SPINLOCK LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO31 7BH

Company number 00943480
Status Active
Incorporation Date 2 December 1968
Company Type Private Limited Company
Address 41 BIRMINGHAM ROAD, COWES, ISLE OF WIGHT, PO31 7BH
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 36,300 . The most likely internet sites of SPINLOCK LIMITED are www.spinlock.co.uk, and www.spinlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. The distance to to Ryde St Johns Road Rail Station is 6.6 miles; to Fareham Rail Station is 7.9 miles; to Swanwick Rail Station is 8.1 miles; to Bursledon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spinlock Limited is a Private Limited Company. The company registration number is 00943480. Spinlock Limited has been working since 02 December 1968. The present status of the company is Active. The registered address of Spinlock Limited is 41 Birmingham Road Cowes Isle of Wight Po31 7bh. . SENIOR, Caroline is a Secretary of the company. HILL, Christopher Ross is a Director of the company. HOGG, Rodney James Capel is a Director of the company. SENIOR, Caroline Elizabeth is a Director of the company. Secretary HOGG, Susan Patricia has been resigned. Director HOGG, Susan Patricia has been resigned. Director KIRBY, Peter John has been resigned. Director MITCHELL, Andrew Jonathan has been resigned. Director TURNER, Mark Andrew has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
SENIOR, Caroline
Appointed Date: 21 March 2012

Director
HILL, Christopher Ross
Appointed Date: 18 October 1993
62 years old

Director

Director
SENIOR, Caroline Elizabeth
Appointed Date: 21 March 2012
49 years old

Resigned Directors

Secretary
HOGG, Susan Patricia
Resigned: 21 March 2012

Director
HOGG, Susan Patricia
Resigned: 21 March 2012
78 years old

Director
KIRBY, Peter John
Resigned: 31 January 2014
Appointed Date: 16 December 1998
69 years old

Director
MITCHELL, Andrew Jonathan
Resigned: 29 January 1993
76 years old

Director
TURNER, Mark Andrew
Resigned: 11 November 1998
Appointed Date: 18 May 1994
58 years old

Persons With Significant Control

Spinlock Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

SPINLOCK LIMITED Events

15 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 36,300

05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
01 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 109 more events
12 Jun 1986
Return made up to 05/05/86; full list of members

07 Dec 1985
Accounts made up to 31 July 1985
11 Feb 1985
Accounts made up to 31 July 1984
22 Jun 1983
Accounts made up to 31 January 1983
02 Dec 1968
Incorporation

SPINLOCK LIMITED Charges

13 November 2013
Charge code 0094 3480 0013
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
13 November 2013
Charge code 0094 3480 0012
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
31 October 2013
Charge code 0094 3480 0011
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
15 October 2013
Charge code 0094 3480 0009
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
4 October 2013
Charge code 0094 3480 0010
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
26 September 2012
Debenture
Delivered: 28 September 2012
Status: Satisfied on 6 November 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 2012
All assets debenture
Delivered: 23 March 2012
Status: Satisfied on 6 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property assets and…
29 November 2000
Debenture containing fixed and floating charges
Delivered: 4 December 2000
Status: Satisfied on 16 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 April 1996
Debenture
Delivered: 19 April 1996
Status: Satisfied on 16 December 2011
Persons entitled: The Development Commission
Description: A floating charge on the undertaking of the company and all…
17 April 1996
Mortgage
Delivered: 18 April 1996
Status: Satisfied on 16 December 2011
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 41 birmingham road cowes isle of wight…
17 April 1996
Single debenture
Delivered: 18 April 1996
Status: Satisfied on 16 February 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1989
Debenture
Delivered: 2 August 1989
Status: Satisfied on 16 February 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1976
Legal charge
Delivered: 26 March 1976
Status: Satisfied on 19 April 1996
Persons entitled: Lloyds Bank PLC
Description: The quaterdeck, 41 birmingham road, cowes, isle of wight…