Company NameSpringfield Solutions Limited
Company StatusActive
Company Number01331331
CategoryPrivate Limited Company
Incorporation Date23 September 1977(46 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Albert William Dass
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2005(27 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RolePrinter
Country of ResidenceEngland
Correspondence Address1046 Holderness Road
Hull
East Yorkshire
HU9 4AH
Director NameMr Stephen Geoffrey Forster
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2005(27 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-7 Thomas Street
Hull
HU9 1EH
Secretary NameMr Albert William Dass
NationalityBritish
StatusCurrent
Appointed17 June 2005(27 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RolePrinter
Country of ResidenceEngland
Correspondence Address1046 Holderness Road
Hull
East Yorkshire
HU9 4AH
Director NameMr Dennis Ebeltoft
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed17 October 2011(34 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangdale Wyton Road
Preston
Hull
East Yorkshire
HU12 8TY
Director NameMr Matthew Dass
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(36 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Barley Garth
Burton Pidsea
Hull
HU12 9AF
Director NameMr Albert William Dass
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(15 years, 2 months after company formation)
Appointment Duration12 years (resigned 31 December 2004)
RolePrinter
Country of ResidenceEngland
Correspondence Address1046 Holderness Road
Hull
East Yorkshire
HU9 4AH
Secretary NameMr Stephen Geoffrey Forster
NationalityBritish
StatusResigned
Appointed11 December 1992(15 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCara Mia 61 West Ella Way
Kirk Ella
Hull
Yorkshire
HU10 7LP
Director NameChristopher Hugh James Pearce
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2001)
RoleCompany Director
Correspondence Address153 Boothferry Road
Hessle
North Humberside
HU13 9BA
Director NameMr Neil Christopher Mangham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address81 Laburnum Avenue
Garden Village
Hull
North Humberside
HU8 8PE
Director NameMr Stephen Geoffrey Forster
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(21 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCara Mia 61 West Ella Way
Kirk Ella
Hull
Yorkshire
HU10 7LP
Director NameJonathan Abraham Levy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Main Street
Elloughton
East Yorkshire
HU15 1HU
Secretary NameHarvey Allen Levin
NationalityBritish
StatusResigned
Appointed27 January 1999(21 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address506-15th Street
Moline
Illinois
61265
United States
Director NameRichard John Adler Jr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 June 2005)
RoleExecutive
Correspondence Address1228 Pine
Winnetka
Illinois 60093
United States
Director NameRalph Edward Reichert
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 June 2005)
RoleExecutive
Correspondence Address701 Wagner
Glenview
Illinois 60025
United States
Director NameHarvey Allen Levin
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 June 2005)
RoleAttorney
Correspondence Address2820-17th Street
Moline
Illinois
61265
United States
Director NameRobert Michael Dombro
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(23 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2004)
RoleExecutive
Correspondence Address130 Surrey Lane
Burr Ridge
Illinois
60521
Director NameNicholas Joseph Adler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 June 2005)
RoleExecutive
Correspondence Address703 York
Glenview
Illinois 60025
United States
Director NameMatthew Thomas Adler
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 June 2005)
RoleExecutive
Correspondence Address2132 W Waveland
Chicago
Illinois 60618
Foreign
Director NameMr Ian Lemon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(27 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 May 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Croft
Rise Lane
Long Riston
North Humberside
HU11 5JD

Contact

Websitespringfieldsolutions.co.uk
Telephone01482 484700
Telephone regionHull

Location

Registered Address1-7 Thomas Street
Hull
HU9 1EH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1.4m at £1Westrhode LTD
99.94%
Ordinary
375 at £1Albert Dass
0.03%
Ordinary B
375 at £1Stephen Geoffrey Forster
0.03%
Ordinary B
50 at £1Albert Dass
0.00%
Ordinary C
50 at £1Stephen Geoffrey Forster
0.00%
Ordinary C

Financials

Year2014
Turnover£6,935,579
Net Worth£2,033,551
Cash£859
Current Liabilities£1,989,451

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

13 October 2009Delivered on: 15 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
9 February 2009Delivered on: 12 February 2009
Persons entitled: Hull Business Development Fund LTD

Classification: Legal charge
Secured details: £250.000 due or to become due from the company to the chargee.
Particulars: Kodak approval XP4 digital imager s/no 4155 and WS4000 digital press il/22100251.
Outstanding
14 September 2006Delivered on: 16 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
30 June 2005Delivered on: 1 July 2005
Persons entitled: Hull Business Development Fund Limited

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to.
Particulars: Kodak approval XP4 digital colour imager/2400 s/no 4155.
Outstanding
24 June 2005Delivered on: 25 June 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
24 June 2005Delivered on: 25 June 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
17 January 2019Delivered on: 23 January 2019
Persons entitled: Albert William Dass

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now or at any time after (and from time to time) owned by the company or in which the company holds an interest; all the company’s present and future intellectual property rights whether registered or unregistered.
Outstanding
17 January 2019Delivered on: 23 January 2019
Persons entitled: Stephen Geoffrey Forster

