Spar Wylam Limited NORTHUMBERLAND


Founded in 2003, Spar Wylam, classified under reg no. 04768677 is an active company. Currently registered at 34 Dene Road NE41 8HA, Northumberland the company has been in the business for 21 years. Its financial year was closed on Thu, 4th Jul and its latest financial statement was filed on Monday 4th July 2022.

As of 26 April 2024, our data shows no information about any ex officers on these positions.

Spar Wylam Limited Address / Contact

Office Address 34 Dene Road
Office Address2 Wylam
Town Northumberland
Post code NE41 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04768677
Date of Incorporation Sun, 18th May 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 4th July
Company age 21 years old
Account next due date Thu, 4th Apr 2024 (22 days after)
Account last made up date Mon, 4th Jul 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Alexandra B.

Position: Secretary

Appointed: 23 March 2016

Robert B.

Position: Secretary

Appointed: 23 March 2016

Denise B.

Position: Secretary

Appointed: 18 May 2003

Douglas B.

Position: Director

Appointed: 18 May 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 18 May 2003

Resigned: 18 May 2003

Lesley G.

Position: Nominee Director

Appointed: 18 May 2003

Resigned: 18 May 2003

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Douglas B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Douglas B.

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 2018-07-042019-07-042020-07-042021-07-042022-07-042023-07-04
Balance Sheet
Cash Bank On Hand1 05583519 1745 536705300
Current Assets46 18941 33864 74355 76469 52950 001
Debtors4 5486 3658 8185 48234 25711 623
Net Assets Liabilities42 22922 20434 13035 088471-21 495
Other Debtors1773533 336  5 850
Property Plant Equipment24 18820 56027 47330 44828 40940 708
Total Inventories40 58634 13836 75144 74634 56738 078
Other
Accrued Liabilities5 8873 7976 1776 5024 3454 552
Accumulated Amortisation Impairment Intangible Assets67 50072 00076 50081 00085 50090 000
Accumulated Depreciation Impairment Property Plant Equipment32 02535 65339 69544 96350 37756 429
Additions Other Than Through Business Combinations Property Plant Equipment  10 9558 2433 37518 351
Average Number Employees During Period 44444
Bank Borrowings74014 65615 31413 13545 80734 235
Bank Overdrafts9661 607  2 4224 115
Creditors46 20214 65615 31413 13545 80734 235
Financial Commitments Other Than Capital Commitments150 381133 656126 637113 42595 27777 129
Fixed Assets46 68838 56040 97339 44832 90940 708
Increase From Amortisation Charge For Year Intangible Assets 4 5004 5004 5004 5004 500
Increase From Depreciation Charge For Year Property Plant Equipment 3 6284 0425 2685 4146 052
Intangible Assets22 50018 00013 5009 0004 500 
Intangible Assets Gross Cost90 00090 00090 00090 00090 00090 000
Net Current Assets Liabilities-131 66913 58816 37319 173-17 813
Other Creditors108190211121111150
Other Inventories40 58634 13836 75144 74634 56738 078
Prepayments4 2263 9333 8033 8033 8033 803
Property Plant Equipment Gross Cost56 21356 21367 16875 41178 78697 137
Provisions For Liabilities Balance Sheet Subtotal4 4463 3695 1177 5985 80410 155
Taxation Social Security Payable1 1527185532 35510 56910 820
Total Assets Less Current Liabilities46 67540 22954 56155 82152 08222 895
Total Borrowings1 70614 65615 31413 13545 80734 235
Trade Creditors Trade Payables19 65516 54016 88813 89319 07830 387
Trade Debtors Trade Receivables1459031 6791 6799181 000
Amount Specific Advance Or Credit Directors-16 307-12 213-17 458-7 52529 536-4 326
Amount Specific Advance Or Credit Made In Period Directors52 35366 74445 785115 10724 45535 422
Amount Specific Advance Or Credit Repaid In Period Directors-59 461-62 650-51 030-54 699-37 870-69 284

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Monday 4th July 2022
filed on: 16th, May 2023
Free Download (14 pages)

Company search

Advertisements