Company NameSpringbank Developments Limited
Company StatusDissolved
Company Number02074046
CategoryPrivate Limited Company
Incorporation Date14 November 1986(37 years, 5 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Angus Ellis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(4 years, 7 months after company formation)
Appointment Duration27 years, 10 months (closed 30 April 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address18 Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EP
Director NameRussell John Lumb
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(4 years, 7 months after company formation)
Appointment Duration27 years, 10 months (closed 30 April 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressJoby Cottage West Lane
Snainton
Scarborough
North Yorkshire
YO13 9AR
Secretary NameMr Christopher Angus Ellis
NationalityBritish
StatusClosed
Appointed17 October 2001(14 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EP
Director NameJohn Stuart Jennison Horsfall
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2001)
RoleArchitect
Correspondence AddressRock Bottom Daisy Lea Lane
Edgerton
Huddersfield
West Yorkshire
HD3 3LL
Director NameJohn Richard Lee
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 February 2000)
RoleArchitect
Correspondence AddressOakbridge
Broomhall Road Broomhall Park
Sheffield
South Yorkshire
S10 2DJ
Secretary NameJohn Stuart Jennison Horsfall
NationalityBritish
StatusResigned
Appointed23 June 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 October 2001)
RoleCompany Director
Correspondence AddressRock Bottom Daisy Lea Lane
Edgerton
Huddersfield
West Yorkshire
HD3 3LL
Director NameNorman George Adams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(13 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 July 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Sunside
Stocksmoor
Huddersfield
HD4 6XP

Contact

Telephone01484 602377
Telephone regionHuddersfield

Location

Registered AddressHeymoor Studio
18 Abbey Road, Shepley
Huddersfield
West Yorkshire
HD8 8EP
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Financials

Year2013
Net Worth-£100,846
Current Liabilities£109,468

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

2 January 2008Delivered on: 11 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings lying to the west of abby road north shepley huddersfield kirkless west yorkshire t/no WYK500842. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 June 1992Delivered on: 30 June 1992
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 charge over goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
8 November 1991Delivered on: 16 November 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The coach house, 18 abbey road, shepley, huddersfield, west yorkshire.
Outstanding
9 November 1991Delivered on: 12 November 1991
Persons entitled: Christopher Angus Ellis and Mrs. Elizabeth Anne Hobson

Classification: Legal charge
Secured details: £32500.
Particulars: The coach house 18 abbey road shepley huddersfield west yorkshire.
Outstanding

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
31 January 2019Application to strike the company off the register (3 pages)
18 October 2018Unaudited abridged accounts made up to 30 April 2018 (5 pages)
7 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
27 November 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
15 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
8 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
8 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(5 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
(5 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
19 April 2011Second filing of TM01 previously delivered to Companies House (4 pages)
19 April 2011Second filing of TM01 previously delivered to Companies House (4 pages)
16 February 2011Termination of appointment of Norman Adams as a director
  • ANNOTATION A Second Filed TMO1 was registered on 19/04/2011.
(2 pages)
16 February 2011Termination of appointment of Norman Adams as a director
  • ANNOTATION A Second Filed TMO1 was registered on 19/04/2011.
(2 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 June 2010Director's details changed for Mr Christopher Angus Ellis on 23 June 2010 (2 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Norman George Adams on 23 June 2010 (2 pages)
25 June 2010Director's details changed for Norman George Adams on 23 June 2010 (2 pages)
25 June 2010Director's details changed for Russell John Lumb on 15 October 2009 (2 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Russell John Lumb on 15 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Christopher Angus Ellis on 23 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 July 2009Return made up to 23/06/09; full list of members (4 pages)
2 July 2009Return made up to 23/06/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 June 2008Return made up to 23/06/08; full list of members (4 pages)
26 June 2008Return made up to 23/06/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
2 July 2007Return made up to 23/06/07; no change of members (7 pages)
2 July 2007Return made up to 23/06/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 August 2006Return made up to 23/06/06; full list of members (8 pages)
8 August 2006Return made up to 23/06/06; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
1 August 2005Return made up to 23/06/05; full list of members (8 pages)
1 August 2005Return made up to 23/06/05; full list of members (8 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
12 July 2004Return made up to 23/06/04; full list of members (8 pages)
12 July 2004Return made up to 23/06/04; full list of members (8 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 June 2003Return made up to 23/06/03; full list of members (8 pages)
20 June 2003Return made up to 23/06/03; full list of members (8 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 June 2002Return made up to 23/06/02; full list of members (9 pages)
16 June 2002Return made up to 23/06/02; full list of members (9 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
19 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 October 2001Registered office changed on 10/10/01 from: 2 spring bank new north road huddersfield HD1 5NB (1 page)
10 October 2001Registered office changed on 10/10/01 from: 2 spring bank new north road huddersfield HD1 5NB (1 page)
13 June 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
7 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 June 2000Auditor's resignation (1 page)
14 June 2000Auditor's resignation (1 page)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
22 September 1999Return made up to 23/06/99; full list of members (8 pages)
22 September 1999Return made up to 23/06/99; full list of members (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
19 June 1998Return made up to 23/06/98; full list of members (5 pages)
19 June 1998Return made up to 23/06/98; full list of members (5 pages)
25 February 1998Full accounts made up to 30 April 1997 (11 pages)
25 February 1998Full accounts made up to 30 April 1997 (11 pages)
23 June 1997Return made up to 23/06/97; no change of members (4 pages)
23 June 1997Return made up to 23/06/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 April 1996 (11 pages)
28 February 1997Full accounts made up to 30 April 1996 (11 pages)
14 June 1996Return made up to 23/06/96; full list of members (6 pages)
14 June 1996Return made up to 23/06/96; full list of members (6 pages)
2 March 1996Full accounts made up to 30 April 1995 (13 pages)
2 March 1996Full accounts made up to 30 April 1995 (13 pages)
28 June 1995Return made up to 23/06/95; no change of members (4 pages)
28 June 1995Return made up to 23/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
16 November 1991Particulars of mortgage/charge (3 pages)
16 November 1991Particulars of mortgage/charge (3 pages)
12 November 1991Particulars of mortgage/charge (3 pages)
12 November 1991Particulars of mortgage/charge (3 pages)