Hull
East Yorkshire
HU9 4AH
Director Name | Mr Stephen Geoffrey Forster |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2005(27 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-7 Thomas Street Hull HU9 1EH |
Secretary Name | Mr Albert William Dass |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2005(27 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 1046 Holderness Road Hull East Yorkshire HU9 4AH |
Director Name | Mr Dennis Ebeltoft |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 October 2011(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langdale Wyton Road Preston Hull East Yorkshire HU12 8TY |
Director Name | Mr Matthew Dass |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2013(36 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Barley Garth Burton Pidsea Hull HU12 9AF |
Director Name | Mr Albert William Dass |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(15 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2004) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 1046 Holderness Road Hull East Yorkshire HU9 4AH |
Secretary Name | Mr Stephen Geoffrey Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Director Name | Christopher Hugh James Pearce |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 153 Boothferry Road Hessle North Humberside HU13 9BA |
Director Name | Mr Neil Christopher Mangham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 81 Laburnum Avenue Garden Village Hull North Humberside HU8 8PE |
Director Name | Mr Stephen Geoffrey Forster |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Director Name | Jonathan Abraham Levy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Main Street Elloughton East Yorkshire HU15 1HU |
Secretary Name | Harvey Allen Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 506-15th Street Moline Illinois 61265 United States |
Director Name | Richard John Adler Jr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 June 2005) |
Role | Executive |
Correspondence Address | 1228 Pine Winnetka Illinois 60093 United States |
Director Name | Ralph Edward Reichert |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 June 2005) |
Role | Executive |
Correspondence Address | 701 Wagner Glenview Illinois 60025 United States |
Director Name | Harvey Allen Levin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 June 2005) |
Role | Attorney |
Correspondence Address | 2820-17th Street Moline Illinois 61265 United States |
Director Name | Robert Michael Dombro |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2004) |
Role | Executive |
Correspondence Address | 130 Surrey Lane Burr Ridge Illinois 60521 |
Director Name | Nicholas Joseph Adler |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 June 2005) |
Role | Executive |
Correspondence Address | 703 York Glenview Illinois 60025 United States |
Director Name | Matthew Thomas Adler |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 June 2005) |
Role | Executive |
Correspondence Address | 2132 W Waveland Chicago Illinois 60618 Foreign |
Director Name | Mr Ian Lemon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 May 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech Croft Rise Lane Long Riston North Humberside HU11 5JD |
Website | springfieldsolutions.co.uk |
---|---|
Telephone | 01482 484700 |
Telephone region | Hull |
Registered Address | 1-7 Thomas Street Hull HU9 1EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1.4m at £1 | Westrhode LTD 99.94% Ordinary |
---|---|
375 at £1 | Albert Dass 0.03% Ordinary B |
375 at £1 | Stephen Geoffrey Forster 0.03% Ordinary B |
50 at £1 | Albert Dass 0.00% Ordinary C |
50 at £1 | Stephen Geoffrey Forster 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £6,935,579 |
Net Worth | £2,033,551 |
Cash | £859 |
Current Liabilities | £1,989,451 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
13 October 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 1996 | Delivered 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 1984 | Delivered 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 1978 | Delivered 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 |
12 July 2023 | Second filing of the annual return made up to 11 December 2010 (21 pages) |
---|---|
12 July 2023 | Second filing of the annual return made up to 11 December 2009 (22 pages) |
11 July 2023 | Satisfaction of charge 013313310012 in full (1 page) |
5 July 2023 | Termination of appointment of Albert William Dass as a secretary on 30 June 2023 (1 page) |
5 July 2023 | Termination of appointment of Albert William Dass as a director on 30 June 2023 (1 page) |
27 June 2023 | Annual return made up to 11 December 2008 with a full list of shareholders (10 pages) |
22 June 2023 | Satisfaction of charge 10 in full (1 page) |
22 June 2023 | Satisfaction of charge 6 in full (1 page) |
22 June 2023 | Satisfaction of charge 8 in full (1 page) |
20 June 2023 | Annual return made up to 11 December 2005 with a full list of shareholders (10 pages) |
15 June 2023 | Second filing of Confirmation Statement dated 31 March 2019 (3 pages) |
15 June 2023 | Second filing of Confirmation Statement dated 31 March 2020 (3 pages) |
15 June 2023 | Second filing of a statement of capital following an allotment of shares on 3 December 2009
|
9 June 2023 | Statement of capital following an allotment of shares on 2 August 2013
|
8 June 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
6 June 2023 | Satisfaction of charge 013313310013 in full (1 page) |
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
25 August 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
3 June 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 June 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with updates
|
3 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
21 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates
|
23 January 2019 | Registration of charge 013313310012, created on 17 January 2019 (29 pages) |
23 January 2019 | Registration of charge 013313310013, created on 17 January 2019 (29 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 July 2016 | Accounts for a medium company made up to 31 December 2015 (17 pages) |
28 July 2016 | Accounts for a medium company made up to 31 December 2015 (17 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
24 July 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
24 July 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 June 2014 | Termination of appointment of Ian Lemon as a director (2 pages) |
23 June 2014 | Termination of appointment of Ian Lemon as a director (2 pages) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
