Sps Martin Holdings Limited WIMBORNE


Founded in 1968, Sps Martin Holdings, classified under reg no. 00936728 is an active company. Currently registered at 1 Nimrod Way BH21 7SH, Wimborne the company has been in the business for 56 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 6th May 1998 Sps Martin Holdings Limited is no longer carrying the name Screen Printing Specialists.

Currently there are 4 directors in the the company, namely Ian M., Jonathan M. and James M. and others. In addition one secretary - James M. - is with the firm. As of 10 May 2024, there were 7 ex directors - Ian M., Avril M. and others listed below. There were no ex secretaries.

Sps Martin Holdings Limited Address / Contact

Office Address 1 Nimrod Way
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00936728
Date of Incorporation Tue, 6th Aug 1968
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Ian M.

Position: Director

Appointed: 10 May 2019

Jonathan M.

Position: Director

Appointed: 10 May 2019

James M.

Position: Secretary

Appointed: 28 January 2016

James M.

Position: Director

Appointed: 01 May 1995

Tobias M.

Position: Director

Appointed: 01 May 1995

Ian M.

Position: Director

Resigned: 28 January 2016

Avril M.

Position: Director

Resigned: 28 January 2016

Jonathan M.

Position: Director

Appointed: 01 March 2003

Resigned: 28 January 2016

Beverley P.

Position: Director

Appointed: 15 December 1992

Resigned: 30 November 1998

Scott W.

Position: Director

Appointed: 15 December 1992

Resigned: 31 August 1994

Kevin M.

Position: Director

Appointed: 15 December 1992

Resigned: 30 November 1998

Leigh T.

Position: Director

Appointed: 15 December 1992

Resigned: 30 November 1998

Company previous names

Screen Printing Specialists May 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312018-12-31
Balance Sheet
Cash Bank On Hand7 7822 41818 25031 658
Current Assets1 485 048994 873751 943660 203
Debtors1 477 266992 455733 693628 545
Net Assets Liabilities1 445 487196 491210 469199 854
Other Debtors  657 440543 321
Property Plant Equipment2 270 8862 225 2982 169 8352 162 217
Other
Director Remuneration  242 77940 429
Accrued Liabilities Deferred Income  30 5678 283
Accumulated Amortisation Impairment Intangible Assets  1 1922 280
Accumulated Depreciation Impairment Property Plant Equipment989 6951 035 283843 668851 286
Amortisation Expense Intangible Assets  1 1921 088
Amounts Owed By Group Undertakings1 396 638958 673  
Average Number Employees During Period  129129
Bank Borrowings888 674806 344715 536699 839
Bank Borrowings Overdrafts  617 687601 990
Comprehensive Income Expense  13 978-10 615
Creditors2 071 8891 274 266993 081971 463
Depreciation Expense Property Plant Equipment  187 81050 477
Fixed Assets2 288 8862 225 2982 380 3352 372 717
Further Item Interest Expense Component Total Interest Expense  92 42127 359
Gain Loss On Disposals Property Plant Equipment  6 998 
Increase From Amortisation Charge For Year Intangible Assets   1 088
Increase From Depreciation Charge For Year Property Plant Equipment 45 588 7 618
Intangible Assets   234 526
Intangible Assets Gross Cost  201 185236 806
Interest Expense On Bank Loans Similar Borrowings  111 75923 788
Interest Payable Similar Charges Finance Costs  204 18051 147
Investments Fixed Assets18 000 210 500210 500
Investments In Group Undertakings  210 500210 500
Issue Equity Instruments  36 000 
Net Current Assets Liabilities1 228 490-754 541-1 176 785-1 201 400
Other Creditors  479 271491 656
Other Deferred Tax Expense Credit   16 937
Other Remaining Borrowings 1 648 755353 777321 722
Other Taxation Social Security Payable  800532
Pension Other Post-employment Benefit Costs Other Pension Costs  77 57214 024
Percentage Class Share Held In Subsidiary   53
Profit Loss  -257 857-10 615
Property Plant Equipment Gross Cost3 260 581 3 013 503 
Restructuring Costs  192 29860 467
Social Security Costs  251 79942 919
Staff Costs Employee Benefits Expense  3 430 037610 144
Tax Tax Credit On Profit Or Loss On Ordinary Activities   16 937
Total Additions Including From Business Combinations Intangible Assets   35 621
Total Assets Less Current Liabilities3 517 3761 470 7571 203 5501 171 317
Total Borrowings888 6742 455 0992 302 5252 264 615
Total Operating Lease Payments  651 481117 639
Wages Salaries  3 100 666553 201

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (32 pages)

Company search

Advertisements