SPRINGFIELD SOLUTIONS LIMITED
HULL FORT DEARBORN COMPANY LIMITED SPRINGFIELD GROUP UK LIMITED SPRINGFIELD PROOFING SERVICES (HULL) LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1EH

Company number 01331331
Status Active
Incorporation Date 23 September 1977
Company Type Private Limited Company
Address 1-7 THOMAS STREET, HULL, HU9 1EH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1,393,042 . The most likely internet sites of SPRINGFIELD SOLUTIONS LIMITED are www.springfieldsolutions.co.uk, and www.springfield-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Springfield Solutions Limited is a Private Limited Company. The company registration number is 01331331. Springfield Solutions Limited has been working since 23 September 1977. The present status of the company is Active. The registered address of Springfield Solutions Limited is 1 7 Thomas Street Hull Hu9 1eh. . DASS, Albert William is a Secretary of the company. DASS, Albert William is a Director of the company. DASS, Matthew is a Director of the company. EBELTOFT, Dennis is a Director of the company. FORSTER, Stephen Geoffrey is a Director of the company. Secretary FORSTER, Stephen Geoffrey has been resigned. Secretary LEVIN, Harvey Allen has been resigned. Director ADLER, Matthew Thomas has been resigned. Director ADLER, Nicholas Joseph has been resigned. Director ADLER JR, Richard John has been resigned. Director DASS, Albert William has been resigned. Director DOMBRO, Robert Michael has been resigned. Director FORSTER, Stephen Geoffrey has been resigned. Director LEMON, Ian has been resigned. Director LEVIN, Harvey Allen has been resigned. Director LEVY, Jonathan Abraham has been resigned. Director MANGHAM, Neil Christopher has been resigned. Director PEARCE, Christopher Hugh James has been resigned. Director REICHERT, Ralph Edward has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
DASS, Albert William
Appointed Date: 17 June 2005

Director
DASS, Albert William
Appointed Date: 17 June 2005
80 years old

Director
DASS, Matthew
Appointed Date: 04 November 2013
48 years old

Director
EBELTOFT, Dennis
Appointed Date: 17 October 2011
63 years old

Director
FORSTER, Stephen Geoffrey
Appointed Date: 17 June 2005
69 years old

Resigned Directors

Secretary
FORSTER, Stephen Geoffrey
Resigned: 07 February 2003

Secretary
LEVIN, Harvey Allen
Resigned: 17 June 2005
Appointed Date: 27 January 1999

Director
ADLER, Matthew Thomas
Resigned: 17 June 2005
Appointed Date: 04 May 2001
60 years old

Director
ADLER, Nicholas Joseph
Resigned: 17 June 2005
Appointed Date: 04 May 2001
63 years old

Director
ADLER JR, Richard John
Resigned: 17 June 2005
Appointed Date: 04 May 2001
65 years old

Director
DASS, Albert William
Resigned: 31 December 2004
80 years old

Director
DOMBRO, Robert Michael
Resigned: 31 December 2004
Appointed Date: 04 May 2001
73 years old

Director
FORSTER, Stephen Geoffrey
Resigned: 07 February 2003
Appointed Date: 30 December 1998
69 years old

Director
LEMON, Ian
Resigned: 27 May 2014
Appointed Date: 31 December 2004
61 years old

Director
LEVIN, Harvey Allen
Resigned: 17 June 2005
Appointed Date: 04 May 2001
82 years old

Director
LEVY, Jonathan Abraham
Resigned: 30 November 2001
Appointed Date: 30 December 1998
68 years old

Director
MANGHAM, Neil Christopher
Resigned: 31 August 2001
Appointed Date: 30 December 1998
81 years old

Director
PEARCE, Christopher Hugh James
Resigned: 05 February 2001
Appointed Date: 30 December 1998
76 years old

Director
REICHERT, Ralph Edward
Resigned: 17 June 2005
Appointed Date: 04 May 2001
64 years old

Persons With Significant Control

Westrhode Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRINGFIELD SOLUTIONS LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Jul 2016
Accounts for a medium company made up to 31 December 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,393,042

24 Jul 2015
Accounts for a medium company made up to 31 December 2014
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,393,042

...
... and 123 more events
06 Jan 1988
Accounts for a small company made up to 31 March 1987

06 Jan 1988
Return made up to 23/11/87; full list of members

16 Mar 1987
Accounts for a small company made up to 31 March 1986

16 Mar 1987
Return made up to 26/09/86; full list of members

23 Sep 1977
Certificate of incorporation

SPRINGFIELD SOLUTIONS LIMITED Charges

1 March 2013
Assignment
Delivered: 4 March 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Assignment over any credit balance due to the assignor in…
20 January 2012
Legal charge/chattels mortgage
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Hull Business Development Fund LTD
Description: Omega slitter rewinder tt no.12074, Fleyevision print…
13 October 2009
Legal assignment
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 February 2009
Legal charge
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Hull Business Development Fund LTD
Description: Kodak approval XP4 digital imager s/no 4155 and WS4000…
14 September 2006
Debenture
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Hull Business Development Fund Limited
Description: Kodak approval XP4 digital colour imager/2400 s/no 4155.
24 June 2005
Fixed charge on purchased debts which fail to vest
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
24 June 2005
Floating charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
8 January 1996
Fixed and floating charge
Delivered: 16 January 1996
Status: Satisfied on 6 February 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1984
Charge over all book debts
Delivered: 15 August 1984
Status: Satisfied on 6 February 2003
Persons entitled: Midland Bank PLC
Description: All book debts and other debts owing to the company.
6 April 1978
Floating charge
Delivered: 11 April 1978
Status: Satisfied on 6 February 2003
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…