Spinikars Limited LEEDS


Spinikars started in year 2004 as Private Limited Company with registration number 05085846. The Spinikars company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leeds at The White Swan Church Street. Postal code: LS26 0QL.

Currently there are 2 directors in the the company, namely Simon M. and Justine G.. In addition one secretary - Justine G. - is with the firm. As of 27 April 2024, there were 2 ex directors - Michael G., Anthony R. and others listed below. There were no ex secretaries.

Spinikars Limited Address / Contact

Office Address The White Swan Church Street
Office Address2 Rothwell
Town Leeds
Post code LS26 0QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05085846
Date of Incorporation Fri, 26th Mar 2004
Industry Licensed restaurants
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Simon M.

Position: Director

Appointed: 06 August 2018

Justine G.

Position: Director

Appointed: 30 March 2004

Justine G.

Position: Secretary

Appointed: 30 March 2004

Michael G.

Position: Director

Appointed: 21 March 2006

Resigned: 25 July 2008

Anthony R.

Position: Director

Appointed: 30 March 2004

Resigned: 21 March 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2004

Resigned: 30 March 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 March 2004

Resigned: 30 March 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Justine G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Justine G.

Notified on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth53 10884 756144 577137 460       
Balance Sheet
Cash Bank On Hand   111 240115 371106 51882 46436 552242 150411 798312 857
Current Assets185 187213 784281 175236 621238 848227 950207 115123 395319 648486 334393 985
Debtors100 276122 66785 445109 963111 380103 493110 97973 34367 85664 89471 486
Net Assets Liabilities   137 459131 906125 69350 99531 139214 475374 721328 862
Property Plant Equipment   119 714105 952100 50389 66676 50999 796106 466 
Total Inventories   15 41812 09717 93913 67213 5009 6429 6429 642
Cash Bank In Hand74 21879 460181 617111 240       
Net Assets Liabilities Including Pension Asset Liability53 10884 756144 577137 460       
Other Debtors   109 963111 380      
Stocks Inventory10 69311 65714 11315 418       
Tangible Fixed Assets133 377116 047104 513119 715       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve53 00884 656144 477137 360       
Shareholder Funds53 10884 756144 577137 460       
Other
Accumulated Depreciation Impairment Property Plant Equipment   182 964201 986220 751237 484252 186271 290257 587274 001
Average Number Employees During Period    41124532242528
Creditors   20 59330 491163 7078 6334 21241 31131 57021 590
Fixed Assets    105 952100 503     
Increase From Depreciation Charge For Year Property Plant Equipment    19 02218 765 14 70219 10419 71516 414
Net Current Assets Liabilities-17430 33685 31159 19374 71464 243-10 942-27 647174 336325 968280 310
Property Plant Equipment Gross Cost   302 678307 938321 254327 150328 695371 086364 053367 006
Provisions For Liabilities Balance Sheet Subtotal   20 85518 26919 09619 09613 51118 34626 14322 863
Total Additions Including From Business Combinations Property Plant Equipment    5 26013 316 1 54542 39134 6752 953
Total Assets Less Current Liabilities133 203146 383189 824178 907180 666164 74678 72448 862274 132432 434373 315
Amount Specific Advance Or Credit Directors  32 24967 85867 378   26 07647 74455 265
Amount Specific Advance Or Credit Made In Period Directors   68 40962 770   41 07661 66855 521
Amount Specific Advance Or Credit Repaid In Period Directors   32 80063 250   15 00040 00048 000
Bank Borrowings Overdrafts   20 59330 491      
Creditors Due After One Year58 51642 77628 03720 593       
Creditors Due Within One Year185 361183 448195 864177 428       
Number Shares Allotted 100100100       
Other Creditors   41 9455 640      
Other Taxation Social Security Payable   54 04481 208      
Par Value Share 111       
Provisions For Liabilities Charges21 57918 85117 21020 855       
Secured Debts75 53259 79243 55929 191       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 2 5966 65036 359       
Tangible Fixed Assets Cost Or Valuation257 073259 669266 319302 678       
Tangible Fixed Assets Depreciation123 696143 622161 806182 963       
Tangible Fixed Assets Depreciation Charged In Period 19 92618 18421 157       
Trade Creditors Trade Payables   56 33959 984      
Advances Credits Directors43 59765 01532 24967 858       
Advances Credits Made In Period Directors45 55053 41896 655        
Advances Credits Repaid In Period Directors30 20032 000129 421        
Disposals Decrease In Depreciation Impairment Property Plant Equipment         33 418 
Disposals Property Plant Equipment         41 708 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On Thursday 10th September 2020 director's details were changed
filed on: 11th, September 2020
Free Download (2 pages)

Company search

Advertisements