Company NameWilliams & Spenceley Limited
DirectorYoel Eliahu Etel
Company StatusActive
Company Number01991952
CategoryPrivate Limited Company
Incorporation Date21 February 1986(38 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions
Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Yoel Eliahu Etel
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed04 May 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O New Albion Ltd 29 Finkle Street
Bishop Auckland
DL14 7PL
Director NameMr John Martin Spenceley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 04 May 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Lingmell Dene
Coundon
Bishop Auckland
Co Durham
DL14 8QX
Director NameMrs Joyce Spenceley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 04 May 2017)
RoleMatron
Country of ResidenceUnited Kingdom
Correspondence Address7 Lingmell Dene
Coundon
Bishop Auckland
Co Durham
DL14 8QX
Secretary NameMrs Joyce Spenceley
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lingmell Dene
Coundon
Bishop Auckland
Co Durham
DL14 8QX

Contact

Websitehowlish-hall.co.uk
Telephone01388 609226
Telephone regionBishop Auckland / Stanhope

Location

Registered Address29 Finkle Street
Finkle Street
Bishop Auckland
DL14 7PL
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£309,800
Cash£461
Current Liabilities£222,311

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

3 May 2023Delivered on: 5 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as howlish hall care home, howlish hall, howlish lane, coundon, bishop auckland, county durham and registered at land registry with title number DU363355.
Outstanding
28 April 2023Delivered on: 2 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
4 September 1995Delivered on: 5 September 1995
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as howlish hall nursing home,howlish hall,coundon bishop auckland,county durham.DL14 8ED and the full benefit of all licences held in connection with the business and the goodwill of the business.
Outstanding
3 March 1995Delivered on: 16 March 1995
Persons entitled: Norwich and Peterborough Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertakings and all it's property assets and rights whatsoever and wheresoever present and/or future.
Outstanding
21 December 1994Delivered on: 29 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a howlish hall nursing home coundon bishop auckland county durham and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 September 1994Delivered on: 6 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 June 1986Delivered on: 27 June 1986
Satisfied on: 19 September 1995
Persons entitled: Trustee Savings Bank England and Wales and Its Custodian Trustees.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a howlish hall, coundon, bishop auckland, county durham.
Fully Satisfied

