Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
C.F. Spencer & Co Limited
C.F. Spencer & Co Limited is a dissolved company incorporated on 13 October 1989 with the registered office located in Banwell, Somerset. C.F. Spencer & Co Limited was registered 35 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 August 2021
(4 years ago)
Was
31 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02432158
Private limited company
Age
35 years
Incorporated
13 October 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about C.F. Spencer & Co Limited
Contact
Address
The Old Malt House
West Street
Banwell
Somerset
BS29 6DB
Same address for the past
7 years
Companies in BS29 6DB
Telephone
01934822666
Email
Available in Endole App
Website
Cfspencerandcoltd.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Waltherus Laurentius Maria Dekkers
Director • Dutch • Lives in Netherlands • Born in Aug 1962
Mr Albert Edwin Weatherill
Director • Marine Surveyor • British • Lives in England • Born in Nov 1957
McAusland & Turner Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hull & Humber Chamber Of Commerce Industry & Shipping
Mr Albert Edwin Weatherill is a mutual person.
Active
McAusland & Turner Limited
Waltherus Laurentius Maria Dekkers is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
Unreported
Decreased by £2.99K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£1.06K
Decreased by £9.5K (-90%)
Total Liabilities
-£63
Decreased by £437 (-87%)
Net Assets
£1K
Decreased by £9.07K (-90%)
Debt Ratio (%)
6%
Increased by 1.19% (+25%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 17 Aug 2021
Voluntary Gazette Notice
4 Years Ago on 1 Jun 2021
Application To Strike Off
4 Years Ago on 19 May 2021
Full Accounts Submitted
4 Years Ago on 28 Dec 2020
Confirmation Submitted
4 Years Ago on 18 Oct 2020
Confirmation Submitted
5 Years Ago on 21 Oct 2019
Full Accounts Submitted
6 Years Ago on 10 May 2019
Albert Edwin Weatherill (PSC) Resigned
6 Years Ago on 12 Apr 2019
Ann Marie Weatherill (PSC) Resigned
6 Years Ago on 12 Apr 2019
Jeanette Ann Weatherill (PSC) Resigned
6 Years Ago on 12 Apr 2019
Get Alerts
Get Credit Report
Discover C.F. Spencer & Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Aug 2021
First Gazette notice for voluntary strike-off
Submitted on 1 Jun 2021
Application to strike the company off the register
Submitted on 19 May 2021
Total exemption full accounts made up to 31 December 2019
Submitted on 28 Dec 2020
Confirmation statement made on 13 October 2020 with updates
Submitted on 18 Oct 2020
Confirmation statement made on 13 October 2019 with updates
Submitted on 21 Oct 2019
Total exemption full accounts made up to 31 December 2018
Submitted on 10 May 2019
Cessation of Michael Weatherill as a person with significant control on 12 April 2019
Submitted on 16 Apr 2019
Notification of Mcausland & Turner Limited as a person with significant control on 6 April 2016
Submitted on 16 Apr 2019
Cessation of Jeanette Ann Weatherill as a person with significant control on 12 April 2019
Submitted on 16 Apr 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs