Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPINNEY HOLDINGS LIMITED
Company Information for

SPINNEY HOLDINGS LIMITED

1 Oxford Street, Whitstable, KENT, CT5 1DB,
Company Registration Number
02758844
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spinney Holdings Ltd
SPINNEY HOLDINGS LIMITED was founded on 1992-10-26 and has its registered office in Whitstable. The organisation's status is listed as "Active - Proposal to Strike off". Spinney Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPINNEY HOLDINGS LIMITED
 
Legal Registered Office
1 Oxford Street
Whitstable
KENT
CT5 1DB
Other companies in OX16
 
Filing Information
Company Number 02758844
Company ID Number 02758844
Date formed 1992-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-12 05:18:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPINNEY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPINNEY HOLDINGS LIMITED
The following companies were found which have the same name as SPINNEY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPINNEY HOLDINGS LIMITED St Ives Colomberie St Helier Jersey JE2 4QA Live Company formed on the 1989-11-17
SPINNEY HOLDINGS LLC 302 S RIDGEWOOD AVE LOT 34 EDGEWATER FL 32132 Active Company formed on the 2016-08-23

Company Officers of SPINNEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN ALLISON
Company Secretary 1993-05-04
DAWN HILARY ALLISON
Director 2001-10-25
PETER JOHN ALLISON
Director 1993-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ALAN GUNTRIP
Director 1993-05-04 2001-10-25
SIMON JAMES SOUTHAM WISE
Company Secretary 1993-02-01 1993-05-04
ROBERT DAVID GEARY
Director 1993-02-01 1993-05-04
SIMON JAMES SOUTHAM WISE
Director 1993-02-01 1993-05-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-10-26 1993-02-01
INSTANT COMPANIES LIMITED
Nominated Director 1992-10-26 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN ALLISON TRINDER BROS LIMITED Company Secretary 2000-09-12 CURRENT 2000-09-12 Dissolved 2016-12-20
PETER JOHN ALLISON TRINDER BROS (TRADING) LTD Company Secretary 2000-02-09 CURRENT 2000-02-09 Active - Proposal to Strike off
DAWN HILARY ALLISON TRINDER BROS (TRADING) LTD Director 2016-07-26 CURRENT 2000-02-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-21Application to strike the company off the register
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-10-26CH01Director's details changed for Mr Alastair Kenneth West on 2022-10-26
2022-06-10AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-11-09CH01Director's details changed for Mr Alastair Kenneth West on 2021-11-09
2021-10-11CH01Director's details changed for Mr Andrew Donovan Lyle Price on 2021-09-29
2021-08-05PSC02Notification of Alandy Investment Properties Limited as a person with significant control on 2021-07-30
2021-08-05PSC07CESSATION OF PETER JOHN ALLISON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ALLISON
2021-08-05AP01DIRECTOR APPOINTED MR ANDREW DONOVAN LYLE PRICE
2021-08-05TM02Termination of appointment of Peter John Allison on 2021-07-30
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM 6 Welcombe Grange Benson Road Stratford upon Avon Warwickshire CV37 6UU England
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15AP01DIRECTOR APPOINTED MRS DAWN HILARY ALLISON
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAWN HILARY ALLISON
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM 56-59 Broad Street Banbury Oxfordshire OX16 5BL
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-01DISS40Compulsory strike-off action has been discontinued
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2020-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-12-02CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-04-30AA01Previous accounting period shortened from 31/07/17 TO 30/07/17
2017-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JOHN ALLISON on 2016-10-04
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HILARY ALLISON / 26/07/2016
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ALLISON / 04/10/2016
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-04-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AA01Previous accounting period extended from 31/03/15 TO 31/07/15
2015-11-30AR0126/10/15 ANNUAL RETURN FULL LIST
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HILARY ALLISON / 25/10/2015
2015-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JOHN ALLISON on 2015-10-25
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ALLISON / 25/10/2015
2015-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HILARY ALLISON / 25/10/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ALLISON / 25/10/2015
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-30AR0126/10/14 ANNUAL RETURN FULL LIST
2014-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-06AR0126/10/13 ANNUAL RETURN FULL LIST
2013-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-11-15AR0126/10/12 ANNUAL RETURN FULL LIST
2012-09-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0126/10/11 FULL LIST
2011-10-11AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-15AR0126/10/10 FULL LIST
2010-09-07AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-12AR0126/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ALLISON / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN HILARY ALLISON / 01/10/2009
2009-09-25AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-25AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-17363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-21363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-25363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-12363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/03
2003-11-13363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-01363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-14363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-30288bDIRECTOR RESIGNED
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-18363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-08-01CERTNMCOMPANY NAME CHANGED BANBURY CYCLES LIMITED CERTIFICATE ISSUED ON 02/08/00
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-28363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-28363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1997-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-29363sRETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS
1996-11-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/96
1996-11-05363sRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1996-09-05395PARTICULARS OF MORTGAGE/CHARGE
1995-11-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-08363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1994-10-26363sRETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS
1994-08-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-12-01363sRETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS
1993-06-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-05-10287REGISTERED OFFICE CHANGED ON 10/05/93 FROM: FIRST FLOOR 1/2 ST JOHN'S PLACE BANBURY OXON OX16 8HP
1993-05-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-07CERTNMCOMPANY NAME CHANGED VISIONSUBMIT LIMITED CERTIFICATE ISSUED ON 08/04/93
1993-02-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-23287REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 2 BACHES STREET LONDON N1 6UB
1992-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SPINNEY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPINNEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-09-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPINNEY HOLDINGS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPINNEY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPINNEY HOLDINGS LIMITED
Trademarks
We have not found any records of SPINNEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPINNEY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SPINNEY HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SPINNEY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPINNEY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPINNEY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.