Spearhead Machinery Limited EVESHAM


Founded in 1988, Spearhead Machinery, classified under reg no. 02312982 is an active company. Currently registered at Station Road WR11 8SW, Evesham the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Wayne H., Richard R. and Christian D.. In addition one secretary - Wayne H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spearhead Machinery Limited Address / Contact

Office Address Station Road
Office Address2 Salford Priors
Town Evesham
Post code WR11 8SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02312982
Date of Incorporation Fri, 4th Nov 1988
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Wayne H.

Position: Director

Appointed: 01 February 2022

Wayne H.

Position: Secretary

Appointed: 01 February 2022

Richard R.

Position: Director

Appointed: 25 October 2019

Christian D.

Position: Director

Appointed: 25 October 2019

Edward M.

Position: Director

Appointed: 14 February 2005

Resigned: 19 January 2022

Edward M.

Position: Secretary

Appointed: 14 February 2005

Resigned: 19 January 2022

Geoffrey D.

Position: Director

Appointed: 14 February 2005

Resigned: 25 October 2019

Edward M.

Position: Director

Appointed: 27 March 2000

Resigned: 14 February 2005

Samantha L.

Position: Director

Appointed: 26 April 1993

Resigned: 14 February 2005

Christopher L.

Position: Director

Appointed: 13 April 1992

Resigned: 14 February 2005

Samantha L.

Position: Secretary

Appointed: 13 April 1992

Resigned: 14 February 2005

Frank L.

Position: Director

Appointed: 13 April 1992

Resigned: 29 March 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Alamo Group Europe Limited from Evesham, England. The abovementioned PSC is categorised as "a parent company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Alamo Group Europe Limited

Station Road Station Road, Salford Priors, Evesham, WR11 8SW, England

Legal authority Companies Act
Legal form Parent Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 463853
Current Assets6 23816 472
Debtors4 77515 619
Net Assets Liabilities2 8313 953
Other Debtors11
Property Plant Equipment8949
Other
Audit Fees Expenses2312
Accrued Liabilities Deferred Income131170
Accumulated Depreciation Impairment Property Plant Equipment195207
Administrative Expenses338370
Amounts Owed By Group Undertakings1 68912 058
Amounts Owed To Group Undertakings2 79611 827
Average Number Employees During Period1212
Corporation Tax Recoverable173123
Cost Sales8 65411 110
Creditors3 40912 454
Current Tax For Period161258
Deferred Tax Asset Debtors1 
Depreciation Expense Property Plant Equipment5240
Distribution Costs812816
Dividends Paid1 000 
Dividends Paid On Shares Final1 000 
Further Item Tax Increase Decrease Component Adjusting Items18-9
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-4318
Gain Loss On Disposals Property Plant Equipment2120
Gross Profit Loss1 9682 559
Increase Decrease In Current Tax From Adjustment For Prior Periods1111
Increase From Depreciation Charge For Year Property Plant Equipment 40
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings -1
Interest Payable Similar Charges Finance Costs -1
Net Current Assets Liabilities2 8294 018
Operating Profit Loss8181 379
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 28
Other Disposals Property Plant Equipment 28
Other Operating Income Format1 6
Other Provisions Balance Sheet Subtotal70107
Other Taxation Social Security Payable360390
Pension Other Post-employment Benefit Costs Other Pension Costs2624
Prepayments Accrued Income9981
Profit Loss6571 122
Profit Loss On Ordinary Activities Before Tax8181 380
Property Plant Equipment Gross Cost284256
Research Development Expense Recognised In Profit Or Loss13-18
Social Security Costs6676
Staff Costs Employee Benefits Expense622688
Taxation Including Deferred Taxation Balance Sheet Subtotal177
Tax Expense Credit Applicable Tax Rate155262
Tax Increase Decrease From Effect Capital Allowances Depreciation-154
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-8-10
Tax Tax Credit On Profit Or Loss On Ordinary Activities161258
Total Assets Less Current Liabilities2 9184 067
Trade Creditors Trade Payables12267
Trade Debtors Trade Receivables2 8123 356
Turnover Revenue10 62213 669
Wages Salaries530588

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 3rd, July 2023
Free Download (26 pages)

Company search

Advertisements