Spennymoor Dp Ltd WYNYARD


Founded in 2016, Spennymoor Dp, classified under reg no. 10303655 is an active company. Currently registered at Unit 10 Evolution TS22 5TB, Wynyard the company has been in the business for eight years. Its financial year was closed on 30th December and its latest financial statement was filed on 2021-12-31.

The company has one director. Mike R., appointed on 29 July 2016. There are currently no secretaries appointed. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Spennymoor Dp Ltd Address / Contact

Office Address Unit 10 Evolution
Office Address2 Wynyard Business Park
Town Wynyard
Post code TS22 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10303655
Date of Incorporation Fri, 29th Jul 2016
Industry Other retail sale of food in specialised stores
End of financial Year 30th December
Company age 8 years old
Account next due date Thu, 28th Dec 2023 (171 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Mike R.

Position: Director

Appointed: 29 July 2016

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Magna Dp Limited from Billingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mike R. This PSC has significiant influence or control over the company,.

Magna Dp Limited

Unit 10 Evolution Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 11879264
Notified on 26 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mike R.

Notified on 29 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282018-12-312019-12-312020-12-312021-12-312022-12-29
Net Worth100      
Balance Sheet
Cash Bank On Hand 51 51444 22058 14193 08869 22742 296
Current Assets 211 012358 280378 838370 312653 724798 066
Debtors 144 512298 456311 098266 623577 108746 238
Net Assets Liabilities -19 99648 169104 128   
Other Debtors 144 512298 456311 098 536 850705 232
Property Plant Equipment 141 140132 085124 919105 765  
Total Inventories 14 98615 6049 59910 6017 3899 532
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accrued Liabilities     17 05022 415
Accumulated Depreciation Impairment Property Plant Equipment 31 66855 62480 165103 31931 442140 765
Average Number Employees During Period 302623343435
Bank Borrowings Overdrafts 218 369200 007    
Corporation Tax Payable     35 07867 719
Creditors 218 369200 007399 629169 206169 346169 652
Increase From Depreciation Charge For Year Property Plant Equipment 31 66823 95624 54123 154 16 773
Merchandise     7 3899 532
Net Current Assets Liabilities 57 233116 091-20 791201 106484 378628 414
Number Shares Issued Fully Paid    100 100
Other Creditors 64 36087 043259 415 20 13121 958
Other Taxation Social Security Payable 6 15457 505102 248 22 172 
Par Value Share1   1 1
Prepayments     37 00738 263
Profit Loss    202 743 131 147
Property Plant Equipment Gross Cost 172 808187 709205 084209 084214 46557 879
Total Additions Including From Business Combinations Property Plant Equipment 172 80814 90117 3754 000 3 884
Total Assets Less Current Liabilities 198 373248 176104 128306 871574 851705 998
Trade Creditors Trade Payables 53 83559 51337 966 29 22316 309
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Other Persons with significant control Resolution
Satisfaction of charge 103036550002 in full
filed on: 18th, January 2024
Free Download (1 page)

Company search