Company NameSpringfield Land Limited
Company StatusActive
Company Number02362865
CategoryPrivate Limited Company
Incorporation Date17 March 1989(35 years, 1 month ago)
Previous NameBiostream Limited

Business Activity

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

Directors

Director NameCharles David Sowden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCarpet Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 8 West View House
Wells Road
Ilkley
West Yorkshire
LS29 9JG
Director NameFlorence Heather Barraclough
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(17 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Lower Wyke
Bradford
West Yorkshire
BD12 9AJ
Director NameJoseph Edward Barraclough
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(17 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Lower Wyke
Bradford
West Yorkshire
BD12 9AJ
Director NameBrian Anthony Fisher
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(17 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood
26 Kings Road
Ilkley
West Yorkshire
LS29 9AN
Director NameAnne Moira Hyman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(17 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Cato Street
London
W1H 5HG
Secretary NameJoseph Edward Barraclough
NationalityBritish
StatusCurrent
Appointed04 January 2007(17 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Lower Wyke
Bradford
West Yorkshire
BD12 9AJ
Director NameRaymond Patrick Thomas Boughen
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years after company formation)
Appointment Duration14 years, 6 months (resigned 11 September 2006)
RoleChartered Accountant
Correspondence Address561 Bradford Road
Cleckheaton
West Yorkshire
BD19 6BU
Director NameWilliam Duncan Fisher
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 1993)
RoleRetired
Correspondence Address17 Old Bridge Rise
Ilkley
West Yorkshire
LS29 9HH
Director NameMr Nigel Brent Fitzpatrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years after company formation)
Appointment Duration14 years, 9 months (resigned 04 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address153 Sunbridge Road
Bradford
West Yorkshire
BD1 2NU
Director NameDavid Edward Owen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years after company formation)
Appointment Duration14 years, 9 months (resigned 04 January 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Saltaire Road Eldwick
Bingley
West Yorkshire
BD16 3EY
Director NameMr Harry Sowden
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years after company formation)
Appointment Duration14 years, 9 months (resigned 04 January 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Goodwood
Ilkley
West Yorkshire
LS29 0BY
Secretary NameCharles David Sowden
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years after company formation)
Appointment Duration14 years, 9 months (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 8 West View House
Wells Road
Ilkley
West Yorkshire
LS29 9JG

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4k at £1Mrs J.p. Mountain
6.82%
Ordinary
3.5k at £1Mrs D.m. Owen
5.97%
Ordinary
3.5k at £1P.a.n. Knight
5.89%
Ordinary
3.2k at £1Samuel A. Hyman
5.39%
Ordinary
2.7k at £1N.b. Fitzpatrick
4.55%
Ordinary
2.3k at £1J.m. Marshall
3.95%
Ordinary
2.2k at £1B.a. Fisher
3.81%
Ordinary
2.2k at £1D.j. Fisher
3.81%
Ordinary
2.2k at £1Samuel Hyman & Mjf Pension Trustees LTD
3.71%
Ordinary
2k at £1Mrs S.j. Samuel
3.45%
Ordinary
2k at £1Mrs A.e. Robinson
3.41%
Ordinary
1.9k at £1Paul Anthony Nicholas Knight & John Malcolm Rawse & Margaret Boughen
3.17%
Ordinary
1.5k at £1Mrs I.n. Sowden
2.55%
Ordinary
8.4k at £1C.d. Sowden
14.40%
Ordinary
7.3k at £1Mrs F.h. Barraclough
12.49%
Ordinary
6.2k at £1P.c. Sowden
10.62%
Ordinary
1.1k at £1Mrs J.e. Wilkinson
1.79%
Ordinary
995 at £1Simon Charles Sowden
1.70%
Ordinary
843 at £1A.n. Fitzpatrick
1.44%
Ordinary
630 at £1C. Stables
1.08%
Ordinary

Financials

Year2014
Net Worth£86,550
Cash£3,726
Current Liabilities£12,753

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 April 2023Confirmation statement made on 17 March 2023 with updates (6 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 April 2022Confirmation statement made on 17 March 2022 with updates (6 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 May 2021Confirmation statement made on 17 March 2021 with updates (5 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 58,595
(10 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 58,595
(10 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 58,595
(10 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 58,595
(10 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 58,595
(10 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 58,595
(10 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (10 pages)
9 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (10 pages)
22 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 35,157
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 35,157
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 35,157
(3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (10 pages)
30 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (10 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (9 pages)
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (9 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (11 pages)
1 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (11 pages)
28 May 2010Director's details changed for Charles David Sowden on 17 March 2010 (2 pages)
28 May 2010Director's details changed for Charles David Sowden on 17 March 2010 (2 pages)
28 May 2010Director's details changed for Anne Moira Hyman on 17 March 2010 (2 pages)
28 May 2010Director's details changed for Anne Moira Hyman on 17 March 2010 (2 pages)
28 May 2010Director's details changed for Brian Anthony Fisher on 17 March 2010 (2 pages)
28 May 2010Director's details changed for Brian Anthony Fisher on 17 March 2010 (2 pages)
28 May 2010Director's details changed for Joseph Edward Barraclough on 17 March 2010 (2 pages)
28 May 2010Director's details changed for Florence Heather Barraclough on 17 March 2010 (2 pages)
28 May 2010Director's details changed for Florence Heather Barraclough on 17 March 2010 (2 pages)
28 May 2010Director's details changed for Joseph Edward Barraclough on 17 March 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 17/03/09; full list of members (10 pages)
30 April 2009Return made up to 17/03/09; full list of members (10 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Return made up to 17/03/08; full list of members (11 pages)
23 June 2008Return made up to 17/03/08; full list of members (11 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 April 2007Return made up to 17/03/07; full list of members (14 pages)
13 April 2007Return made up to 17/03/07; full list of members (14 pages)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed;new director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed;new director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2006Return made up to 17/03/06; full list of members (14 pages)
29 March 2006Return made up to 17/03/06; full list of members (14 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 April 2005Return made up to 17/03/05; full list of members (14 pages)
11 April 2005Return made up to 17/03/05; full list of members (14 pages)
17 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
17 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 17/03/04; full list of members (14 pages)
29 March 2004Return made up to 17/03/04; full list of members (14 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
21 March 2002Return made up to 17/03/02; no change of members (7 pages)
21 March 2002Return made up to 17/03/02; no change of members (7 pages)
4 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 17/03/01; no change of members (7 pages)
28 March 2001Return made up to 17/03/01; no change of members (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 May 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 May 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 May 1998Return made up to 17/03/98; no change of members (8 pages)
11 May 1998Return made up to 17/03/98; no change of members (8 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 April 1997Return made up to 17/03/97; no change of members (8 pages)
14 April 1997Return made up to 17/03/97; no change of members (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 March 1996Return made up to 17/03/96; full list of members (10 pages)
27 March 1996Return made up to 17/03/96; full list of members (10 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 March 1995Return made up to 17/03/95; no change of members (10 pages)
28 March 1995Return made up to 17/03/95; no change of members (10 pages)
26 June 1990Memorandum and Articles of Association (15 pages)
26 June 1990Memorandum and Articles of Association (15 pages)