Springvale Leather Limited ROSSENDALE


Springvale Leather started in year 1998 as Private Limited Company with registration number 03652853. The Springvale Leather company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Rossendale at Unit 2 Holme Bank Works. Postal code: BB4 6HQ.

At the moment there are 2 directors in the the company, namely Donna F. and Peter F.. In addition one secretary - Donna F. - is with the firm. As of 25 April 2024, there was 1 ex secretary - Peter F.. There were no ex directors.

Springvale Leather Limited Address / Contact

Office Address Unit 2 Holme Bank Works
Office Address2 Foundry Street Rawtenstall
Town Rossendale
Post code BB4 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03652853
Date of Incorporation Tue, 20th Oct 1998
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Manufacture of other furniture
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Donna F.

Position: Secretary

Appointed: 03 November 1998

Donna F.

Position: Director

Appointed: 20 October 1998

Peter F.

Position: Director

Appointed: 20 October 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1998

Resigned: 20 October 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 October 1998

Resigned: 20 October 1998

Peter F.

Position: Secretary

Appointed: 20 October 1998

Resigned: 03 November 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Peter F. This PSC and has 25-50% shares. The second entity in the PSC register is Donna F. This PSC owns 25-50% shares.

Peter F.

Notified on 1 October 2016
Nature of control: 25-50% shares

Donna F.

Notified on 27 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth285 914259 865247 010291 421315 717348 174    
Balance Sheet
Cash Bank In Hand125 45597 23763 87534 58784 33143 726    
Cash Bank On Hand     43 72619 51145 2293 6813 963
Current Assets422 041390 588401 915359 679442 835394 916380 172356 212330 573283 707
Debtors158 222157 566210 528210 249229 267215 980227 664205 309206 159165 340
Intangible Fixed Assets50 4175 417        
Net Assets Liabilities     348 174277 501205 846216 156209 540
Net Assets Liabilities Including Pension Asset Liability285 914259 865247 010291 421315 717348 174    
Property Plant Equipment     17 94118 76616 41619 78517 917
Stocks Inventory138 364135 785127 512114 843129 237135 210    
Tangible Fixed Assets18 28116 23619 98217 86121 36217 941    
Total Inventories     135 210132 997105 674120 733114 404
Reserves/Capital
Called Up Share Capital222222    
Profit Loss Account Reserve285 912259 863247 008291 419315 715348 172    
Shareholder Funds285 914259 865247 010291 421315 717348 174    
Other
Accrued Liabilities     1 5007 5072 2002 2002 200
Accumulated Amortisation Impairment Intangible Assets     450 000450 000450 000450 000 
Accumulated Depreciation Impairment Property Plant Equipment     87 90090 52592 87596 50699 773
Average Number Employees During Period      21 1616
Corporation Tax Payable     22 554    
Creditors     62 547119 30169 666132 06692 084
Creditors Due Within One Year 150 240172 75183 983146 34462 547    
Fixed Assets68 69821 65319 98217 86121 36217 94118 76616 41619 78517 917
Increase From Depreciation Charge For Year Property Plant Equipment      2 6252 3503 6313 267
Intangible Assets Gross Cost     450 000450 000450 000450 000 
Intangible Fixed Assets Aggregate Amortisation Impairment399 583444 583450 000450 000450 000     
Intangible Fixed Assets Amortisation Charged In Period 45 0005 417       
Intangible Fixed Assets Cost Or Valuation450 000450 000450 000450 000450 000     
Merchandise     135 210132 997105 674120 733114 404
Net Current Assets Liabilities219 352240 348229 164275 696296 491332 369260 871261 232198 507191 623
Number Shares Allotted  2222    
Other Remaining Borrowings       69 666  
Other Taxation Social Security Payable     5 3495 0479 898 7 459
Par Value Share  1111    
Prepayments     7 18413 25828 25513 8004 584
Property Plant Equipment Gross Cost     105 841109 291109 291116 291117 690
Provisions For Liabilities Balance Sheet Subtotal     2 1362 1362 1362 136 
Provisions For Liabilities Charges2 1362 1362 1362 1362 1362 136    
Recoverable Value-added Tax     2 2298 1586919 0041 598
Share Capital Allotted Called Up Paid 22222    
Tangible Fixed Assets Additions 2 5009 4211 1207 098     
Tangible Fixed Assets Cost Or Valuation85 70288 20297 62398 743105 841     
Tangible Fixed Assets Depreciation67 42171 96677 64180 88284 47987 900    
Tangible Fixed Assets Depreciation Charged In Period  5 6753 2413 5973 421    
Total Additions Including From Business Combinations Property Plant Equipment      3 450 7 0001 399
Total Assets Less Current Liabilities288 050262 001249 146293 557317 853350 310279 637277 648218 292209 540
Trade Creditors Trade Payables     32 07277 90175 13669 01438 176
Trade Debtors Trade Receivables     206 567206 248176 363183 355159 158
Creditors Due Within One Year Total Current Liabilities202 689150 240        
Tangible Fixed Assets Depreciation Charge For Period 4 545        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-04-30
filed on: 10th, October 2022
Free Download (9 pages)

Company search

Advertisements