SPRINGFIELD BREWERY DEVELOPMENTS LIMITED
WEST MIDLANDS SIMON COMMERCIAL INVESTMENTS LIMITED SIMON COMMERCIAL DEVELOPMENTS LIMITED FBC 221 LIMITED

Hellopages » West Midlands » Wolverhampton » WV3 0BJ

Company number 03305414
Status Active
Incorporation Date 21 January 1997
Company Type Private Limited Company
Address PELHAM WORKS, PELHAM STREET, WOLVERHAMPTON, WEST MIDLANDS, WV3 0BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 50,005 . The most likely internet sites of SPRINGFIELD BREWERY DEVELOPMENTS LIMITED are www.springfieldbrewerydevelopments.co.uk, and www.springfield-brewery-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Springfield Brewery Developments Limited is a Private Limited Company. The company registration number is 03305414. Springfield Brewery Developments Limited has been working since 21 January 1997. The present status of the company is Active. The registered address of Springfield Brewery Developments Limited is Pelham Works Pelham Street Wolverhampton West Midlands Wv3 0bj. . AUSTIN, Jason is a Secretary of the company. HILL, John Raymond is a Director of the company. HILL, Simon John is a Director of the company. Nominee Secretary FBC NOMINEES LIMITED has been resigned. Secretary HILL, John Raymond has been resigned. Director FBC NOMINEES LIMITED has been resigned. Nominee Director ROUTH HOLDINGS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
AUSTIN, Jason
Appointed Date: 12 October 2012

Director
HILL, John Raymond
Appointed Date: 17 June 1997
91 years old

Director
HILL, Simon John
Appointed Date: 17 June 1997
65 years old

Resigned Directors

Nominee Secretary
FBC NOMINEES LIMITED
Resigned: 17 June 1997
Appointed Date: 21 January 1997

Secretary
HILL, John Raymond
Resigned: 12 October 2012
Appointed Date: 17 June 1997

Director
FBC NOMINEES LIMITED
Resigned: 17 June 1997
Appointed Date: 21 January 1997

Nominee Director
ROUTH HOLDINGS LIMITED
Resigned: 17 June 1997
Appointed Date: 21 January 1997

Persons With Significant Control

Mr Simon John Hill
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SPRINGFIELD BREWERY DEVELOPMENTS LIMITED Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,005

11 Feb 2016
Secretary's details changed for Mr Jason Austin on 31 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
03 Jul 1997
Company name changed fbc 221 LIMITED\certificate issued on 04/07/97
03 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jul 1997
Director resigned
01 Jul 1997
New director appointed
21 Jan 1997
Incorporation

SPRINGFIELD BREWERY DEVELOPMENTS LIMITED Charges

19 May 1999
Legal mortgage
Delivered: 8 June 1999
Status: Satisfied on 6 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land/blds on south side of cannock…
12 February 1999
Legal mortgage
Delivered: 23 February 1999
Status: Satisfied on 6 September 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a springfield brewery grimstone street…
5 January 1999
Mortgage debenture
Delivered: 12 January 1999
Status: Satisfied on 6 September 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 December 1997
Legal charge
Delivered: 30 December 1997
Status: Satisfied on 1 April 1999
Persons entitled: Barclays Bank PLC
Description: The old springfield brewery,cambridge…
21 November 1997
Guarantee and debenture
Delivered: 1 December 1997
Status: Satisfied on 13 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…