• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

C Spencer LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Kingston upon Hull, City of
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    C Spencer LTD
  • Address
    ******************
  • SIC Codes
    42990
  • SIC Description
    Construction of other civil engineering projects n.e.c.
  • Company Number
    02334308
  • Listing UID
    78941
Google Advert
Location
  • Two Humber Quays, Humber Quays, Wellington St W, Hull HU1 2BN, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.737803
  • Longitude
    -0.337924
  • Easting
    509728.0
  • Northing
    428106.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU40687
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, August 18, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DALBY, Andrew
    Appointed On: June 5, 2024
    Occupation: N/A
    Role: director
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    LEIGHTON, William James
    Appointed On: May 26, 2024
    Occupation: N/A
    Role: director
    Address: 1 Humber Quays, Wellington Street West, Hull, HU1 2BN, England
    MOIR, Yvonne
    Appointed On: March 23, 2018
    Occupation: N/A
    Role: director
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    SPENCER, Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    SPENCER, Noreen
    Appointed On: May 5, 1995
    Occupation: N/A
    Role: director
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    THORNTON, Gary
    Appointed On: August 7, 2003
    Occupation: N/A
    Role: director
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    GRATTON, Gordon Cameron Paul
    Appointed On: June 8, 2007
    Occupation: N/A
    Role: secretary
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    Resigned On: February 29, 2016
    JACKSON, Brian
    Appointed On: August 7, 2003
    Occupation: N/A
    Role: secretary
    Address: 46 Whirlow Lane, Sheffield, S11 9QF
    Resigned On: May 4, 2007
    SPENCER, Noreen
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Easenby Farm Greenstiles Lane, Swanland, North Ferriby, HU14 3NH
    Resigned On: August 7, 2003
    BEACH, Andrew
    Appointed On: March 23, 2018
    Occupation: N/A
    Role: director
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    Resigned On: July 22, 2022
    BEAL, Graham
    Appointed On: February 29, 2016
    Occupation: N/A
    Role: director
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    Resigned On: December 10, 2018
    BRANTON, John William
    Appointed On: February 8, 1994
    Occupation: N/A
    Role: director
    Address: The Pines, Wrawby Road, Brigg, North Lincolnshire, DN20 8DR
    Resigned On: August 12, 1999
    BURGESS, Richard
    Appointed On: February 29, 2016
    Occupation: N/A
    Role: director
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    Resigned On: February 15, 2018
    COOPER, James Nicholas
    Appointed On: December 1, 2014
    Occupation: N/A
    Role: director
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    Resigned On: February 29, 2016
    GALLAGHER, Simon Nicholas
    Appointed On: November 28, 2008
    Occupation: N/A
    Role: director
    Address: 4, Green Lane, Strensall, York, North Yorkshire, YO32 5SY, United Kingdom
    Resigned On: November 30, 2013
    GRATTON, Gordon Cameron Paul
    Appointed On: March 1, 2007
    Occupation: N/A
    Role: director
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    Resigned On: February 29, 2016
    GRIERSON, Lucy Helen
    Appointed On: December 6, 2006
    Occupation: N/A
    Role: director
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    Resigned On: April 26, 2024
    HALLIDAY, Michael Stuart
    Appointed On: November 22, 2004
    Occupation: N/A
    Role: director
    Address: 41 Millbeck Drive, Harden, Bingley, West Yorkshire, BD16 1TF
    Resigned On: May 31, 2007
    HAWLEY, Geoffrey
    Appointed On: July 4, 1994
    Occupation: N/A
    Role: director
    Address: 11 The Old School Yard, School Lane, Redbourne, Lincolnshire, DN21 4QN
    Resigned On: September 9, 2003
    JONES, Andrew Michael
    Appointed On: April 1, 2016
    Occupation: N/A
    Role: director
    Address: 1 Humber Quays, Wellington Street West, Hull, East Yorkshire, HV1 2BN, England
    Resigned On: February 2, 2018
    JONES, John Dudley
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Pear Trees, 17 Low Road, Worlaby, Brigg, Lincolnshire, DN20 0LY
    Resigned On: August 5, 1993
    LAW, Eric
    Appointed On: July 6, 2005
    Occupation: N/A
    Role: director
    Address: 278 Warminster Road, Sheffield, South Yorkshire, S8 8PT
    Resigned On: September 24, 2007
    MCLOUGHLIN, David Michael
    Appointed On: December 1, 2014
    Occupation: N/A
    Role: director
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    Resigned On: February 29, 2016
    NOBLE, Simon George
    Appointed On: February 29, 2016
    Occupation: N/A
    Role: director
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    Resigned On: October 18, 2016
    OSBOURNE, Christopher Brian
    Appointed On: May 14, 1997
    Occupation: N/A
    Role: director
    Address: 6 Burnham Reach, Cleethorpes, North East Lincolnshire, DN35 0PE
    Resigned On: February 21, 2007
    PARKINSON, Andrew Richard
    Appointed On: July 1, 2016
    Occupation: N/A
    Role: director
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    Resigned On: March 21, 2018
    RENSHAW, Michael John
    Appointed On: March 23, 2018
    Occupation: N/A
    Role: director
    Address: 1, Humber Quays, Wellington Street West, Hull, East Yorkshire, HU1 2BN
    Resigned On: July 31, 2021
    SINHA, Rajeev
    Appointed On: November 28, 2008
    Occupation: N/A
    Role: director
    Address: Bellfield House, Bellfield Road, Kirkintilloch, Glasgow, G66 1DT, United Kingdom
    Resigned On: December 1, 2014
    VESSEY, Peter
    Appointed On: November 22, 2004
    Occupation: N/A
    Role: director
    Address: 16 Newnham Crescent, Bottesford, Scunthorpe, South Humberside, DN16 3LW
    Resigned On: February 1, 2010
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    group
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    SPENCER RAIL ENGINEERING LIMITED
    Company Number
    02334308
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 4, 2025
    Next Due
    May 18, 2026
    Next Made Up To
    May 4, 2026
    Overdue
    No
    Date Of Creation
    January 11, 1989
    ETag
    580bcffe5ba63b794e769278da565fa9a8f94cc5
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 14, 2016
    Previous Company Names
    Ceased On
    December 17, 2025
    Effective From
    January 11, 1989
    Name
    C SPENCER LIMITED
    Registered Office Address
    Address Line 1
    1 Humber Quays
    Address Line 2
    Wellington Street West
    Locality
    Hull
    Post Code
    HU1 2BN
    Region
    East Yorkshire
    Type
    ltd

