SPRINGDEW LIMITED
YSTRADGYNLAIS


Company number 02697495
Status Active
Incorporation Date 16 March 1992
Company Type Private Limited Company
Address UNITS 9/10 WOODLANDS BUSINESS, PARK, YSTRADGYNLAIS, SWANSEA W GLAM SA9 IDX
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 026974950018 in full. The most likely internet sites of SPRINGDEW LIMITED are www.springdew.co.uk, and www.springdew.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-three years and seven months. Springdew Limited is a Private Limited Company. The company registration number is 02697495. Springdew Limited has been working since 16 March 1992. The present status of the company is Active. The registered address of Springdew Limited is Units 9 10 Woodlands Business Park Ystradgynlais Swansea W Glam Sa9 Idx. The company`s financial liabilities are £1.34k. It is £-220.46k against last year. The cash in hand is £0.48k. It is £-0.05k against last year. And the total assets are £1763.93k, which is £451.34k against last year. EVANS, Donald Howell is a Secretary of the company. EVANS, Donald Howell is a Director of the company. EVANS, Paul Nicholas is a Director of the company. Secretary DAVIES, William Gethin has been resigned. Nominee Secretary LAZARUS, Harry Pierre has been resigned. Director DAVIES, Eric has been resigned. Director DAVIES, William Gethin has been resigned. Director EVANS, Mildred Margareta has been resigned. Director JOHN, David Christopher has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Nominee Director LAZARUS, Heather Ann has been resigned. Director TERRY, David Arthur has been resigned. The company operates in "Packaging activities".


springdew Key Finiance

LIABILITIES £1.34k
-100%
CASH £0.48k
-9%
TOTAL ASSETS £1763.93k
+34%
All Financial Figures

Current Directors

Secretary
EVANS, Donald Howell
Appointed Date: 04 February 1994

Director
EVANS, Donald Howell
Appointed Date: 14 March 1996
86 years old

Director
EVANS, Paul Nicholas
Appointed Date: 01 June 2002
60 years old

Resigned Directors

Secretary
DAVIES, William Gethin
Resigned: 04 February 1994
Appointed Date: 08 May 1992

Nominee Secretary
LAZARUS, Harry Pierre
Resigned: 08 May 1992
Appointed Date: 16 March 1992

Director
DAVIES, Eric
Resigned: 04 February 1994
Appointed Date: 09 June 1992
81 years old

Director
DAVIES, William Gethin
Resigned: 04 February 1994
Appointed Date: 08 May 1992
81 years old

Director
EVANS, Mildred Margareta
Resigned: 11 March 1996
Appointed Date: 09 June 1992
83 years old

Director
JOHN, David Christopher
Resigned: 30 September 2005
Appointed Date: 08 May 1992
85 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 08 May 1992
Appointed Date: 16 March 1992
88 years old

Nominee Director
LAZARUS, Heather Ann
Resigned: 08 May 1992
Appointed Date: 16 March 1992
87 years old

Director
TERRY, David Arthur
Resigned: 19 April 1997
Appointed Date: 01 June 1994
81 years old

Persons With Significant Control

Mrs Mildred Margretta Evans
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Christopher John
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINGDEW LIMITED Events

20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 May 2016
18 Jun 2016
Satisfaction of charge 026974950018 in full
18 Jun 2016
Satisfaction of charge 026974950010 in full
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 101 more events
03 Jul 1992
Particulars of mortgage/charge
16 Jun 1992
Registered office changed on 16/06/92 from: 14-15 albion place cambrian place swansea w glam SA1 1SZ

16 Jun 1992
Director resigned;new director appointed

16 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1992
Incorporation

SPRINGDEW LIMITED Charges

29 June 2015
Charge code 0269 7495 0019
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited and Donald Howell Evans and Paul Nicholas Evans
Description: Contains fixed charge…
5 February 2015
Charge code 0269 7495 0018
Delivered: 10 February 2015
Status: Partially satisfied
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
10 December 2014
Charge code 0269 7495 0017
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
21 October 2014
Charge code 0269 7495 0016
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 July 2014
Charge code 0269 7495 0015
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
13 May 2014
Charge code 0269 7495 0014
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
13 May 2014
Charge code 0269 7495 0013
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
8 April 2014
Charge code 0269 7495 0012
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 9,10,11 and 11A, woodlands business…
8 April 2014
Charge code 0269 7495 0011
Delivered: 9 April 2014
Status: Satisfied on 8 April 2015
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
27 March 2014
Charge code 0269 7495 0010
Delivered: 1 April 2014
Status: Partially satisfied
Persons entitled: Finance Wales Investments (6) LTD
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code 0269 7495 0009
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: Units 9 - 11 woodlands business park, ystradgynlais…
3 April 2009
Debenture
Delivered: 8 April 2009
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2009
Debenture
Delivered: 4 March 2009
Status: Satisfied on 17 January 2015
Persons entitled: Finance Wales Investments (5) Limited
Description: Fixed and floating charge over the undertaking and all…
29 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: Unit 11 woodlands business park ystradgynlais swansea.
21 April 1999
Legal charge
Delivered: 4 May 1999
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: Units 9 and 10 woodlands business park ystradgynlais powys…
2 January 1998
Mortgage
Delivered: 8 January 1998
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One mcm 003 sachet machine/folding unit comprising:- 2…
30 September 1996
Legal charge
Delivered: 4 October 1996
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: Units 9/10 woodlands business park ystradgynlais swansea…
6 September 1995
Deed of charge over credit balances
Delivered: 12 September 1995
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…
25 June 1992
Debenture
Delivered: 3 July 1992
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: Please see doc for full details. Fixed and floating charges…