Company NameSpencer Cleaners (Eccles) Limited
DirectorsKenneth Stephen Dunkerley and Karen Bennison
Company StatusActive
Company Number00681404
CategoryPrivate Limited Company
Incorporation Date24 January 1961(63 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth Stephen Dunkerley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1994(33 years, 3 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Secretary NameMr Kenneth Stephen Dunkerley
NationalityBritish
StatusCurrent
Appointed29 April 1994(33 years, 3 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMrs Karen Bennison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(48 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameJoyce Dunkerley
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(29 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 April 2001)
RoleCompany Director
Correspondence Address4 Delfur Road
Bramhall
Stockport
Cheshire
SK7 2HG
Director NameMr Kenneth Dunkerley
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(29 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 25 June 2009)
RoleCompany Director
Correspondence Address4 Delfur Road
Bramhall
Stockport
Cheshire
SK7 2HG
Director NameClara Keable
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(29 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameMr Edward Keable
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(29 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address36 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Secretary NameMr Kenneth Dunkerley
NationalityBritish
StatusResigned
Appointed29 December 1990(29 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address4 Delfur Road
Bramhall
Stockport
Cheshire
SK7 2HG

Location

Registered AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £1Venture Security LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£346,059
Cash£299,210
Current Liabilities£9,413

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

7 February 1964Delivered on: 11 February 1964
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 795 hyde rd., Gorton, manchester.
Outstanding

