SPRINGFIR HOLDINGS LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 01033976
Status Active
Incorporation Date 8 December 1971
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016. The most likely internet sites of SPRINGFIR HOLDINGS LIMITED are www.springfirholdings.co.uk, and www.springfir-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springfir Holdings Limited is a Private Limited Company. The company registration number is 01033976. Springfir Holdings Limited has been working since 08 December 1971. The present status of the company is Active. The registered address of Springfir Holdings Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary SMITH, Sheila Elizabeth has been resigned. Director BLACKMAN, Susan Margaret has been resigned. Director FARLEY, Michael Peter has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director SMITH, Sheila Elizabeth has been resigned. Director SMITH, Terence Alfred has been resigned. Director SMITH, Trevor Richard has been resigned. Director WRIGHT, Richard Desmond has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 05 March 2003

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 05 March 2003
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
SMITH, Sheila Elizabeth
Resigned: 05 March 2003

Director
BLACKMAN, Susan Margaret
Resigned: 31 December 2003
Appointed Date: 05 March 2003
64 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 05 March 2003
72 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 05 March 2003
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
SMITH, Sheila Elizabeth
Resigned: 05 March 2003
83 years old

Director
SMITH, Terence Alfred
Resigned: 14 July 2002
85 years old

Director
SMITH, Trevor Richard
Resigned: 05 March 2003
87 years old

Director
WRIGHT, Richard Desmond
Resigned: 31 December 2003
Appointed Date: 05 March 2003
72 years old

Persons With Significant Control

Persimmon Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRINGFIR HOLDINGS LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 106 more events
04 Nov 1986
Accounts for a small company made up to 31 October 1985

03 Nov 1986
Return made up to 25/09/86; full list of members

23 Jan 1973
Company name changed\certificate issued on 23/01/73
31 May 1972
Company name changed\certificate issued on 31/05/72
08 Dec 1971
Incorporation

SPRINGFIR HOLDINGS LIMITED Charges

25 June 1975
Legal charge
Delivered: 2 July 1975
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: Land at glendon rd, rothwell, northamptonshire, (approx. 35…
17 March 1975
Guarantee & debentue
Delivered: 27 March 1975
Status: Satisfied on 11 January 2005
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…
21 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 11 January 2005
Persons entitled: Barclays Bank PLC
Description: Plot 59, isle vale avenue, desborough.
21 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 11 January 2005
Persons entitled: Barclays Bank PLC
Description: Plot 60 isle vale ave desborough northamptonshire.
15 September 1972
Legal charge
Delivered: 21 September 1972
Status: Satisfied on 11 January 2005
Persons entitled: Barclays Bank PLC
Description: 30,31, copeland rd desborough northamptonshire.
15 September 1972
Legal charge
Delivered: 21 September 1972
Status: Satisfied on 11 January 2005
Persons entitled: Barclays Bank PLC
Description: 468 compton street desborough northamptonshire.
15 September 1972
Legal charge
Delivered: 21 September 1972
Status: Satisfied on 11 January 2005
Persons entitled: Barclays Bank PLC
Description: Plot 27, copeland rd desborough northamptonshire.
28 July 1972
Legal charge
Delivered: 2 August 1972
Status: Satisfied on 11 January 2005
Persons entitled: Barclays Bank PLC
Description: 3 acres, 15 perches, 3 sq yds of land at clayworks…
11 February 1972
Legal charge
Delivered: 22 February 1972
Status: Satisfied on 11 January 2005
Persons entitled: Barclays Bank PLC
Description: Land lying south and adjoining alexandra road and addison…