Company NameSpring Villa Developments Limited
DirectorFiona Launa Sheehan
Company StatusActive - Proposal to Strike off
Company Number04127371
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Fiona Launa Sheehan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(23 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director NameMrs Pauline Hough
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director NameRichard Hough
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Secretary NameMrs Pauline Hough
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Telephone01484 606816
Telephone regionHuddersfield

Location

Registered AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£523,372
Cash£33,176
Current Liabilities£167,090

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months from now)

Charges

5 July 2006Delivered on: 7 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shoulder of mutton howden clough road bruntcliffe leeds by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on accountof the non-renewal of such licences. See the mortgage charge document for full details.
Outstanding
18 April 2002Delivered on: 8 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 hamilton road felixtowe suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 March 2002Delivered on: 5 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 4 king street ulverston cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 March 2002Delivered on: 5 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 45 china street lancaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 March 2002Delivered on: 27 March 2002
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 buildings fixtures fixed plant and machinery.
Outstanding
20 June 2001Delivered on: 25 June 2001
Persons entitled: Yorkshire 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 property known as 64 dyson street, dalton, huddersfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

2 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
10 November 2010Registered office address changed from C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 10 November 2010 (1 page)
10 November 2010Registered office address changed from C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 10 November 2010 (1 page)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 January 2010Director's details changed for Pauline Hough on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Mrs Pauline Hough on 1 October 2009 (1 page)
8 January 2010Director's details changed for Richard Hough on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Pauline Hough on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Richard Hough on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Pauline Hough on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Richard Hough on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Mrs Pauline Hough on 1 October 2009 (1 page)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Mrs Pauline Hough on 1 October 2009 (1 page)
11 June 2009Registered office changed on 11/06/2009 from cross street chambers c/o beaumonts cross street wakefield west yorkshire WF1 3BW england (1 page)
11 June 2009Registered office changed on 11/06/2009 from cross street chambers c/o beaumonts cross street wakefield west yorkshire WF1 3BW england (1 page)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 18/12/08; full list of members (4 pages)
5 January 2009Return made up to 18/12/08; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from c/o beaumont spencer cross street chambers cross street wakefield WF1 3BW (1 page)
2 December 2008Registered office changed on 02/12/2008 from c/o beaumont spencer cross street chambers cross street wakefield WF1 3BW (1 page)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 December 2006Return made up to 18/12/06; full list of members (2 pages)
22 December 2006Return made up to 18/12/06; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
23 March 2006Return made up to 18/12/05; full list of members (7 pages)
23 March 2006Return made up to 18/12/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 December 2004Return made up to 18/12/04; full list of members (7 pages)
23 December 2004Return made up to 18/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 January 2004Return made up to 18/12/03; full list of members (7 pages)
6 January 2004Return made up to 18/12/03; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 January 2003Return made up to 18/12/02; full list of members (7 pages)
10 January 2003Return made up to 18/12/02; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
3 January 2002Return made up to 18/12/01; full list of members (6 pages)
3 January 2002Return made up to 18/12/01; full list of members (6 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New secretary appointed;new director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Director resigned (1 page)
18 December 2000Incorporation (10 pages)
18 December 2000Incorporation (10 pages)