logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Hawkins, David Gordon
    Born in November 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ now
    OF - Director → CIF 0
    Mr David Gordon Hawkins
    Born in November 1973
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 17
  • 1
    Pashley, Richard Charles Leonard
    Director born in January 1927
    Individual
    Officer
    icon of calendar ~ 1992-04-15
    OF - Director → CIF 0
  • 2
    Prior, Richard Frederick
    Accountant born in February 1947
    Individual
    Officer
    icon of calendar 1993-06-09 ~ 1994-12-13
    OF - Director → CIF 0
    Prior, Richard Frederick
    Individual
    Officer
    icon of calendar 1992-04-15 ~ 1995-02-28
    OF - Secretary → CIF 0
  • 3
    Cartwright, Richard Simon William
    Operations Director born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2002-07-03
    OF - Director → CIF 0
  • 4
    Philips, Richard David
    Individual
    Officer
    icon of calendar 2007-06-08 ~ 2022-11-16
    OF - Secretary → CIF 0
  • 5
    Pashley, Timothy John
    Director born in April 1955
    Individual
    Officer
    icon of calendar ~ 1993-06-09
    OF - Director → CIF 0
  • 6
    Powell, Anthony Thomas
    Individual
    Officer
    icon of calendar 1995-02-28 ~ 1996-11-01
    OF - Secretary → CIF 0
  • 7
    Hawkins, David Gordon
    Director born in November 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2007-06-08
    OF - Director → CIF 0
    Hawkins, David Gordon
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2007-06-08
    OF - Secretary → CIF 0
    OF - Secretary → CIF 0
  • 8
    Pashley, William Michael
    Director born in June 1952
    Individual
    Officer
    icon of calendar ~ 1993-05-26
    OF - Director → CIF 0
  • 9
    Grew, Cedric Maurice
    Director born in June 1939
    Individual
    Officer
    icon of calendar 1992-04-15 ~ 1995-10-30
    OF - Director → CIF 0
  • 10
    Muncaster, Peter
    Technical Director born in August 1943
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 11
    Golding, Christopher
    Accountant born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-01 ~ 2000-02-04
    OF - Director → CIF 0
    Golding, Christopher
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-04 ~ 2000-02-04
    OF - Secretary → CIF 0
  • 12
    Hunt, Malcolm Andrew
    Company Director born in March 1952
    Individual
    Officer
    icon of calendar 1996-03-26 ~ 1999-12-02
    OF - Director → CIF 0
  • 13
    Dawes, Victoria Louise
    Director born in April 1959
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-04-15
    OF - Director → CIF 0
    Dawes, Victoria Louise
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-04-15
    OF - Secretary → CIF 0
  • 14
    Whitehouse, Stanley
    Financial Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-26 ~ 2006-03-31
    OF - Director → CIF 0
    Whitehouse, Stanley
    Management Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-31 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 15
    Knight, David James
    Management Consultant born in August 1934
    Individual
    Officer
    icon of calendar 1994-12-13 ~ 2001-12-31
    OF - Director → CIF 0
  • 16
    Hawkins, Gordon Wellesley
    Director born in March 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2019-12-20
    OF - Director → CIF 0
    Mr Gordon Wellesley Hawkins
    Born in March 1941
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    Hughes, Stuart James
    Works Director born in August 1957
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2020-12-09
    OF - Director → CIF 0
parent relation
Company in focus

SPENCER MANUFACTURING LIMITED

Previous names
SPENCER MANUFACTURING CO. (TENBURY) LIMITED - 1999-05-27
SPENCER MANUFACTURING CO (TENBURY) LIMITED(THE) - 1994-11-29
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
847,112 GBP2023-12-31
888,148 GBP2022-12-31
Total Inventories
618,471 GBP2023-12-31
579,007 GBP2022-12-31
Debtors
616,180 GBP2023-12-31
823,708 GBP2022-12-31
Cash at bank and in hand
146,346 GBP2023-12-31
46,130 GBP2022-12-31
Current Assets
1,380,997 GBP2023-12-31
1,448,845 GBP2022-12-31
Creditors
Current
-941,545 GBP2023-12-31
-914,067 GBP2022-12-31
Net Current Assets/Liabilities
439,452 GBP2023-12-31
534,778 GBP2022-12-31
Total Assets Less Current Liabilities
1,286,564 GBP2023-12-31
1,422,926 GBP2022-12-31
Creditors
Non-current
-143,910 GBP2023-12-31
-293,578 GBP2022-12-31
Net Assets/Liabilities
1,041,484 GBP2023-12-31
1,021,969 GBP2022-12-31
Equity
Called up share capital
2,568 GBP2023-12-31
2,568 GBP2022-12-31
Revaluation reserve
103,893 GBP2023-12-31
103,893 GBP2022-12-31
Retained earnings (accumulated losses)
935,023 GBP2023-12-31
915,508 GBP2022-12-31
Equity
1,041,484 GBP2023-12-31
1,021,969 GBP2022-12-31
Average Number of Employees
352023-01-01 ~ 2023-12-31
492022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
1,345,313 GBP2023-12-31
1,335,522 GBP2022-12-31
Property, Plant & Equipment - Disposals
-5,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
498,201 GBP2023-12-31
447,374 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
53,004 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-2,177 GBP2023-01-01 ~ 2023-12-31
Total Borrowings
Secured
309,099 GBP2023-12-31
357,966 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,568 shares2023-12-31

  • SPENCER MANUFACTURING LIMITED
    Info
    SPENCER MANUFACTURING CO. (TENBURY) LIMITED - 1999-05-27
    SPENCER MANUFACTURING CO (TENBURY) LIMITED(THE) - 1999-05-27
    Registered number 00500155
    icon of addressLudlow Business Park, Sheet Road, Ludlow, Shropshire SY8 1XF
    PRIVATE LIMITED COMPANY incorporated on 1951-10-08 (74 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.