SPRING TOOLING LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4AD

Company number 01178868
Status Active
Incorporation Date 29 July 1974
Company Type Private Limited Company
Address SAXON BUSINESS PARK, HANBURY ROAD STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4AD
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Statement of capital following an allotment of shares on 7 October 2015 GBP 5,010 . The most likely internet sites of SPRING TOOLING LIMITED are www.springtooling.co.uk, and www.spring-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Spring Tooling Limited is a Private Limited Company. The company registration number is 01178868. Spring Tooling Limited has been working since 29 July 1974. The present status of the company is Active. The registered address of Spring Tooling Limited is Saxon Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4ad. . HANCOCKS, Davina Jane is a Secretary of the company. DARBY, Doreen is a Director of the company. HANCOCKS, Davina Jane is a Director of the company. WRIGHT, Andrew Charles is a Director of the company. WRIGHT, Paul Scott is a Director of the company. Secretary DARBY, Doreen has been resigned. Director BARRETT, Philip Anthony has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
HANCOCKS, Davina Jane
Appointed Date: 19 January 2011

Director
DARBY, Doreen
Appointed Date: 01 August 1996
82 years old

Director
HANCOCKS, Davina Jane
Appointed Date: 20 January 2011
50 years old

Director
WRIGHT, Andrew Charles
Appointed Date: 31 July 2000
51 years old

Director
WRIGHT, Paul Scott

77 years old

Resigned Directors

Secretary
DARBY, Doreen
Resigned: 19 January 2011

Director
BARRETT, Philip Anthony
Resigned: 04 November 2009
Appointed Date: 01 August 1996
70 years old

Persons With Significant Control

Mr Paul Scott Wright
Notified on: 2 November 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Charles Wright
Notified on: 2 November 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRING TOOLING LIMITED Events

16 Nov 2016
Confirmation statement made on 2 November 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 July 2016
19 Nov 2015
Statement of capital following an allotment of shares on 7 October 2015
  • GBP 5,010

09 Nov 2015
Total exemption small company accounts made up to 31 July 2015
03 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5,010

...
... and 74 more events
23 Mar 1988
Accounts for a small company made up to 31 July 1987

19 Oct 1987
Registered office changed on 19/10/87 from: manor works worcester road bromsgrove worcs B61 8AZ

19 Aug 1987
Return made up to 17/07/87; full list of members

16 Dec 1986
Particulars of mortgage/charge

09 Oct 1986
Accounts for a small company made up to 31 July 1986

SPRING TOOLING LIMITED Charges

1 March 1999
Mortgage
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a plot 9 saxon business park stoke prior…
2 July 1996
Mortgage
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at saxon park, hanbury road, stoke…
12 December 1986
Legal charge
Delivered: 16 December 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H parcel of land at sherwood road acton fields bromsgrove…
26 November 1980
Debenture
Delivered: 1 December 1980
Status: Outstanding
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed & floating charge on undertaking and all property &…
3 November 1980
Debenture
Delivered: 4 November 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h properties present and future with fixtures…