Spi Global Play Ltd WREXHAM INDUSTRIAL ESTATE


Spi Global Play started in year 1972 as Private Limited Company with registration number 01041364. The Spi Global Play company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Wrexham Industrial Estate at Unit C Spectrum Industrial Park. Postal code: LL13 9QA. Since 11th January 2013 Spi Global Play Ltd is no longer carrying the name Spi Play (europe).

The firm has 2 directors, namely Paul B., Jan-Mikael W.. Of them, Jan-Mikael W. has been with the company the longest, being appointed on 23 April 2012 and Paul B. has been with the company for the least time - from 24 May 2023. At the moment 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.

Spi Global Play Ltd Address / Contact

Office Address Unit C Spectrum Industrial Park
Office Address2 Bridge Road South
Town Wrexham Industrial Estate
Post code LL13 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01041364
Date of Incorporation Mon, 7th Feb 1972
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Paul B.

Position: Director

Appointed: 24 May 2023

Jan-Mikael W.

Position: Director

Appointed: 23 April 2012

Richard E.

Position: Director

Appointed: 19 June 2019

Resigned: 17 April 2023

Stefan J.

Position: Director

Appointed: 23 April 2012

Resigned: 19 June 2019

Romolo D.

Position: Director

Appointed: 28 January 2008

Resigned: 16 February 2012

Hans-Jurgen H.

Position: Director

Appointed: 10 October 2004

Resigned: 16 March 2006

Bradley M.

Position: Secretary

Appointed: 15 October 2002

Resigned: 30 August 2013

Samuel R.

Position: Director

Appointed: 31 December 1999

Resigned: 14 October 2002

Susan M.

Position: Director

Appointed: 24 November 1999

Resigned: 28 January 2008

Dale R.

Position: Secretary

Appointed: 24 November 1999

Resigned: 14 October 2002

Dale R.

Position: Director

Appointed: 24 November 1999

Resigned: 14 October 2002

Bradley M.

Position: Director

Appointed: 24 November 1999

Resigned: 30 August 2013

Gelon W.

Position: Secretary

Appointed: 16 May 1995

Resigned: 24 November 1999

Raymond D.

Position: Director

Appointed: 16 May 1995

Resigned: 24 November 1999

David L.

Position: Director

Appointed: 16 May 1995

Resigned: 03 November 1999

Gelon W.

Position: Director

Appointed: 16 May 1995

Resigned: 24 November 1999

Richard S.

Position: Director

Appointed: 15 May 1995

Resigned: 03 November 1999

Lesley K.

Position: Secretary

Appointed: 15 November 1994

Resigned: 16 May 1995

Anthony S.

Position: Director

Appointed: 14 January 1994

Resigned: 16 May 1995

Lesley K.

Position: Director

Appointed: 01 January 1993

Resigned: 16 May 1995

Peter T.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 1994

John W.

Position: Secretary

Appointed: 04 November 1991

Resigned: 15 November 1994

Rupert O.

Position: Director

Appointed: 04 November 1991

Resigned: 16 May 1995

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Global Leisure Group Ab Sweden from Malmo, Sweden. The abovementioned PSC is categorised as "a limited company", 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.

Global Leisure Group Ab Sweden

Strittgatan 8-21377, Malmo, Sweden

Legal authority Swedish Companies Act
Legal form Limited Company
Country registered Sweden
Place registered Sweden
Registration number 556885-1389
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spi Play (europe) January 11, 2013
Superior International Industries - Europe March 1, 2000
Rupert Oliver Designs November 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand541 897155 728200 639176 027440 915137 356215 932
Current Assets2 324 2742 696 1562 433 5924 641 2381 977 0042 589 6372 240 818
Debtors858 8951 381 1981 175 0583 293 701991 1991 668 5601 198 860
Net Assets Liabilities650 526833 988471 707735 791873 096783 17232 087
Property Plant Equipment215 300417 551310 480286 748190 739142 396221 629
Total Inventories923 4821 159 2301 057 8951 171 510544 890783 721826 026
Other Debtors   6 392   
Other
Accumulated Depreciation Impairment Property Plant Equipment441 862509 067616 138721 550817 559886 805950 842
Administrative Expenses 1 894 0041 846 824    
Amounts Owed By Group Undertakings419 574516 161323 4681 371 929619 401  
Average Number Employees During Period585465103704447
Bank Borrowings Overdrafts105 396373   41 667100 000
Bank Overdrafts105 396373     
Comprehensive Income Expense -165 442     
Corporation Tax Recoverable 26 47834 55896 17734 921  
Cost Sales 6 070 4815 455 533    
Creditors10 12012 6913 3594 478 6921 569 921456 666421 247
Current Tax For Period 8 080     
Depreciation Expense Property Plant Equipment 57 00597 599    
Finance Lease Liabilities Present Value Total10 12012 6913 35912 752 3 94860 602
Fixed Assets512 862715 113608 042584 310488 301439 948221 629
Further Operating Expense Item Component Total Operating Expenses 9 6758 750    
Gross Profit Loss 2 113 5811 389 417    
Increase Decrease In Property Plant Equipment 18 500   20 07089 995
Increase From Depreciation Charge For Year Property Plant Equipment 67 205107 071105 41296 00969 24664 037
Interest Payable Similar Charges Finance Costs 1 5923 483    
Investments Fixed Assets297 562297 562297 562297 562297 562297 552 
Investments In Group Undertakings297 552297 552297 552297 552297 552297 552-297 552
Net Assets Liabilities Subsidiaries-374 952-814 100-880 652-597 265-624 559-747 747 
Net Current Assets Liabilities185 837196 062-127 599162 546407 083815 943264 226
Number Shares Issued Fully Paid 200200200200200200
Operating Profit Loss 219 577-417 917    
Other Creditors994 0611 271 355774 8471 085 492115 850279 293162 348
Other Deferred Tax Expense Credit 26 443-59 119    
Other Investments Other Than Loans1010101010-10 
Other Operating Income Format1  39 490    
Other Taxation Social Security Payable31 12249 20643 71976 82032 63634 067126 649
Par Value Share 111111
Percentage Class Share Held In Subsidiary 100100100100100 
Prepayments25 154290 746159 6621 018 49322 89626 57941 814
Profit Loss 183 462-362 281    
Profit Loss On Ordinary Activities Before Tax 217 985-421 400    
Profit Loss Subsidiaries292 213439 14866 552-283 387280 610116 657 
Property Plant Equipment Gross Cost657 162926 618926 6181 008 2981 008 2981 029 2011 172 471
Provisions38 05364 4965 37711 06522 28816 05332 521
Provisions For Liabilities Balance Sheet Subtotal38 05364 4965 37711 06522 28816 05332 521
Recoverable Value-added Tax161 655205 01389 905338 293133 33879 307249 974
Tax Tax Credit On Profit Or Loss On Ordinary Activities 34 523-59 119    
Total Additions Including From Business Combinations Property Plant Equipment 269 456 81 680 20 903143 270
Total Assets Less Current Liabilities698 699911 175480 443746 856895 3841 255 891485 855
Total Borrowings121 84822 49112 786  518 947541 395
Trade Creditors Trade Payables682 699854 030858 8381 294 917616 957610 6471 024 711
Trade Debtors Trade Receivables252 512342 800567 465462 417180 643192 921118 995
Turnover Revenue 8 184 0626 844 950    
Amounts Recoverable On Contracts    619 4011 369 753788 077
Bank Borrowings     500 000460 645
Corporation Tax Payable    1  
Merchandise     783 721826 026

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 December 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements