SPRINGBROOK LIMITED
BURNLEY CLOVERBROOK LIMITED

Hellopages » Lancashire » Burnley » BB11 5PY

Company number 00947534
Status Active
Incorporation Date 6 February 1969
Company Type Private Limited Company
Address SANDRINGHAM COURT BENTLEY WOOD WAY, NETWORK 65 BUSINESS PARK, BURNLEY, LANCASHIRE, BB11 5PY
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB; Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB. The most likely internet sites of SPRINGBROOK LIMITED are www.springbrook.co.uk, and www.springbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. The distance to to Burnley Manchester Road Rail Station is 1.9 miles; to Burnley Central Rail Station is 2.2 miles; to Church & Oswaldtwistle Rail Station is 4.5 miles; to Clitheroe Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springbrook Limited is a Private Limited Company. The company registration number is 00947534. Springbrook Limited has been working since 06 February 1969. The present status of the company is Active. The registered address of Springbrook Limited is Sandringham Court Bentley Wood Way Network 65 Business Park Burnley Lancashire Bb11 5py. . WILKINSON, John is a Secretary of the company. CHIPPENDALE, Simon is a Director of the company. WILKINSON, John is a Director of the company. Secretary LEEDER, Ralph has been resigned. Director CHIPPENDALE, Joyce Elisabeth has been resigned. Director CHIPPENDALE, Keith has been resigned. Director LEEDER, Ralph has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
WILKINSON, John
Appointed Date: 19 April 2002

Director
CHIPPENDALE, Simon

67 years old

Director
WILKINSON, John
Appointed Date: 19 April 2002
73 years old

Resigned Directors

Secretary
LEEDER, Ralph
Resigned: 19 April 2002

Director
CHIPPENDALE, Joyce Elisabeth
Resigned: 09 November 2011
97 years old

Director
CHIPPENDALE, Keith
Resigned: 25 November 1996
95 years old

Director
LEEDER, Ralph
Resigned: 19 April 2002
81 years old

Persons With Significant Control

Riverside Knitting Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRINGBROOK LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
07 Dec 2016
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Dec 2016
Director's details changed for Mr Simon Chippendale on 6 December 2016
...
... and 72 more events
15 Feb 1988
Group accounts for a small company made up to 31 March 1987

14 Feb 1987
Accounts for a medium company made up to 31 March 1986

29 Apr 1975
Company name changed\certificate issued on 29/04/75
06 Feb 1969
Incorporation
06 Feb 1969
Certificate of incorporation

SPRINGBROOK LIMITED Charges

19 March 2009
Legal mortgage
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H peel mill gannow lane burnley lancashire t/no:LA372969…
15 May 2003
Debenture
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2000
Rent deposit deed
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Paul Anthony Edwards and Ann Edwards
Description: Rent deposit of £5,000.00 in respect of ground floor…