Spedeworth International (east Anglia) Ltd ALDERSHOT


Spedeworth International (east Anglia) started in year 2002 as Private Limited Company with registration number 04619458. The Spedeworth International (east Anglia) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Aldershot at Unit 2 Hollybush Industrial Park. Postal code: GU11 2PX.

The company has 2 directors, namely Janet W., Deane W.. Of them, Janet W., Deane W. have been with the company the longest, being appointed on 19 October 2007. At present there is one former director listed by the company - Graham E., who left the company on 19 October 2007. In addition, the company lists several former secretaries whose names might be found in the table below.

Spedeworth International (east Anglia) Ltd Address / Contact

Office Address Unit 2 Hollybush Industrial Park
Office Address2 Hollybush Lane
Town Aldershot
Post code GU11 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04619458
Date of Incorporation Tue, 17th Dec 2002
Industry Other sports activities
End of financial Year 30th June
Company age 22 years old
Account next due date Mon, 31st Mar 2025 (328 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Janet W.

Position: Director

Appointed: 19 October 2007

Deane W.

Position: Director

Appointed: 19 October 2007

Ray W.

Position: Secretary

Appointed: 19 October 2007

Resigned: 30 September 2020

Graham E.

Position: Director

Appointed: 17 December 2002

Resigned: 19 October 2007

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 17 December 2002

Resigned: 19 December 2002

Sally E.

Position: Secretary

Appointed: 17 December 2002

Resigned: 19 October 2007

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 17 December 2002

Resigned: 19 December 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Janet W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Deane W. This PSC owns 25-50% shares and has 25-50% voting rights.

Janet W.

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

Deane W.

Notified on 17 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth547 840591 113763 497983 737        
Balance Sheet
Cash Bank On Hand   755 537845 6921 081 1311 199 6251 259 921835 681890 2611 804 634121 915
Current Assets572 441578 551513 893791 936891 5741 111 1171 213 6541 335 2851 278 5031 350 4332 341 747764 439
Debtors423 820395 50848 73915 19917 58315 9484 18161 623431 700449 927494 476601 416
Net Assets Liabilities   983 7361 222 8481 491 5931 730 3351 811 0301 822 5911 747 9912 068 0182 377 402
Other Debtors        430 000439 856394 660454 741
Property Plant Equipment   581 405625 986626 327658 312614 700576 043551 253640 1542 543 664
Total Inventories   21 19928 29914 0389 84813 74111 12210 24542 63741 108
Cash Bank In Hand148 621157 694421 955755 537        
Net Assets Liabilities Including Pension Asset Liability547 840591 113763 497983 737        
Stocks Inventory 25 34943 19921 200        
Tangible Fixed Assets135 410522 519566 264581 405        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve547 740591 013763 397983 637        
Shareholder Funds547 840591 113763 497983 737        
Other
Accumulated Depreciation Impairment Property Plant Equipment   171 069171 069171 069171 069230 455275 083301 503342 847447 838
Additions Other Than Through Business Combinations Property Plant Equipment    44 58134131 98515 7745 97111 575151 5132 008 501
Amounts Owed To Group Undertakings Participating Interests     11 3548 363  76 21238 007 
Average Number Employees During Period        15151919
Corporation Tax Payable   57 43650 54066 143    66 46052 315
Creditors   370 907294 712245 851141 631138 95531 955153 695879 662870 899
Increase From Depreciation Charge For Year Property Plant Equipment       59 38644 62836 36560 038104 991
Net Current Assets Liabilities412 43068 594234 196421 029596 862865 2661 072 0231 196 3301 246 5481 196 7381 462 085-106 460
Other Creditors   168 535165 000100 000   3 387625 436567 124
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         9 94418 694 
Other Disposals Property Plant Equipment         9 94421 268 
Other Taxation Social Security Payable   65 235 68 354  30 63532 81760 4226 514
Property Plant Equipment Gross Cost   752 474797 055797 396829 381845 155851 125852 756983 0012 991 502
Provisions For Liabilities Balance Sheet Subtotal          34 22159 802
Taxation Social Security Payable     134 497108 75696 73930 635   
Total Assets Less Current Liabilities547 840591 113800 4601 002 4341 222 848    1 747 9912 102 2392 437 204
Trade Creditors Trade Payables   79 70179 17211 35424 51242 2161 32032 82987 462116 167
Trade Debtors Trade Receivables   15 19917 58315 9484 18161 6231 70010 07144 27357 521
Creditors Due After One Year  36 96318 697        
Creditors Due Within One Year160 011509 957279 697370 907        
Fixed Assets135 410522 519566 264581 405        
Number Shares Allotted100100100100        
Par Value Share1111        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 455 644126 86115 141        
Tangible Fixed Assets Cost Or Valuation154 828610 472737 333752 474        
Tangible Fixed Assets Depreciation19 41887 953171 069171 069        
Tangible Fixed Assets Depreciation Charged In Period 68 53583 116         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, September 2023
Free Download (5 pages)

Company search

Advertisements