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now or at any time after (and from time to time) owned by the company or in which the company holds an interest; all the company’s present and future intellectual property rights whether registered or unregistered.
Outstanding
1 March 2013Delivered on: 4 March 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interest costs & discounting allowances due under the agreement including all the provisions but only in relation to that credit balance.
Outstanding
20 January 2012Delivered on: 24 January 2012
Persons entitled: Hull Business Development Fund LTD

Classification: Legal charge/chattels mortgage
Secured details: £115,000 due or to become due from the company to the chargee.
Particulars: Omega slitter rewinder tt no.12074, Fleyevision print inspection line scan camera no.100025, Fleyevision print inspection line scan camera no.100026.
Outstanding
8 January 1996Delivered on: 16 January 1996
Satisfied on: 6 February 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
13 August 1984Delivered on: 15 August 1984
Satisfied on: 6 February 2003
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts owing to the company.
Fully Satisfied
6 April 1978Delivered on: 11 April 1978
Satisfied on: 6 February 2003
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

12 July 2023Second filing of the annual return made up to 11 December 2010 (21 pages)
12 July 2023Second filing of the annual return made up to 11 December 2009 (22 pages)
11 July 2023Satisfaction of charge 013313310012 in full (1 page)
5 July 2023Termination of appointment of Albert William Dass as a secretary on 30 June 2023 (1 page)
5 July 2023Termination of appointment of Albert William Dass as a director on 30 June 2023 (1 page)
27 June 2023Annual return made up to 11 December 2008 with a full list of shareholders (10 pages)
22 June 2023Satisfaction of charge 10 in full (1 page)
22 June 2023Satisfaction of charge 6 in full (1 page)
22 June 2023Satisfaction of charge 8 in full (1 page)
20 June 2023Annual return made up to 11 December 2005 with a full list of shareholders (10 pages)
15 June 2023Second filing of Confirmation Statement dated 31 March 2019 (3 pages)
15 June 2023Second filing of Confirmation Statement dated 31 March 2020 (3 pages)
15 June 2023Second filing of a statement of capital following an allotment of shares on 3 December 2009
  • GBP 1,392,942
(4 pages)
9 June 2023Statement of capital following an allotment of shares on 2 August 2013
  • GBP 1,393,042
(3 pages)
8 June 2023Accounts for a small company made up to 31 December 2022 (11 pages)
6 June 2023Satisfaction of charge 013313310013 in full (1 page)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
25 August 2022Accounts for a small company made up to 31 December 2021 (12 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 June 2021Accounts for a small company made up to 31 December 2020 (11 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
3 April 2020Confirmation statement made on 31 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/06/2023
(5 pages)
3 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
21 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/06/2023
(4 pages)
23 January 2019Registration of charge 013313310012, created on 17 January 2019 (29 pages)
23 January 2019Registration of charge 013313310013, created on 17 January 2019 (29 pages)
18 June 2018Full accounts made up to 31 December 2017 (18 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 August 2017Full accounts made up to 31 December 2016 (18 pages)
15 August 2017Full accounts made up to 31 December 2016 (18 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 July 2016Accounts for a medium company made up to 31 December 2015 (17 pages)
28 July 2016Accounts for a medium company made up to 31 December 2015 (17 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,393,042
(8 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,393,042
(8 pages)
24 July 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
24 July 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,393,042
(8 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,393,042
(8 pages)
23 June 2014Termination of appointment of Ian Lemon as a director (2 pages)
23 June 2014Termination of appointment of Ian Lemon as a director (2 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
27 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,393,042
(9 pages)
27 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,393,042
(9 pages)
27 May 2014Registered office address changed from Acorn Industrial Estate Thomas Street Hull HU9 1EH on 27 May 2014 (1 page)
27 May 2014Registered office address changed from , Acorn Industrial Estate, Thomas Street, Hull, HU9 1EH on 27 May 2014 (1 page)
27 May 2014Registered office address changed from Acorn Industrial Estate Thomas Street Hull HU9 1EH on 27 May 2014 (1 page)
13 November 2013Director's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (2 pages)
4 November 2013Appointment of Mr Matthew Dass as a director (2 pages)
4 November 2013Appointment of Mr Matthew Dass as a director (2 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
4 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 October 2011Appointment of Mr Dennis Ebeltoft as a director (2 pages)
18 October 2011Appointment of Mr Dennis Ebeltoft as a director (2 pages)
18 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/07/2023.
(8 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 December 2009Director's details changed for Ian Lemon on 11 December 2009 (2 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Ian Lemon on 11 December 2009 (2 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/07/2023.
(7 pages)
17 December 2009Director's details changed for Mr Albert William Dass on 11 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Albert William Dass on 11 December 2009 (2 pages)
14 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 4,000,850
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 4,000,850
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 4,000,850
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2023
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 4,000,850
(4 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
6 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2008Statement by directors (1 page)
6 November 2008Memorandum of capital (1 page)
