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

SPINNAKER LIMITED

349 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 1PY,
Company Registration Number
03289488
Private Limited Company
Active

Company Overview

About Spinnaker Ltd
SPINNAKER LIMITED was founded on 1996-12-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Spinnaker Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPINNAKER LIMITED
 
Legal Registered Office
349 BURY OLD ROAD
PRESTWICH
MANCHESTER
M25 1PY
Other companies in LL53
 
Filing Information
Company Number 03289488
Company ID Number 03289488
Date formed 1996-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB352500001  
Last Datalog update: 2024-04-06 23:41:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPINNAKER 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 SPINNAKER LIMITED
The following companies were found which have the same name as SPINNAKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPINNAKER CORPORATE FINANCE LIMITED 27 WELLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JR Active Company formed on the 2012-04-20
SPINNAKER & SPOON LTD. 25-27 NEW ROW COLERAINE COUNTY LONDONDERRY BT52 1AD Active - Proposal to Strike off Company formed on the 2011-11-10
SPINNAKER (UK) LIMITED 118-120 LONDON ROAD MITCHAM SURREY CR4 3LB Dissolved Company formed on the 2012-05-24
SPINNAKER 7 LIMITED BRADFORD FORD BLISLAND BODMIN CORNWALL PL30 4LF Active - Proposal to Strike off Company formed on the 2011-03-08
SPINNAKER 918 LIMITED 3 THE FAIRWAY ALWOODLEY LEEDS W YORKSHIRE LS17 7QL Active Company formed on the 2004-12-02
SPINNAKER ASSOCIATES LIMITED 36 MARTINGALE WAY BRISTOL SOUTH WEST ENGLAND UNITED KINGDOM BS20 7AW Dissolved Company formed on the 2011-04-21
SPINNAKER BIDCO LIMITED The Hub Fowler Avenue Farnborough Business Park Farnborough HAMPSHIRE GU14 7JF Active - Proposal to Strike off Company formed on the 2007-02-01
SPINNAKER BPR LTD PARK HOUSE 37 CLARENCE STREET LEICESTER LEICESTERSHIRE LE1 3RW Dissolved Company formed on the 2012-02-01
SPINNAKER BUILDING SERVICES LIMITED 8TH FLOOR ONE TEMPLE ROW BIRMINGHAM B2 5LG Liquidation Company formed on the 2012-09-30
SPINNAKER BUSINESS CONSULTING LTD 2 OLD BATH ROAD NEWBURY BERKSHIRE . RG14 1QL Dissolved Company formed on the 2005-07-25
SPINNAKER BUSINESS SERVICES LIMITED 14 WYCOMBE CLOSE AYLESBURY BUCKINGHAMSHIRE HP21 9XT Active Company formed on the 2001-05-22
SPINNAKER CAPITAL LIMITED 6 GROSVENOR STREET LONDON W1K 4PZ Active Company formed on the 1999-04-21
SPINNAKER CARPET CARE LIMITED 36 SITWELL CLOSE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8QR Active Company formed on the 2013-03-22
SPINNAKER CARS LTD A66 & A69 THE SANDERSON CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL Active - Proposal to Strike off Company formed on the 2008-09-04
SPINNAKER CLEANING LTD 28-30 HIGH STREET GUILDFORD SURREY UNITED KINGDOM GU1 3EL Dissolved Company formed on the 2011-11-10
SPINNAKER CLOSE LIMITED 35 KINGSWAY KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7DR Dissolved Company formed on the 2004-07-22
SPINNAKER COLLEGE LIMITED SUITE 231 548-550 ELDER HOUSE ELDER GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 1LR Dissolved Company formed on the 2006-11-20
SPINNAKER CONSTRUCTION LTD 10 ST. HELENS ROAD SWANSEA SA1 4AW Liquidation Company formed on the 2005-06-09
SPINNAKER CONSULTANCY AND SERVICES LIMITED 10 LANDPORT TERRACE PORTSMOUTH PO1 2RG Dissolved Company formed on the 2008-05-07
SPINNAKER GLOBAL LIMITED COBAT HOUSE 1446-1448 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UW Active Company formed on the 1997-01-24

