Company NameBritish Springs Limited
DirectorsDavid Grey and David Grey Mbe
Company StatusActive
Company Number03327071
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(6 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr David Grey Mbe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(6 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr David James Pacey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 04 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCotterhill House
Worksop Road
Woodsetts
Nottinghamshire
S81 8AW
Director NameLynne Pacey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 04 November 2003)
RoleSecretary
Correspondence AddressCotterhill House
Worksop Road
Wodsetts
South Yorkshire
S81 8AW
Secretary NameMr David James Pacey
NationalityBritish
StatusResigned
Appointed14 May 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 04 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCotterhill House
Worksop Road
Woodsetts
Nottinghamshire
S81 8AW
Secretary NameMr David Thomas Kearns
NationalityBritish
StatusResigned
Appointed04 November 2003(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Trap Lane
Sheffield
S11 7RF
Director NameMr Paul Andrew Lush
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(11 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O G&J Hall Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Secretary NameMr Paul Andrew Lush
NationalityBritish
StatusResigned
Appointed02 June 2008(11 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O G&J Hall Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD

Contact

Websiteowensprings.co.uk

Location

Registered AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Osl Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

31 March 2004Delivered on: 14 April 2004
Satisfied on: 4 January 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
27 June 1997Delivered on: 2 July 1997
Satisfied on: 6 November 2003
Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery.
Fully Satisfied

Filing History

29 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
9 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
10 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
9 February 2022Director's details changed for Mr David Grey on 9 February 2022 (2 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 October 2018Change of name notice (2 pages)
19 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-04
(2 pages)
3 July 2018Registered office address changed from C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 3 July 2018 (1 page)
1 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
5 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 March 2016Registered office address changed from Imperial Works Sheffield Road Sheffield S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Imperial Works Sheffield Road Sheffield S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(4 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(4 pages)
17 November 2015Director's details changed for Mr Paul Andrew Lush on 17 November 2015 (2 pages)
17 November 2015Secretary's details changed for Mr Paul Andrew Lush on 17 November 2015 (1 page)
17 November 2015Secretary's details changed for Mr Paul Andrew Lush on 17 November 2015 (1 page)
17 November 2015Director's details changed for Mr Paul Andrew Lush on 17 November 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(4 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(4 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(4 pages)
26 June 2014Director's details changed for Mr David Grey on 20 May 2014 (2 pages)
26 June 2014Director's details changed for Mr David Grey on 20 May 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
(5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
(5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 December 2012Company name changed owen springs LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
12 December 2012Change of name notice (2 pages)
12 December 2012Change of name notice (2 pages)
12 December 2012Company name changed owen springs LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
5 December 2012Change of name notice (2 pages)
5 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-28
(1 page)
5 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-28
(1 page)
5 December 2012Change of name notice (2 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 March 2009Return made up to 04/03/09; full list of members (3 pages)
30 March 2009Return made up to 04/03/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 June 2008Appointment terminated secretary david kearns (1 page)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
5 June 2008Appointment terminated secretary david kearns (1 page)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
13 March 2008Return made up to 04/03/08; full list of members (3 pages)
13 March 2008Return made up to 04/03/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 April 2007Return made up to 04/03/07; full list of members (2 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Return made up to 04/03/07; full list of members (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 April 2006Return made up to 04/03/06; full list of members (6 pages)
3 April 2006Return made up to 04/03/06; full list of members (6 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 March 2005Return made up to 04/03/05; full list of members (6 pages)
9 March 2005Return made up to 04/03/05; full list of members (6 pages)
19 January 2005Company name changed pacey (holdings) LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed pacey (holdings) LIMITED\certificate issued on 19/01/05 (2 pages)
27 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
27 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
29 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
29 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
23 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(6 pages)
23 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(6 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New director appointed (3 pages)
19 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 November 2003New director appointed (3 pages)
19 November 2003Declaration of assistance for shares acquisition (6 pages)
19 November 2003Director resigned (1 page)
19 November 2003Declaration of assistance for shares acquisition (5 pages)
19 November 2003Director resigned (1 page)
19 November 2003Declaration of assistance for shares acquisition (5 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Declaration of assistance for shares acquisition (6 pages)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
21 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
2 April 2003Return made up to 04/03/03; full list of members (7 pages)
2 April 2003Return made up to 04/03/03; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
17 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
27 March 2002Return made up to 04/03/02; full list of members (6 pages)
27 March 2002Return made up to 04/03/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 March 2001Return made up to 04/03/01; full list of members (6 pages)
16 March 2001Return made up to 04/03/01; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 March 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 March 1999Return made up to 04/03/99; no change of members
  • 363(287) ‐ Registered office changed on 03/03/99
(4 pages)
3 March 1999Return made up to 04/03/99; no change of members
  • 363(287) ‐ Registered office changed on 03/03/99
(4 pages)
26 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 February 1998Return made up to 04/03/98; full list of members (6 pages)
24 February 1998Return made up to 04/03/98; full list of members (6 pages)
12 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
12 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
9 July 1997Memorandum and Articles of Association (14 pages)
9 July 1997Ad 27/06/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
9 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 July 1997Ad 27/06/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
9 July 1997Memorandum and Articles of Association (14 pages)
9 July 1997Nc inc already adjusted 27/06/97 (1 page)
9 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 July 1997Nc inc already adjusted 27/06/97 (1 page)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
27 May 1997Company name changed imco (0397) LIMITED\certificate issued on 28/05/97 (2 pages)
27 May 1997Company name changed imco (0397) LIMITED\certificate issued on 28/05/97 (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997Ad 15/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Ad 15/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: st peters house hartshead sheffield S1 2EL (1 page)
19 May 1997Registered office changed on 19/05/97 from: st peters house hartshead sheffield S1 2EL (1 page)
4 March 1997Incorporation (18 pages)
4 March 1997Incorporation (18 pages)