6 November 2008Solvency statement dated 24/10/08 (1 page)
6 November 2008Statement by directors (1 page)
6 November 2008Memorandum of capital (1 page)
6 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2008Solvency statement dated 24/10/08 (1 page)
2 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
6 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
6 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
13 December 2006Return made up to 11/12/06; full list of members (3 pages)
13 December 2006Return made up to 11/12/06; full list of members (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
30 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
30 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 January 2006Location of register of members (1 page)
4 January 2006Registered office changed on 04/01/06 from: thomas street hull east yorkshire HU9 1EH (1 page)
4 January 2006Return made up to 11/12/05; full list of members (3 pages)
4 January 2006Registered office changed on 04/01/06 from: thomas street, hull, east yorkshire, HU9 1EH (1 page)
4 January 2006Location of debenture register (1 page)
4 January 2006Registered office changed on 04/01/06 from: thomas street hull east yorkshire HU9 1EH (1 page)
4 January 2006Location of debenture register (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Return made up to 11/12/05; full list of members (3 pages)
26 October 2005Full accounts made up to 31 December 2004 (18 pages)
26 October 2005Full accounts made up to 31 December 2004 (18 pages)
22 July 2005Company name changed fort dearborn company LIMITED\certificate issued on 22/07/05 (2 pages)
22 July 2005Company name changed fort dearborn company LIMITED\certificate issued on 22/07/05 (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Director resigned (1 page)
9 December 2004Return made up to 11/12/04; full list of members (9 pages)
9 December 2004Return made up to 11/12/04; full list of members (9 pages)
18 August 2004Full accounts made up to 31 December 2003 (18 pages)
18 August 2004Full accounts made up to 31 December 2003 (18 pages)
3 August 2004Registered office changed on 03/08/04 from: unit 3 acorn industrial estate williamson street hull (1 page)
3 August 2004Registered office changed on 03/08/04 from: unit 3, acorn industrial estate, williamson street, hull (1 page)
3 August 2004Registered office changed on 03/08/04 from: unit 3 acorn industrial estate williamson street hull (1 page)
6 January 2004Return made up to 11/12/03; full list of members (9 pages)
6 January 2004Return made up to 11/12/03; full list of members (9 pages)
16 August 2003£ nc 15000/5000000 01/08/03 (1 page)
16 August 2003Full accounts made up to 31 December 2002 (17 pages)
16 August 2003Ad 01/08/03--------- £ si 4000000@1=4000000 £ ic 100/4000100 (3 pages)
16 August 2003Full accounts made up to 31 December 2002 (17 pages)
16 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2003Ad 01/08/03--------- £ si 4000000@1=4000000 £ ic 100/4000100 (3 pages)
16 August 2003£ nc 15000/5000000 01/08/03 (1 page)
16 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Secretary resigned;director resigned (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Return made up to 11/12/02; full list of members (10 pages)
30 January 2003Return made up to 11/12/02; full list of members (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
11 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
16 July 2001Company name changed springfield group uk LIMITED\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed springfield group uk LIMITED\certificate issued on 16/07/01 (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 January 2001Return made up to 11/12/00; full list of members (8 pages)
12 January 2001Return made up to 11/12/00; full list of members (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
24 January 2000Return made up to 11/12/99; full list of members (8 pages)
24 January 2000Return made up to 11/12/99; full list of members (8 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
27 January 1999Memorandum and Articles of Association (20 pages)
27 January 1999Memorandum and Articles of Association (20 pages)
13 January 1999Company name changed springfield proofing services (h ull) LIMITED\certificate issued on 14/01/99 (2 pages)
13 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
13 January 1999Memorandum and Articles of Association (15 pages)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 January 1999Company name changed springfield proofing services (h ull) LIMITED\certificate issued on 14/01/99 (2 pages)
13 January 1999Memorandum and Articles of Association (15 pages)
13 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (3 pages)
7 December 1998Return made up to 11/12/98; no change of members (4 pages)
7 December 1998Return made up to 11/12/98; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 December 1997Return made up to 11/12/97; full list of members (6 pages)
5 December 1997Return made up to 11/12/97; full list of members (6 pages)
13 March 1997Memorandum and Articles of Association (5 pages)
13 March 1997Memorandum and Articles of Association (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 December 1996Return made up to 11/12/96; no change of members (4 pages)
23 December 1996Return made up to 11/12/96; no change of members (4 pages)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 November 1996Memorandum and Articles of Association (10 pages)
22 November 1996Memorandum and Articles of Association (10 pages)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
19 December 1995Return made up to 11/12/95; no change of members (4 pages)
19 December 1995Return made up to 11/12/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
4 January 1995Return made up to 11/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 December 1990Return made up to 09/11/90; full list of members (4 pages)
28 February 1990Return made up to 11/12/89; full list of members (4 pages)
19 October 1989Wd 13/10/89 ad 09/10/89--------- premium £ si 1@1=1 £ ic 99/100 (2 pages)
4 November 1988Return made up to 17/10/88; full list of members (4 pages)
6 January 1988Return made up to 23/11/87; full list of members (4 pages)
16 March 1987Return made up to 26/09/86; full list of members (6 pages)
23 September 1977Certificate of incorporation (1 page)
23 September 1977Certificate of incorporation (1 page)