SPRING AND COMPANY LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK3 0AN

Company number 02597522
Status Active
Incorporation Date 3 April 1991
Company Type Private Limited Company
Address 213 CHESTERGATE, STOCKPORT, CHESHIRE, SK3 0AN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mr Anthony Linger as a director on 1 June 2016. The most likely internet sites of SPRING AND COMPANY LIMITED are www.springandcompany.co.uk, and www.spring-and-company.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-four years and six months. Spring and Company Limited is a Private Limited Company. The company registration number is 02597522. Spring and Company Limited has been working since 03 April 1991. The present status of the company is Active. The registered address of Spring and Company Limited is 213 Chestergate Stockport Cheshire Sk3 0an. The company`s financial liabilities are £1233.5k. It is £295.73k against last year. The cash in hand is £1930.82k. It is £695.55k against last year. And the total assets are £3056.97k, which is £235.98k against last year. SPRING, Emma Elizabeth is a Secretary of the company. GREEN, Richard is a Director of the company. LINGER, Anthony is a Director of the company. SPRING, Philip Patrick is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary GREEN, Richard has been resigned. Secretary SPRING, Elizabeth Margaret has been resigned. Director ASHALL, John Phillip has been resigned. Director COX, Paul Anthony has been resigned. Director HOPKINS, Adrian John has been resigned. Director JOHNSON, Paul has been resigned. Director MCBRIDE, Alan Robert has been resigned. Director SMITH, Martin Howard has been resigned. Director SPRING, Elizabeth Margaret has been resigned. Director SPRING, Philip Patrick has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


spring and company Key Finiance

LIABILITIES £1233.5k
+31%
CASH £1930.82k
+56%
TOTAL ASSETS £3056.97k
+8%
All Financial Figures

Current Directors

Secretary
SPRING, Emma Elizabeth
Appointed Date: 24 January 2011

Director
GREEN, Richard
Appointed Date: 01 February 2001
67 years old

Director
LINGER, Anthony
Appointed Date: 01 June 2016
69 years old

Director
SPRING, Philip Patrick
Appointed Date: 13 January 1992
76 years old

Resigned Directors

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 13 January 1992
Appointed Date: 03 April 1991

Secretary
GREEN, Richard
Resigned: 23 January 2011
Appointed Date: 01 February 2008

Secretary
SPRING, Elizabeth Margaret
Resigned: 01 February 2008
Appointed Date: 13 January 1992

Director
ASHALL, John Phillip
Resigned: 01 February 2011
Appointed Date: 01 September 2010
70 years old

Director
COX, Paul Anthony
Resigned: 30 January 2012
Appointed Date: 24 January 2011
56 years old

Director
HOPKINS, Adrian John
Resigned: 01 February 2008
Appointed Date: 01 February 2004
72 years old

Director
JOHNSON, Paul
Resigned: 31 May 2002
Appointed Date: 01 October 1998
61 years old

Director
MCBRIDE, Alan Robert
Resigned: 30 June 2009
Appointed Date: 07 April 2009
57 years old

Director
SMITH, Martin Howard
Resigned: 19 June 2009
Appointed Date: 01 February 2006
54 years old

Director
SPRING, Elizabeth Margaret
Resigned: 01 February 2008
Appointed Date: 13 January 1992
74 years old

Director
SPRING, Philip Patrick
Resigned: 03 April 1993
76 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 13 January 1992
Appointed Date: 03 April 1991

Persons With Significant Control

Mr Philip Patrick Spring
Notified on: 11 March 2017
76 years old
Nature of control: Ownership of shares – 75% or more

SPRING AND COMPANY LIMITED Events

12 Apr 2017
Confirmation statement made on 3 April 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 January 2016
01 Sep 2016
Appointment of Mr Anthony Linger as a director on 1 June 2016
05 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 400

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 78 more events
20 Jan 1992
Company name changed eghb 29 LIMITED\certificate issued on 21/01/92

17 Jan 1992
Registered office changed on 17/01/92 from: st. Michael's court st. Michael's lane derby DE1 3HQ

17 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

17 Jan 1992
Director resigned;new director appointed

03 Apr 1991
Incorporation

SPRING AND COMPANY LIMITED Charges

22 August 2013
Charge code 0259 7522 0003
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
11 October 2004
Debenture
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 2003
Legal charge
Delivered: 26 September 2003
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 213 chestergate stockport SK3 0AN.