Check the

SPENCER RIGGING LIMITED

Company
SPENCER RIGGING LIMITED (01614521)

SPENCER RIGGING

Phone: 01983 292 022
A⁺ rating

ABOUT SPENCER RIGGING LIMITED

Since 1958 Spencer Rigging has been supplying, manufacturing and installing rigging all over the world.

Based in Cowes on the Isle of Wight and William Street in Southampton, yacht rigging has always been the major part of Spencer Rigging’s business.

Welcome to Spencer Rigging

Since 1958 Spencer Rigging has been supplying, manufacturing and installing rigging all over the world. Based in Cowes on the Isle of Wight and William Street in Southampton ….

Spencer Rigging Ltd, Empire Buildings,

Spencer Rigging Ltd, William Street,

KEY FINANCES

Year
2017
Assets
£540.32k ▲ £167.79k (45.04 %)
Cash
£103.08k ▲ £62.87k (156.34 %)
Liabilities
£3.89k ▼ £-386.15k (-99.00 %)
Net Worth
£536.43k ▼ £553.95k (-3,162.88 %)

REGISTRATION INFO

Company name
SPENCER RIGGING LIMITED
Company number
01614521
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Feb 1982
Age - 43 years
Home Country
United Kingdom

CONTACTS

Website
www.spencerrigging.co.uk
Phones
01983 292 022
07791 123 971
07791 124 014
Registered Address
EMPIRE BUILDINGS,
ST MARYS ROAD,
COWES,
ISLE OF WIGHT,
PO31 7SX

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

31 Aug 2016
Total exemption small company accounts made up to 31 January 2016
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 98,700
11 Apr 2016
Satisfaction of charge 3 in full

CHARGES

3 February 2009
Status
Satisfied on 11 April 2016
Delivered
17 February 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 February 1984
Status
Outstanding
Delivered
29 February 1984
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a empire buildings st mary's rd. Cowes isle…

5 December 1983
Status
Outstanding
Delivered
15 December 1983
Persons entitled
National Westminster Bank PLC
Description
Part of warehouse fronting william street, southampton…

See Also


Last update 2018

SPENCER RIGGING LIMITED DIRECTORS

Andrew Russell Swaap

  Acting
Appointed
01 October 2014
Role
Secretary
Address
Round Lodge, Newlands Manor Farm, Everton, Lymington, United Kingdom, SO41 0JH
Name
SWAAP, Andrew Russell

Christopher Paul Friel

  Acting
Appointed
03 June 2013
Occupation
None
Role
Director
Age
50
Nationality
British
Address
Empire Buildings, St Marys Road, Cowes, Isle Of Wight, Uk, PO31 7SX
Country Of Residence
Uk
Name
FRIEL, Christopher Paul

Andrew Russell Swaap

  Acting
Appointed
01 October 2014
Occupation
Insurance Broker
Role
Director
Age
65
Nationality
British
Address
Round Lodge, Newlands Manor Farm, Everton, Lymington, Hants, United Kingdom, SO41 0JH
Country Of Residence
United Kingdom
Name
SWAAP, Andrew Russell

John Benjamin Bradley

  Resigned
Resigned
01 January 2004
Role
Secretary
Address
5 Woodvale Close, Gurnard, Cowes, Isle Of Wight, PO31 8EQ
Name
BRADLEY, John Benjamin

Mark Harrison Spencer

  Resigned
Appointed
01 January 2004
Resigned
01 October 2014
Role
Secretary
Address
1 Hilton Road, Gurnard, Isle Of Wight, PO31 8JB
Name
SPENCER, Mark Harrison

John Benjamin Bradley

  Resigned
Resigned
31 May 2004
Occupation
Manager
Role
Director
Age
86
Nationality
British
Address
5 Woodvale Close, Gurnard, Cowes, Isle Of Wight, PO31 8EQ
Name
BRADLEY, John Benjamin

Mark David Gulesserian

  Resigned
Appointed
03 June 2013
Resigned
31 August 2014
Occupation
None
Role
Director
Age
68
Nationality
British
Address
Empire Buildings, St. Marys Road, Cowes, Isle Of Wight, Uk, PO31 7SX
Country Of Residence
Uk
Name
GULESSERIAN, Mark David

Timothy John Haynes

  Resigned
Appointed
03 June 2013
Resigned
17 March 2014
Occupation
None
Role
Director
Age
64
Nationality
British
Address
Empire Buildings, St Marys Road, Cowes, Isle Of Wight, Uk, PO31 7SX
Country Of Residence
United Kingdom
Name
HAYNES, Timothy John

Scott Rice

  Resigned
Appointed
16 March 2007
Resigned
14 August 2008
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
8 Osborne Chase, Cowes, Isle Of Wight, Uk, PO31 7FA
Country Of Residence
United Kingdom
Name
RICE, Scott

Harrison Rowland Spencer

  Resigned
Resigned
21 May 2009
Occupation
Marine Consultant & Designer
Role
Director
Age
99
Nationality
British
Address
20 Worsley Road, Gurnard, Cowes, Isle Of Wight, PO31 8JN
Name
SPENCER, Harrison Rowland

Mark Harrison Spencer

  Resigned
Appointed
28 April 2003
Resigned
06 October 2014
Occupation
Manager
Role
Director
Age
54
Nationality
British
Address
1 Hilton Road, Gurnard, Isle Of Wight, PO31 8JB
Country Of Residence
United Kingdom
Name
SPENCER, Mark Harrison

Ross Rebecca Spencer

  Resigned
Appointed
01 October 1996
Resigned
01 January 2006
Occupation
Secretary
Role
Director
Age
81
Nationality
British
Address
20 Worsley Road, Gurnard, Isle Of Wight, PO31 8JN
Country Of Residence
England
Name
SPENCER, Ross Rebecca

Victoria Anne Spencer

  Resigned
Appointed
01 February 2007
Resigned
06 October 2014
Occupation
Clerical
Role
Director
Age
50
Nationality
British
Address
Verona, 1 Hilton Road, Gurnard, Isle Of Wight, PO31 8JB
Country Of Residence
England
Name
SPENCER, Victoria Anne

Simon Terry

  Resigned
Appointed
15 April 2013
Resigned
31 August 2014
Occupation
None
Role
Director
Age
46
Nationality
British
Address
Empire Buildings, St Marys Road, Cowes, Isle Of Wight, Uk, PO31 7SX
Country Of Residence
Uk
Name
TERRY, Simon

REVIEWS


Check The Company
Excellent according to the company’s financial health.