THE SPRINGS LIMITED
SOLIHULL AVON GRAVELS,LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B95 6EE

Company number 00346333
Status Active
Incorporation Date 18 November 1938
Company Type Private Limited Company
Address WOOTTON HALL, WOOTTON WAWEN, SOLIHULL, WEST MIDLANDS, B95 6EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 20,000 . The most likely internet sites of THE SPRINGS LIMITED are www.thesprings.co.uk, and www.the-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eleven months. The Springs Limited is a Private Limited Company. The company registration number is 00346333. The Springs Limited has been working since 18 November 1938. The present status of the company is Active. The registered address of The Springs Limited is Wootton Hall Wootton Wawen Solihull West Midlands B95 6ee. . TYRES, Ian James is a Secretary of the company. ALLEN, Mark William is a Director of the company. FOLKES, Julie Marie is a Director of the company. HALL, Ashton is a Director of the company. JONES, Robert is a Director of the company. TYRES, Ian James is a Director of the company. Secretary FOLKES, Julie Marie has been resigned. Secretary GEDDIE, Robert has been resigned. Secretary STUBBS, Peter Michael has been resigned. Director ALLEN, Neil Anthony has been resigned. Director GEDDIE, Robert has been resigned. Director STUBBS, Peter Michael has been resigned. Director STUBBS, Terence Frank has been resigned. The company operates in "Dormant Company".


the springs Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TYRES, Ian James
Appointed Date: 06 September 2005

Director
ALLEN, Mark William
Appointed Date: 01 July 1997
70 years old

Director
FOLKES, Julie Marie
Appointed Date: 24 April 2003
66 years old

Director
HALL, Ashton
Appointed Date: 01 September 2008
53 years old

Director
JONES, Robert
Appointed Date: 02 October 2006
66 years old

Director
TYRES, Ian James
Appointed Date: 02 October 2006
73 years old

Resigned Directors

Secretary
FOLKES, Julie Marie
Resigned: 06 September 2005
Appointed Date: 02 May 2005

Secretary
GEDDIE, Robert
Resigned: 01 May 2005
Appointed Date: 01 July 1997

Secretary
STUBBS, Peter Michael
Resigned: 01 July 1997

Director
ALLEN, Neil Anthony
Resigned: 13 April 2003
Appointed Date: 01 July 1997
77 years old

Director
GEDDIE, Robert
Resigned: 01 May 2005
Appointed Date: 21 May 2003
74 years old

Director
STUBBS, Peter Michael
Resigned: 01 July 1997
81 years old

Director
STUBBS, Terence Frank
Resigned: 01 July 1997
91 years old

Persons With Significant Control

Allens Caravans Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE SPRINGS LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Sep 2016
Accounts for a dormant company made up to 31 January 2016
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 20,000

24 Jul 2015
Accounts for a dormant company made up to 31 January 2015
14 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,000

...
... and 86 more events
04 Jan 1989
Return made up to 15/11/88; full list of members

04 Nov 1987
Accounts for a small company made up to 31 March 1987

04 Nov 1987
Return made up to 03/09/87; full list of members

17 Sep 1986
Return made up to 12/08/86; full list of members

15 Sep 1986
Accounts for a small company made up to 31 March 1986

THE SPRINGS LIMITED Charges

27 May 1994
Legal charge
Delivered: 15 June 1994
Status: Outstanding
Persons entitled: Terence Frank Stubbs
Description: F/H land at lower moor near pershore, hereford & worcester…
18 May 1989
Charge over credit balances
Delivered: 8 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £25,000 interest accrued on acc no. 06258506 held by the…