Company NameD.W. Spinks (Embossing) Limited
DirectorGary Donald Spinks
Company StatusActive
Company Number02474257
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameGary Donald Spinks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(2 years after company formation)
Appointment Duration32 years, 2 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
Appointed26 February 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1993)
RolePaper Grainer
Correspondence AddressRosemead Pynest Green Lane
Waltham Abbey
Essex
EN9 3QN
Secretary NameMr Donald William Spinks
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressRosemead Pynest Green Lane
Waltham Abbey
Essex
EN9 3QN
Secretary NameMatilda Thorpe
NationalityBritish
StatusResigned
Appointed30 April 1993(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2000)
RoleSecretary
Correspondence Address38 Beechwood Road
London
N8 7NG
Secretary NameJacqueline Ann Haynes
NationalityBritish
StatusResigned
Appointed31 March 1998(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 09 February 2004)
RoleCompany Director
Correspondence Address39 Smeaton Close
Waltham Abbey
Essex
EN9 1TH
Secretary NameGail Bussey
NationalityBritish
StatusResigned
Appointed10 February 2004(13 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 March 2010)
RoleBook Keeper
Correspondence Address34 Hadlow Road
Welling
Kent
DA16 1AS

Contact

Websitespinkspaper.co.uk

Location

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

Shareholders

10k at £0.01Gary Donald Spinks
100.00%
Ordinary

Financials

Year2014
Net Worth£1,698,391
Cash£1,929,018
Current Liabilities£1,513,864

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

5 February 1993Delivered on: 10 February 1993
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

3 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
11 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
28 February 2018Confirmation statement made on 26 February 2018 with updates (5 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 2017Change of details for Mr Gary Donald Spinks as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Gary Donald Spinks on 24 November 2017 (2 pages)
24 November 2017Change of details for Mr Gary Donald Spinks as a person with significant control on 24 November 2017 (2 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 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)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
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)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 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)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
21 March 2011Termination of appointment of Gail Bussey as a secretary (1 page)
21 March 2011Termination of appointment of Gail Bussey as a secretary (1 page)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Gary Donald Spinks on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Gary Donald Spinks on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Gary Donald Spinks on 1 January 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 March 2009Return made up to 26/02/09; full list of members (3 pages)
3 March 2009Return made up to 26/02/09; full list of members (3 pages)
7 October 2008Return made up to 26/02/08; full list of members (3 pages)
7 October 2008Return made up to 26/02/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 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 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 April 2007Return made up to 26/02/07; full list of members (6 pages)
13 April 2007Return made up to 26/02/07; 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)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 June 2006Return made up to 26/02/06; full list of members (6 pages)
29 June 2006Return made up to 26/02/06; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 April 2005Return made up to 26/02/05; full list of members (6 pages)
22 April 2005Return made up to 26/02/05; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Return made up to 26/02/04; full list of members (6 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Return made up to 26/02/04; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 March 2003Return made up to 26/02/03; full list of members (6 pages)
14 March 2003Return made up to 26/02/03; full list of members (6 pages)
30 August 2002Full accounts made up to 31 October 2001 (8 pages)
30 August 2002Full accounts made up to 31 October 2001 (8 pages)
5 March 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
5 March 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
5 March 2001Return made up to 26/02/01; full list of members (6 pages)
5 March 2001Return made up to 26/02/01; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Secretary resigned (1 page)
19 April 2000Return made up to 26/02/00; full list of members (6 pages)
19 April 2000Return made up to 26/02/00; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 April 1999Return made up to 26/02/99; no change of members (4 pages)
3 April 1999Return made up to 26/02/99; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 May 1998Return made up to 26/02/98; full list of members (6 pages)
7 May 1998Return made up to 26/02/98; full list of members (6 pages)
17 April 1998Registered office changed on 17/04/98 from: c/o jessa & co buckingham house east the broadway stanmore middlesex HA7 4EB (1 page)
17 April 1998Registered office changed on 17/04/98 from: c/o jessa & co buckingham house east the broadway stanmore middlesex HA7 4EB (1 page)
6 March 1998Registered office changed on 06/03/98 from: 54/56 sun street waltham abbey essex EN9 1EJ (1 page)
6 March 1998Registered office changed on 06/03/98 from: 54/56 sun street waltham abbey essex EN9 1EJ (1 page)
29 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
4 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1996S-div 23/10/96 (1 page)
16 December 1996S-div 23/10/96 (1 page)
2 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
29 February 1996Return made up to 26/02/96; no change of members (4 pages)
29 February 1996Minutes (1 page)
29 February 1996Return made up to 26/02/96; no change of members (4 pages)
29 February 1996Minutes (1 page)
13 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
13 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
13 March 1995Return made up to 26/02/95; full list of members (6 pages)
13 March 1995Return made up to 26/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 February 1990Incorporation (15 pages)
26 February 1990Incorporation (15 pages)