Unique Van Linings (yorkshire) Limited OSSETT


Unique Van Linings (yorkshire) started in year 2014 as Private Limited Company with registration number 09106735. The Unique Van Linings (yorkshire) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ossett at Ashton House. Postal code: WF5 8AE. Since Tuesday 30th September 2014 Unique Van Linings (yorkshire) Limited is no longer carrying the name Spinspider.

The company has 3 directors, namely Trevor C., Adam R. and Martin W.. Of them, Trevor C., Adam R., Martin W. have been with the company the longest, being appointed on 4 July 2024. As of 12 July 2025, there were 3 ex directors - Grahame R., Damien W. and others listed below. There were no ex secretaries.

Unique Van Linings (yorkshire) Limited Address / Contact

Office Address Ashton House
Office Address2 19 Prospect Road
Town Ossett
Post code WF5 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09106735
Date of Incorporation Mon, 30th Jun 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 11 years old
Account next due date Mon, 31st Mar 2025 (103 days after)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Trevor C.

Position: Director

Appointed: 04 July 2024

Adam R.

Position: Director

Appointed: 04 July 2024

Martin W.

Position: Director

Appointed: 04 July 2024

Grahame R.

Position: Director

Appointed: 04 July 2024

Resigned: 31 March 2025

Damien W.

Position: Director

Appointed: 12 September 2014

Resigned: 04 July 2024

Andrew D.

Position: Director

Appointed: 30 June 2014

Resigned: 12 September 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Autoclenz Holdings Limited from Swadlincote, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Damien W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Natalie W., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Autoclenz Holdings Limited

Autoclenz Stanhope Road, Swadlincote, Derbyshire, DE11 9BE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09589996
Notified on 4 July 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Damien W.

Notified on 30 June 2016
Ceased on 4 July 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Natalie W.

Notified on 28 November 2016
Ceased on 1 November 2018
Nature of control: 25-50% shares

Company previous names

Spinspider September 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302023-12-31
Net Worth28 599145 079        
Balance Sheet
Cash Bank In Hand12 5011 112        
Cash Bank On Hand 1 112106 12541 23145 90510 01469 027116 736114 639169 972
Current Assets157 158266 608540 990474 027289 674208 427254 981543 200823 816823 039
Debtors144 657265 496434 865432 796243 769198 413185 954426 464709 177653 067
Net Assets Liabilities 145 079176 86167 9135 133166 131313 196329 731543 275673 467
Net Assets Liabilities Including Pension Asset Liability28 599145 079        
Other Debtors 9 5635 9632 363      
Property Plant Equipment 119 235112 195128 851170 754215 368333 171197 339394 225463 785
Tangible Fixed Assets 119 235        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve28 598145 078        
Shareholder Funds28 599145 079        
Other
Amount Specific Advance Or Credit Directors         49 564
Amount Specific Advance Or Credit Made In Period Directors         49 564
Accruals Deferred Income 10 000        
Accrued Liabilities        3 6425 073
Accrued Liabilities Not Expressed Within Creditors Subtotal 10 000        
Accumulated Depreciation Impairment Property Plant Equipment 34 29762 64839 24693 41584 244135 506128 222240 804251 882
Average Number Employees During Period  7109910101112
Corporation Tax Payable        11 51760 969
Creditors 46 83836 22921 37823 867257 66410 99515 11012 210497 411
Creditors Due After One Year 46 838        
Creditors Due Within One Year128 559183 926        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 75010 07848 50995 046116 903145 62278 385147 520
Disposals Property Plant Equipment  19 00064 266153 313294 166464 351516 905379 243432 686
Finance Lease Liabilities Present Value Total 46 83836 22921 37823 867 10 99515 11012 21013 881
Increase Decrease In Property Plant Equipment    108 054 28 00022 405  
Increase From Depreciation Charge For Year Property Plant Equipment  33 10139 51449 84085 875168 1659 33611 202158 598
Net Current Assets Liabilities28 59982 682100 895-39 560-141 754-49 237-8 980147 502161 260325 628
Number Shares Allotted11        
Other Creditors 2 1824 0075 7116 69628 39916 6873 3533 642 
Other Taxation Social Security Payable 74 465185 682132 07783 38773 32089 242121 06439 23512 839
Par Value Share11        
Property Plant Equipment Gross Cost 80 500174 843220 935264 169299 61228 00022 40522 405715 667
Provisions For Liabilities Balance Sheet Subtotal         115 946
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions 172 354        
Tangible Fixed Assets Cost Or Valuation 153 532        
Tangible Fixed Assets Depreciation 34 297        
Tangible Fixed Assets Depreciation Charged In Period 34 297        
Tangible Fixed Assets Disposals 18 822        
Total Additions Including From Business Combinations Property Plant Equipment  40 311110 358196 547329 609633 416373 789688 711513 324
Total Assets Less Current Liabilities28 599201 917213 09089 29129 000166 131324 191344 841555 485789 413
Trade Creditors Trade Payables 46 652190 436280 948196 007155 945152 375267 496616 336271 904
Trade Debtors Trade Receivables 255 933428 902430 433243 769198 413185 954426 464709 177603 503

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Monday 31st March 2025
filed on: 16th, April 2025
Free Download (1 page)

Company search

Advertisements