Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Spicers Of Hythe LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2015-04-30
Cash in hand£769,441 +13.78%
Net Worth£1,681,292 +30.11%
Liabilities£260,603 -80.44%
Fixed Assets£31,466 -13.84%
Trade Debtors£148,333 +1.31%
Total assets£2,108,871 +10.49%
Shareholder's funds£1,681,292 +30.11%
Total liabilities£265,020 -98.23%

Details

Company type Private Limited Company, Active
Company Number 02984046
Record last updated Tuesday, July 4, 2023 7:44:13 AM UTC
Official Address Spicer House Link Park Lympne Industrial Hythe Kent Ct214lr And Stanford, Lympne And Stanford
There are 3 companies registered at this street
Locality Lympne And Stanford
Region England
Postal Code CT214LR
Sector Retail sale via mail order houses or via Internet

Charts

Visits

SPICERS OF HYTHE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-122017-82022-122024-72025-301234

Searches

SPICERS OF HYTHE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-82017-102021-50123

Directors

Document Type Publication date Download link
Registry Jul 1, 2023 Appointment of a woman as Director Appointment of a woman as Director
Financials Mar 2, 2017 Annual accounts Annual accounts
Registry Nov 30, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Feb 10, 2016 Change of accounting reference date Change of accounting reference date
Registry Dec 8, 2015 Annual return Annual return
Registry Oct 7, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 1, 2015 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Oct 1, 2015 Resignation of one Director Resignation of one Director
Registry Oct 1, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Oct 1, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Oct 1, 2015 Appointment of a person as Director 2595759... Appointment of a person as Director 2595759...
Registry Oct 1, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 1, 2015 Statement of satisfaction of a charge / full / charge no 1 2595759... Statement of satisfaction of a charge / full / charge no 1 2595759...
Financials Sep 16, 2015 Annual accounts Annual accounts
Registry Aug 4, 2015 Return of allotment of shares Return of allotment of shares
Registry Jul 13, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jan 27, 2015 Annual accounts Annual accounts
Registry Nov 3, 2014 Annual return Annual return
Registry May 27, 2014 Return of purchase of own shares Return of purchase of own shares
Registry May 19, 2014 Notice of cancellation of shares Notice of cancellation of shares
Registry Apr 30, 2014 Resignation of a woman Resignation of a woman
Registry Apr 30, 2014 Resignation of one Director Resignation of one Director
Registry Mar 7, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Mar 7, 2014 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Feb 12, 2014 Change of particulars for secretary Change of particulars for secretary
Registry Feb 1, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 1, 2014 Resignation of one Operations Manager and one Secretary (a man) Resignation of one Operations Manager and one Secretary (a man)
Financials Jan 13, 2014 Annual accounts Annual accounts
Registry Nov 7, 2013 Annual return Annual return
Registry Jan 4, 2013 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Dec 10, 2012 Annual return Annual return
Financials Oct 12, 2012 Annual accounts Annual accounts
Registry Nov 28, 2011 Resignation of one Director Resignation of one Director
Financials Nov 3, 2011 Annual accounts Annual accounts
Registry Nov 2, 2011 Resignation of one Grocer and one Director (a man) Resignation of one Grocer and one Director (a man)
Registry Nov 1, 2011 Annual return Annual return
Financials Feb 1, 2011 Annual accounts Annual accounts
Registry Oct 29, 2010 Annual return Annual return
Registry Oct 29, 2010 Change of particulars for director Change of particulars for director
Registry Jan 12, 2010 Annual return Annual return
Financials Nov 25, 2009 Annual accounts Annual accounts
Registry Nov 19, 2009 Change of accounting reference date Change of accounting reference date
Registry Dec 23, 2008 Annual return Annual return
Financials Oct 27, 2008 Annual accounts Annual accounts
Registry Jul 16, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 16, 2008 Annual return Annual return
Financials May 4, 2007 Annual accounts Annual accounts
Financials Dec 5, 2006 Annual accounts 1788165... Annual accounts 1788165...
Registry Nov 14, 2006 Annual return Annual return
Registry Jan 5, 2006 Annual return 1944480... Annual return 1944480...
Financials Nov 17, 2005 Annual accounts Annual accounts
Financials Mar 17, 2005 Annual accounts 1944652... Annual accounts 1944652...
Registry Mar 9, 2005 Annual return Annual return
Registry Oct 30, 2003 Annual return 1844951... Annual return 1844951...
Registry Sep 7, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 19, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 2, 2003 Annual accounts Annual accounts
Registry Dec 23, 2002 Annual return Annual return
Financials Sep 9, 2002 Annual accounts Annual accounts
Financials Jun 26, 2002 Annual accounts 1866476... Annual accounts 1866476...
Registry Mar 27, 2002 Annual return Annual return
Registry Sep 18, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 30, 2001 Annual return Annual return
Financials Nov 16, 2000 Annual accounts Annual accounts
Registry Jan 5, 2000 Annual return Annual return
Financials Apr 7, 1999 Annual accounts Annual accounts
Registry Nov 6, 1998 Annual return Annual return
Financials Jul 23, 1998 Annual accounts Annual accounts
Registry Nov 6, 1997 Annual return Annual return
Financials Sep 3, 1997 Annual accounts Annual accounts
Registry Aug 23, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 27, 1996 Annual return Annual return
Financials Oct 31, 1996 Annual accounts Annual accounts
Registry Sep 24, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 27, 1996 Director resigned, new director appointed 1802067... Director resigned, new director appointed 1802067...
Registry May 28, 1996 Annual return Annual return
Registry Mar 22, 1996 Appointment of a man as Director and Grocer Appointment of a man as Director and Grocer
Registry Jun 13, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Nov 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 25, 1994 Director resigned, new director appointed 1866600... Director resigned, new director appointed 1866600...
Registry Nov 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 25, 1994 Director resigned, new director appointed 1801533... Director resigned, new director appointed 1801533...
Registry Nov 25, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 27, 1994 Five appointments: 2 companies, 2 men and a woman,: 2 companies, 2 men and a woman Five appointments: 2 companies, 2 men and a woman,: 2 companies, 2 men and a woman

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)