Speciality Processors Limited BRADFORD


Founded in 2001, Speciality Processors, classified under reg no. 04298777 is an active company. Currently registered at Part Regina Mills BD3 9TP, Bradford the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Allison C. and Albert C.. In addition one secretary - Albert C. - is with the company. Currenlty, the firm lists one former director, whose name is William H. and who left the the firm on 12 October 2004. In addition, there is one former secretary - William H. who worked with the the firm until 21 March 2007.

Speciality Processors Limited Address / Contact

Office Address Part Regina Mills
Office Address2 Laurel Street Leeds Road
Town Bradford
Post code BD3 9TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04298777
Date of Incorporation Thu, 4th Oct 2001
Industry Preparation and spinning of textile fibres
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Albert C.

Position: Secretary

Appointed: 21 March 2007

Allison C.

Position: Director

Appointed: 21 March 2007

Albert C.

Position: Director

Appointed: 04 October 2001

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 October 2001

Resigned: 04 October 2001

William H.

Position: Secretary

Appointed: 04 October 2001

Resigned: 21 March 2007

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 04 October 2001

Resigned: 04 October 2001

William H.

Position: Director

Appointed: 04 October 2001

Resigned: 12 October 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Albert C. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Albert C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand105 76124 75667 492113 283172 759
Current Assets249 303194 655238 479309 366319 852
Debtors129 022144 796159 905187 871144 561
Net Assets Liabilities980 726972 712947 8871 068 5921 022 800
Other Debtors51 14337 47265 85848 36425 265
Property Plant Equipment844 9141 019 146958 6241 129 2561 053 756
Total Inventories14 52025 10311 0828 212 
Other
Accumulated Depreciation Impairment Property Plant Equipment38 56851 393158 914229 903305 403
Average Number Employees During Period8881014
Bank Borrowings Overdrafts  44 48334 83724 947
Corporation Tax Payable   57 13738 715
Corporation Tax Recoverable 15 14225 697  
Creditors66 991171 08971 11358 89046 423
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 0975 176   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income558 203    
Increase From Depreciation Charge For Year Property Plant Equipment 12 825107 52199 44475 500
Net Current Assets Liabilities182 31223 566130 376151 226141 467
Other Creditors9 24143 26726 63024 05321 476
Other Taxation Social Security Payable32 96023 03750 11349 10537 438
Property Plant Equipment Gross Cost883 4821 070 5391 117 5381 359 159 
Provisions For Liabilities Balance Sheet Subtotal46 50070 00070 000153 000126 000
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -28 455 
Total Additions Including From Business Combinations Property Plant Equipment 187 05746 999  
Total Assets Less Current Liabilities1 027 2261 042 7121 089 0001 280 4821 195 223
Total Increase Decrease From Revaluations Property Plant Equipment   241 621 
Trade Creditors Trade Payables24 790104 78529 91526 89759 843
Trade Debtors Trade Receivables77 87992 18268 350139 507119 296

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, September 2023
Free Download (11 pages)

Company search

Advertisements