Filing History

3 February 2021Secretary's details changed for Mr Kenneth Stephen Dunkerley on 3 February 2021 (1 page)
20 January 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
18 January 2021Director's details changed for Mr Kenneth Stephen Dunkerley on 18 December 2020 (2 pages)
18 January 2021Director's details changed for Karen Bennison on 18 December 2020 (2 pages)
18 January 2021Director's details changed for Mrs Karen Bennison on 18 December 2020 (2 pages)
14 October 2020Micro company accounts made up to 30 April 2020 (6 pages)
20 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
30 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
16 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
20 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
16 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
16 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
28 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(5 pages)
28 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(5 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100,000
(5 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 September 2014Previous accounting period extended from 27 April 2014 to 30 April 2014 (1 page)
20 September 2014Previous accounting period extended from 27 April 2014 to 30 April 2014 (1 page)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
(5 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
(5 pages)
16 October 2013Registered office address changed from Athena House 35 Greek Street Stockport SK3 8BA on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Athena House 35 Greek Street Stockport SK3 8BA on 16 October 2013 (1 page)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
24 July 2012Total exemption full accounts made up to 27 April 2012 (11 pages)
24 July 2012Total exemption full accounts made up to 27 April 2012 (11 pages)
17 January 2012Annual return made up to 29 December 2011 (14 pages)
17 January 2012Annual return made up to 29 December 2011 (14 pages)
27 July 2011Total exemption full accounts made up to 29 April 2011 (11 pages)
27 July 2011Total exemption full accounts made up to 29 April 2011 (11 pages)
27 January 2011Termination of appointment of Clara Keable as a director (2 pages)
27 January 2011Termination of appointment of Clara Keable as a director (2 pages)
17 January 2011Annual return made up to 29 December 2010 (10 pages)
17 January 2011Annual return made up to 29 December 2010 (10 pages)
16 August 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
16 August 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
25 January 2010Termination of appointment of Kenneth Dunkerley as a director (1 page)
25 January 2010Termination of appointment of Kenneth Dunkerley as a director (1 page)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
24 October 2009Total exemption full accounts made up to 24 April 2009 (11 pages)
24 October 2009Total exemption full accounts made up to 24 April 2009 (11 pages)
21 July 2009Director appointed karen bennison (2 pages)
21 July 2009Director appointed karen bennison (2 pages)
8 January 2009Return made up to 29/12/08; no change of members (10 pages)
8 January 2009Return made up to 29/12/08; no change of members (10 pages)
8 October 2008Total exemption full accounts made up to 25 April 2008 (11 pages)
8 October 2008Total exemption full accounts made up to 25 April 2008 (11 pages)
9 January 2008Return made up to 29/12/07; no change of members (7 pages)
9 January 2008Return made up to 29/12/07; no change of members (7 pages)
12 November 2007Total exemption full accounts made up to 27 April 2007 (11 pages)
12 November 2007Total exemption full accounts made up to 27 April 2007 (11 pages)
12 January 2007Return made up to 29/12/06; full list of members (7 pages)
12 January 2007Return made up to 29/12/06; full list of members (7 pages)
27 October 2006Total exemption full accounts made up to 27 April 2006 (11 pages)
27 October 2006Total exemption full accounts made up to 27 April 2006 (11 pages)
1 March 2006Return made up to 29/12/05; full list of members (7 pages)
1 March 2006Return made up to 29/12/05; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 29 April 2005 (11 pages)
5 January 2006Total exemption small company accounts made up to 29 April 2005 (11 pages)
28 February 2005Total exemption full accounts made up to 23 April 2004 (11 pages)
28 February 2005Total exemption full accounts made up to 23 April 2004 (11 pages)
4 February 2005Return made up to 29/12/04; full list of members (7 pages)
4 February 2005Return made up to 29/12/04; full list of members (7 pages)
27 February 2004Total exemption full accounts made up to 25 April 2003 (11 pages)
27 February 2004Total exemption full accounts made up to 25 April 2003 (11 pages)
4 February 2004Return made up to 29/12/03; full list of members (7 pages)
4 February 2004Return made up to 29/12/03; full list of members (7 pages)
1 March 2003Total exemption full accounts made up to 26 April 2002 (11 pages)
1 March 2003Total exemption full accounts made up to 26 April 2002 (11 pages)
6 February 2003Return made up to 29/12/02; full list of members (7 pages)
6 February 2003Return made up to 29/12/02; full list of members (7 pages)
20 February 2002Total exemption full accounts made up to 27 April 2001 (11 pages)
20 February 2002Total exemption full accounts made up to 27 April 2001 (11 pages)
16 January 2002Return made up to 29/12/01; full list of members (7 pages)
16 January 2002Return made up to 29/12/01; full list of members (7 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
27 February 2001Full accounts made up to 28 April 2000 (12 pages)
27 February 2001Full accounts made up to 28 April 2000 (12 pages)
31 January 2001Return made up to 29/12/00; full list of members (7 pages)
31 January 2001Return made up to 29/12/00; full list of members (7 pages)
28 February 2000Full accounts made up to 30 April 1999 (12 pages)
28 February 2000Full accounts made up to 30 April 1999 (12 pages)
30 January 2000Return made up to 29/12/99; full list of members (7 pages)
30 January 2000Return made up to 29/12/99; full list of members (7 pages)
25 February 1999Full accounts made up to 24 April 1998 (12 pages)
25 February 1999Return made up to 29/12/98; no change of members (5 pages)
25 February 1999Return made up to 29/12/98; no change of members (5 pages)
25 February 1999Full accounts made up to 24 April 1998 (12 pages)
27 February 1998Full accounts made up to 25 April 1997 (14 pages)
27 February 1998Full accounts made up to 25 April 1997 (14 pages)
27 January 1998Return made up to 29/12/97; full list of members (7 pages)
27 January 1998Return made up to 29/12/97; full list of members (7 pages)
20 January 1998Full accounts made up to 28 April 1995 (12 pages)
20 January 1998Full accounts made up to 26 April 1996 (12 pages)
20 January 1998Full accounts made up to 29 April 1994 (12 pages)
20 January 1998Full accounts made up to 28 April 1995 (12 pages)
20 January 1998Full accounts made up to 26 April 1996 (12 pages)
20 January 1998Full accounts made up to 29 April 1994 (12 pages)
16 January 1997Return made up to 29/12/96; no change of members (5 pages)
16 January 1997Return made up to 29/12/96; no change of members (5 pages)
16 January 1996Return made up to 29/12/95; no change of members (5 pages)
16 January 1996Return made up to 29/12/95; no change of members (5 pages)
28 March 1995Return made up to 29/12/94; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
28 March 1995Return made up to 29/12/94; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)