Check the

SPICERS OF HYTHE LIMITED

Company
SPICERS OF HYTHE LIMITED (02984046)

SPICERS OF HYTHE

Phone: +44 (0)1303 235 625
A⁺ rating

ABOUT SPICERS OF HYTHE LIMITED

However, we don’t think it has to be a special occasion to buy someone the perfect gift hamper. We have a wide range of beautiful hampers that make the perfect addition to any occasion. From summer themed delights and non-alcoholic gift sets to gourmet fresh food baskets and Fairtrade Hampers, all of our products come beautifully bound, wrapped and presented. Plus, you can order today for delivery tomorrow.

, which are used all year round by companies as sales incentives, product promotions and to motivate and reward staff as corporate gifts. They also make excellent corporate Christmas gifts. Our bespoke service is well renowned, and when it comes to corporate hampers we can design gift baskets to fit any theme or budget. Click here for further details on 

KEY FINANCES

Year
2015
Assets
£1127.4k ▲ £225.59k (25.02 %)
Cash
£769.44k ▲ £106.06k (15.99 %)
Liabilities
£260.6k ▼ £-209.62k (-44.58 %)
Net Worth
£866.8k ▲ £435.22k (100.84 %)

REGISTRATION INFO

Company name
SPICERS OF HYTHE LIMITED
Company number
02984046
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Oct 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.spicersofhythe.co.uk
Phones
01303 235 625
01303 235 605
+44 (0)1303 235 625
+44 (0)1303 261 810
01303 261 810
Registered Address
SPICER HOUSE LINK PARK,
LYMPNE INDUSTRIAL PARK,
LYMPNE, HYTHE,
KENT,
CT21 4LR

ECONOMIC ACTIVITIES

47910
Retail sale via mail order houses or via Internet

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

02 Mar 2017
Accounts for a small company made up to 30 June 2016
30 Nov 2016
Confirmation statement made on 27 October 2016 with updates
10 Feb 2016
Current accounting period extended from 30 April 2016 to 30 June 2016

CHARGES

1 October 2015
Status
Outstanding
Delivered
7 October 2015
Persons entitled
Hsbc Bank PLC
Description
By way of legal mortgage all freehold (including…

11 July 2008
Status
Satisfied on 1 October 2015
Delivered
16 July 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

5 August 2003
Status
Satisfied on 1 October 2015
Delivered
19 August 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 September 2001
Status
Satisfied on 13 July 2015
Delivered
18 September 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 August 1997
Status
Satisfied on 13 September 2001
Delivered
23 August 1997
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SPICERS OF HYTHE LIMITED DIRECTORS

Anthony Austin Cleary

  Acting
Appointed
01 October 2015
Occupation
Wine Importer
Role
Director
Age
72
Nationality
British
Address
Spicer House Link Park, Lympne Industrial Park, Lympne, Hythe, Kent, CT21 4LR
Country Of Residence
England
Name
CLEARY, Anthony Austin

Veronica Anne Cleary

  Acting
Appointed
01 October 2015
Occupation
Hr Manager
Role
Director
Age
71
Nationality
British
Address
Spicer House Link Park, Lympne Industrial Park, Lympne, Hythe, Kent, CT21 4LR
Country Of Residence
England
Name
CLEARY, Veronica Anne

Ian Andrew Spicer

  Resigned
Appointed
27 October 1994
Resigned
01 February 2014
Role
Secretary
Address
Hycroft, Barrack Hill, Hythe, Kent, CT21 4BY
Name
SPICER, Ian Andrew

Keely Dominique Spicer

  Resigned
Appointed
01 February 2014
Resigned
01 October 2015
Role
Secretary
Address
Spicer House Link Park, Lympne Industrial Park, Lympne, Hythe, Kent, CT21 4LR
Name
SPICER, Keely Dominique

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned PSC
Appointed
27 October 1994
Resigned
27 October 1994
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Claire Elizabeth Skinner

  Resigned
Appointed
27 October 1994
Resigned
30 April 2014
Occupation
Marketing Manager
Role
Director
Age
62
Nationality
British
Address
Robyns Cottage Lovelands Lane, Tadworth, Surrey, KT20 6XJ
Country Of Residence
England
Name
SKINNER, Claire Elizabeth

Ian Andrew Spicer

  Resigned
Appointed
27 October 1994
Resigned
01 October 2015
Occupation
Operations Manager
Role
Director
Age
59
Nationality
British
Address
Hycroft, Barrack Hill, Hythe, Kent, CT21 4BY
Country Of Residence
United Kingdom
Name
SPICER, Ian Andrew

Robert Henry Spicer

  Resigned
Appointed
22 March 1996
Resigned
02 November 2011
Occupation
Grocer
Role
Director
Age
89
Nationality
British
Address
Brook Place, Stanford, Ashford, Kent, TN25 6DH
Country Of Residence
United Kingdom
Name
SPICER, Robert Henry

Robert Henry Spicer

  Resigned
Appointed
27 October 1994
Resigned
27 October 1994
Occupation
Grocer & Caterer
Role
Director
Age
89
Nationality
British
Address
Brook Place, Stanford, Ashford, Kent, TN25 6DH
Country Of Residence
United Kingdom
Name
SPICER, Robert Henry

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
27 October 1994
Resigned
27 October 1994
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


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