Self Publishing Partnership Limited WILMSLOW


Founded in 2015, Self Publishing Partnership, classified under reg no. 09634523 is an active company. Currently registered at 97 Alderley Road SK9 1PT, Wilmslow the company has been in the business for nine years. Its financial year was closed on December 28 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Roger H., Garry M. and James W.. Of them, Roger H., Garry M., James W. have been with the company the longest, being appointed on 11 June 2015. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Self Publishing Partnership Limited Address / Contact

Office Address 97 Alderley Road
Town Wilmslow
Post code SK9 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09634523
Date of Incorporation Thu, 11th Jun 2015
Industry Agents involved in the sale of a variety of goods
End of financial Year 28th December
Company age 9 years old
Account next due date Sat, 28th Sep 2024 (122 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Roger H.

Position: Director

Appointed: 11 June 2015

Garry M.

Position: Director

Appointed: 11 June 2015

James W.

Position: Director

Appointed: 11 June 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we established, there is Roger H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Garry M. This PSC owns 25-50% shares. Moving on, there is James W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Roger H.

Notified on 1 March 2021
Nature of control: 25-50% shares

Garry M.

Notified on 1 March 2021
Nature of control: 25-50% shares

James W.

Notified on 12 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

The Manning Partnership Limited

Legal authority Uk
Legal form Uk
Country registered Uk
Place registered Uk
Registration number 03335132
Notified on 12 June 2016
Ceased on 1 March 2021
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100-4 394      
Balance Sheet
Cash Bank On Hand 2 8935 39429 13523 34656 48521 19820 687
Current Assets10014 66125 17667 39663 91384 80256 62284 393
Debtors 11 76819 78238 26140 56728 31735 42463 706
Net Assets Liabilities -4 394-20 591-6894 369-25 359-88 924-56 938
Other Debtors 5 34618 09121 88021 32119 51418 9307 756
Property Plant Equipment 8 4776 358     
Cash Bank In Hand1002 893      
Net Assets Liabilities Including Pension Asset Liability100-4 394      
Tangible Fixed Assets 8 477      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve -4 494      
Shareholder Funds100-4 394      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 6486 767     
Average Number Employees During Period   22234
Bank Borrowings Overdrafts     50 00050 30942 183
Creditors 6 5233 99868 08559 54450 00050 30942 183
Increase From Depreciation Charge For Year Property Plant Equipment  2 1191 590    
Net Current Assets Liabilities100-6 348-22 951-6894 36924 641-38 615-14 755
Number Shares Issued Fully Paid  100     
Other Creditors 6 5233 9982 50011 0543 51123 2263 113
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 357    
Other Disposals Property Plant Equipment   13 125    
Other Taxation Social Security Payable   1 0631 073   
Par Value Share111     
Property Plant Equipment Gross Cost 13 12513 125     
Total Assets Less Current Liabilities1002 129-16 593-689    
Trade Creditors Trade Payables 8 78125 77664 52247 41756 65072 01196 035
Trade Debtors Trade Receivables 6 4221 69116 38119 2468 80316 49455 950
Creditors Due After One Year 6 523      
Creditors Due Within One Year 21 009      
Fixed Assets 8 477      
Number Shares Allotted100100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 13 125      
Tangible Fixed Assets Cost Or Valuation 13 125      
Tangible Fixed Assets Depreciation 4 648      
Tangible Fixed Assets Depreciation Charged In Period 4 648      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/06/07
filed on: 7th, June 2023
Free Download (3 pages)

Company search