Company NameSpence & Company, Limited
Company StatusDissolved
Company Number00168079
CategoryPrivate Limited Company
Incorporation Date7 June 1920(103 years, 11 months ago)
Dissolution Date17 October 2023 (6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whyte Darroch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(84 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dalziel Limited
Monkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Secretary NameMr John Whyte Darroch
NationalityBritish
StatusClosed
Appointed31 March 2005(84 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dalziel Limited
Monkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameMr Alexander Stuart Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(87 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dalziel Limited
Monkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameCaroline Jane Hindley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(71 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressSummerdown House 289 Fir Tree Road
Epsom Downs
Surrey
KT17 3LF
Director NameValerie Lockwood
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(71 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressHartforth Cottage
Gilling West
North Yorkshire
DL10 5JY
Secretary NameValerie Lockwood
NationalityBritish
StatusResigned
Appointed16 December 1991(71 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressHartforth Cottage
Gilling West
North Yorkshire
DL10 5JY
Director NameMr William Alexander Dalziel
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(84 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 1 Balfron Road
Killearn
Glasgow
Lanarkshire
G63 9NL
Scotland

Contact

Websitedalziel.co.uk
Email address[email protected]
Telephone028 21704e65
Telephone regionNorthern Ireland

Location

Registered AddressC/O Dalziel Limited
Monkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South

Shareholders

5k at £1Jr Dalziel Dormants Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£70,999

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

25 June 1984Delivered on: 29 June 1984
Satisfied on: 16 April 2005
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.
Fully Satisfied
17 October 1979Delivered on: 30 October 1979
Satisfied on: 16 April 2005
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 victoria road, darlington, durham DU72327.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 27 September 2019 (3 pages)
19 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 28 September 2018 (2 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 2 October 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 2 October 2015 (3 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5,000
(4 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5,000
(4 pages)
16 June 2015Total exemption small company accounts made up to 26 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 26 September 2014 (3 pages)
10 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 5,000
(4 pages)
10 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 5,000
(4 pages)
5 June 2014Total exemption small company accounts made up to 27 September 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 27 September 2013 (3 pages)
17 December 2013Director's details changed for Mr John Whyte Darroch on 16 December 2013 (2 pages)
17 December 2013Secretary's details changed for Mr John Whyte Darroch on 16 December 2013 (1 page)
17 December 2013Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
17 December 2013Secretary's details changed for Mr John Whyte Darroch on 16 December 2013 (1 page)
17 December 2013Director's details changed for Mr John Whyte Darroch on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Alexander Stuart Dalziel on 15 March 2013 (2 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 5,000
(4 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 5,000
(4 pages)
24 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 2 October 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 2 October 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 2 October 2009 (4 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 26 September 2008 (3 pages)
22 July 2009Total exemption small company accounts made up to 26 September 2008 (3 pages)
17 December 2008Director's change of particulars / alexander dalziel / 01/04/2008 (1 page)
17 December 2008Return made up to 16/12/08; full list of members (3 pages)
17 December 2008Director's change of particulars / alexander dalziel / 01/04/2008 (1 page)
17 December 2008Return made up to 16/12/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 28 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 28 September 2007 (3 pages)
16 April 2008Director appointed alexander stuart dalziel (2 pages)
16 April 2008Director appointed alexander stuart dalziel (2 pages)
16 April 2008Appointment terminated director william dalziel (1 page)
16 April 2008Appointment terminated director william dalziel (1 page)
19 December 2007Return made up to 16/12/07; full list of members (2 pages)
19 December 2007Return made up to 16/12/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
10 July 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
9 January 2007Return made up to 16/12/06; full list of members (2 pages)
9 January 2007Return made up to 16/12/06; full list of members (2 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
10 January 2006Location of register of members (1 page)
10 January 2006Return made up to 16/12/05; full list of members (3 pages)
10 January 2006Return made up to 16/12/05; full list of members (3 pages)
10 January 2006Location of register of members (1 page)
22 September 2005Registered office changed on 22/09/05 from: 105 victoria rd darlington co durham DL1 5JQ (1 page)
22 September 2005Registered office changed on 22/09/05 from: 105 victoria rd darlington co durham DL1 5JQ (1 page)
18 April 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
18 April 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Secretary resigned;director resigned (1 page)
7 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Secretary resigned;director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005Director resigned (1 page)
24 March 2005Resolutions
  • RES13 ‐ Transfer of shares 21/03/05
(1 page)
24 March 2005Resolutions
  • RES13 ‐ Transfer of shares 21/03/05
(1 page)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 December 2004Return made up to 16/12/04; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 December 2004Return made up to 16/12/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 December 2003Return made up to 16/12/03; full list of members (7 pages)
29 December 2003Return made up to 16/12/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 December 2002Return made up to 16/12/02; full list of members (7 pages)
24 December 2002Return made up to 16/12/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 December 2001Return made up to 16/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2001Return made up to 16/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 February 2001Return made up to 16/12/00; full list of members (6 pages)
8 February 2001Return made up to 16/12/00; full list of members (6 pages)
26 April 2000Full accounts made up to 30 June 1999 (12 pages)
26 April 2000Full accounts made up to 30 June 1999 (12 pages)
21 February 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
11 December 1998Return made up to 16/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1998Return made up to 16/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1998Full accounts made up to 30 June 1997 (13 pages)
16 April 1998Full accounts made up to 30 June 1997 (13 pages)
23 January 1998Return made up to 16/12/97; no change of members (4 pages)
23 January 1998Return made up to 16/12/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (13 pages)
29 April 1997Full accounts made up to 30 June 1996 (13 pages)
19 February 1997Return made up to 16/12/96; full list of members (6 pages)
19 February 1997Return made up to 16/12/96; full list of members (6 pages)
19 March 1996Full accounts made up to 30 June 1995 (12 pages)
19 March 1996Full accounts made up to 30 June 1995 (12 pages)
12 December 1995Return made up to 16/12/95; no change of members (4 pages)
12 December 1995Return made up to 16/12/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (12 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (12 pages)