logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Bates, Craig
    Born in June 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-03-26 ~ now
    OF - Director → CIF 0
  • 2
    Watts, Alistair Malcolm
    Born in April 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-01-10 ~ now
    OF - Director → CIF 0
  • 3
    icon of address14, Pantglas Industrial Estate, Bedwas, Caerphilly, Wales
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Fernandez Lewis, Jonathan Simon
    Solicitor born in October 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-12-08 ~ 1996-02-01
    OF - Director → CIF 0
  • 2
    Elliott, Jacqueline
    Co Director born in September 1954
    Individual
    Officer
    icon of calendar 2007-02-27 ~ 2019-03-26
    OF - Director → CIF 0
  • 3
    Duncan, Malcolm Jack
    Managing Director born in June 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2021-08-06
    OF - Director → CIF 0
  • 4
    Lewis, Richard William
    Individual
    Officer
    icon of calendar 1995-12-08 ~ 1996-02-01
    OF - Secretary → CIF 0
  • 5
    Elliott, Martin
    Company Director born in September 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 2019-03-26
    OF - Director → CIF 0
    Mr Martin Elliott
    Born in September 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-03-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Harbottle, Richard John
    Managing Director born in June 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-02-25 ~ 2001-01-05
    OF - Director → CIF 0
  • 7
    Stephen, Kevin John
    Company Director born in December 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 2019-03-26
    OF - Director → CIF 0
    Stephen, Kevin John
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 2019-03-26
    OF - Secretary → CIF 0
    Mr Kevin John Stephen
    Born in December 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-03-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Stephen, Shelley Jeanette
    Co Director born in April 1959
    Individual
    Officer
    icon of calendar 2007-02-27 ~ 2019-03-26
    OF - Director → CIF 0
  • 9
    Quaife, Jason
    Managing Director born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-26 ~ 2020-08-28
    OF - Director → CIF 0
  • 10
    Jeffreys, John Evan
    Finance Director born in June 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-26 ~ 2022-09-02
    OF - Director → CIF 0
parent relation
Company in focus

