S P Holdings (woodchurch) Limited WOODCHURCH ASHFORD


S P Holdings (woodchurch) started in year 1995 as Private Limited Company with registration number 03013972. The S P Holdings (woodchurch) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Woodchurch Ashford at Dacliffe Industrial Estate. Postal code: TN26 3TG. Since Mon, 19th Jul 2021 S P Holdings (woodchurch) Limited is no longer carrying the name S.p. Toiletries.

At present there are 2 directors in the the firm, namely Margaret S. and Clifford P.. In addition one secretary - Barbara H. - is with the company. As of 28 March 2024, there were 3 ex directors - David S., David S. and others listed below. There were no ex secretaries.

S P Holdings (woodchurch) Limited Address / Contact

Office Address Dacliffe Industrial Estate
Office Address2 Appledore Road
Town Woodchurch Ashford
Post code TN26 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03013972
Date of Incorporation Wed, 25th Jan 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Margaret S.

Position: Director

Appointed: 09 October 2023

Clifford P.

Position: Director

Appointed: 27 March 1996

Barbara H.

Position: Secretary

Appointed: 25 January 1995

David S.

Position: Director

Appointed: 01 January 1998

Resigned: 04 September 2023

David S.

Position: Director

Appointed: 27 March 1996

Resigned: 27 March 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1995

Resigned: 25 January 1995

John P.

Position: Director

Appointed: 25 January 1995

Resigned: 10 January 2008

London Law Services Limited

Position: Nominee Director

Appointed: 25 January 1995

Resigned: 25 January 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Clifford P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David S. This PSC owns 25-50% shares and has 25-50% voting rights.

Clifford P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 6 April 2016
Ceased on 4 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

S.p. Toiletries July 19, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-146 334-141 307-120 535-112 549-68 485-28 594       
Balance Sheet
Cash Bank On Hand          63 4805 9209 168
Current Assets79 77878 53391 13394 754116 433159 719191 874212 693200 269240 438325 905267 781229 223
Debtors29 43828 59927 09737 46363 81387 526129 967125 177123 647140 865140 759261 86145 199
Net Assets Liabilities     -66 57585 142177 563201 518253 528501 318606 973595 497
Net Assets Liabilities Including Pension Asset Liability-146 334-141 307-120 535-112 549-68 485-28 594       
Other Debtors     11 26823 40323 40352 54155 58071 15064 08145 199
Property Plant Equipment     202 106313 263325 907324 930323 299514 394480 000 
Stocks Inventory50 34049 93464 03657 29152 62072 193       
Tangible Fixed Assets242 069230 291219 299219 450207 988202 106       
Total Inventories     72 19361 90787 51676 62299 573121 666  
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-146 434-141 407-120 635-112 649-68 585-28 694       
Shareholder Funds-146 334-141 307-120 535-112 549-68 485-28 594       
Other
Amount Specific Advance Or Credit Directors    22 11645 07582 41464 36749 24852 75651 66152 41844 312
Amount Specific Advance Or Credit Made In Period Directors     46 99452 93914 3945 2863 5085 313757 
Amount Specific Advance Or Credit Repaid In Period Directors     24 03515 60032 44120 405 6 408 8 106
Accumulated Depreciation Impairment Property Plant Equipment     350 570357 563363 653370 182379 535386 61428 056 
Average Number Employees During Period      779109  
Bank Borrowings     46 73127 0546 422     
Bank Borrowings Overdrafts     27 1237 32676 17151 34840 640   
Bank Overdrafts     72 76573 76769 74951 34840 640   
Creditors     122 123102 326106 199103 698100 99898 09970 00011 652
Creditors Due After One Year216 697199 143179 873169 226144 719122 123       
Creditors Due Within One Year242 342242 516243 776249 212241 344261 888       
Debtors Due After One Year    -5 529-11 268       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 683  358 558 
Disposals Property Plant Equipment        4 250 1 826392 952 
Increase From Depreciation Charge For Year Property Plant Equipment      6 9936 09010 2129 3537 079  
Net Current Assets Liabilities-162 564-163 983-152 643-154 458-124 911-102 169-64 49018 72841 98791 948182 179221 349217 571
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid           100100
Other Creditors     95 00095 000106 199103 698100 99895 00070 00011 500
Other Taxation Social Security Payable     36 68056 44840 16620 77838 71743 78915 825152
Par Value Share 11111     11
Property Plant Equipment Gross Cost     552 676670 826689 560695 112702 834901 008508 056 
Provisions For Liabilities Balance Sheet Subtotal     44 38961 30560 87361 70160 72197 15624 37632 074
Provisions For Liabilities Charges9 1428 4727 3188 3156 8436 408       
Secured Debts245 527220 039210 738196 499150 146119 496       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 4 25098315 995 4 545       
Tangible Fixed Assets Cost Or Valuation540 898536 153537 136548 131548 131552 676       
Tangible Fixed Assets Depreciation298 829305 862317 837328 681340 143350 570       
Tangible Fixed Assets Depreciation Charged In Period 13 89411 97513 73511 46210 427       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 861 2 891         
Tangible Fixed Assets Disposals 8 995 5 000         
Total Additions Including From Business Combinations Property Plant Equipment       18 7349 8027 722200 000  
Total Assets Less Current Liabilities79 50566 30866 65664 99283 07799 937248 773344 635366 917415 247696 573701 349697 571
Total Borrowings     119 496100 82176 17151 34849 3385 998  
Total Increase Decrease From Revaluations Property Plant Equipment      118 150      
Trade Creditors Trade Payables     45 25025 03421 24816 32313 14518 967  
Trade Debtors Trade Receivables     31 18324 14937 40752 21565 25449 5788 324 
Advances Credits Directors    22 11645 075       
Advances Credits Made In Period Directors    49 384        
Advances Credits Repaid In Period Directors    27 268        
Capital Commitments          8 836  
Finance Lease Liabilities Present Value Total         5 9983 099  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, October 2023
Free Download (9 pages)

Company search

Advertisements