VALLEY SPRING COMPANY LIMITED(THE)
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8LF

Company number 00595524
Status Active
Incorporation Date 17 December 1957
Company Type Private Limited Company
Address 55 ARTHUR STREET, LAKESIDE, REDDITCH, WORCESTERSHIRE, B98 8LF
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company 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 80,000 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of VALLEY SPRING COMPANY LIMITED(THE) are www.valleyspringcompany.co.uk, and www.valley-spring-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. Valley Spring Company Limited The is a Private Limited Company. The company registration number is 00595524. Valley Spring Company Limited The has been working since 17 December 1957. The present status of the company is Active. The registered address of Valley Spring Company Limited The is 55 Arthur Street Lakeside Redditch Worcestershire B98 8lf. . ROBERTS, Catherine Mary is a Secretary of the company. HEWITT, John Robert is a Director of the company. WHITEHEAD, Ian Roderick is a Director of the company. Secretary COLMAN, Kevin John has been resigned. Director DOWNEND, Keith has been resigned. Director WHITEHEAD, Roderick Herbert has been resigned. Director WIGFIELD, Jim Kenneth 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
HEWITT, John Robert
Appointed Date: 10 August 1999
76 years old

Director
WHITEHEAD, Ian Roderick
Appointed Date: 10 August 1999
58 years old

Resigned Directors

Secretary
COLMAN, Kevin John
Resigned: 31 October 1996

Director
DOWNEND, Keith
Resigned: 06 November 1992
92 years old

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

Director
WIGFIELD, Jim Kenneth
Resigned: 29 September 2000
90 years old

VALLEY SPRING COMPANY LIMITED(THE) Events

07 Oct 2016
Accounts for a dormant company 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 80,000

11 Nov 2015
Accounts for a dormant company 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 80,000

24 Sep 2014
Accounts for a dormant company made up to 31 May 2014
...
... and 75 more events
22 Feb 1989
Registered office changed on 22/02/89 from: 41, albert street north, chesterfield S41 8NP

01 Sep 1988
New secretary appointed

16 Aug 1988
Restoration by order of the court

23 Dec 1986
Dissolution

26 Aug 1986
First gazette

VALLEY SPRING COMPANY LIMITED(THE) Charges

26 June 1991
Fixed and floating charge
Delivered: 28 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
12 July 1985
Legal charge
Delivered: 29 July 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The land & buildings owned by valley spring company limited…
28 April 1981
Guarantee & debenture
Delivered: 11 May 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges undertaking and all property and…