SPRINGMASTERS LIMITED

Hellopages » Worcestershire » Redditch » B98 8LF

Company number 00897155
Status Active
Incorporation Date 1 February 1967
Company Type Private Limited Company
Address ARTHUR ST, REDDITCH, B98 8LF
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 6,311 ; Group of companies' accounts made up to 31 May 2015. The most likely internet sites of SPRINGMASTERS LIMITED are www.springmasters.co.uk, and www.springmasters.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. Springmasters Limited is a Private Limited Company. The company registration number is 00897155. Springmasters Limited has been working since 01 February 1967. The present status of the company is Active. The registered address of Springmasters Limited is Arthur St Redditch B98 8lf. . ROBERTS, Catherine Mary is a Secretary of the company. CARTWRIGHT, David Neil is a Director of the company. CLARKE, David Conway is a Director of the company. HEWITT, John Robert is a Director of the company. WHITEHEAD, Enid is a Director of the company. WHITEHEAD, Ian Roderick is a Director of the company. Secretary COLMAN, Kevin John has been resigned. Director COLMAN, Kevin John has been resigned. Director EVANS, Michael Charles has been resigned. Director SIMMONS, Warren Granville has been resigned. Director WHITEHEAD, Roderick Herbert has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
ROBERTS, Catherine Mary
Appointed Date: 01 November 1996

Director
CARTWRIGHT, David Neil
Appointed Date: 01 January 2002
65 years old

Director
CLARKE, David Conway

75 years old

Director
HEWITT, John Robert
Appointed Date: 23 May 2012
76 years old

Director
WHITEHEAD, Enid

92 years old

Director
WHITEHEAD, Ian Roderick
Appointed Date: 10 September 1993
58 years old

Resigned Directors

Secretary
COLMAN, Kevin John
Resigned: 31 October 1996

Director
COLMAN, Kevin John
Resigned: 31 October 1996
93 years old

Director
EVANS, Michael Charles
Resigned: 28 June 2013
Appointed Date: 01 January 1999
61 years old

Director
SIMMONS, Warren Granville
Resigned: 03 November 2000
72 years old

Director
WHITEHEAD, Roderick Herbert
Resigned: 15 February 2011
95 years old

SPRINGMASTERS LIMITED Events

22 Nov 2016
Group of companies' accounts made up to 31 May 2016
13 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6,311

15 Nov 2015
Group of companies' accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6,311

06 Nov 2014
Group of companies' accounts made up to 31 May 2014
...
... and 81 more events
27 Jul 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

08 Jul 1987
Full accounts made up to 31 May 1986

08 Jul 1987
Return made up to 13/04/87; full list of members

14 May 1987
Director resigned

31 Oct 1986
New director appointed

SPRINGMASTERS LIMITED Charges

15 October 1982
Legal charge
Delivered: 5 November 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Factory premises at arthur street, redditch, worcestershire.
8 October 1982
Charge
Delivered: 19 October 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land & premises being:- builder's yard at new road…
8 October 1982
Charge
Delivered: 19 October 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…