Spink & Thackray Limited LEEDS


Founded in 2003, Spink & Thackray, classified under reg no. 04691160 is an active company. Currently registered at Manor Street Industrial Estate LS7 1RG, Leeds the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Richard H., appointed on 26 November 2018. In addition, a secretary was appointed - Jane H., appointed on 26 November 2018. Currenlty, the firm lists one former director, whose name is Gareth W. and who left the the firm on 26 November 2018. In addition, there is one former secretary - Carole W. who worked with the the firm until 26 November 2018.

Spink & Thackray Limited Address / Contact

Office Address Manor Street Industrial Estate
Office Address2 Enfield Terrace
Town Leeds
Post code LS7 1RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04691160
Date of Incorporation Mon, 10th Mar 2003
Industry Binding and related services
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Richard H.

Position: Director

Appointed: 26 November 2018

Jane H.

Position: Secretary

Appointed: 26 November 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2003

Resigned: 10 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 March 2003

Resigned: 10 March 2003

Carole W.

Position: Secretary

Appointed: 10 March 2003

Resigned: 26 November 2018

Gareth W.

Position: Director

Appointed: 10 March 2003

Resigned: 26 November 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is Richard H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jane H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gareth W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard H.

Notified on 26 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Jane H.

Notified on 30 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Gareth W.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Carole W.

Notified on 26 June 2017
Ceased on 26 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand34 01231 216
Current Assets80 16567 110
Debtors33 03722 888
Net Assets Liabilities84 03755 405
Other Debtors139 
Property Plant Equipment16 14514 200
Total Inventories13 11613 006
Other
Accumulated Amortisation Impairment Intangible Assets53 49357 314
Accumulated Depreciation Impairment Property Plant Equipment35 04936 523
Corporation Tax Payable8 8486 199
Creditors32 22042 506
Increase From Amortisation Charge For Year Intangible Assets 3 821
Increase From Depreciation Charge For Year Property Plant Equipment 2 074
Intangible Assets22 92119 101
Intangible Assets Gross Cost76 415 
Net Current Assets Liabilities47 94524 604
Number Shares Issued Fully Paid 100
Other Creditors16 46731 216
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 600
Other Disposals Property Plant Equipment 600
Other Taxation Social Security Payable4 1143 132
Par Value Share 1
Property Plant Equipment Gross Cost51 19450 723
Provisions For Liabilities Balance Sheet Subtotal2 9742 500
Total Additions Including From Business Combinations Property Plant Equipment 129
Total Assets Less Current Liabilities87 01157 905
Trade Creditors Trade Payables2 7911 959
Trade Debtors Trade Receivables32 89822 888

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Manor Street Industrial Estate Enfield Terrace Leeds LS7 1RG England on 2024/01/03 to Floor 2 10 Wellington Place Leeds LS1 4AP
filed on: 3rd, January 2024
Free Download (2 pages)

Company search