About

Registered Number: 01676606
Date of Incorporation: 09/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Nunn Brook Rise, County Industrial Estate, Huthwaite, Notts, NG17 2PD

 

Based in Huthwaite, Notts, Ashfield Springs Ltd was setup in 1982. 21-50 people are employed by the organisation. The companies directors are listed as Smith, Carol Ann, Chatterton-greenwood, Robert Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATTERTON-GREENWOOD, Robert Gordon N/A 14 November 1998 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Carol Ann 31 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 01 September 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 09 July 2019
PSC04 - N/A 09 July 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 16 August 2018
CH01 - Change of particulars for director 26 February 2018
PSC04 - N/A 26 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 04 September 2014
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 10 September 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 10 September 2012
RESOLUTIONS - N/A 16 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 February 2012
SH08 - Notice of name or other designation of class of shares 16 February 2012
CC04 - Statement of companies objects 16 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 September 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 09 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
AA - Annual Accounts 10 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
363a - Annual Return 18 September 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 25 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
RESOLUTIONS - N/A 02 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 25 September 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 19 September 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 15 September 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2002
RESOLUTIONS - N/A 26 June 2002
RESOLUTIONS - N/A 26 June 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 05 September 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 March 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1999
RESOLUTIONS - N/A 30 April 1999
169 - Return by a company purchasing its own shares 29 April 1999
RESOLUTIONS - N/A 16 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 10 September 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 13 October 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 27 September 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 16 September 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 05 October 1992
AA - Annual Accounts 30 September 1991
363a - Annual Return 30 September 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
287 - Change in situation or address of Registered Office 11 October 1988
395 - Particulars of a mortgage or charge 27 June 1988
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
AA - Annual Accounts 24 June 1987
363 - Annual Return 24 June 1987
288 - N/A 15 January 1987
363 - Annual Return 06 June 1986
CERTNM - Change of name certificate 25 March 1983
NEWINC - New incorporation documents 09 November 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2009 Outstanding

N/A

Legal charge 15 June 1988 Fully Satisfied

N/A

Mortgage 17 February 1984 Fully Satisfied

N/A

Debenture 18 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.