Company NameSpringfield Steel Buildings Ltd
DirectorsJohn Ian Davis and Charles Richard Booth
Company StatusActive
Company Number05553608
CategoryPrivate Limited Company
Incorporation Date5 September 2005(18 years, 7 months ago)
Previous NamesEast Yorkshire Engineering Services Limited and Springfield Contractors Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Ian Davis
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSpringfield House Unit 10, Rotterdam Park
Hull
East Yorkshire
HU7 0AN
Secretary NameMrs Hazel Davis
StatusCurrent
Appointed31 December 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address1 Silver Birches Close
Dalbeattie
Kirkcudbrightshire
DG5 4UQ
Scotland
Director NameMr Charles Richard Booth
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(18 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Unit 10, Rotterdam Park
Hull
East Yorkshire
HU7 0AN
Director NameMrs Helen Louise Davis
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSpringfield House Church Lane
Withernwick
Hull
East Yorkshire
HU11 4TH
Secretary NameMrs Helen Louise Davis
NationalityBritish
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleAdministrator
Correspondence AddressSpringfield House Church Lane
Withernwick
Hull
East Yorkshire
HU11 4TH

Contact

Websitewww.springfieldsteelbuildings.com/
Email address[email protected]
Telephone0800 4346515
Telephone regionFreephone

Location

Registered AddressSpringfield House
Unit 10, Rotterdam Park
Hull
East Yorkshire
HU7 0AN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John Ian Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£11,600
Cash£32,344
Current Liabilities£52,200

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
17 August 2023Change of details for Ssb Holdings Ltd as a person with significant control on 20 February 2018 (2 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
30 January 2023Director's details changed for Mr John Ian Davis on 26 January 2023 (2 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
16 February 2022Second filing of Confirmation Statement dated 5 September 2018 (4 pages)
15 February 2022Cessation of Joanne Briggs as a person with significant control on 20 February 2018 (1 page)
15 February 2022Change of details for Ssb Holdings Ltd as a person with significant control on 20 February 2018 (2 pages)
15 February 2022Notification of Ssb Holdings Ltd as a person with significant control on 20 February 2018 (2 pages)
15 February 2022Cessation of John Ian Davis as a person with significant control on 20 February 2018 (1 page)
10 November 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
16 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
10 September 2018Confirmation statement made on 5 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/02/2022
(4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 September 2017Registered office address changed from Springfield House Church Lane Withernwick Hull East Yorkshire HU11 4th to Springfield House Unit 10, Rotterdam Park Hull East Yorkshire HU7 0AN on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Springfield House Church Lane Withernwick Hull East Yorkshire HU11 4th to Springfield House Unit 10, Rotterdam Park Hull East Yorkshire HU7 0AN on 19 September 2017 (1 page)
25 November 2016Confirmation statement made on 5 September 2016 with updates (8 pages)
25 November 2016Confirmation statement made on 5 September 2016 with updates (8 pages)
14 November 2016Statement of capital following an allotment of shares on 28 March 2016
  • GBP 3
(6 pages)
14 November 2016Statement of capital following an allotment of shares on 28 March 2016
  • GBP 3
(6 pages)
6 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 November 2016Statement of company's objects (2 pages)
6 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2016Statement of company's objects (2 pages)
6 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2012Company name changed springfield contractors LTD\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2012Company name changed springfield contractors LTD\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
2 August 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
2 August 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
30 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 January 2011Termination of appointment of Helen Davis as a director (1 page)
4 January 2011Termination of appointment of Helen Davis as a director (1 page)
4 January 2011Termination of appointment of Helen Davis as a secretary (1 page)
4 January 2011Appointment of Mrs Hazel Davis as a secretary (2 pages)
4 January 2011Termination of appointment of Helen Davis as a secretary (1 page)
4 January 2011Appointment of Mrs Hazel Davis as a secretary (2 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Helen Louise Davis on 29 June 2010 (2 pages)
29 June 2010Secretary's details changed for Helen Louise Davis on 29 June 2010 (2 pages)
29 June 2010Director's details changed for John Ian Davis on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from 14 Spring Field Close Sigglesthorne Hull East Yorkshire HU11 5QP on 29 June 2010 (1 page)
29 June 2010Director's details changed for John Ian Davis on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Mrs Helen Louise Davis on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from 14 Spring Field Close Sigglesthorne Hull East Yorkshire HU11 5QP on 29 June 2010 (1 page)
29 June 2010Director's details changed for Mrs Helen Louise Davis on 29 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 September 2009Return made up to 05/09/09; full list of members (4 pages)
17 September 2009Return made up to 05/09/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 January 2009Return made up to 05/09/08; full list of members (4 pages)
7 January 2009Return made up to 05/09/08; full list of members (4 pages)
29 April 2008Return made up to 05/09/07; full list of members (4 pages)
29 April 2008Return made up to 05/09/07; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 February 2007Registered office changed on 20/02/07 from: medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
20 February 2007Registered office changed on 20/02/07 from: medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
20 February 2007Registered office changed on 20/02/07 from: 14 spring field close sigglesthorne hull east yorkshire HU11 5QP (1 page)
20 February 2007Registered office changed on 20/02/07 from: 14 spring field close sigglesthorne hull east yorkshire HU11 5QP (1 page)
14 February 2007Company name changed east yorkshire engineering servi ces LIMITED\certificate issued on 14/02/07 (2 pages)
14 February 2007Company name changed east yorkshire engineering servi ces LIMITED\certificate issued on 14/02/07 (2 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 September 2006Return made up to 05/09/06; full list of members (2 pages)
5 September 2006Registered office changed on 05/09/06 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Return made up to 05/09/06; full list of members (2 pages)
5 September 2006Registered office changed on 05/09/06 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2005Incorporation (19 pages)
5 September 2005Incorporation (19 pages)