WEAR & SPILLAGE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

WEAR & SPILLAGE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07223291

Incorporation date

14/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 Ryder Close, Swadlincote DE11 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2010)
dot icon20/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon01/04/2025
Registration of charge 072232910002, created on 2025-03-28
dot icon17/12/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon05/02/2024
Termination of appointment of Andrew John Walker as a director on 2024-01-17
dot icon05/02/2024
Appointment of Mr Simon Robert Drohan as a director on 2024-01-17
dot icon05/02/2024
Termination of appointment of Victoria Walker as a director on 2024-01-17
dot icon01/02/2024
Registered office address changed from 149B Ashby Road Burton-on-Trent Staffordshire DE15 0LQ England to Unit 14 Ryder Close Swadlincote DE11 9EU on 2024-02-01
dot icon01/02/2024
Cessation of Andrew John Walker as a person with significant control on 2024-01-17
dot icon01/02/2024
Notification of Materials Handling Products Limited as a person with significant control on 2024-01-17
dot icon01/02/2024
Cessation of Victoria Ann Walker as a person with significant control on 2024-01-17
dot icon28/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon19/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon07/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon16/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon01/04/2021
Satisfaction of charge 072232910001 in full
dot icon02/12/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon04/08/2020
Registration of charge 072232910001, created on 2020-07-31
dot icon20/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon11/06/2019
Micro company accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon31/05/2018
Micro company accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon22/09/2016
Micro company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon15/04/2016
Director's details changed for Andrew John Walker on 2015-11-06
dot icon11/11/2015
Registered office address changed from 27 Hopley Road Anslow Burton on Trent Staffordshire DE13 9PY to 149B Ashby Road Burton-on-Trent Staffordshire DE15 0LQ on 2015-11-11
dot icon01/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-19
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon09/11/2010
Appointment of Andrew John Walker as a director
dot icon14/04/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
256.78K
-
0.00
55.15K
-
2022
8
373.71K
-
0.00
204.42K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Victoria
Director
14/04/2010 - 17/01/2024
-
Walker, Andrew John
Director
05/11/2010 - 17/01/2024
-
Drohan, Simon Robert
Director
17/01/2024 - Present
15

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEAR & SPILLAGE SUPPLIES LIMITED

WEAR & SPILLAGE SUPPLIES LIMITED is an(a) Active company incorporated on 14/04/2010 with the registered office located at Unit 14 Ryder Close, Swadlincote DE11 9EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEAR & SPILLAGE SUPPLIES LIMITED?

toggle

WEAR & SPILLAGE SUPPLIES LIMITED is currently Active. It was registered on 14/04/2010 .

Where is WEAR & SPILLAGE SUPPLIES LIMITED located?

toggle

WEAR & SPILLAGE SUPPLIES LIMITED is registered at Unit 14 Ryder Close, Swadlincote DE11 9EU.

What does WEAR & SPILLAGE SUPPLIES LIMITED do?

toggle

WEAR & SPILLAGE SUPPLIES LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for WEAR & SPILLAGE SUPPLIES LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-14 with no updates.