Spencer Synthetics Limited HASLINGDEN


Spencer Synthetics started in year 2002 as Private Limited Company with registration number 04528544. The Spencer Synthetics company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Haslingden at Unit L-m Hud Hey Industrial Est. Postal code: BB4 5JH.

The firm has 3 directors, namely Joshua T., Jack S. and Marc S.. Of them, Jack S., Marc S. have been with the company the longest, being appointed on 26 February 2021 and Joshua T. has been with the company for the least time - from 28 February 2024. 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.

This company operates within the BB4 5JH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1018868 . It is located at Units L-m, Hud Hey Industrial Estate, Rossendale with a total of 1 carsand 1 trailers.

Spencer Synthetics Limited Address / Contact

Office Address Unit L-m Hud Hey Industrial Est
Office Address2 Hud Hey Road
Town Haslingden
Post code BB4 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04528544
Date of Incorporation Fri, 6th Sep 2002
Industry Manufacture of other textiles n.e.c.
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 Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Joshua T.

Position: Director

Appointed: 28 February 2024

Jack S.

Position: Director

Appointed: 26 February 2021

Marc S.

Position: Director

Appointed: 26 February 2021

Carole S.

Position: Director

Appointed: 09 May 2007

Resigned: 26 February 2021

Carole S.

Position: Secretary

Appointed: 10 April 2006

Resigned: 26 February 2021

John S.

Position: Director

Appointed: 06 September 2002

Resigned: 26 February 2021

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 06 September 2002

Resigned: 06 September 2002

John S.

Position: Secretary

Appointed: 06 September 2002

Resigned: 10 April 2006

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2002

Resigned: 06 September 2002

Ian S.

Position: Director

Appointed: 06 September 2002

Resigned: 10 April 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Spencer Synthetics Holdings Limited from Rossendale, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Carole S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Spencer Synthetics Holdings Limited

Unit L-M Hud Hey Industrial Estate Hud Hey Road, Haslingden, Rossendale, Lancashire, BB4 5JH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12357891
Notified on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John S.

Notified on 6 April 2016
Ceased on 13 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Carole S.

Notified on 6 April 2016
Ceased on 13 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand552 733646 129739 995867 753244 03431 884216 155212 449
Current Assets713 882811 799911 644986 431361 853629 438585 837548 606
Debtors151 848155 769162 099109 178108 419593 854365 982332 457
Net Assets Liabilities 721 212811 625903 200261 934170 349151 091223 853
Other Debtors18 53618 95919 802 33 0009 7257 734 
Property Plant Equipment28 60517 60825 00741 36530 42916 52323 23483 722
Total Inventories9 1509 7509 5509 5009 4003 7003 7003 700
Other
Accrued Liabilities Deferred Income  9 4848 6408 036   
Accumulated Depreciation Impairment Property Plant Equipment131 373107 372112 457118 949124 88585 04189 675100 656
Additions Other Than Through Business Combinations Property Plant Equipment  12 48424 850    
Average Number Employees During Period1315151613131411
Corporation Tax Payable48 68024 07624 36827 09035 54029 47028 244 
Creditors136 338108 195125 333127 930128 446174 966125 730111 210
Deferred Tax Asset Debtors151151      
Increase From Depreciation Charge For Year Property Plant Equipment 7 1905 0858 44210 2829 2614 63410 981
Net Current Assets Liabilities577 544703 453786 311858 501233 407328 792254 767266 070
Number Shares Issued Fully Paid 100100     
Other Creditors12 22224 0155 5597 3168 567   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 191 1 9504 346   
Other Disposals Property Plant Equipment 34 996 2 0005 000   
Other Taxation Social Security Payable22 08818 74325 60818 12320 4144 5816 699 
Par Value Share 11     
Prepayments Accrued Income  19 80223 90814 839   
Property Plant Equipment Gross Cost159 976124 980137 464160 314155 314101 564112 909184 378
Provisions For Liabilities Balance Sheet Subtotal -151-307-3 3341 902 1 18014 729
Total Assets Less Current Liabilities606 149721 061811 318899 866263 836345 315278 001349 792
Trade Creditors Trade Payables53 34841 36160 31466 76155 88935 80955 679 
Trade Debtors Trade Receivables133 312136 810142 29785 27060 58069 09963 218 
Bank Borrowings     112 03453 60159 226
Total Additions Including From Business Combinations Property Plant Equipment     1 31911 34571 469
Accrued Liabilities     98 939159 969 
Amounts Owed By Group Undertakings     515 030295 030 
Bank Borrowings Overdrafts     174 966125 730 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     49 105  
Disposals Property Plant Equipment     55 069  

Transport Operator Data

Units L-m
Address Hud Hey Industrial Estate , Hud Hey Road , Haslingden
City Rossendale
Post code BB4 5JH
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, July 2023
Free Download (9 pages)

Company search

Advertisements