John Spencer (textiles) Limited BURNLEY


Founded in 1971, John Spencer (textiles), classified under reg no. 01031371 is an active company. Currently registered at Ashfield Mill BB11 1BS, Burnley the company has been in the business for fifty three years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has one director. Simon B., appointed on 6 February 2012. There are currently no secretaries appointed. At present 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.

John Spencer (textiles) Limited Address / Contact

Office Address Ashfield Mill
Office Address2 Active Way,
Town Burnley
Post code BB11 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01031371
Date of Incorporation Wed, 17th Nov 1971
Industry Weaving of textiles
Industry Finishing of textiles
End of financial Year 30th April
Company age 53 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Simon B.

Position: Director

Appointed: 06 February 2012

Charles C.

Position: Director

Resigned: 01 November 2022

Megan C.

Position: Secretary

Appointed: 12 December 2018

Resigned: 01 November 2022

Megan C.

Position: Director

Appointed: 06 February 2012

Resigned: 01 November 2022

Claire P.

Position: Secretary

Appointed: 25 November 2003

Resigned: 12 December 2018

Colin B.

Position: Secretary

Appointed: 24 March 2003

Resigned: 25 November 2003

Sara C.

Position: Secretary

Appointed: 16 June 1995

Resigned: 24 March 2003

John F.

Position: Director

Appointed: 16 July 1991

Resigned: 30 April 1993

Sylvia C.

Position: Director

Appointed: 16 July 1991

Resigned: 12 June 2008

Ethel H.

Position: Secretary

Appointed: 16 July 1991

Resigned: 16 June 1995

Edgar C.

Position: Director

Appointed: 16 July 1991

Resigned: 08 June 2012

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Ashfield Mill Co Limited from Burnley, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ashfield Mill Co Limited

Ashfield Mill Active Way, Burnley, Lancashire, BB11 1BS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06484051
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand160 984149 693133 154140 083157 737403 532224 583
Current Assets3 127 5963 104 2942 801 6182 637 1412 993 4603 170 6713 751 185
Debtors2 360 2892 293 4512 064 4121 960 3232 106 4031 718 3742 262 117
Net Assets Liabilities3 049 2773 028 8063 024 9903 064 6373 219 0973 652 7503 689 780
Other Debtors94 59184 710100 787162 525192 33888 875119 182
Property Plant Equipment999 881924 374929 280935 928891 0331 212 3681 036 913
Total Inventories606 323661 150604 052536 735729 3201 048 7651 264 485
Other
Accrued Liabilities Deferred Income 37 74140 41535 210   
Accumulated Depreciation Impairment Property Plant Equipment1 311 6221 159 2791 306 6751 450 4151 560 0591 454 5571 639 322
Additions Other Than Through Business Combinations Intangible Assets      33 850
Additions Other Than Through Business Combinations Property Plant Equipment 124 346152 302150 38889 394498 93639 310
Amounts Owed By Related Parties1 285 6531 284 6481 233 9271 215 9231 668 8691 319 9781 647 258
Amounts Owed To Group Undertakings      292 208
Average Number Employees During Period36474749505155
Corporation Tax Payable   71 25033 56022 56695 545
Creditors253 628214 97035 422357 432545 383492 832929 416
Deferred Income 76 80368 27059 736   
Disposals Decrease In Depreciation Impairment Property Plant Equipment -314 413     
Disposals Property Plant Equipment -352 197     
Finance Lease Liabilities Present Value Total 214 97035 422    
Finance Lease Payments Owing Minimum Gross 257 82875 005    
Fixed Assets     1 212 3681 070 763
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 1462 002858 
Increase From Depreciation Charge For Year Property Plant Equipment 162 070147 396143 740129 341170 455196 341
Intangible Assets      33 850
Intangible Assets Gross Cost      33 850
Net Current Assets Liabilities2 438 0242 470 4022 285 1322 279 7092 448 0772 677 8392 821 769
Number Shares Issued Fully Paid65 00065 000     
Other Creditors427 819165 44523 71123 771197 380159 922155 699
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 697275 95711 576
Other Disposals Property Plant Equipment    24 645283 10330 000
Other Remaining Borrowings253 628214 970     
Other Taxation Social Security Payable 79 45471 47118 67561 839118 870132 373
Par Value Share 1     
Property Plant Equipment Gross Cost2 311 5042 083 6532 235 9552 386 3432 451 0922 666 9252 676 235
Provisions For Liabilities Balance Sheet Subtotal135 000151 000154 000151 000120 013237 457202 752
Taxation Social Security Payable52 36079 454     
Total Assets Less Current Liabilities3 437 9053 394 7763 214 4123 215 6373 339 1103 890 2073 892 532
Total Borrowings253 628214 970     
Trade Creditors Trade Payables166 536346 135273 036148 790252 604191 474253 591
Trade Debtors Trade Receivables980 045924 093729 698152 952245 196309 521495 677

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 1st, November 2023
Free Download (12 pages)

Company search

Advertisements