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 5
  • 1
    Stephenson, Mark Robert
    Managing Director born in August 1987
    Individual (1 offspring)
    Officer
    2016-04-27 ~ now
    OF - Director → CIF 0
  • 2
    John Richard Spencer
    Born in May 1950
    Individual (2 offsprings)
    Person with significant control
    2017-01-21 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Spencer, Mark Robert
    Director born in June 1981
    Individual (1 offspring)
    Officer
    2018-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Johnson, Simon Andrew
    Director born in February 1989
    Individual (1 offspring)
    Officer
    2021-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Diane Spencer
    Born in December 1953
    Individual (2 offsprings)
    Person with significant control
    2017-01-21 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Wright, Peter Banister
    Accountant born in August 1949
    Individual
    Officer
    1998-04-01 ~ 2004-02-28
    OF - Director → CIF 0
  • 2
    Anderson, Paul
    Contracts Director born in January 1975
    Individual (3 offsprings)
    Officer
    2010-05-11 ~ 2011-08-31
    OF - Director → CIF 0
  • 3
    Spencer, John Richard
    Sign Maker born in May 1950
    Individual (2 offsprings)
    Officer
    ~ 2023-01-03
    OF - Director → CIF 0
  • 4
    Jackson, Darren Paul
    Factory Manager born in February 1973
    Individual
    Officer
    2003-07-07 ~ 2009-08-11
    OF - Director → CIF 0
  • 5
    Astley, Steve Alan
    Signoge born in August 1964
    Individual
    Officer
    2002-01-03 ~ 2004-08-31
    OF - Director → CIF 0
  • 6
    Spencer, Richard
    Sales & Marketing Director born in February 1979
    Individual (7 offsprings)
    Officer
    2007-09-18 ~ 2019-09-16
    OF - Director → CIF 0
  • 7
    Sollitt, John Lindon
    Signmakers born in August 1959
    Individual
    Officer
    1998-04-01 ~ 2011-06-07
    OF - Director → CIF 0
  • 8
    Newlove, Paul
    Production Manager born in December 1968
    Individual (3 offsprings)
    Officer
    2009-10-02 ~ 2014-04-22
    OF - Director → CIF 0
  • 9
    Spencer, Diane
    Company Secretary born in December 1953
    Individual (2 offsprings)
    Officer
    ~ 2023-01-03
    OF - Director → CIF 0
    Spencer, Diane
    Individual (2 offsprings)
    Officer
    ~ 2023-01-03
    OF - Secretary → CIF 0
parent relation
Company in focus

SPENCER SIGNS LIMITED

Previous name
JOHN SPENCER SIGNS LIMITED - 1994-08-31
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
330,288 GBP2023-04-30
302,589 GBP2022-04-30
Total Inventories
471,864 GBP2023-04-30
392,363 GBP2022-04-30
Debtors
422,380 GBP2023-04-30
667,845 GBP2022-04-30
Cash at bank and in hand
5,389 GBP2023-04-30
11,010 GBP2022-04-30
Equity
Called up share capital
18,750 GBP2023-04-30
18,750 GBP2022-04-30
Capital redemption reserve
6,250 GBP2023-04-30
6,250 GBP2022-04-30
Retained earnings (accumulated losses)
103,733 GBP2023-04-30
145,369 GBP2022-04-30
Average Number of Employees
342022-05-01 ~ 2023-04-30
272021-11-01 ~ 2022-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings
277,443 GBP2023-04-30
261,165 GBP2022-04-30
Other
1,000,515 GBP2023-04-30
965,900 GBP2022-04-30
Property, Plant & Equipment - Gross Cost
1,277,958 GBP2023-04-30
1,227,065 GBP2022-04-30
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2022-05-01 ~ 2023-04-30
Other
-10,824 GBP2022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Other Disposals
-10,824 GBP2022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
51,441 GBP2023-04-30
45,920 GBP2022-04-30
Other
896,229 GBP2023-04-30
878,556 GBP2022-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
947,670 GBP2023-04-30
924,476 GBP2022-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
5,521 GBP2022-05-01 ~ 2023-04-30
Other
25,731 GBP2022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
31,252 GBP2022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2022-05-01 ~ 2023-04-30
Other
-8,058 GBP2022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-8,058 GBP2022-05-01 ~ 2023-04-30
Property, Plant & Equipment
Land and buildings
226,002 GBP2023-04-30
215,245 GBP2022-04-30
Other
104,286 GBP2023-04-30
87,344 GBP2022-04-30
Trade Debtors/Trade Receivables
Current
378,443 GBP2023-04-30
612,563 GBP2022-04-30
Bank Borrowings/Overdrafts
Current
32,954 GBP2023-04-30
29,954 GBP2022-04-30
Trade Creditors/Trade Payables
Current
315,299 GBP2023-04-30
456,976 GBP2022-04-30
Other Taxation & Social Security Payable
Current
178,529 GBP2023-04-30
76,035 GBP2022-04-30
Other Creditors
Current
488,126 GBP2023-04-30
545,079 GBP2022-04-30
Bank Borrowings/Overdrafts
Non-current
60,182 GBP2023-04-30
95,394 GBP2022-04-30
Other Creditors
Non-current
26,098 GBP2023-04-30
0 GBP2022-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
18,750 shares2023-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2022-05-01 ~ 2023-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
276,000 GBP2023-04-30
370,000 GBP2022-04-30

Related profiles found in government register
  • SPENCER SIGNS LIMITED
    Info
    JOHN SPENCER SIGNS LIMITED - 1994-08-31
    Registered number 02155579
    9th Floor 7 Park Row, Leeds LS1 5HD
    Private Limited Company incorporated on 1987-08-19 (37 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-02-08
    CIF 0
  • SPENCER SIGNS LIMITED
    S
    Registered number 02155579
    Unit 1, 70 Scarborough Street, Hull, East Yorkshire, England, HU3 4TG
    Private Limited Company in Companies House, Cardiff, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • CENTER WELL LIMITED - 1984-11-16
    Unit 1, 70 Scarborough Street, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2018-04-30
    Person with significant control
    2016-10-15 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.