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

SPINDLE THORN LIMITED

72 LAIRGATE, BEVERLEY, EAST YORKSHIRE, HU17 8EU,
Company Registration Number
04598982
Private Limited Company
Active

Company Overview

About Spindle Thorn Ltd
SPINDLE THORN LIMITED was founded on 2002-11-22 and has its registered office in Beverley. The organisation's status is listed as "Active". Spindle Thorn Limited is a Private Limited Company registered in UNITED KINGDOM 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
SPINDLE THORN LIMITED
 
Legal Registered Office
72 LAIRGATE
BEVERLEY
EAST YORKSHIRE
HU17 8EU
Other companies in HU17
 
Filing Information
Company Number 04598982
Company ID Number 04598982
Date formed 2002-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB889023786  
Last Datalog update: 2023-12-05 16:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPINDLE THORN LIMITED
The accountancy firm based at this address is CBA (ACCOUNTANTS) 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.

Company Officers of SPINDLE THORN LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE HORNCASTLE
Director 2010-04-28
ROGER MARK HORNCASTLE
Director 2010-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JANET HORNCASTLE
Company Secretary 2002-11-22 2010-04-28
JANET HORNCASTLE
Director 2002-11-22 2010-04-28
WILLIAM ANTHONY HORNCASTLE
Director 2002-11-22 2010-04-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-11-22 2002-11-22
LONDON LAW SERVICES LIMITED
Nominated Director 2002-11-22 2002-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE HORNCASTLE RECYCLING RESOURCES LIMITED Director 2010-04-30 CURRENT 2009-10-14 Active
CAROLINE HORNCASTLE RECYCLING RESOURCES 2009 LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2014-02-04
CAROLINE HORNCASTLE PROVINCIAL LAND HOLDINGS LIMITED Director 2004-03-01 CURRENT 1995-10-19 Active - Proposal to Strike off
ROGER MARK HORNCASTLE RECYCLING RESOURCES LIMITED Director 2010-04-30 CURRENT 2009-10-14 Active
ROGER MARK HORNCASTLE RECYCLING RESOURCES 2009 LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2014-02-04
ROGER MARK HORNCASTLE MALL-UK LIMITED Director 1999-09-01 CURRENT 1999-09-01 Dissolved 2014-04-30
ROGER MARK HORNCASTLE PROVINCIAL LAND HOLDINGS LIMITED Director 1995-10-19 CURRENT 1995-10-19 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
2023-11-24CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17REGISTERED OFFICE CHANGED ON 17/08/23 FROM 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CH01Director's details changed for Mrs Caroline Horncastle on 2022-03-01
2022-02-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE HORNCASTLE
2022-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE HORNCASTLE
2022-02-10Change of details for Mr Roger Mark Horncastle as a person with significant control on 2022-02-09
2022-02-10PSC04Change of details for Mr Roger Mark Horncastle as a person with significant control on 2022-02-09
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 90100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-24CH01Director's details changed for Mrs Caroline Horncastle on 2016-10-21
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM 72 Lairgate Beverley East Yorkshire HU17 8EU
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 90100
2015-12-14AR0122/11/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17SH0131/12/14 STATEMENT OF CAPITAL GBP 90100
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0122/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0122/11/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0122/11/12 ANNUAL RETURN FULL LIST
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0122/11/11 ANNUAL RETURN FULL LIST
2011-04-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0122/11/10 FULL LIST
2010-12-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM MILL FARM SANDHOLME ROAD EASTRINGTON GOOLE EAST YORKSHIRE DN14 7QQ
2010-05-19AP01DIRECTOR APPOINTED CAROLINE HORNCASTLE
2010-05-19AP01DIRECTOR APPOINTED ROGER MARK HORNCASTLE
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY JANET HORNCASTLE
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET HORNCASTLE
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HORNCASTLE
2010-02-12AR0122/11/09 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-07AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-03-03363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-12363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18287REGISTERED OFFICE CHANGED ON 18/11/03 FROM: SWABYS YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ
2003-09-24395PARTICULARS OF MORTGAGE/CHARGE
2002-12-16225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06288bSECRETARY RESIGNED
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-12-06288bDIRECTOR RESIGNED
2002-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to SPINDLE THORN 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 SPINDLE THORN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-05-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-02-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-11-14 Satisfied HSBC BANK PLC
DEBENTURE 2003-09-24 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 223,780
Creditors Due After One Year 2011-12-31 £ 226,400
Creditors Due Within One Year 2012-12-31 £ 285,428
Creditors Due Within One Year 2011-12-31 £ 287,649

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 SPINDLE THORN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,235
Cash Bank In Hand 2011-12-31 £ 7,244
Current Assets 2012-12-31 £ 442,957
Current Assets 2011-12-31 £ 448,576
Debtors 2012-12-31 £ 1,722
Debtors 2011-12-31 £ 1,332
Stocks Inventory 2012-12-31 £ 440,000
Stocks Inventory 2011-12-31 £ 440,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPINDLE THORN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPINDLE THORN LIMITED
Trademarks
We have not found any records of SPINDLE THORN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPINDLE THORN 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 (43390 - Other building completion and finishing) as SPINDLE THORN LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where SPINDLE THORN 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 SPINDLE THORN 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 SPINDLE THORN 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.