Company NameTheresa Spinks Limited
DirectorsWilliam Spinks and Verena Louise Smith
Company StatusActive
Company Number03936736
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameWilliam Spinks
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSite 3a Harelaw Industrial Estate
Stanley
DH9 8UJ
Secretary NameMrs Verena Smith
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleAccounts
Correspondence AddressSite 3a Harelaw Industrial Estate
Stanley
DH9 8UJ
Director NameMrs Verena Louise Smith
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(14 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSite 3a Harelaw Industrial Estate
Stanley
DH9 8UJ
Director NameMrs Rachel Anne Young
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSite 3a Harelaw Industrial Estate
Stanley
DH9 8UJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitetheresaspinks.co.uk
Email address[email protected]
Telephone01207 272770
Telephone regionConsett

Location

Registered AddressSite 3a Harelaw Industrial Estate
Stanley
DH9 8UJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Rachel Young
33.33%
Ordinary
30 at £1Verena Smith
33.33%
Ordinary
30 at £1William Spinks
33.33%
Ordinary

Financials

Year2014
Net Worth£292,899
Cash£190,690
Current Liabilities£105,920

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

27 August 2019Delivered on: 5 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 May 2000Delivered on: 20 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 May 2000Delivered on: 13 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit p hobson industrial estate burnopfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
10 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
2 April 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
11 March 2021Cancellation of shares. Statement of capital on 12 February 2021
  • GBP 60
(4 pages)
11 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
16 February 2021Termination of appointment of Rachel Anne Young as a director on 12 February 2021 (1 page)
16 February 2021Cessation of Rachel Anne Young as a person with significant control on 12 February 2021 (1 page)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 January 2020Registered office address changed from Unit P Hobson Industrial Estate Burnofield Newcastle upon Tyne Tyne & Wear NE16 6EA to Site 3a Harelaw Industrial Estate Stanley DH9 8UJ on 14 January 2020 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
5 September 2019Registration of charge 039367360003, created on 27 August 2019 (60 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
6 July 2018Satisfaction of charge 1 in full (2 pages)
6 July 2018Satisfaction of charge 2 in full (1 page)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 90
(4 pages)
3 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 90
(4 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 March 2015Appointment of Mrs Verena Louise Smith as a director on 1 January 2015 (2 pages)
10 March 2015Appointment of Mrs Verena Louise Smith as a director on 1 January 2015 (2 pages)
10 March 2015Appointment of Mrs Rachel Anne Young as a director on 1 January 2015 (2 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 90
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 90
(4 pages)
10 March 2015Appointment of Mrs Verena Louise Smith as a director on 1 January 2015 (2 pages)
10 March 2015Appointment of Mrs Rachel Anne Young as a director on 1 January 2015 (2 pages)
10 March 2015Appointment of Mrs Rachel Anne Young as a director on 1 January 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 90
(3 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 90
(3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
17 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 April 2010Secretary's details changed for Mrs Verena Smith on 28 February 2010 (1 page)
17 April 2010Secretary's details changed for Mrs Verena Smith on 28 February 2010 (1 page)
17 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 April 2010Director's details changed for William Spinks on 28 February 2010 (2 pages)
17 April 2010Director's details changed for William Spinks on 28 February 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 March 2009Ad 04/03/09\gbp si 88@1=88\gbp ic 2/90\ (2 pages)
24 March 2009Ad 04/03/09\gbp si 88@1=88\gbp ic 2/90\ (2 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
13 November 2008Secretary's change of particulars / verena spinks / 13/11/2008 (1 page)
13 November 2008Secretary's change of particulars / verena spinks / 13/11/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 May 2008Return made up to 28/02/08; full list of members (3 pages)
19 May 2008Return made up to 28/02/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 May 2007Return made up to 28/02/07; full list of members (2 pages)
3 May 2007Return made up to 28/02/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 February 2006Return made up to 28/02/06; full list of members (6 pages)
28 February 2006Return made up to 28/02/06; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 May 2005Return made up to 28/02/05; full list of members (2 pages)
22 May 2005Return made up to 28/02/05; full list of members (2 pages)
16 July 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
16 July 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
9 March 2004Return made up to 28/02/04; full list of members (6 pages)
9 March 2004Return made up to 28/02/04; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
22 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
22 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
8 February 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
8 February 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
23 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: laburnham chambers 30 laburnham avenue whitley bay tyne & wear NE26 2HX (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: laburnham chambers 30 laburnham avenue whitley bay tyne & wear NE26 2HX (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 March 2000Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 February 2000Incorporation (14 pages)
29 February 2000Incorporation (14 pages)