Spirit Yachts Limited IPSWICH


Founded in 1993, Spirit Yachts, classified under reg no. 02865454 is an active company. Currently registered at Ipswich Haven Marina IP3 0EA, Ipswich the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Jennifer W. and Sean M.. In addition one secretary - Jennifer W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spirit Yachts Limited Address / Contact

Office Address Ipswich Haven Marina
Office Address2 New Cut East
Town Ipswich
Post code IP3 0EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02865454
Date of Incorporation Mon, 25th Oct 1993
Industry Building of pleasure and sporting boats
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Jennifer W.

Position: Director

Appointed: 24 August 2007

Jennifer W.

Position: Secretary

Appointed: 03 August 2000

Sean M.

Position: Director

Appointed: 14 March 2000

Karen U.

Position: Director

Appointed: 01 April 2021

Resigned: 18 January 2022

Nigel S.

Position: Director

Appointed: 17 March 2016

Resigned: 15 November 2021

Kevin F.

Position: Director

Appointed: 01 February 2012

Resigned: 14 February 2023

James L.

Position: Secretary

Appointed: 03 November 1997

Resigned: 03 August 2000

Sean M.

Position: Director

Appointed: 06 November 1993

Resigned: 03 October 1996

Alan M.

Position: Director

Appointed: 25 October 1993

Resigned: 21 February 1997

Alan M.

Position: Secretary

Appointed: 25 October 1993

Resigned: 21 February 1997

Michael N.

Position: Director

Appointed: 25 October 1993

Resigned: 13 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1993

Resigned: 25 October 1993

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Jennifer W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sean M. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer W.

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

Sean M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312023-03-31
Balance Sheet
Cash Bank On Hand583 200980 431826 507951 36165 161
Current Assets2 762 5453 111 8462 265 4922 253 473563 808
Debtors2 019 3451 781 415906 868904 712216 275
Net Assets Liabilities1 041 6261 767 8701 696 4571 330 868-1 030 121
Other Debtors142 086127 161771 649855 434187 537
Property Plant Equipment120 530115 24798 70494 922 
Total Inventories160 000350 000532 117397 400282 372
Other
Accumulated Amortisation Impairment Intangible Assets48 11548 11548 11568 50497 327
Accumulated Depreciation Impairment Property Plant Equipment194 826218 535238 918251 79587 166
Average Number Employees During Period4648515655
Bank Borrowings Overdrafts  183 333146 240 
Corporation Tax Payable87 794    
Corporation Tax Recoverable301 882618 067559 884  
Creditors1 833 2091 446 861183 333146 2401 824 238
Increase From Depreciation Charge For Year Property Plant Equipment 23 70920 38319 97717 227
Intangible Assets Gross Cost48 11548 11548 115252 003 
Net Current Assets Liabilities929 3361 664 9851 791 3061 245 280-1 260 430
Other Creditors1 451 183157 940151 948200 8141 180 980
Other Taxation Social Security Payable44 519430 92444 541388 73440 727
Profit Loss698 529730 688   
Property Plant Equipment Gross Cost315 356333 782337 622346 717283 445
Provisions For Liabilities Balance Sheet Subtotal8 24012 36210 22046 593 
Total Additions Including From Business Combinations Property Plant Equipment 18 4263 84016 55813 410
Total Assets Less Current Liabilities1 049 8661 780 2321 890 0101 523 701-1 030 121
Trade Creditors Trade Payables249 713857 997261 030378 645602 531
Trade Debtors Trade Receivables1 575 3771 036 187135 21949 27828 738
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 10012 648
Disposals Property Plant Equipment   7 46312 648
Fixed Assets  98 704278 421230 309
Future Minimum Lease Payments Under Non-cancellable Operating Leases  138 265153 505586 180
Increase From Amortisation Charge For Year Intangible Assets   20 38928 823
Intangible Assets   183 499154 676
Number Shares Issued Fully Paid   1 
Par Value Share   1 
Total Additions Including From Business Combinations Intangible Assets   203 888 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, October 2023
Free Download (11 pages)

Company search

Advertisements