28 November 1997Active
50 Southway, Bingley, BD16 3DT

Secretary31 July 2006Active
17 Wentworth Close, Eggborough, Goole, DN14 0LR

Secretary-Active
22 Grange Avenue, Ilkley, LS29 8NU

Secretary19 December 1995Active
23 Town Street, Rawdon, Leeds, LS19 6PU

Secretary24 December 2004Active
The Firs, Spetchley Road, Worcester, WR5 2NL

Director21 September 1992Active
Bleak House, Robinsons Hill, Melbourne, DE73 1DJ

Director-Active
20 Church Lane, Downend, Bristol, BS16 6TB

Director21 September 1992Active
Low Wood Head Banks Lane, Riddlesden, Keighley, BD20 5QT

Director-Active
4 Abingdon Mansions, Abingdon Road, London, W8 6AD

Director08 January 1998Active
Heatherbank, Bleach Mill Lane, Menston, Ilkley, LS29 6HE

Director02 November 1998Active
Dales Croft, Dacre, Harrogate, HG3 4ES

Director09 September 1997Active
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

Director15 May 1995Active
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

Director16 October 2003Active
Grange Farm House, Chestnut Lane Barton In Fabis, Nottingham, NG11 0AE

Director29 May 1992Active
32 Ben Rhydding Road, Ilkley, LS29 8RL

Director-Active
Glebe House, Church Lane, Goodworth Clatford, SP11 7HL

Director16 October 2003Active
Moorland Engineering Works, Lower Railway Road, Ilkley, LS29 8JB

Director01 July 2014Active
Moorland Engineering Works, Lower Railway Road, Ilkley, LS29 8JB

Director23 August 2018Active
26 Westville Road, Ilkley, LS29 9AQ

Director01 April 2000Active
Moorland Engineering Works, Lower Railway Road, Ilkley, LS29 8JB

Director01 July 2014Active
1345 Wren Lane, Green Bay Wisconsin 54313, United States Of America, FOREIGN

Director23 January 1997Active
2 Whirlow Green, Whirlow, Sheffield, S11 9NY

Director01 October 1996Active
23 Town Street, Rawdon, Leeds, LS19 6PU

Director24 December 2004Active
Woodhouse Farm, Austwick, Lancaster, LA2 8BZ

Director-Active
27 The Circus, Bath, BA1 2EU

Director20 December 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.