Spencer-carter Limited CORNWALL


Spencer-carter started in year 1997 as Private Limited Company with registration number 03433308. The Spencer-carter company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Cornwall at Tregoniggie Industrial Estate. Postal code: TR11 4SN. Since 17th October 1997 Spencer-carter Limited is no longer carrying the name Spencer-carter (properties).

At the moment there are 2 directors in the the firm, namely Richard C. and Timothy C.. In addition one secretary - Richard C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael S. who worked with the the firm until 29 May 2008.

Spencer-carter Limited Address / Contact

Office Address Tregoniggie Industrial Estate
Office Address2 Falmouth
Town Cornwall
Post code TR11 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03433308
Date of Incorporation Fri, 12th Sep 1997
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Richard C.

Position: Director

Appointed: 28 May 2008

Richard C.

Position: Secretary

Appointed: 28 May 2008

Timothy C.

Position: Director

Appointed: 28 May 2008

Michael S.

Position: Director

Appointed: 12 September 1997

Resigned: 29 May 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1997

Resigned: 12 September 1997

Stephen C.

Position: Director

Appointed: 12 September 1997

Resigned: 29 May 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 September 1997

Resigned: 12 September 1997

Michael S.

Position: Secretary

Appointed: 12 September 1997

Resigned: 29 May 2008

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Spencer-Carter Holdings Limited from Falmouth, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spencer-Carter Holdings Limited

Unit 8 Tregoniggie Industrial Estate, Falmouth, Cornwall, TR11 4SN, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 06530800
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spencer-carter (properties) October 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth563 319635 519574 124       
Balance Sheet
Cash Bank On Hand  414 034587 995521 192772 233292 852788 948688 029763 911
Current Assets681 550737 262729 674885 286934 192994 469684 8661 097 1611 119 903 
Debtors207 335251 725168 491205 264317 45670 964309 014198 546321 874298 601
Net Assets Liabilities  574 124787 091895 845890 998601 997936 6591 004 8271 090 069
Other Debtors  55 001 84 613 86 1727 1341 9312 535
Property Plant Equipment  50 72458 828104 72499 530116 217129 172102 15487 073
Total Inventories  147 15092 02795 544151 27283 000109 667110 000149 000
Cash Bank In Hand348 564358 906414 033       
Net Assets Liabilities Including Pension Asset Liability563 319635 519574 124       
Stocks Inventory125 651126 631147 150       
Tangible Fixed Assets86 29449 48250 724       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve563 219635 419574 024       
Shareholder Funds563 319635 519574 124       
Other
Accrued Liabilities      6 7736 66011 637 
Accrued Liabilities Deferred Income        11 6377 925
Accumulated Depreciation Impairment Property Plant Equipment  617 828660 566669 308713 542712 704776 637811 801847 778
Additions Other Than Through Business Combinations Property Plant Equipment   58 34277 65939 04080 04894 18751 918 
Amounts Owed To Directors        2 0602 060
Amounts Owed To Related Parties  67 000       
Average Number Employees During Period  2121212328232320
Bank Borrowings Overdrafts        727 
Bank Overdrafts       160727 
Creditors  206 274147 076124 221185 086177 005265 131197 821186 748
Deferred Income  5 604       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 500-23 021 -54 124-4 325-43 320 
Disposals Property Plant Equipment   -7 500-23 021 -64 199-17 299-43 772 
Increase From Depreciation Charge For Year Property Plant Equipment   44 23831 76344 23453 28668 25878 48435 977
Net Current Assets Liabilities501 375598 159523 400738 210809 971809 383507 861832 030922 082 
Nominal Value Allotted Share Capital        100100
Number Shares Issued Fully Paid      100100100100
Other Creditors    20 7546 0606 1333 2593 1081 015
Other Inventories  147 15092 02795 544151 27283 000109 667110 000 
Other Payables Accrued Expenses  3 2177 5277 2475 3286 773   
Other Provisions Balance Sheet Subtotal        19 40921 768
Other Taxation Payable        58 69476 821
Par Value Share 11    111
Prepayments  10 3242 8172 94017 65911 95213 3495 922 
Prepayments Accrued Income        5 92216 136
Property Plant Equipment Gross Cost  668 552719 394774 032813 072828 921905 809913 955934 851
Provisions For Liabilities Balance Sheet Subtotal   9 94718 85017 91522 08124 54319 409 
Taxation Social Security Payable  24 18234 05926 25917 32553 89749 63447 667 
Total Additions Including From Business Combinations Property Plant Equipment         20 896
Total Assets Less Current Liabilities587 669647 641574 124797 038914 695908 913624 078961 2021 024 236 
Total Borrowings       160727 
Trade Creditors Trade Payables  106 271105 36865 319118 691110 202130 304123 65698 927
Trade Debtors Trade Receivables  103 165202 447229 90353 305210 890178 063314 021279 930
Useful Life Property Plant Equipment Years         4
Amount Specific Advance Or Credit Directors    56 262-1 030-1 030   
Amount Specific Advance Or Credit Made In Period Directors    112 2622 708    
Amount Specific Advance Or Credit Repaid In Period Directors    -56 000-60 000    
Accruals Deferred Income-11 209-5 604        
Creditors Due Within One Year180 175139 103206 274       
Fixed Assets86 29449 48250 724       
Number Shares Allotted100100100       
Provisions For Liabilities Charges13 1416 518        
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, September 2023
Free Download (8 pages)

Company search

Advertisements