Company NameDon Springs (Sheffield) Limited
Company StatusDissolved
Company Number00859935
CategoryPrivate Limited Company
Incorporation Date27 September 1965(58 years, 7 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Anthony Joseph Cope
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed22 June 1993(27 years, 9 months after company formation)
Appointment Duration24 years, 2 months (closed 22 August 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address340 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Director NameMrs Jacqueline May Cope
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed31 August 2012(46 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 22 August 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address340 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Secretary NameJacqueline May Cope
NationalityBritish
StatusClosed
Appointed31 August 2012(46 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 22 August 2017)
RoleCompany Director
Correspondence Address340 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Director NameMr Peter Ancell Stacey
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(26 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 June 1993)
RoleSpring Designer
Correspondence Address62 Crawshaw Grove
Sheffield
South Yorkshire
S8 7EB
Director NameMr Terence Walker
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(26 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address340 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Secretary NameMr Terence Walker
NationalityBritish
StatusResigned
Appointed16 July 1992(26 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address340 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Director NameHazel Walker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(27 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 August 2012)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address340 Coleford Road
Sheffield
South Yorkshire
S9 5PH

Contact

Websitedonsprings.co.uk

Location

Registered Address340 Coleford Road
Sheffield
South Yorkshire
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

900 at £1Anthony Cope
50.00%
Ordinary
900 at £1Jacqueline Cope
50.00%
Ordinary

Financials

Year2014
Net Worth£122,952
Cash£47,402
Current Liabilities£78,570

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 January 1985Delivered on: 10 January 1985
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc m 47. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 January 1972Delivered on: 28 January 1972
Satisfied on: 15 June 1995
Persons entitled: Yorkshire Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking goodwill and property and assets present and future including uncalled capital and the fixed plant machinery and futures (incl. Trade fixtures) by way floating charge-(for full details see doc. 23 please).
Fully Satisfied

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2017Secretary's details changed for Jacqueline May Cope on 1 June 2017 (1 page)
21 June 2017Director's details changed for Mrs Jacqueline May Cope on 1 June 2017 (2 pages)
21 June 2017Secretary's details changed for Jacqueline May Cope on 1 June 2017 (1 page)
21 June 2017Director's details changed for Mrs Jacqueline May Cope on 1 June 2017 (2 pages)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (3 pages)
30 May 2017Application to strike the company off the register (3 pages)
31 March 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
31 March 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
29 September 2016Satisfaction of charge 2 in full (1 page)
29 September 2016Satisfaction of charge 2 in full (1 page)
19 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,800
(4 pages)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,800
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,800
(4 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,800
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 September 2012Termination of appointment of Hazel Walker as a director (2 pages)
10 September 2012Appointment of Jacqueline May Cope as a director (3 pages)
10 September 2012Termination of appointment of Terence Walker as a director (2 pages)
10 September 2012Termination of appointment of Terence Walker as a director (2 pages)
10 September 2012Termination of appointment of Terence Walker as a secretary (2 pages)
10 September 2012Appointment of Jacqueline May Cope as a secretary (3 pages)
10 September 2012Appointment of Jacqueline May Cope as a director (3 pages)
10 September 2012Termination of appointment of Terence Walker as a secretary (2 pages)
10 September 2012Appointment of Jacqueline May Cope as a secretary (3 pages)
10 September 2012Termination of appointment of Hazel Walker as a director (2 pages)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Terence Walker on 10 July 2010 (2 pages)
27 July 2010Director's details changed for Anthony Joseph Cope on 10 July 2010 (2 pages)
27 July 2010Director's details changed for Hazel Walker on 10 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr Terence Walker on 10 July 2010 (1 page)
27 July 2010Director's details changed for Hazel Walker on 10 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Terence Walker on 10 July 2010 (2 pages)
27 July 2010Director's details changed for Anthony Joseph Cope on 10 July 2010 (2 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Mr Terence Walker on 10 July 2010 (1 page)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 August 2009Return made up to 16/07/09; full list of members (6 pages)
24 August 2009Return made up to 16/07/09; full list of members (6 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 October 2008Return made up to 16/07/08; no change of members (7 pages)
24 October 2008Return made up to 16/07/08; no change of members (7 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 August 2007Return made up to 16/07/07; no change of members (7 pages)
17 August 2007Return made up to 16/07/07; no change of members (7 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 August 2006Return made up to 16/07/06; full list of members (7 pages)
29 August 2006Return made up to 16/07/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 August 2005Return made up to 16/07/05; full list of members (7 pages)
23 August 2005Return made up to 16/07/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 August 2004Return made up to 16/07/04; full list of members (7 pages)
5 August 2004Return made up to 16/07/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 August 2003Return made up to 16/07/03; full list of members (7 pages)
12 August 2003Return made up to 16/07/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 July 2002Return made up to 16/07/02; full list of members (8 pages)
23 July 2002Return made up to 16/07/02; full list of members (8 pages)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 August 2001Return made up to 16/07/01; full list of members (8 pages)
21 August 2001Return made up to 16/07/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 August 2000Return made up to 16/07/00; full list of members (8 pages)
1 August 2000Return made up to 16/07/00; full list of members (8 pages)
17 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 July 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 September 1998Return made up to 16/07/98; no change of members (4 pages)
9 September 1998Return made up to 16/07/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 October 1997 (6 pages)
29 December 1997Accounts for a small company made up to 31 October 1997 (6 pages)
29 July 1997Return made up to 16/07/97; no change of members (4 pages)
29 July 1997Return made up to 16/07/97; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
13 August 1996Return made up to 16/07/96; full list of members (6 pages)
13 August 1996Return made up to 16/07/96; full list of members (6 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
11 August 1995Return made up to 16/07/95; no change of members (4 pages)
11 August 1995Return made up to 16/07/95; no change of members (4 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)