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 FINANCE
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
-
Check the company
-
UK
-
Isle of Wight
- Company name
- SPENCER RIGGING LIMITED
- Company number
- 01614521
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Feb 1982
Age - 44 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
- 51
- 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
- 66
- 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
- 87
- 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
- 69
- 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
- 65
- 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
- 57
- 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
- 100
- 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
- 55
- 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
- 82
- 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
- 51
- 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
- 47
- 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.