    You May Also Be Interested In

    G & M Mechanical & Electrical Services Limited Verified listing

    • 31, The Hill, Northfleet, Gravesend, DA11 9EX
    • Gravesham
    • Construction of other civil engineering projects n.e.c.
    • Carrier, Broker, Dealer

    P & H Landscaping (shropshire) LTD Verified listing

    • 1 Pools Cottages, Annscroft, Shrewsbury, SY5 8AX
    • Shropshire
    • Construction of other civil engineering projects n.e.c.
    • Carrier, Broker, Dealer

    PP Construction LTD Verified listing

    • P P Construction LTD, Part Lane, Reading, RG7 1TB
    • Wokingham
    • Construction of other civil engineering projects n.e.c.
    • Carrier, Broker, Dealer

    Turner Building & Electrical LTD. Verified listing

    • The Burrow, Toprow, Wreningham, Norwich, NR16 1AR
    • South Norfolk
    • Construction of other civil engineering projects n.e.c.
    • Carrier, Broker, Dealer

    Oakhurst Maintenance LTD Verified listing

    • 97, Avenue Road, Beckenham, BR3 4RX
    • Bromley
    • Construction of other civil engineering projects n.e.c.
    • Carrier, Broker, Dealer

    R & S Construction Limited Trading AS ANL Drains Verified listing

    • R & S Construction LTD, Llay Business Centre, Rackery Lane, Llay, Wrecsam, LL12 0PB
    • Wrexham
    • Construction of commercial buildings, Construction of domestic buildings, Construction of other civil engineering projects n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link