Company Officers of SPINNAKER LIMITED

Current Directors
Officer Role Date Appointed
NORMA LILLIAN HEARTH
Company Secretary 1996-12-09
MARTIN PETER HEARTH
Director 1996-12-09
RODNEY HEARTH
Director 1996-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-09 1996-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMA LILLIAN HEARTH HEAVEN SENT PRODUCTIONS LTD. Company Secretary 2000-11-29 CURRENT 2000-11-29 Active
RODNEY HEARTH A1R NETWORK TELEVISION LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
RODNEY HEARTH HEAVEN SENT PRODUCTIONS LTD. Director 2000-11-29 CURRENT 2000-11-29 Active

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
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-16AP01DIRECTOR APPOINTED KAY ADELLE HEARTH
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM Marl Cottage Rhuallt Road Cwm Dyserth Rhyl LL18 5SN Wales
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-02-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032894880010
2020-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032894880010
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS NORMA LILLIAN HEARTH on 2020-02-17
2020-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS NORMA LILLIAN HEARTH on 2020-02-17
2019-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032894880007
2019-03-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-18CH01Director's details changed for Mr Rodney Hearth on 2019-01-01
2019-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS NORMA LILLIAN HEARTH on 2019-01-01
2018-07-18AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032894880009
2018-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY HEARTH / 12/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER HEARTH / 12/12/2017
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032894880008
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM The Round House Glan Y Mor Road Llandudno Junction LL31 9SN Wales
2017-08-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM Marl Cottage Rhuallt Road Cwm Dyserth Rhyl Clwyd LL18 5SN Wales
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-07-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM Ynys Olwen Abersoch Pwllheli Gwynedd LL53 7EP
2016-01-27ANNOTATIONOther
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032894880007
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-09AR0109/12/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 300
2014-12-17AR0109/12/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-23AR0109/12/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-11AR0109/12/12 FULL LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY HEARTH / 01/12/2012
2012-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NORMA LILLIAN HEARTH / 01/12/2012
2012-07-20AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-23AR0109/12/11 FULL LIST
2011-07-18AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-04AR0109/12/10 FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-02AR0109/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER HEARTH / 10/12/2009
2009-06-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-07-02AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-24363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-16363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-06363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-23363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-01-02363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-23363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-05287REGISTERED OFFICE CHANGED ON 05/02/01 FROM: 70 HIGH STREET CRICCIETH GWYNEDD LL52 0HB
2001-02-05363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-24363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-14395PARTICULARS OF MORTGAGE/CHARGE
1999-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-17363sRETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS
1999-02-12395PARTICULARS OF MORTGAGE/CHARGE
1998-04-03395PARTICULARS OF MORTGAGE/CHARGE
1998-04-03395PARTICULARS OF MORTGAGE/CHARGE
1998-01-21363sRETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS
1998-01-13ELRESS252 DISP LAYING ACC 07/01/98
1998-01-13ELRESS386 DISP APP AUDS 07/01/98
1998-01-13ELRESS366A DISP HOLDING AGM 07/01/98
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-03-14225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/10/97
1997-03-1488(2)RAD 09/12/96--------- £ SI 198@1=198 £ IC 2/200
1996-12-13288bSECRETARY RESIGNED
1996-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to SPINNAKER 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 SPINNAKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-27 Outstanding BARCLAYS BANK PLC
2016-01-20 Outstanding GWYNEDD COUNCIL
LEGAL CHARGE 2005-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER SHARES 2002-05-16 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL MORTGAGE 1999-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-03-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SPINNAKER LIMITED

Intangible Assets
Patents
We have not found any records of SPINNAKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPINNAKER LIMITED
Trademarks
We have not found any records of SPINNAKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPINNAKER 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 (56102 - Unlicensed restaurants and cafes) as SPINNAKER LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where SPINNAKER 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 SPINNAKER 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 SPINNAKER 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.