Background WavePink WaveYellow Wave

SPINKO LIMITED (04231536)

SPINKO LIMITED (04231536) is an active UK company. incorporated on 8 June 2001. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (31030). SPINKO LIMITED has been registered for 24 years. Current directors include SPINKS, Peter Douglas, SPINKS, Simon Paul.

Company Number
04231536
Status
active
Type
ltd
Incorporated
8 June 2001
Age
24 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

SPINKO LIMITED

SPINKO LIMITED is an active company incorporated on 8 June 2001 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31030). SPINKO LIMITED was registered 24 years ago.(SIC: 31030)

Status

active

Active since 24 years ago

Company No

04231536

LTD Company

Age

24 Years

Incorporated 8 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

The Innovation Centre Westland Road Leeds, LS11 5SB,

Previous Addresses

Westland Road Leeds West Yorkshire LS11 5SN
From: 8 June 2001To: 31 January 2019
Timeline

11 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
New Owner
Apr 18
New Owner
Apr 18
New Owner
Nov 20
Loan Secured
Feb 22
Loan Secured
Oct 22
Loan Cleared
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Capital Reduction
Nov 24
1
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 08 Jun 2001

SPINKS, Simon Paul

Active
Oxfield Grange, CawoodYO8 3SN
Born September 1969
Director
Appointed 08 Jun 2001

TERRY, Michael David

Resigned
50 The Leavens, BradfordBD10 0UW
Secretary
Appointed 08 Jun 2001
Resigned 28 Nov 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 Jun 2001
Resigned 08 Jun 2001

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Jun 2001
Resigned 08 Jun 2001

Persons with significant control

4

1 Active
3 Ceased
Westland Road, LeedsLS11 5SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Ms Amanda Jane Shea

Ceased
Westland Road, LeedsLS11 5SB
Born March 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Oct 2024

Mr Simon Paul Spinks

Ceased
Westland Road, LeedsLS11 5SB
Born September 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Oct 2024

Mr Peter Douglas Spinks

Ceased
Westland Road, LeedsLS11 5SB
Born October 1943

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Capital Cancellation Shares
6 November 2024
SH06Cancellation of Shares
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
6 May 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Small
2 May 2008
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Statement Of Affairs
1 June 2002
SASA
Legacy
1 June 2002
88(2)R88(2)R
Legacy
14 March 2002
88(2)R88(2)R
Memorandum Articles
14 March 2002
MEM/ARTSMEM/ARTS
Resolution
14 March 2002
RESOLUTIONSResolutions
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
13 July 2001
MEM/ARTSMEM/ARTS
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
287Change of Registered Office
Legacy
13 July 2001
288aAppointment of Director or Secretary
Incorporation Company
8 June 2001
NEWINCIncorporation