Spenbank Holdings Limited CLECKHEATON


Founded in 1956, Spenbank Holdings, classified under reg no. 00563530 is an active company. Currently registered at 260 Spen Lane BD19 4PJ, Cleckheaton the company has been in the business for sixty eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has 4 directors, namely Diane S., Linda H. and Neil S. and others. Of them, Peter H. has been with the company the longest, being appointed on 30 November 1991 and Diane S. has been with the company for the least time - from 14 October 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spenbank Holdings Limited Address / Contact

Office Address 260 Spen Lane
Office Address2 Gomersal
Town Cleckheaton
Post code BD19 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00563530
Date of Incorporation Tue, 27th Mar 1956
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 68 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Diane S.

Position: Director

Appointed: 14 October 2019

Linda H.

Position: Director

Appointed: 17 September 2019

Neil S.

Position: Director

Appointed: 17 September 2019

Peter H.

Position: Director

Appointed: 30 November 1991

Vera A.

Position: Director

Resigned: 16 February 2019

Harold H.

Position: Secretary

Resigned: 30 November 1999

David H.

Position: Secretary

Appointed: 16 July 2006

Resigned: 01 July 2008

Elizabeth S.

Position: Secretary

Appointed: 30 November 1999

Resigned: 16 July 2006

Elizabeth S.

Position: Director

Appointed: 30 November 1991

Resigned: 16 July 2006

Lilian B.

Position: Director

Appointed: 30 November 1991

Resigned: 18 February 2010

Harold H.

Position: Director

Appointed: 30 November 1991

Resigned: 09 September 2003

David H.

Position: Director

Appointed: 30 November 1991

Resigned: 01 July 2008

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Peter H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Neil S. This PSC has significiant influence or control over the company,.

Peter H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Neil S.

Notified on 17 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand7 5518 60112 27026 66832 33635 33437 97640 114
Current Assets7 9709 04313 01427 15632 84235 84238 50240 680
Debtors419442744488506508526566
Net Assets Liabilities310 675313 758324 137491 037498 228503 085506 202508 532
Other Debtors419442464488506508526566
Property Plant Equipment7970635650454035
Other
Accumulated Depreciation Impairment Property Plant Equipment3 5513 5603 5673 5743 5803 5853 5903 595
Average Number Employees During Period22144444
Creditors14 13414 4287 4438 9447 4335 5715 1094 952
Fixed Assets350 079350 070350 063525 056525 050525 045525 040525 035
Increase From Depreciation Charge For Year Property Plant Equipment 9776555
Investment Property350 000350 000350 000525 000525 000525 000525 000525 000
Investment Property Fair Value Model350 000350 000350 000525 000525 000525 000525 000 
Net Current Assets Liabilities-6 164-5 3855 57118 21225 40930 27133 39335 728
Number Shares Issued Fully Paid 600600600600600600600
Other Creditors14 13414 4287 1938 1464 3372 3192 2662 293
Other Taxation Social Security Payable  2507983 0963 2522 8432 659
Par Value Share 1111111
Profit Loss 3 08310 379166 90013 19113 85712 11711 330
Property Plant Equipment Gross Cost3 6303 6303 6303 6303 6303 6303 630 
Provisions For Liabilities Balance Sheet Subtotal33 24030 92731 49752 23152 23152 23152 23152 231
Total Assets Less Current Liabilities343 915344 685355 634543 268550 459555 316558 433560 763
Trade Debtors Trade Receivables  280     
Dividends Paid    6 0009 0009 0009 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 17th, May 2023
Free Download (10 pages)

Company search

Advertisements