About

Registered Number: 00943480
Date of Incorporation: 02/12/1968 (55 years and 3 months ago)
Company Status: Active
Registered Address: 41 Birmingham Road, Cowes, Isle Of Wight, PO31 7BH

 

Having been setup in 1968, Spinlock Ltd are based in Isle Of Wight, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Senior, Caroline, Mitchell, Andrew Jonathan for the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Andrew Jonathan N/A 29 January 1993 1
Secretary Name Appointed Resigned Total Appointments
SENIOR, Caroline 21 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 01 August 2019
TM01 - Termination of appointment of director 29 August 2018
RESOLUTIONS - N/A 28 August 2018
AP01 - Appointment of director 16 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 15 May 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 05 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
MR01 - N/A 13 November 2013
MR01 - N/A 13 November 2013
MR04 - N/A 06 November 2013
MR04 - N/A 06 November 2013
MR01 - N/A 01 November 2013
MR01 - N/A 16 October 2013
MR01 - N/A 16 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 August 2013
CH03 - Change of particulars for secretary 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AA01 - Change of accounting reference date 02 January 2013
MG01 - Particulars of a mortgage or charge 28 September 2012
AR01 - Annual Return 22 August 2012
TM01 - Termination of appointment of director 02 April 2012
AP03 - Appointment of secretary 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
AP01 - Appointment of director 02 April 2012
RESOLUTIONS - N/A 27 March 2012
SH01 - Return of Allotment of shares 27 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AA - Annual Accounts 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
RESOLUTIONS - N/A 14 June 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 17 September 2008
RESOLUTIONS - N/A 17 March 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 17 August 2002
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
123 - Notice of increase in nominal capital 10 July 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 20 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2001
AA - Annual Accounts 28 December 2000
395 - Particulars of a mortgage or charge 04 December 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 22 December 1999
363a - Annual Return 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
AA - Annual Accounts 23 February 1999
363a - Annual Return 14 October 1998
AA - Annual Accounts 24 February 1998
363a - Annual Return 18 November 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 30 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1996
395 - Particulars of a mortgage or charge 19 April 1996
395 - Particulars of a mortgage or charge 18 April 1996
395 - Particulars of a mortgage or charge 18 April 1996
AA - Annual Accounts 02 April 1996
AUD - Auditor's letter of resignation 23 November 1995
363s - Annual Return 02 October 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 26 July 1994
288 - N/A 06 June 1994
CERTNM - Change of name certificate 19 January 1994
CERTNM - Change of name certificate 19 January 1994
288 - N/A 20 December 1993
AA - Annual Accounts 18 November 1993
287 - Change in situation or address of Registered Office 22 August 1993
363s - Annual Return 21 August 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 10 March 1992
363s - Annual Return 20 January 1992
AA - Annual Accounts 27 June 1991
363a - Annual Return 15 January 1991
287 - Change in situation or address of Registered Office 18 September 1990
363 - Annual Return 22 August 1990
AA - Annual Accounts 24 January 1990
287 - Change in situation or address of Registered Office 20 October 1989
AUD - Auditor's letter of resignation 20 September 1989
395 - Particulars of a mortgage or charge 02 August 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 07 April 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 14 December 1987
AA - Annual Accounts 04 December 1986
GAZ(U) - N/A 20 October 1986
MISC - Miscellaneous document 20 October 1986
363 - Annual Return 12 June 1986
AA - Annual Accounts 07 December 1985
AA - Annual Accounts 11 February 1985
AA - Annual Accounts 22 June 1983
NEWINC - New incorporation documents 02 December 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2013 Outstanding

N/A

A registered charge 13 November 2013 Outstanding

N/A

A registered charge 31 October 2013 Outstanding

N/A

A registered charge 15 October 2013 Outstanding

N/A

A registered charge 04 October 2013 Outstanding

N/A

Debenture 26 September 2012 Fully Satisfied

N/A

All assets debenture 21 March 2012 Fully Satisfied

N/A

Debenture containing fixed and floating charges 29 November 2000 Fully Satisfied

N/A

Debenture 18 April 1996 Fully Satisfied

N/A

Mortgage 17 April 1996 Fully Satisfied

N/A

Single debenture 17 April 1996 Fully Satisfied

N/A

Debenture 28 July 1989 Fully Satisfied

N/A

Legal charge 16 March 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.