Spradling Uk Limited OXFORD


Founded in 2005, Spradling Uk, classified under reg no. 05637279 is an active company. Currently registered at 30 St Giles' OX1 3LE, Oxford the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 6th February 2017 Spradling Uk Limited is no longer carrying the name Ctp Textiles.

The company has one director. Ivan S., appointed on 29 May 2009. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spradling Uk Limited Address / Contact

Office Address 30 St Giles'
Town Oxford
Post code OX1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05637279
Date of Incorporation Sun, 27th Nov 2005
Industry Wholesale of textiles
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Ivan S.

Position: Director

Appointed: 29 May 2009

Eleanor F.

Position: Director

Appointed: 29 May 2009

Resigned: 31 December 2016

Emma B.

Position: Director

Appointed: 31 March 2006

Resigned: 31 December 2008

Eleanor F.

Position: Secretary

Appointed: 31 March 2006

Resigned: 31 December 2016

James C.

Position: Director

Appointed: 31 March 2006

Resigned: 31 December 2016

Jacqueline J.

Position: Secretary

Appointed: 23 February 2006

Resigned: 31 March 2006

James C.

Position: Director

Appointed: 27 November 2005

Resigned: 22 February 2006

Martin J.

Position: Secretary

Appointed: 27 November 2005

Resigned: 23 February 2006

Martin J.

Position: Director

Appointed: 27 November 2005

Resigned: 31 March 2006

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Ivan S. This PSC and has 25-50% shares.

Ivan S.

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

Company previous names

Ctp Textiles February 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth45 02696 891        
Balance Sheet
Cash Bank On Hand 29 82626 237130 833109 96488 066201 961187 113166 185135 221
Current Assets343 369368 474575 718683 452911 435975 202988 6401 197 3561 534 3011 670 291
Debtors125 803163 509195 692196 520258 225300 609251 974249 745249 947346 819
Net Assets Liabilities 96 89038 52174 474-11 145-6 91165 415168 520237 558320 369
Other Debtors 45 43348 2467 32222 87222 71931 43727 62234 95472 908
Property Plant Equipment 15 74153 80742 89435 15623 2869 52917 12863 50979 567
Total Inventories 175 139353 788348 341543 247586 527534 705760 4981 118 1691 188 251
Cash Bank In Hand26 87129 826        
Net Assets Liabilities Including Pension Asset Liability45 02696 891        
Stocks Inventory190 695175 139        
Tangible Fixed Assets4 75815 743        
Reserves/Capital
Called Up Share Capital168168        
Profit Loss Account Reserve-11 17340 692        
Shareholder Funds45 02696 891        
Other
Accrued Liabilities  12 32723 91819 43018 03323 541   
Accumulated Depreciation Impairment Property Plant Equipment 15 45524 33044 64568 71290 350100 521111 292117 68795 405
Additions Other Than Through Business Combinations Property Plant Equipment  53 0649 40216 33111 186685   
Amounts Owed To Related Parties   285 705615 965717 753570 728   
Amount Specific Bank Loan   315 447293 627271 147229 000   
Average Number Employees During Period 587998899
Comprehensive Income Expense 51 865-58 369       
Creditors 287 327591 004275 399250 447229 000178 423116 60850 5771 429 489
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -5 520  -669  2 77039 660
Disposals Property Plant Equipment  -6 123  -1 419  2 77039 755
Financial Commitments Other Than Capital Commitments 41 81286 482145 85092 05638 347    
Financial Liabilities   275 399250 447229 000178 423   
Further Item Creditors Component Total Creditors   93 75841 453     
Increase From Depreciation Charge For Year Property Plant Equipment  14 39520 31524 06822 30714 44210 7719 16517 378
Net Current Assets Liabilities40 26881 148-15 286306 980204 145198 803234 309268 000224 626240 802
Number Shares Issued Fully Paid  168168168168168111
Other Creditors 14 59512 3279942 0853 10526 48934 658145 66331 667
Other Inventories 175 139353 788348 341      
Other Remaining Borrowings   275 399      
Par Value Share 1 1111168168168
Prepayments  30 62932 80327 25632 16724 114   
Profit Loss 51 865-58 369       
Property Plant Equipment Gross Cost 31 19678 13787 539103 869109 365110 050128 420181 196174 972
Raw Materials Consumables   348 341543 247586 527534 705   
Taxation Social Security Payable 30 00515 52117 4688 7548 45084 528   
Total Assets Less Current Liabilities  38 521349 873239 302222 089243 838285 128288 135320 369
Total Borrowings   275 399  50 000   
Trade Creditors Trade Payables 242 727563 15640 62961 05629 05822 58615 33929 51827 034
Trade Debtors Trade Receivables 118 078147 446164 153208 097245 723220 537222 123214 993273 911
Amounts Owed To Group Undertakings      178 423116 60850 5771 257 619
Future Minimum Lease Payments Under Non-cancellable Operating Leases        118 223118 223
Other Taxation Social Security Payable      84 528106 02969 190113 169
Total Additions Including From Business Combinations Property Plant Equipment       18 37055 54633 531
Bank Borrowings Overdrafts      50 000   
Creditors Due Within One Year303 101287 326        
Fixed Assets4 75815 743        
Number Shares Allotted168168        
Share Premium Account56 03156 031        
Value Shares Allotted168168        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (10 pages)

Company search

Advertisements