Spenvale Limited KIDDERMINSTER


Founded in 1994, Spenvale, classified under reg no. 02884888 is an active company. Currently registered at Beauchamp House DY11 7BG, Kidderminster the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 30th March 1994 Spenvale Limited is no longer carrying the name Washwood.

At the moment there are 4 directors in the the firm, namely Alexandra R., Katherine B. and Matthew A. and others. In addition one secretary - George W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Terence W. who worked with the the firm until 9 December 2015.

Spenvale Limited Address / Contact

Office Address Beauchamp House
Office Address2 402-403 Stourport Road
Town Kidderminster
Post code DY11 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884888
Date of Incorporation Wed, 5th Jan 1994
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Alexandra R.

Position: Director

Appointed: 14 August 2020

Katherine B.

Position: Director

Appointed: 13 July 2020

George W.

Position: Secretary

Appointed: 09 December 2015

Matthew A.

Position: Director

Appointed: 10 December 2014

George W.

Position: Director

Appointed: 10 December 2014

Charles A.

Position: Director

Appointed: 10 December 2014

Resigned: 13 July 2020

Terence W.

Position: Director

Appointed: 22 February 1994

Resigned: 14 August 2020

Terence W.

Position: Secretary

Appointed: 22 February 1994

Resigned: 09 December 2015

Roy A.

Position: Director

Appointed: 22 February 1994

Resigned: 10 December 2014

Dorothy G.

Position: Nominee Secretary

Appointed: 05 January 1994

Resigned: 22 February 1994

Lesley G.

Position: Nominee Director

Appointed: 05 January 1994

Resigned: 22 February 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Matthew A. This PSC. The second one in the PSC register is George W. This PSC has significiant influence or control over the company,.

Matthew A.

Notified on 13 July 2020
Nature of control: right to appoint and remove directors

George W.

Notified on 28 March 2017
Ceased on 13 July 2020
Nature of control: significiant influence or control

Company previous names

Washwood March 30, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand499 467113 874272 546296 07847 354
Current Assets674 815614 355736 356855 947597 358
Debtors175 348500 481463 810559 869550 004
Net Assets Liabilities13 860 43811 262 97811 702 24711 873 92911 863 169
Other Debtors 103 91871 26649 36637 762
Other
Accrued Liabilities159 281141 348139 002176 347213 113
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -268 305  -5 762
Additions Other Than Through Business Combinations Investment Property Fair Value Model    3 449 159
Average Number Employees During Period77666
Bank Borrowings    689 689
Bank Borrowings Overdrafts    58 332
Corporation Tax Payable133 909102 01575 494119 971130 331
Creditors337 963252 438252 192341 267635 280
Fixed Assets13 791 89110 901 06111 218 08311 365 01112 346 184
Investment Property11 306 1508 897 0258 897 0258 897 02512 346 184
Investment Property Fair Value Model11 306 1508 897 0258 897 0258 897 02512 346 184
Investments Fixed Assets2 485 7412 004 0362 321 0582 467 986 
Net Current Assets Liabilities336 852361 917484 164514 680152 265
Number Shares Issued Fully Paid 13 90013 90013 90013 900
Other Investments Other Than Loans2 485 7412 004 0362 321 0582 467 986-70 191
Other Taxation Social Security Payable41 8248 88537 69644 94943 976
Par Value Share 1111
Prepayments Accrued Income7 94939 761130 035107 761128 228
Provisions268 305  5 762 
Provisions For Liabilities Balance Sheet Subtotal268 305  5 762 
Total Assets Less Current Liabilities14 128 74311 262 97811 702 24711 879 69112 498 449
Trade Creditors Trade Payables2 949190  3 264
Trade Debtors Trade Receivables116 802113 732127 33438 0929 600
Additional Provisions Increase From New Provisions Recognised   5 762 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search