Spedeworth International (southern) Ltd ALDERSHOT


Spedeworth International (southern) started in year 2002 as Private Limited Company with registration number 04619426. The Spedeworth International (southern) 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 firm has 2 directors, namely Janet W., Deane W.. Of them, Janet W., Deane W. have been with the company the longest, being appointed on 14 April 2004. Currently there is 1 former director listed by the firm - Nigel E., who left the firm on 14 April 2004. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the GU11 2PX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1107471 . It is located at Unit 2, Hollybush Lane, Aldershot with a total of 2 cars.

Spedeworth International (southern) 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 04619426
Date of Incorporation Tue, 17th Dec 2002
Industry Other sports activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
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: 14 April 2004

Deane W.

Position: Director

Appointed: 14 April 2004

Ray W.

Position: Secretary

Appointed: 14 April 2004

Resigned: 30 September 2020

Nigel E.

Position: Director

Appointed: 17 December 2002

Resigned: 14 April 2004

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 17 December 2002

Resigned: 19 December 2002

Julie E.

Position: Secretary

Appointed: 17 December 2002

Resigned: 14 April 2004

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 that own or have control over the company includes 2 names. As BizStats identified, there is Janet W. This PSC has 25-50% voting rights and has 25-50% shares. Another 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 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth511 716500 435517 733544 445         
Balance Sheet
Cash Bank On Hand    344 385424 597393 218270 252277 092157 716112 194296 578257 441
Current Assets294 148253 735275 944289 491388 169467 232575 578399 579343 085195 757180 572329 425360 939
Debtors31 92432 640125 507112 51243 78442 635182 360129 32765 99338 04168 37832 847103 498
Net Assets Liabilities    592 220700 155825 661870 346874 733725 218713 195839 084886 483
Other Debtors    21 00020 00020 00020 00020 00020 64829 61013 00013 000
Property Plant Equipment    276 020294 918300 098483 896559 018557 174556 915555 596576 730
Cash Bank In Hand262 224221 095150 437176 979344 385        
Net Assets Liabilities Including Pension Asset Liability511 716500 435517 733544 445592 220        
Tangible Fixed Assets238 044248 270267 202272 137276 020        
Reserves/Capital
Called Up Share Capital1111         
Profit Loss Account Reserve511 715500 434517 732544 444592 219        
Shareholder Funds511 716500 435517 733544 445         
Other
Accumulated Depreciation Impairment Property Plant Equipment    49 18254 95359 32662 60665 06666 91136 06437 38345 746
Additions Other Than Through Business Combinations Property Plant Equipment     24 6699 733 77 582 1 500 29 497
Amounts Owed By Group Undertakings Participating Interests      149 398109 327     
Average Number Employees During Period        2933363626
Corporation Tax Payable    11 70628 20330 864 1 546   3 061
Creditors    71 96961 99550 01513 12927 37027 71324 29245 93746 419
Increase From Depreciation Charge For Year Property Plant Equipment     5 7714 3733 2802 4601 8451 7591 3198 363
Net Current Assets Liabilities273 672252 165250 531272 308316 200405 237525 563573 528315 715168 044156 280283 488314 520
Other Creditors         2 337   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          32 606  
Other Disposals Property Plant Equipment      180   32 606  
Other Taxation Social Security Payable    43 76324 6486 890 12 28415 19215 15522 87723 144
Property Plant Equipment Gross Cost    325 202349 871359 424546 502624 084624 085592 979592 979622 476
Provisions For Liabilities Balance Sheet Subtotal            4 767
Taxation Social Security Payable      37 75413 12913 830    
Total Assets Less Current Liabilities511 716500 435517 733544 445       839 084891 250
Trade Creditors Trade Payables    16 5009 14412 261 13 5408 3342 62521 16018 289
Trade Debtors Trade Receivables    22 78422 63512 962 45 9932 39323 7684 80159 201
Capital Employed   544 445592 220        
Creditors Due Within One Year20 4761 57025 41317 18371 969        
Fixed Assets238 044248 270267 202272 137         
Number Shares Allotted2221         
Number Shares Allotted Increase Decrease During Period    1        
Par Value Share11111        
Share Capital Allotted Called Up Paid1111         
Share Premium Account   11        
Tangible Fixed Assets Additions 13 81728 3044 9353 883        
Tangible Fixed Assets Cost Or Valuation274 263288 080316 384321 319325 202        
Tangible Fixed Assets Depreciation36 21939 81049 18249 18249 182        
Tangible Fixed Assets Depreciation Charged In Period 3 5919 372          
Value Shares Allotted Increase Decrease During Period    1        

Transport Operator Data

Unit 2
Address Hollybush Lane , Hollybush Lane Industrial Estate
City Aldershot
Post code GU11 2PX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 22nd, March 2024
Free Download (5 pages)

Company search

Advertisements