SPOTNAILS LIMITED

Previous names
SPOTNAILS (HOLDINGS) LIMITED - 1997-03-27
RLOB 2 LIMITED - 1995-12-19
Standard Industrial Classification
46690 - Wholesale Of Other Machinery And Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
282019-11-01 ~ 2021-01-31
252018-11-01 ~ 2019-10-31
Property, Plant & Equipment
480,856 GBP2021-01-31
512,757 GBP2019-10-31
Fixed Assets - Investments
100 GBP2021-01-31
100 GBP2019-10-31
Fixed Assets
480,956 GBP2021-01-31
512,857 GBP2019-10-31
Total Inventories
941,313 GBP2021-01-31
995,910 GBP2019-10-31
Debtors
3,182,460 GBP2021-01-31
2,587,076 GBP2019-10-31
Cash at bank and in hand
320,259 GBP2021-01-31
78,593 GBP2019-10-31
Current Assets
4,444,032 GBP2021-01-31
3,661,579 GBP2019-10-31
Creditors
Amounts falling due within one year
1,120,817 GBP2021-01-31
990,382 GBP2019-10-31
Net Current Assets/Liabilities
3,323,215 GBP2021-01-31
2,671,197 GBP2019-10-31
Total Assets Less Current Liabilities
3,804,171 GBP2021-01-31
3,184,054 GBP2019-10-31
Creditors
Amounts falling due after one year
9,102 GBP2021-01-31
17,328 GBP2019-10-31
Net Assets/Liabilities
3,795,069 GBP2021-01-31
3,166,726 GBP2019-10-31
Equity
Called up share capital
10,000 GBP2021-01-31
10,000 GBP2019-10-31
Share premium
14,901 GBP2021-01-31
14,901 GBP2019-10-31
Revaluation reserve
381,173 GBP2021-01-31
386,353 GBP2019-10-31
Retained earnings (accumulated losses)
3,388,995 GBP2021-01-31
2,755,472 GBP2019-10-31
Equity
3,795,069 GBP2021-01-31
3,166,726 GBP2019-10-31
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
25.002019-11-01 ~ 2021-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
480,000 GBP2019-10-31
Plant and equipment
149,840 GBP2021-01-31
149,840 GBP2019-10-31
Motor vehicles
3,400 GBP2021-01-31
48,863 GBP2019-10-31
Property, Plant & Equipment - Gross Cost
693,203 GBP2021-01-31
731,583 GBP2019-10-31
Property, Plant & Equipment - Disposals
Motor vehicles
-45,463 GBP2019-11-01 ~ 2021-01-31
Property, Plant & Equipment - Disposals
-45,463 GBP2019-11-01 ~ 2021-01-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
480,000 GBP2021-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
140,769 GBP2021-01-31
134,447 GBP2019-10-31
Motor vehicles
3,400 GBP2021-01-31
48,863 GBP2019-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
212,347 GBP2021-01-31
218,826 GBP2019-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,322 GBP2019-11-01 ~ 2021-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
38,984 GBP2019-11-01 ~ 2021-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-45,463 GBP2019-11-01 ~ 2021-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-45,463 GBP2019-11-01 ~ 2021-01-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
456,131 GBP2021-01-31
480,000 GBP2019-10-31
Plant and equipment
9,071 GBP2021-01-31
15,393 GBP2019-10-31
Amounts invested in assets
Cost valuation, Non-current
100 GBP2021-01-31
Non-current
100 GBP2021-01-31
100 GBP2019-10-31
Trade Debtors/Trade Receivables
990,705 GBP2021-01-31
1,059,128 GBP2019-10-31
Amounts owed by group undertakings and participating interests
1,845,939 GBP2021-01-31
1,187,131 GBP2019-10-31
Other Debtors
345,816 GBP2021-01-31
340,817 GBP2019-10-31
Trade Creditors/Trade Payables
Amounts falling due within one year
618,922 GBP2021-01-31
595,814 GBP2019-10-31
Corporation Tax Payable
Amounts falling due within one year
167,498 GBP2021-01-31
82,931 GBP2019-10-31
Other Taxation & Social Security Payable
Amounts falling due within one year
168,915 GBP2021-01-31
190,165 GBP2019-10-31
Other Creditors
Amounts falling due within one year
165,482 GBP2021-01-31
121,472 GBP2019-10-31
Amounts falling due after one year
9,102 GBP2021-01-31
17,328 GBP2019-10-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
22,110 GBP2021-01-31
25,785 GBP2019-10-31
Between one and five year
19,087 GBP2021-01-31
41,197 GBP2019-10-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
41,197 GBP2021-01-31
66,982 GBP2019-10-31

Related profiles found in government register
  • SPOTNAILS LIMITED
    Info
    SPOTNAILS (HOLDINGS) LIMITED - 1997-03-27
    RLOB 2 LIMITED - 1997-03-27
    Registered number 03135591
    icon of address14 Pantglas Ind Estate, Bedwas, Caerphilly, Mid Glamorgan CF83 3DR
    PRIVATE LIMITED COMPANY incorporated on 1995-12-08 (30 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • SPOTNAILS LIMITED
    S
    Registered number 03135591
    icon of address14 Pantglas Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, United Kingdom, CF83 8DR
    Limited in Companies House, United Kingdom
    CIF 1
  • SPOTNAILS LTD
    S
    Registered number 003135591
    icon of address14 Pantglas Ind Estate, Pantglas Industrial Estate, Bedwas, Caerphilly, Wales, CF83 8DR
    Limited Company in Uk
    CIF 2
  • SPOTNAILS LTD
    S
    Registered number 3135591
    icon of address14, Pantglas Industrial Estate, Bedwas, Caerphilly, Wales, CF83 8DR
    Ltd Co in Uk
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    KJS12345 LIMITED - 2019-09-11
    icon of address14 Pantglas Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    MEMORY CHIPS LIMITED - 1989-06-14
    icon of addressUnit 14 C/o Spotnails Ltd, Pantglas Ind Est, Caerphilly
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,000 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Has significant influence or control as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • SPOTNAILS MAESTRI LTD - 2019-09-11
    SPOTNAILS LIMITED - 1997-03-27
    THE SPOTNAIL COMPANY LIMITED - 2005-11-01
    icon of address4 4 Penylan Oval, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-31 ~ 2019-08-08
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.