Peter Spivey (hemel Hempstead) Limited HERTS.


Founded in 1992, Peter Spivey (hemel Hempstead), classified under reg no. 02691302 is an active company. Currently registered at 71, Marlowes, , Herts. the company has been in the business for thirty two years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

There is a single director in the firm at the moment - Jamie T., appointed on 22 March 2010. In addition, a secretary was appointed - Jamie T., appointed on 22 March 2010. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Geoffrey B. who worked with the the firm until 22 March 2010.

Peter Spivey (hemel Hempstead) Limited Address / Contact

Office Address 71, Marlowes,
Office Address2 Hemel Hempstead.
Town Herts.
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 02691302
Date of Incorporation Thu, 27th Feb 1992
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Jamie T.

Position: Secretary

Appointed: 22 March 2010

Jamie T.

Position: Director

Appointed: 22 March 2010

Russell N.

Position: Director

Appointed: 22 March 2010

Resigned: 16 September 2015

Michael C.

Position: Director

Appointed: 12 March 1992

Resigned: 22 March 2010

Geoffrey B.

Position: Director

Appointed: 12 March 1992

Resigned: 22 March 2010

Eileen C.

Position: Director

Appointed: 12 March 1992

Resigned: 17 March 2000

Geoffrey B.

Position: Secretary

Appointed: 12 March 1992

Resigned: 22 March 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 February 1992

Resigned: 12 March 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1992

Resigned: 12 March 1992

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Jamie T. This PSC and has 75,01-100% shares.

Jamie T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth72 13438 82444 447       
Balance Sheet
Cash Bank On Hand   15 52017 11118 49922 43753 39139 81241 603
Current Assets90 65067 42459 77763 39666 35356 81159 39399 11989 781100 636
Debtors38 9079 2009 2419 9509 95713 92513 92518 24221 96921 948
Net Assets Liabilities   37 54336 96324 90226 17238 79935 02729 025
Other Debtors   9 9509 95713 92513 92518 24221 96921 948
Property Plant Equipment   1764 6904 2413 18212 44318 00927 974
Total Inventories   37 92639 28524 38723 03127 48628 00037 085
Cash Bank In Hand7 42415 98911 701       
Net Assets Liabilities Including Pension Asset Liability72 13438 82444 447       
Stocks Inventory44 31942 23538 835       
Tangible Fixed Assets869872361       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve72 03438 72444 347       
Shareholder Funds72 13438 82444 447       
Other
Accumulated Amortisation Impairment Intangible Assets    4 9994 9994 9994 9994 9994 999
Accumulated Depreciation Impairment Property Plant Equipment   22 24323 81925 25226 31030 71639 21653 822
Average Number Employees During Period   2113423
Bank Borrowings Overdrafts       34 76031 03333 480
Corporation Tax Payable   2 9584 5121 0891 0272 2571 208-32
Creditors   25 99434 06936 13936 39272 75272 75299 574
Depreciation Rate Used For Property Plant Equipment    252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 282  
Disposals Property Plant Equipment       5 678  
Fixed Assets8698723611764 6904 2413 18212 44318 00927 974
Increase From Depreciation Charge For Year Property Plant Equipment    1 5761 4331 0587 6888 50014 606
Intangible Assets Gross Cost   4 9994 9994 9994 9994 9994 9994 999
Net Current Assets Liabilities71 26537 95244 15837 40232 28420 67223 00126 36717 0291 062
Other Creditors   1 9488 39513 2025 7084 1114 9103 790
Other Taxation Social Security Payable   2 220743721933652  
Property Plant Equipment Gross Cost   22 41928 50929 49329 49243 16057 22581 796
Provisions For Liabilities Balance Sheet Subtotal   35111111111111
Total Additions Including From Business Combinations Property Plant Equipment       19 34514 06524 572
Total Assets Less Current Liabilities72 13438 82444 51937 57836 97424 91326 18338 81035 03829 036
Trade Creditors Trade Payables   18 86820 41921 12728 72430 97235 60162 336
Advances Credits Directors  419487 39512 2023 1432 0503337
Advances Credits Made In Period Directors   9896 4474 8079 0601 0931 717 
Creditors Due Within One Year19 38529 47215 619       
Number Shares Allotted  100       
Other Debtors Due After One Year 9 2009 241       
Par Value Share  1       
Provisions For Liabilities Charges  72       
Secured Debts 29 74215 619       
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Additions 543        
Tangible Fixed Assets Cost Or Valuation26 87527 41827 418       
Tangible Fixed Assets Depreciation26 00626 54627 057       
Tangible Fixed Assets Depreciation Charged In Period 540511       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 27th, October 2023
Free Download (15 pages)

Company search

Advertisements