R. Spivey And Son Limited

DataGardener
r. spivey and son limited
in liquidation
Small

R. Spivey And Son Limited

01508468Private Limited With Share Capital

Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshir, HU143JP
Incorporated

21/07/1980

Company Age

45 years

Directors

1

Employees

30

SIC Code

38320

Risk

not scored

Company Overview

Registration, classification & business activity

R. Spivey And Son Limited (01508468) is a private limited with share capital incorporated on 21/07/1980 (45 years old) and registered in east riding of yorkshir, HU143JP. The company operates under SIC code 38320 - recovery of sorted materials.

R. spivey and son limited is an utilities company based out of 30 pheasant drive birstall, batley, united kingdom.

Private Limited With Share Capital
SIC: 38320
Small
Incorporated 21/07/1980
HU143JP
30 employees

Financial Overview

Total Assets

£2.76M

Liabilities

£2.48M

Net Assets

£280.5K

Cash

£59.6K

Key Metrics

30

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-11-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-07-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-04-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-04-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-04-2025
Resolution
Category:Resolution
Date:09-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Capital Cancellation Shares
Category:Capital
Date:01-12-2015
Capital Return Purchase Own Shares
Category:Capital
Date:01-12-2015
Resolution
Category:Resolution
Date:27-11-2015
Resolution
Category:Resolution
Date:09-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2015
Memorandum Articles
Category:Incorporation
Date:21-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2012
Termination Director Company With Name
Category:Officers
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2009
Legacy
Category:Officers
Date:19-05-2009
Legacy
Category:Annual Return
Date:06-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2008
Legacy
Category:Address
Date:20-06-2008
Legacy
Category:Annual Return
Date:02-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2007
Legacy
Category:Annual Return
Date:18-01-2007
Legacy
Category:Officers
Date:06-06-2006
Legacy
Category:Officers
Date:06-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2006
Legacy
Category:Annual Return
Date:03-01-2006
Legacy
Category:Annual Return
Date:10-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2004
Legacy
Category:Annual Return
Date:14-01-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:05-11-2003
Legacy
Category:Annual Return
Date:02-01-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:17-12-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:10-05-2002
Legacy
Category:Annual Return
Date:04-01-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:10-05-2001
Legacy
Category:Annual Return
Date:08-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2000
Legacy
Category:Annual Return
Date:28-01-2000
Legacy
Category:Mortgage
Date:22-10-1999
Accounts With Accounts Type Small
Category:Accounts
Date:23-02-1999
Legacy
Category:Annual Return
Date:05-01-1999
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-1998
Legacy
Category:Annual Return
Date:10-02-1998
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-1997
Legacy
Category:Annual Return
Date:26-01-1997

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2026
Filing Date10/07/2024
Latest Accounts30/04/2024

Trading Addresses

30 Pheasant Drive, Batley, West Yorkshire, WF179LT
Burkewood Farm Wood Lane, Overton, Wakefield, West Yorkshire, WF44RQ
Ferriby Hall, 2 High Street, North Ferriby, East Riding Of, HU143JPRegistered
Unit 7-8 Penine View, Norquest Industrial Estate, Birstall, Batley, West Yorkshire, WF179NE

Contact

01924422552
www.spiveydrums.co.uk
Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshir, HU143JP