27 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from Acorn Industrial Estate Thomas Street Hull HU9 1EH on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from , Acorn Industrial Estate, Thomas Street, Hull, HU9 1EH on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from Acorn Industrial Estate Thomas Street Hull HU9 1EH on 27 May 2014 (1 page) |
13 November 2013 | Director's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Stephen Geoffrey Forster on 13 November 2013 (2 pages) |
4 November 2013 | Appointment of Mr Matthew Dass as a director (2 pages) |
4 November 2013 | Appointment of Mr Matthew Dass as a director (2 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 October 2011 | Appointment of Mr Dennis Ebeltoft as a director (2 pages) |
18 October 2011 | Appointment of Mr Dennis Ebeltoft as a director (2 pages) |
18 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders
|
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 December 2009 | Director's details changed for Ian Lemon on 11 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Ian Lemon on 11 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders
|
17 December 2009 | Director's details changed for Mr Albert William Dass on 11 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Albert William Dass on 11 December 2009 (2 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
15 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Statement by directors (1 page) |
6 November 2008 | Memorandum of capital (1 page) |
6 November 2008 | Solvency statement dated 24/10/08 (1 page) |
6 November 2008 | Statement by directors (1 page) |
6 November 2008 | Memorandum of capital (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Solvency statement dated 24/10/08 (1 page) |
2 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
2 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
6 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
6 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
13 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
13 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
30 March 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: thomas street hull east yorkshire HU9 1EH (1 page) |
4 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: thomas street, hull, east yorkshire, HU9 1EH (1 page) |
4 January 2006 | Location of debenture register (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: thomas street hull east yorkshire HU9 1EH (1 page) |
4 January 2006 | Location of debenture register (1 page) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 July 2005 | Company name changed fort dearborn company LIMITED\certificate issued on 22/07/05 (2 pages) |
22 July 2005 | Company name changed fort dearborn company LIMITED\certificate issued on 22/07/05 (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | Director resigned (1 page) |
9 December 2004 | Return made up to 11/12/04; full list of members (9 pages) |
9 December 2004 | Return made up to 11/12/04; full list of members (9 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: unit 3 acorn industrial estate williamson street hull (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: unit 3, acorn industrial estate, williamson street, hull (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: unit 3 acorn industrial estate williamson street hull (1 page) |
6 January 2004 | Return made up to 11/12/03; full list of members (9 pages) |
6 January 2004 | Return 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 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 August 2003 | Ad 01/08/03--------- £ si 4000000@1=4000000 £ ic 100/4000100 (3 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
16 August 2003 | Ad 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 2003 | Resolutions
|
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Return made up to 11/12/02; full list of members (10 pages) |
30 January 2003 | Return made up to 11/12/02; full list of members (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 11/12/01; full list of members
|
11 January 2002 | Return made up to 11/12/01; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 July 2001 | Company name changed springfield group uk LIMITED\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed springfield group uk LIMITED\certificate issued on 16/07/01 (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 11/12/00; full list of members (8 pages) |
12 January 2001 | Return made up to 11/12/00; full list of members (8 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 January 2000 | Return made up to 11/12/99; full list of members (8 pages) |
24 January 2000 | Return made up to 11/12/99; full list of members (8 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Memorandum and Articles of Association (20 pages) |
27 January 1999 | Memorandum and Articles of Association (20 pages) |
13 January 1999 | Company name changed springfield proofing services (h ull) LIMITED\certificate issued on 14/01/99 (2 pages) |
13 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
13 January 1999 | Memorandum and Articles of Association (15 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Company name changed springfield proofing services (h ull) LIMITED\certificate issued on 14/01/99 (2 pages) |
13 January 1999 | Memorandum and Articles of Association (15 pages) |
13 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
13 January 1999 | Resolutions
|
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (3 pages) |
7 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
7 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 December 1997 | Return made up to 11/12/97; full list of members (6 pages) |
5 December 1997 | Return made up to 11/12/97; full list of members (6 pages) |
13 March 1997 | Memorandum and Articles of Association (5 pages) |
13 March 1997 | Memorandum and Articles of Association (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
22 November 1996 | Resolutions
|
22 November 1996 | Memorandum and Articles of Association (10 pages) |
22 November 1996 | Memorandum and Articles of Association (10 pages) |
22 November 1996 | Resolutions
|
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
19 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
4 January 1995 | Return made up to 11/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 December 1990 | Return made up to 09/11/90; full list of members (4 pages) |
28 February 1990 | Return made up to 11/12/89; full list of members (4 pages) |
19 October 1989 | Wd 13/10/89 ad 09/10/89--------- premium £ si 1@1=1 £ ic 99/100 (2 pages) |
4 November 1988 | Return made up to 17/10/88; full list of members (4 pages) |
6 January 1988 | Return made up to 23/11/87; full list of members (4 pages) |
16 March 1987 | Return made up to 26/09/86; full list of members (6 pages) |
23 September 1977 | Certificate of incorporation (1 page) |
23 September 1977 | Certificate of incorporation (1 page) |