Background WavePink WaveYellow Wave

SPINK & EDGAR LIMITED (01980934)

SPINK & EDGAR LIMITED (01980934) is an active UK company. incorporated on 22 January 1986. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (31030). SPINK & EDGAR LIMITED has been registered for 40 years. Current directors include SPINKS, Peter Douglas, SPINKS, Simon Paul.

Company Number
01980934
Status
active
Type
ltd
Incorporated
22 January 1986
Age
40 years
Address
The Innovation Centre, Leeds, LS11 5SB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31030)
Directors
SPINKS, Peter Douglas, SPINKS, Simon Paul
SIC Codes
31030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPINK & EDGAR LIMITED

SPINK & EDGAR LIMITED is an active company incorporated on 22 January 1986 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31030). SPINK & EDGAR LIMITED was registered 40 years ago.(SIC: 31030)

Status

active

Active since 40 years ago

Company No

01980934

LTD Company

Age

40 Years

Incorporated 22 January 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

NELSON WIRE LIMITED
From: 21 May 1986To: 10 February 1997
GIFTCROWN LIMITED
From: 22 January 1986To: 21 May 1986
Contact
Address

The Innovation Centre Westland Road Leeds, LS11 5SB,

Previous Addresses

Westland Road Leeds LS11 5SN
From: 22 January 1986To: 14 February 2019
Timeline

4 key events • 2013 - 2018

Funding Officers Ownership
Director Joined
Mar 13
Director Left
Mar 13
New Owner
Jan 18
New Owner
Jan 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHEA, Amanda Jane

Active
The Croft, HalifaxHX3 0JP
Secretary
Appointed 17 Nov 2003

SPINKS, Peter Douglas

Active
Stream Farm, LeedsLS25 6EJ
Born October 1943
Director
Appointed N/A

SPINKS, Simon Paul

Active
Westland Road, LeedsLS11 5SB
Born September 1969
Director
Appointed 27 Mar 2013

SPINKS, Mary

Resigned
11 Water Row, SelbyYO8 3SW
Secretary
Appointed N/A
Resigned 17 Nov 2003

COOPER, Robert

Resigned
3 Orchard View, CheltenhamGL51 5TF
Born October 1946
Director
Appointed 04 Aug 1997
Resigned 27 Mar 2013

Persons with significant control

3

Mr Simon Paul Spinks

Active
Westland Road, LeedsLS11 5SB
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter Douglas Spinks

Active
Westland Road, LeedsLS11 5SB
Born October 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Amanda Jane Shea

Active
Westland Road, LeedsLS11 5SB
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
24 September 1997
288cChange of Particulars
Legacy
21 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Certificate Change Of Name Company
7 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Legacy
14 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Legacy
23 March 1990
363363
Accounts With Accounts Type Small
23 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Accounts With Accounts Type Small
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Legacy
2 June 1987
225(1)225(1)
Accounts With Accounts Type Small
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
21 May 1986
CERTNMCertificate of Incorporation on Change of Name