Company NameD.W.Spinks & Company Limited
DirectorGary Donald Spinks
Company StatusActive
Company Number00918601
CategoryPrivate Limited Company
Incorporation Date18 October 1967(56 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Donald Spinks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RolePaper Grainer
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Donald William Spinks
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RolePaper Grainer
Correspondence AddressRosemead Pynest Green Lane
Waltham Abbey
Essex
EN9 3QN
Director NameMichael Brian Spinks
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 February 1992)
RolePapaer Grainer
Correspondence Address204 Tiptree Crescent
Ilford
Essex
IG5 0ST
Secretary NameGary Donald Spinks
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 August 1999)
RoleCompany Director
Correspondence Address16 Fortis Green Avnue
Muswell Hill
London
N2
Secretary NameJacqueline Ann Haynes
NationalityBritish
StatusResigned
Appointed08 September 1998(30 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address39 Smeaton Close
Waltham Abbey
Essex
EN9 1TH
Secretary NameDonald William Spinks
NationalityBritish
StatusResigned
Appointed01 July 2004(36 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2007)
RoleCompany Director
Correspondence AddressScatterbushes Cottage
Epping
Essex
EN9 3TJ

Contact

Telephone020 88059032
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

5.5k at £0.01Gary Donald Spinks
55.00%
Ordinary
500 at £0.01Andrew Duncan Spinks
5.00%
Ordinary
500 at £0.01Michael John Spinks
5.00%
Ordinary
3.5k at £0.01Catherine Ann Hearne
35.00%
Ordinary

Financials

Year2014
Net Worth£87,045
Cash£22,669
Current Liabilities£19,965

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

7 December 1988Delivered on: 19 December 1988
Persons entitled: S. C. Lake

Classification: Legal charge
Secured details: £25,000.
Particulars: All that piece or parcel of f/h land at fishers green waltham abbey, in the district of epping forest, essex. Title no:- ex 243685.
Outstanding
22 December 1987Delivered on: 6 January 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts floating charge on all the undertaking all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Outstanding
25 March 1981Delivered on: 28 March 1981
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at fishers green, waltham abbey, essex.
Outstanding
25 March 1981Delivered on: 28 March 1981
Satisfied on: 10 May 1989
Persons entitled:
N. V. Symonds
V. G. Symonds.

Classification: Legal charge
Secured details: £45,000.
Particulars: F/H land at fishers green, waltham abbey in the county of essex.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 January 2019Change of details for Catherine Ann Hearne as a person with significant control on 24 January 2019 (2 pages)
24 January 2019Change of details for Catherine Ann Hearne as a person with significant control on 24 January 2019 (2 pages)
24 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 September 2018Satisfaction of charge 4 in full (4 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
9 March 2018Notification of Catherine Ann Hearne as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
9 March 2018Notification of Gary Donald Spinks as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
24 November 2017Director's details changed for Gary Donald Spinks on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Gary Donald Spinks on 24 November 2017 (2 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 March 2017Statement of company's objects (2 pages)
7 March 2017Statement of company's objects (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 January 2014Director's details changed for Gary Donald Spinks on 13 January 2014 (2 pages)
16 January 2014Director's details changed for Gary Donald Spinks on 13 January 2014 (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Director's details changed for Gary Donald Spinks on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Gary Donald Spinks on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 January 2012Director's details changed for Gary Donald Spinks on 3 January 2011 (2 pages)
27 January 2012Director's details changed for Gary Donald Spinks on 3 January 2011 (2 pages)
27 January 2012Director's details changed for Gary Donald Spinks on 3 January 2011 (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 January 2012Director's details changed for Gary Donald Spinks on 1 January 2010 (2 pages)
16 January 2012Director's details changed for Gary Donald Spinks on 1 January 2010 (2 pages)
16 January 2012Director's details changed for Gary Donald Spinks on 1 January 2010 (2 pages)
1 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 December 2008Return made up to 31/12/07; full list of members (3 pages)
30 December 2008Return made up to 31/12/07; full list of members (3 pages)
28 December 2008Appointment terminated secretary donald spinks (1 page)
28 December 2008Appointment terminated secretary donald spinks (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 June 2008Registered office changed on 25/06/2008 from unit 3 hale wharf ferry lane tottenham london N17 9NF (1 page)
25 June 2008Registered office changed on 25/06/2008 from unit 3 hale wharf ferry lane tottenham london N17 9NF (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 March 2007Return made up to 31/12/06; full list of members (6 pages)
5 March 2007Return made up to 31/12/06; full list of members (6 pages)
12 February 2007Registered office changed on 12/02/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page)
12 February 2007Registered office changed on 12/02/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 April 2005Return made up to 31/12/04; full list of members (6 pages)
22 April 2005Return made up to 31/12/04; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 July 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
5 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (7 pages)
17 February 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: 54-56 sun street waltham abbey essex EN9 1EJ (1 page)
26 August 1999Registered office changed on 26/08/99 from: 54-56 sun street waltham abbey essex EN9 1EJ (1 page)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 March 1999Return made up to 31/12/98; full list of members (6 pages)
22 March 1999Return made up to 31/12/98; full list of members (6 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
31 March 1998Return made up to 31/12/97; no change of members (6 pages)
31 March 1998Return made up to 31/12/97; no change of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1996S-div 23/10/96 (1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1996S-div 23/10/96 (1 page)
5 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
5 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
24 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 October 1995Amended accounts made up to 31 October 1994 (5 pages)
20 October 1995Amended accounts made up to 31 October 1994 (5 pages)
13 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
13 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
31 May 1990Registered office changed on 31/05/90 from: 69 sutherland road walthamstow london E17 (1 page)
31 May 1990Registered office changed on 31/05/90 from: 69 sutherland road walthamstow london E17 (1 page)
19 May 1989Registered office changed on 19/05/89 from: 69 sutherland road walthamstow london E17 6BH (1 page)
19 May 1989Registered office changed on 19/05/89 from: 69 sutherland road walthamstow london E17 6BH (1 page)
19 December 1988Particulars of mortgage/charge (4 pages)
19 December 1988Particulars of mortgage/charge (4 pages)
6 January 1988Particulars of mortgage/charge (3 pages)
6 January 1988Particulars of mortgage/charge (3 pages)
18 October 1967Incorporation (11 pages)
18 October 1967Incorporation (11 pages)