Filing History

7 February 2024Change of details for Mr Yoel Etel as a person with significant control on 5 February 2024 (2 pages)
26 July 2023Register inspection address has been changed from Williams & Spenceley Limited Howlish Hall Residential Care Home Howlish Lane Bishop Auckland Durham DL14 8ED United Kingdom to Williams & Spenceley Limited Howlish Hall Residential Care Home Howlish Lane Bishop Auckland Durham DL14 8ED (1 page)
26 July 2023Register inspection address has been changed to Williams & Spenceley Limited Howlish Hall Residential Care Home Howlish Lane Bishop Auckland Durham DL14 8ED (1 page)
25 July 2023Registered office address changed from C/O New Albion Ltd 29 Finkle Street Bishop Auckland DL14 7PL England to 29 Finkle Street Finkle Street Bishop Auckland DL14 7PL on 25 July 2023 (1 page)
25 July 2023Confirmation statement made on 15 July 2023 with updates (5 pages)
25 July 2023Appointment of Mr Yoel Etel as a secretary on 25 July 2023 (2 pages)
25 July 2023Director's details changed for Mr Yoel Eliahu Etel on 25 July 2023 (2 pages)
27 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 May 2023Registration of charge 019919520007, created on 3 May 2023 (5 pages)
2 May 2023Registration of charge 019919520006, created on 28 April 2023 (16 pages)
17 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
15 June 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
29 May 2022Notification of Yoel Etel as a person with significant control on 1 January 2021 (2 pages)
27 May 2022Cessation of New Albion Limited as a person with significant control on 1 January 2021 (1 page)
28 July 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
15 July 2021Confirmation statement made on 15 July 2021 with updates (3 pages)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
8 June 2020Registered office address changed from Howlish Hall Coundon Bishop Auckland County Durham DL14 8ED to C/O New Albion Ltd 29 Finkle Street Bishop Auckland DL14 7PL on 8 June 2020 (1 page)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 February 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
7 October 2019Amended total exemption full accounts made up to 30 June 2018 (5 pages)
1 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
21 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
6 June 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
8 March 2018Change of details for New Albion Limited as a person with significant control on 10 November 2017 (2 pages)
11 June 2017Satisfaction of charge 3 in full (2 pages)
11 June 2017Satisfaction of charge 2 in full (1 page)
11 June 2017Satisfaction of charge 3 in full (2 pages)
11 June 2017Satisfaction of charge 2 in full (1 page)
4 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
17 May 2017Satisfaction of charge 5 in full (1 page)
17 May 2017Satisfaction of charge 4 in full (1 page)
17 May 2017Satisfaction of charge 5 in full (1 page)
17 May 2017Satisfaction of charge 4 in full (1 page)
16 May 2017Appointment of Mr Yoel Eliahu Etel as a director on 4 May 2017 (2 pages)
16 May 2017Termination of appointment of Joyce Spenceley as a director on 4 May 2017 (1 page)
16 May 2017Termination of appointment of Joyce Spenceley as a director on 4 May 2017 (1 page)
16 May 2017Termination of appointment of John Martin Spenceley as a director on 4 May 2017 (1 page)
16 May 2017Termination of appointment of Joyce Spenceley as a secretary on 4 May 2017 (1 page)
16 May 2017Appointment of Mr Yoel Eliahu Etel as a director on 4 May 2017 (2 pages)
16 May 2017Termination of appointment of John Martin Spenceley as a director on 4 May 2017 (1 page)
16 May 2017Termination of appointment of Joyce Spenceley as a secretary on 4 May 2017 (1 page)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
(6 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
(6 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
(6 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(6 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mr John Martin Spencley on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mr John Martin Spencley on 31 December 2009 (2 pages)
18 January 2010Secretary's details changed for Mrs Joyce Spencley on 31 December 2009 (1 page)
18 January 2010Director's details changed for Mrs Joyce Spencley on 31 December 2009 (2 pages)
18 January 2010Secretary's details changed for Mrs Joyce Spencley on 31 December 2009 (1 page)
18 January 2010Director's details changed for Mrs Joyce Spencley on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 February 2008Ad 29/01/93--------- £ si 100@1 (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Ad 29/01/93--------- £ si 100@1 (2 pages)
8 February 2008Director resigned (1 page)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 March 2005Return made up to 31/12/04; full list of members (7 pages)
16 March 2005Return made up to 31/12/04; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
6 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
20 September 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
12 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
20 February 1997Return made up to 31/12/96; full list of members (6 pages)
20 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 30 June 1996 (10 pages)
6 November 1996Accounts for a small company made up to 30 June 1996 (10 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
17 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
26 February 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
22 November 1994Accounts for a small company made up to 30 June 1994 (5 pages)
22 November 1994Accounts for a small company made up to 30 June 1994 (5 pages)
13 January 1994Return made up to 31/12/93; full list of members (3 pages)
13 January 1994Return made up to 31/12/93; full list of members (3 pages)
22 September 1993Accounts for a small company made up to 30 June 1993 (5 pages)
22 September 1993Accounts for a small company made up to 30 June 1993 (5 pages)
3 March 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 03/03/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 March 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 03/03/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 February 1993Memorandum and Articles of Association (14 pages)
9 February 1993£ nc 100/1100 29/01/93 (1 page)
9 February 1993Memorandum and Articles of Association (14 pages)
9 February 1993£ nc 100/1100 29/01/93 (1 page)
16 January 1992Return made up to 31/12/91; full list of members (5 pages)
16 January 1992Return made up to 31/12/91; full list of members (5 pages)
20 February 1991Return made up to 31/12/90; no change of members (6 pages)
20 February 1991Return made up to 31/12/90; no change of members (6 pages)
23 August 1989Director resigned (2 pages)
23 August 1989Director resigned (2 pages)
8 September 1986New director appointed (2 pages)
8 September 1986New director appointed (2 pages)
30 June 1986Memorandum and Articles of Association (16 pages)
30 June 1986Memorandum and Articles of Association (16 pages)
18 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
18 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
23 April 1986Director resigned;new director appointed (4 pages)
23 April 1986Director resigned;new director appointed (4 pages)