Company NameSpoors Limited
DirectorsMichael Patrick George Cuthbert Williams and Richard Kem Dore
Company StatusActive
Company Number00181111
CategoryPrivate Limited Company
Incorporation Date12 April 1922(102 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Patrick George Cuthbert Williams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1980(58 years, 2 months after company formation)
Appointment Duration43 years, 10 months
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressRudland House
Railway Street
Bishop Auckland
Co Durham
DL14 7LR
Director NameMr Richard Kem Dore
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(78 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRudland House
Railway Street
Bishop Auckland
Co Durham
DL14 7LR
Secretary NameMr Richard Kem Dore
NationalityBritish
StatusCurrent
Appointed13 September 2003(81 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudland House
Railway Street
Bishop Auckland
Co Durham
DL14 7LR
Director NameAnne Patricia Moore
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1980(58 years, 2 months after company formation)
Appointment Duration33 years, 5 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudland House
Railway Street
Bishop Auckland
Co Durham
DL14 7LR
Director NameMr Vernon Linsley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(69 years after company formation)
Appointment Duration10 years (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressGreystones
Copley
Bishop Auckland
County Durham
DL13 5LR
Secretary NameSusan Elizabeth Williams
NationalityBritish
StatusResigned
Appointed26 March 1991(69 years after company formation)
Appointment Duration12 years, 5 months (resigned 13 September 2003)
RoleCompany Director
Correspondence AddressMount Pleasant
Houghton Le Side Heighington
Darlington
Co Durham
DL2 2UF

Contact

Websitewww.onyxnet.com

Location

Registered AddressRudland House
Railway Street
Bishop Auckland
Co Durham
DL14 7LR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£111,602
Cash£109,895
Current Liabilities£120,005

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

29 March 1993Delivered on: 7 April 1993
Satisfied on: 27 May 2015
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 1952Delivered on: 27 October 1952
Satisfied on: 18 October 2007
Persons entitled: Martins Banks LTD

Classification: Debenture
Secured details: All monies due etc.
Particulars: The undertaking and all property present and future including uncalled capital and goodwill.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 April 2019Confirmation statement made on 26 March 2019 with updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7,694
(5 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7,694
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Satisfaction of charge 2 in full (1 page)
27 May 2015Satisfaction of charge 2 in full (1 page)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 7,694
(5 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 7,694
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 7,694
(5 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 7,694
(5 pages)
24 November 2013Termination of appointment of Anne Moore as a director (1 page)
24 November 2013Termination of appointment of Anne Moore as a director (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Director's details changed for Mr Michael Patrick George Cuthbert Williams on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Michael Patrick George Cuthbert Williams on 18 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Richard Kem Dore on 5 May 2011 (2 pages)
17 April 2012Director's details changed for Mr Richard Kem Dore on 5 May 2011 (2 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
17 April 2012Director's details changed for Mr Richard Kem Dore on 5 May 2011 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
28 April 2011Director's details changed for Mr Richard Kem Dore on 15 April 2011 (2 pages)
28 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
28 April 2011Director's details changed for Mr Richard Kem Dore on 15 April 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 (1 page)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Anne Patricia Moore on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Anne Patricia Moore on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed for Anne Patricia Moore on 1 October 2009 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 26/03/09; full list of members (4 pages)
22 April 2009Return made up to 26/03/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 26/03/08; full list of members (4 pages)
22 April 2008Return made up to 26/03/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Return made up to 26/03/07; full list of members (3 pages)
24 April 2007Return made up to 26/03/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 26/03/05; full list of members (7 pages)
29 April 2005Return made up to 26/03/05; full list of members (7 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (9 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (9 pages)
30 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
16 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
3 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
13 May 2002Return made up to 26/03/02; full list of members (7 pages)
13 May 2002Return made up to 26/03/02; full list of members (7 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
11 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2000Return made up to 26/03/00; full list of members (7 pages)
12 April 2000Return made up to 26/03/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 1999Return made up to 26/03/99; full list of members (6 pages)
26 April 1999Return made up to 26/03/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 May 1998Return made up to 26/03/98; full list of members (6 pages)
5 May 1998Return made up to 26/03/98; full list of members (6 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 April 1997Return made up to 26/03/97; full list of members (6 pages)
23 April 1997Return made up to 26/03/97; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 April 1996Return made up to 26/03/96; full list of members (7 pages)
17 April 1996Return made up to 26/03/96; full list of members (7 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 March 1995Return made up to 26/03/95; full list of members (4 pages)
24 March 1995Return made up to 26/03/95; full list of members (4 pages)
25 July 1983Accounts made up to 31 December 1982 (10 pages)
25 July 1983Accounts made up to 31 December 1982 (10 pages)
5 October 1982Accounts made up to 31 December 1981 (7 pages)
5 October 1982Accounts made up to 31 December 1981 (7 pages)
19 August 1981Accounts made up to 31 December 1980 (8 pages)
19 August 1981Accounts made up to 31 December 1980 (8 pages)
10 December 1980Accounts made up to 31 December 1979 (7 pages)
10 December 1980Accounts made up to 31 December 1979 (7 pages)