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 FINANCE
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
-
Check the company
-
UK
-
Shepway
- Company name
- SPICERS OF HYTHE LIMITED
- Company number
- 02984046
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Oct 1994
Age - 31 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
- 73
- 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
- 72
- 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
- 63
- 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
- 60
- 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
- 90
- 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
- 90
- 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.