Spomb Limited BRENTWOOD


Founded in 2008, Spomb, classified under reg no. 06764240 is an active company. Currently registered at 1 Myrtle Road CM14 5EG, Brentwood the company has been in the business for sixteen years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on 2021/12/31.

The firm has 3 directors, namely Gary Q., Lisa W. and Shaun M.. Of them, Shaun M. has been with the company the longest, being appointed on 3 December 2019 and Gary Q. has been with the company for the least time - from 29 September 2023. Currently 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.

Spomb Limited Address / Contact

Office Address 1 Myrtle Road
Office Address2 Warley
Town Brentwood
Post code CM14 5EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06764240
Date of Incorporation Wed, 3rd Dec 2008
Industry Non-specialised wholesale trade
End of financial Year 29th December
Company age 16 years old
Account next due date Thu, 28th Dec 2023 (113 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Gary Q.

Position: Director

Appointed: 29 September 2023

Lisa W.

Position: Director

Appointed: 20 April 2023

Shaun M.

Position: Director

Appointed: 03 December 2019

Ian A.

Position: Director

Appointed: 31 July 2018

Resigned: 01 February 2023

Paul R.

Position: Director

Appointed: 31 July 2018

Resigned: 29 September 2023

Judith H.

Position: Director

Appointed: 01 December 2011

Resigned: 31 July 2018

Aci Secretaries Limited

Position: Secretary

Appointed: 03 December 2008

Resigned: 03 December 2008

Bryan H.

Position: Director

Appointed: 03 December 2008

Resigned: 31 July 2018

John K.

Position: Director

Appointed: 03 December 2008

Resigned: 03 December 2008

Kate H.

Position: Secretary

Appointed: 03 December 2008

Resigned: 09 January 2009

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Fox International Group Limited from Brentwood, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Bryan H. This PSC owns 25-50% shares. Moving on, there is Judith H., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Fox International Group Limited

1 Myrtle Road, Warley, Brentwood, CM14 5EG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies Registry
Registration number 01144907
Notified on 31 July 2018
Nature of control: 75,01-100% shares

Bryan H.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% shares

Judith H.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth230 694243 517   
Balance Sheet
Cash Bank On Hand 138 229147 954235 41386 472
Current Assets235 894227 712249 014464 054850 132
Debtors15 5025 86926 655162 279721 045
Net Assets Liabilities  124 852443 413809 315
Property Plant Equipment 29 39737 78330 80718 339
Total Inventories 83 61474 40566 36242 615
Cash Bank In Hand146 790138 229   
Intangible Fixed Assets34 81732 457   
Other Debtors 1 82475898 428 
Stocks Inventory73 60283 614   
Tangible Fixed Assets33 54929 397   
Reserves/Capital
Called Up Share Capital120120   
Profit Loss Account Reserve230 574243 397   
Shareholder Funds230 694243 517   
Other
Accumulated Amortisation Impairment Intangible Assets 14 75417 11519 47621 836
Accumulated Depreciation Impairment Property Plant Equipment 82 85995 413105 28383 158
Average Number Employees During Period  554
Creditors 46 049192 24173 53081 247
Disposals Decrease In Depreciation Impairment Property Plant Equipment   39928 473
Disposals Property Plant Equipment   53240 037
Fixed Assets68 36661 85468 07958 74243 914
Increase From Amortisation Charge For Year Intangible Assets  2 3612 3612 360
Increase From Depreciation Charge For Year Property Plant Equipment  12 55410 2696 348
Intangible Assets 32 45730 09627 73525 375
Intangible Assets Gross Cost 47 21147 21147 21147 211
Investments Fixed Assets  200200200
Net Current Assets Liabilities162 328181 66356 773390 524768 885
Property Plant Equipment Gross Cost 112 256133 196136 090101 497
Provisions For Liabilities Balance Sheet Subtotal   5 8533 484
Total Additions Including From Business Combinations Property Plant Equipment  20 9403 4265 444
Total Assets Less Current Liabilities230 694243 517124 852449 266812 799
Creditors Due Within One Year73 56646 049   
Intangible Fixed Assets Aggregate Amortisation Impairment12 39414 754   
Intangible Fixed Assets Amortisation Charged In Period 2 360   
Intangible Fixed Assets Cost Or Valuation47 211    
Investments In Group Undertakings  200200 
Net Assets Liabilities Subsidiaries  -100-100 
Number Shares Allotted 20   
Other Creditors 10 172161 07627 337 
Other Taxation Social Security Payable 28 48927 67139 389 
Par Value Share 1   
Percentage Class Share Held In Subsidiary  100100 
Profit Loss Subsidiaries  96 48094 631 
Share Capital Allotted Called Up Paid2020   
Tangible Fixed Assets Additions 5 647   
Tangible Fixed Assets Cost Or Valuation106 609112 256   
Tangible Fixed Assets Depreciation73 06082 859   
Tangible Fixed Assets Depreciation Charged In Period 9 799   
Trade Creditors Trade Payables 7 3883 4946 804 
Trade Debtors Trade Receivables 4 04525 89763 851 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, January 2024
Free Download (48 pages)

Company search