Spridlington Viners Limited MARKET RASEN


Spridlington Viners started in year 1967 as Private Limited Company with registration number 00897018. The Spridlington Viners company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Market Rasen at Blackthorn Hollow Owmby Road. Postal code: LN8 2DD.

At present there are 2 directors in the the firm, namely Rebecca C. and Richard C.. In addition one secretary - Rebecca C. - is with the company. As of 25 April 2024, there were 3 ex directors - Dorothy C., Joan D. and others listed below. There were no ex secretaries.

Spridlington Viners Limited Address / Contact

Office Address Blackthorn Hollow Owmby Road
Office Address2 Spridlington
Town Market Rasen
Post code LN8 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00897018
Date of Incorporation Mon, 30th Jan 1967
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st January
Company age 57 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Rebecca C.

Position: Director

Appointed: 08 June 2022

Rebecca C.

Position: Secretary

Appointed: 01 December 1994

Richard C.

Position: Director

Appointed: 22 February 1992

Dorothy C.

Position: Secretary

Resigned: 01 December 1994

Dorothy C.

Position: Director

Appointed: 22 February 1992

Resigned: 15 July 2015

Joan D.

Position: Director

Appointed: 22 February 1992

Resigned: 09 June 1993

Robert C.

Position: Director

Appointed: 22 February 1992

Resigned: 19 February 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Richard C. This PSC and has 75,01-100% shares.

Richard C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth989 521920 788867 525       
Balance Sheet
Cash Bank In Hand215 515193 138110 246       
Cash Bank On Hand  110 2462 712 577726 677527 61781 593111 54578 24943 178
Current Assets307 719276 901196 2542 959 636955 421787 163312 522186 663205 657216 427
Debtors92 20483 76386 008226 522149 487138 493126 7948 28263 78672 282
Net Assets Liabilities Including Pension Asset Liability989 521920 788867 525       
Other Debtors  85 002224 515149 487113 812113 2438 28251 56913 718
Property Plant Equipment  728 372293 6192 031 7682 037 1432 035 5782 052 6352 046 3592 040 339
Tangible Fixed Assets726 560715 828728 372       
Total Inventories   20 53779 257121 053104 13566 83663 622100 967
Reserves/Capital
Called Up Share Capital7 0007 0007 000       
Profit Loss Account Reserve982 521913 788860 525       
Shareholder Funds989 521920 788867 525       
Other
Amount Specific Advance Or Credit Directors 1 4664 468       
Amount Specific Advance Or Credit Made In Period Directors  53 131171      
Amount Specific Advance Or Credit Repaid In Period Directors  50 1294 639      
Accumulated Depreciation Impairment Property Plant Equipment  254 47383 56566 15071 04075 17158 35464 63069 650
Average Number Employees During Period  11111111
Creditors  57 101248 37413 70724 6725 9278 70941 55427 670
Creditors Due After One Year9 7981 567        
Creditors Due Within One Year34 96070 37457 101       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   178 53321 871  21 988  
Disposals Property Plant Equipment   606 49124 964  27 750 1 000
Finance Lease Liabilities Present Value Total  1 567       
Increase From Depreciation Charge For Year Property Plant Equipment   7 6254 4564 8904 1315 1716 2765 020
Net Current Assets Liabilities272 759206 527139 1532 711 262941 714762 491306 595177 954164 103188 757
Number Shares Allotted 7 0007 000       
Number Shares Issued Fully Paid   7 0007 0007 0007 0007 0007 0007 000
Other Creditors  50 4871 6551 7802 3293 7332 9133 4653 534
Other Taxation Social Security Payable  1 423235 75311 47916 1782 0211 15710 51910 248
Par Value Share 111111111
Property Plant Equipment Gross Cost  982 845377 1842 097 9182 108 1832 110 7492 110 9892 110 9892 109 989
Secured Debts18 0299 7981 567       
Share Capital Allotted Called Up Paid7 0007 0007 000       
Tangible Fixed Assets Additions  27 750       
Tangible Fixed Assets Cost Or Valuation965 095965 095982 845       
Tangible Fixed Assets Depreciation238 535249 267254 473       
Tangible Fixed Assets Depreciation Charged In Period 10 73215 206       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 000       
Tangible Fixed Assets Disposals  10 000       
Total Additions Including From Business Combinations Property Plant Equipment   8301 745 69810 2652 56627 990  
Total Assets Less Current Liabilities999 319922 355867 5253 004 8812 973 4822 799 6342 726 3912 614 8072 597 3402 615 974
Trade Creditors Trade Payables  3 62410 9664486 1651734 63927 57013 888
Trade Debtors Trade Receivables  1 0062 007 24 68113 551 12 21758 564
Additions Other Than Through Business Combinations Investment Property Fair Value Model      384 218 2 660 
Advances Credits Directors5311 4664 468       
Advances Credits Made In Period Directors33 00632 655        
Advances Credits Repaid In Period Directors30 00930 658        
Fixed Assets     2 037 1432 419 7962 436 8532 433 2372 427 217
Investment Property      384 218384 218386 878386 878
Investment Property Fair Value Model      384 218384 218386 878 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 19th, May 2023
Free Download (8 pages)

Company search