About

Registered Number: 00107202
Date of Incorporation: 28/01/1910 (114 years and 4 months ago)
Company Status: Active
Registered Address: Intec 3 Wade Road, Basingstoke, RG24 8NE,

 

Based in Basingstoke, Spring Grove Services Group Ltd was setup in 1910. We don't currently know the number of employees at the business. There are 5 directors listed as Lawler, David Andrew, Butt, Jeremy, Humphreys, Daniel Wyn, Mesher, Stephen Charles, Wagstaff, