Spaans Babcock Limited LANCASHIRE


Founded in 1992, Spaans Babcock, classified under reg no. 02763560 is an active company. Currently registered at 305 Phoenix Close OL10 2JG, Lancashire the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Anis A., Jan N.. Of them, Jan N. has been with the company the longest, being appointed on 27 April 1993 and Anis A. has been with the company for the least time - from 1 November 2021. 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.

Spaans Babcock Limited Address / Contact

Office Address 305 Phoenix Close
Office Address2 Heywood
Town Lancashire
Post code OL10 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02763560
Date of Incorporation Tue, 10th Nov 1992
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Anis A.

Position: Director

Appointed: 01 November 2021

Jan N.

Position: Director

Appointed: 27 April 1993

Mark B.

Position: Secretary

Appointed: 01 June 2018

Resigned: 24 November 2021

Neil H.

Position: Director

Appointed: 22 May 1996

Resigned: 15 March 2018

Neil H.

Position: Secretary

Appointed: 22 May 1996

Resigned: 15 March 2018

Mark B.

Position: Director

Appointed: 22 May 1996

Resigned: 24 November 2021

Age H.

Position: Director

Appointed: 22 May 1996

Resigned: 01 June 2008

Brian L.

Position: Director

Appointed: 10 June 1993

Resigned: 15 July 1996

Gerrit V.

Position: Director

Appointed: 27 April 1993

Resigned: 15 July 1996

Brian L.

Position: Secretary

Appointed: 27 April 1993

Resigned: 15 July 1996

Nicola S.

Position: Director

Appointed: 10 November 1992

Resigned: 27 April 1993

Kevin D.

Position: Director

Appointed: 10 November 1992

Resigned: 27 April 1993

Srt Corporate Services Limited

Position: Corporate Secretary

Appointed: 10 November 1992

Resigned: 27 April 1993

Frans E.

Position: Director

Appointed: 27 April 1992

Resigned: 01 January 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Jan N. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Jan N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 460533 49765 594429 970423 248670 074
Current Assets2 535 9911 760 9132 412 5573 731 1842 606 8742 677 607
Debtors1 385 809855 7781 722 7612 098 8851 882 0891 481 660
Net Assets Liabilities1 788 506967 355497 387581 980718 360876 037
Other Debtors87 13010 59138 189234 881220 833232 119
Property Plant Equipment139 547160 701169 921129 269101 095155 770
Total Inventories1 147 722371 638624 2021 202 329301 537525 873
Other
Accumulated Depreciation Impairment Property Plant Equipment403 470440 837476 525474 009504 991344 526
Amounts Owed By Group Undertakings153 893158 901142 438125 543106 67481 106
Amounts Owed To Group Undertakings254 279528 984623 993861 910206 834 
Average Number Employees During Period413838363327
Bank Borrowings Overdrafts98 864     
Creditors850 965888 5112 010 7023 223 1511 924 28752 757
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 17426 56243 168 185 926
Disposals Property Plant Equipment 28 79925 01443 168 185 926
Increase From Depreciation Charge For Year Property Plant Equipment 64 54162 25040 65230 98225 461
Net Current Assets Liabilities1 685 026872 402401 855508 033682 587838 346
Other Creditors49 311-151 5401 128 3621 721 2941 375 9471 539 720
Other Taxation Social Security Payable222 561305 10018 842444 915213 462130 403
Property Plant Equipment Gross Cost543 017601 538646 446603 278606 086500 296
Provisions For Liabilities Balance Sheet Subtotal36 06765 74874 38955 32265 32265 322
Total Additions Including From Business Combinations Property Plant Equipment 87 32069 922 2 80880 136
Total Assets Less Current Liabilities1 824 5731 033 103571 776637 302783 682994 116
Trade Creditors Trade Payables225 950205 967239 505195 032128 044145 771
Trade Debtors Trade Receivables1 123 366686 2861 131 3561 404 3161 124 0821 034 170
Work In Progress1 026 0261 399 264    
Amounts Recoverable On Contracts  410 778334 145430 500134 265
Finance Lease Liabilities Present Value Total     23 367
Future Minimum Lease Payments Under Non-cancellable Operating Leases 16 91816 91831 93727 61949 111
Increase Decrease In Property Plant Equipment     64 305

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to Friday 31st March 2023
filed on: 19th, July 2023
Free Download (11 pages)

Company search

Advertisements