About

Registered Number: 01363153
Date of Incorporation: 17/04/1978 (46 years ago)
Company Status: Active
Registered Address: No.1 Colmore Square, Birmingham, B4 6AA,

 

Peterson Spring Europe Ltd was founded on 17 April 1978 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". The organisation currently employs 51-100 staff. The companies directors are listed as Duncan, Scot David, Putz, Michael Denis, Groseley, Reginald Keith, Bray, Richard George, Crain, Gary Steven, George, Anthony Frank, Iliffe, John, Kohout, Michael Allen, Lauzzana, Gail, Lee, Eric Patrick, Notley, Graeme, Peterson, Eric Christian, Peterson Iii, Alfred Hartman, Peterson Jnr, Alfred Hartman, Roberts, Edward John, Roberts, Gladys Veronica, Roberts, Timothy John, Sauerbruch, Ernst Ferdinand, Sceli, Daniel Edward, Singh Bansal, Surinder, Strain, David Anthony, Tarbuck, Graham in the Companies House registry. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Scot David 19 April 2019 - 1
PUTZ, Michael Denis 29 September 2020 - 1
BRAY, Richard George 02 January 2012 19 April 2019 1
CRAIN, Gary Steven 25 July 2019 11 March 2020 1
GEORGE, Anthony Frank 25 August 2000 18 July 2002 1
ILIFFE, John N/A 25 August 2000 1
KOHOUT, Michael Allen 31 July 2010 01 April 2013 1
LAUZZANA, Gail 08 March 2001 02 April 2012 1
LEE, Eric Patrick N/A 30 September 1991 1
NOTLEY, Graeme N/A 17 June 1994 1
PETERSON, Eric Christian N/A 02 April 2012 1
PETERSON III, Alfred Hartman N/A 02 April 2012 1
PETERSON JNR, Alfred Hartman N/A 12 June 2011 1
ROBERTS, Edward John N/A 07 September 2001 1
ROBERTS, Gladys Veronica N/A 13 January 2001 1
ROBERTS, Timothy John 24 May 1993 24 February 1995 1
SAUERBRUCH, Ernst Ferdinand 25 August 2000 07 September 2001 1
SCELI, Daniel Edward 01 April 2013 22 April 2019 1
SINGH BANSAL, Surinder N/A 30 September 1991 1
STRAIN, David Anthony N/A 25 August 2000 1
TARBUCK, Graham 20 August 2001 31 July 2010 1
Secretary Name Appointed Resigned Total Appointments
GROSELEY, Reginald Keith 12 October 2001 19 April 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
CS01 - N/A 19 May 2020
TM01 - Termination of appointment of director 24 April 2020
AA - Annual Accounts 05 March 2020
AD01 - Change of registered office address 28 January 2020
AP01 - Appointment of director 29 July 2019
PSC07 - N/A 28 May 2019
PSC01 - N/A 28 May 2019
PSC01 - N/A 28 May 2019
PSC01 - N/A 28 May 2019
CS01 - N/A 17 May 2019
TM01 - Termination of appointment of director 16 May 2019
RESOLUTIONS - N/A 08 May 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
TM02 - Termination of appointment of secretary 24 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 11 May 2017
AAMD - Amended Accounts 28 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 23 May 2016
AAMD - Amended Accounts 12 October 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 21 May 2015
MR01 - N/A 28 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AA - Annual Accounts 02 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 22 May 2012
RESOLUTIONS - N/A 01 May 2012
SH01 - Return of Allotment of shares 01 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AP01 - Appointment of director 14 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 11 April 2011
AP01 - Appointment of director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 15 June 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 09 October 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 17 June 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 15 May 2006
CERTNM - Change of name certificate 03 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 25 May 2004
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
123 - Notice of increase in nominal capital 30 October 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 14 May 2002
RESOLUTIONS - N/A 08 January 2002
RESOLUTIONS - N/A 08 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
RESOLUTIONS - N/A 24 July 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 15 May 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
AA - Annual Accounts 28 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
363s - Annual Return 19 May 2000
395 - Particulars of a mortgage or charge 29 March 2000
RESOLUTIONS - N/A 07 February 2000
RESOLUTIONS - N/A 07 February 2000
MEM/ARTS - N/A 07 February 2000
169 - Return by a company purchasing its own shares 07 February 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 15 June 1998
363s - Annual Return 12 May 1998
395 - Particulars of a mortgage or charge 03 March 1998
395 - Particulars of a mortgage or charge 11 December 1997
395 - Particulars of a mortgage or charge 03 December 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 10 June 1997
395 - Particulars of a mortgage or charge 20 May 1997
395 - Particulars of a mortgage or charge 08 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1997
CERTNM - Change of name certificate 01 January 1997
363s - Annual Return 01 May 1996
AA - Annual Accounts 12 March 1996
RESOLUTIONS - N/A 29 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 1996
123 - Notice of increase in nominal capital 22 February 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 04 May 1995
288 - N/A 09 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 05 July 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 26 April 1994
288 - N/A 18 June 1993
AA - Annual Accounts 24 May 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 03 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1992
288 - N/A 04 November 1991
288 - N/A 04 November 1991
AA - Annual Accounts 09 July 1991
363b - Annual Return 09 July 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
288 - N/A 20 February 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 04 January 1990
RESOLUTIONS - N/A 09 December 1988
123 - Notice of increase in nominal capital 09 December 1988
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
288 - N/A 05 November 1986
287 - Change in situation or address of Registered Office 04 September 1986
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
CERTNM - Change of name certificate 29 May 1985
MISC - Miscellaneous document 17 April 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2015 Outstanding

N/A

Legal mortgage 18 April 2012 Outstanding

N/A

Debenture 22 March 2012 Outstanding

N/A

Charge over credit balances 09 March 2000 Fully Satisfied

N/A

Chattels mortgage 03 March 1998 Fully Satisfied

N/A

Chattels mortgage 10 December 1997 Fully Satisfied

N/A

Chattels mortgage 03 December 1997 Fully Satisfied

N/A

Chattels mortgage 20 May 1997 Fully Satisfied

N/A

Mortgage debenture 24 April 1997 Fully Satisfied

N/A

Legal mortgage 13 June 1986 Fully Satisfied

N/A

Mortgage debenture 20 June 1985 Fully Satisfied

N/A

Legal mortgage 04 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.