Spellman & Walker Group Limited BRADFORD


Founded in 2005, Spellman & Walker Group, classified under reg no. 05587571 is an active company. Currently registered at Graphica House BD5 8SW, Bradford the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Andrew B., Antony I. and Edward M. and others. In addition one secretary - Edward M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spellman & Walker Group Limited Address / Contact

Office Address Graphica House
Office Address2 Chase Way
Town Bradford
Post code BD5 8SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05587571
Date of Incorporation Mon, 10th Oct 2005
Industry Printing n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Andrew B.

Position: Director

Appointed: 28 February 2020

Edward M.

Position: Secretary

Appointed: 28 February 2020

Antony I.

Position: Director

Appointed: 28 February 2020

Edward M.

Position: Director

Appointed: 28 February 2020

Michael H.

Position: Director

Appointed: 10 October 2005

Nigel R.

Position: Secretary

Appointed: 01 October 2014

Resigned: 28 February 2020

Ian C.

Position: Secretary

Appointed: 01 August 2013

Resigned: 01 October 2014

Graeme W.

Position: Secretary

Appointed: 10 October 2005

Resigned: 01 August 2013

Howard T.

Position: Nominee Secretary

Appointed: 10 October 2005

Resigned: 10 October 2005

Nigel R.

Position: Director

Appointed: 10 October 2005

Resigned: 18 December 2020

Graeme W.

Position: Director

Appointed: 10 October 2005

Resigned: 01 August 2013

William T.

Position: Nominee Director

Appointed: 10 October 2005

Resigned: 10 October 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Spellman & Walker Direct Limited from Bradford, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spellman & Walker Direct Limited

Graphica House Chase Way, Bradford, West Yorkshire, BD5 8SW, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 55085420
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand990 586103 3791 372 656
Current Assets3 237 590535 3731 668 499
Debtors2 247 004431 994295 843
Net Assets Liabilities8 119 9065 109 5904 759 681
Property Plant Equipment1 144 4941 092 167766 884
Other
Accumulated Depreciation Impairment Property Plant Equipment1 988 3892 312 6812 647 964
Additions Other Than Through Business Combinations Property Plant Equipment 271 96510 000
Administrative Expenses302 931324 339335 566
Amounts Owed By Related Parties2 136 504431 994295 843
Amounts Owed To Related Parties23 199351 8891 290 659
Applicable Tax Rate191919
Capital Commitments94 5007 273 
Creditors144 178392 9501 322 702
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  40 000
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-25 0007 000-62 000
Deferred Tax Liabilities118 000125 000103 000
Depreciation Expense Property Plant Equipment293 826324 292335 283
Dividends Paid -3 027 510-450 000
Fixed Assets5 144 4945 092 1674 516 884
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax  -250 000
Gain Loss On Disposals Property Plant Equipment-9 032  
Income From Shares In Group Undertakings  300 000
Increase Decrease In Current Tax From Adjustment For Prior Periods-340  
Increase Decrease In Existing Provisions 7 000-22 000
Increase From Depreciation Charge For Year Property Plant Equipment 324 292335 283
Investments Fixed Assets4 000 0004 000 0003 750 000
Investments In Subsidiaries4 000 0004 000 0003 750 000
Net Current Assets Liabilities3 093 412142 423345 797
Number Shares Issued Fully Paid15 30015 30015 300
Operating Profit Loss12 93224 09624 863
Other Interest Receivable Similar Income Finance Income2 023983 228
Other Payables Accrued Expenses 2840
Ownership Interest In Subsidiary Percent100100100
Par Value Share 11
Prepayments110 500  
Profit Loss40 29517 194100 091
Profit Loss On Ordinary Activities Before Tax14 95524 19478 091
Property Plant Equipment Gross Cost3 132 8833 404 8483 414 848
Provisions118 000125 000103 000
Provisions For Liabilities Balance Sheet Subtotal118 000125 000103 000
Revenue From Sale Goods315 863348 435360 429
Taxation Social Security Payable40 97932 26032 003
Tax Decrease Increase From Effect Revenue Exempt From Taxation  -57 000
Tax Expense Credit Applicable Tax Rate2 8414 59714 837
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-28 2383 494-52 400
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  25 153
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss -1 09147 410
Tax Increase Decrease From Other Short-term Timing Differences397  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-25 3407 000-22 000
Total Assets Less Current Liabilities8 237 9065 234 5904 862 681
Total Deferred Tax Expense Credit 7 000-22 000
Trade Creditors Trade Payables80 0008 773 
Turnover Revenue315 863348 435360 429

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 25th, September 2023
Free Download (19 pages)

Company search

Advertisements