Spread-a-bale Limited ELLESMERE PORT


Founded in 2005, Spread-a-bale, classified under reg no. 05392764 is an active company. Currently registered at 2 Rosscliffe Road CH65 3AS, Ellesmere Port the company has been in the business for nineteen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

The company has 2 directors, namely Anne B., Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 15 March 2005 and Anne B. has been with the company for the least time - from 1 December 2023. As of 26 April 2024, there were 3 ex secretaries - Helen W., Trudie H. and others listed below. There were no ex directors.

Spread-a-bale Limited Address / Contact

Office Address 2 Rosscliffe Road
Town Ellesmere Port
Post code CH65 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05392764
Date of Incorporation Tue, 15th Mar 2005
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Anne B.

Position: Director

Appointed: 01 December 2023

Michael H.

Position: Director

Appointed: 15 March 2005

Helen W.

Position: Secretary

Appointed: 01 June 2015

Resigned: 20 July 2017

Trudie H.

Position: Secretary

Appointed: 15 March 2006

Resigned: 01 June 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2005

Resigned: 15 March 2005

Clarissa H.

Position: Secretary

Appointed: 15 March 2005

Resigned: 01 November 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 March 2005

Resigned: 15 March 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Michael H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand121954 53151332425 9295 30643 025
Current Assets199 433533 534699 841819 469764 435991 6671 323 2361 685 914
Debtors163 192427 586451 186530 235493 153614 626655 5231 023 828
Net Assets Liabilities4 71318 22012 86334 329-291 418-85 144-60 556142 966
Other Debtors51 83346 81442 191168 28271 921109 43174 347263 066
Property Plant Equipment26 35960 32174 719153 379196 251217 052292 342277 072
Total Inventories36 120105 853244 124288 721270 958351 112662 407 
Other
Accumulated Amortisation Impairment Intangible Assets15 75217 25219 69922 35225 00526 77429 42730 956
Accumulated Depreciation Impairment Property Plant Equipment4 13811 59620 43746 55179 766120 846147 638226 655
Average Number Employees During Period   59161920
Bank Borrowings Overdrafts40 835224 187312 341256 290294 714371 809418 866548 897
Corporation Tax Payable7 128       
Corporation Tax Recoverable4 53212 14336 03841 41612 94433 74412 94412 944
Creditors230 916465 90580 601295 700390 341364 877405 326298 316
Dividends Paid On Shares  20 09717 44414 791   
Fixed Assets36 19668 65894 816170 823211 042230 074302 711285 912
Increase From Amortisation Charge For Year Intangible Assets 1 5002 4472 6532 6531 7692 6531 529
Increase From Depreciation Charge For Year Property Plant Equipment 7 78511 02726 54533 21541 08074 02480 457
Intangible Assets9 8378 33720 09717 44414 79113 02210 3698 840
Intangible Assets Gross Cost25 58925 58939 79639 79639 79639 79639 796 
Net Current Assets Liabilities-31 48367 6293 139171 495-112 11949 65942 059155 370
Number Shares Issued Fully Paid  1     
Other Creditors115 319103 57680 601295 700390 341364 877405 326298 316
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3272 186431  47 2321 440
Other Disposals Property Plant Equipment 2 45016 395863  75 3312 400
Other Taxation Social Security Payable 3 6684 7937 03857 57216 77231 51215 659
Par Value Share  1     
Property Plant Equipment Gross Cost30 49771 91795 156199 930276 017337 898439 980503 727
Provisions For Liabilities Balance Sheet Subtotal 4 4914 49112 289    
Total Additions Including From Business Combinations Property Plant Equipment 43 87039 634105 63776 08761 881177 41366 147
Total Assets Less Current Liabilities4 713136 28797 955342 31898 923279 733344 770441 282
Trade Creditors Trade Payables67 634122 036298 103243 040354 190396 604620 760742 671
Trade Debtors Trade Receivables106 827368 629372 957320 537382 188445 351542 132721 218

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
New director was appointed on 2023-12-01
filed on: 12th, December 2023
Free Download (2 pages)

Company search