SPRINGER HOLDINGS LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 8PA

Company number 04071172
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address ORCHARD HOUSE ANCHOR LANE, HARVINGTON, EVESHAM, WORCESTERSHIRE, ENGLAND, WR11 8PA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 September 2016 with updates; Director's details changed for Roger Springer on 23 September 2016. The most likely internet sites of SPRINGER HOLDINGS LIMITED are www.springerholdings.co.uk, and www.springer-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Honeybourne Rail Station is 3.6 miles; to Wilmcote Rail Station is 9 miles; to Wootton Wawen Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springer Holdings Limited is a Private Limited Company. The company registration number is 04071172. Springer Holdings Limited has been working since 14 September 2000. The present status of the company is Active. The registered address of Springer Holdings Limited is Orchard House Anchor Lane Harvington Evesham Worcestershire England Wr11 8pa. . SPRINGER, Richard Louis is a Secretary of the company. SPRINGER, Calvin is a Director of the company. SPRINGER, Richard Louis is a Director of the company. SPRINGER, Roger is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SPRINGER, Richard Louis
Appointed Date: 01 October 2001

Director
SPRINGER, Calvin
Appointed Date: 01 October 2000
72 years old

Director
SPRINGER, Richard Louis
Appointed Date: 01 October 2000
68 years old

Director
SPRINGER, Roger
Appointed Date: 01 October 2000
64 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 14 September 2000
Appointed Date: 14 September 2000

Nominee Director
SCOTT, Jacqueline
Resigned: 14 September 2000
Appointed Date: 14 September 2000
74 years old

Persons With Significant Control

Mr Calvin Springer
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Springer
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Louis Springer
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINGER HOLDINGS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 June 2016
23 Sep 2016
Confirmation statement made on 14 September 2016 with updates
23 Sep 2016
Director's details changed for Roger Springer on 23 September 2016
23 Sep 2016
Director's details changed for Richard Louis Springer on 23 September 2016
23 Sep 2016
Director's details changed for Mr Calvin Springer on 23 September 2016
...
... and 48 more events
14 Nov 2000
Registered office changed on 14/11/00 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
14 Nov 2000
Accounting reference date shortened from 30/09/01 to 30/06/01
18 Sep 2000
Director resigned
18 Sep 2000
Secretary resigned
14 Sep 2000
Incorporation

SPRINGER HOLDINGS LIMITED Charges

17 August 2006
Mortgage
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 5 solomon court whitehaven…
11 March 2005
Mortgage
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being 12 albert terrace whitehaven cumbria…
16 April 2004
Mortgage deed
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being 10 st johns court hensingham whitehaven…
2 April 2004
Mortgage deed
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being 3 murton court arledon…
3 October 2003
Mortgage deed
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the l/h property known as or being…
6 June 2003
Mortgage deed
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a or being 10 hagget end close egremont…
25 April 2003
Mortgage deed
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 13 hagget end close egremont and…
4 April 2003
Mortgage deed
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as 4 murton court arlecdon…
16 May 2001
Mortgage
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being unit 4, alders drive, east…