SHEPLEY SPRING LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 8EA

Company number 03222399
Status Active
Incorporation Date 9 July 1996
Company Type Private Limited Company
Address EASTFIELD MILLS, THE KNOWLE, SHEPLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 8EA
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 9 July 2016 with updates; Accounts for a medium company made up to 31 January 2015. The most likely internet sites of SHEPLEY SPRING LIMITED are www.shepleyspring.co.uk, and www.shepley-spring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Shepley Spring Limited is a Private Limited Company. The company registration number is 03222399. Shepley Spring Limited has been working since 09 July 1996. The present status of the company is Active. The registered address of Shepley Spring Limited is Eastfield Mills The Knowle Shepley Huddersfield West Yorkshire Hd8 8ea. . HORN, Alison is a Secretary of the company. BARLOW, Jason is a Director of the company. HORN, Alison is a Director of the company. SMITH, Charles Alistair is a Director of the company. SMITH, James Maxwell is a Director of the company. SMITH, John Selwyn is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
HORN, Alison
Appointed Date: 12 July 1996

Director
BARLOW, Jason
Appointed Date: 01 October 1999
53 years old

Director
HORN, Alison
Appointed Date: 12 July 1996
60 years old

Director
SMITH, Charles Alistair
Appointed Date: 12 July 1996
56 years old

Director
SMITH, James Maxwell
Appointed Date: 01 October 1999
53 years old

Director
SMITH, John Selwyn
Appointed Date: 12 July 1996
83 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 July 1996
Appointed Date: 09 July 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 July 1996
Appointed Date: 09 July 1996

Persons With Significant Control

Penmoor U K Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHEPLEY SPRING LIMITED Events

02 Nov 2016
Full accounts made up to 31 January 2016
15 Aug 2016
Confirmation statement made on 9 July 2016 with updates
25 Sep 2015
Accounts for a medium company made up to 31 January 2015
17 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 12,502

09 Oct 2014
Accounts for a medium company made up to 31 January 2014
...
... and 70 more events
19 Jul 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jul 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jul 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jul 1996
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jul 1996
Incorporation

SHEPLEY SPRING LIMITED Charges

26 October 2011
Legal assignment
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 August 2011
Floating charge (all assets)
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
11 August 2011
Fixed charge on purchased debts which fail to vest
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
8 April 2011
Debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2010
Guarantee & debenture
Delivered: 28 May 2010
Status: Satisfied on 24 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 2008
Debenture
Delivered: 26 July 2008
Status: Satisfied on 23 July 2013
Persons entitled: The Trustees of the Penmoor UK Limited (Epp) Retirement Benefits Scheme C/O Ipm Trustees Limited
Description: Fixed and floating charges over stock which comprises…
2 March 2000
Guarantee & debenture by the company and penmoor UK limited
Delivered: 10 March 2000
Status: Satisfied on 24 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…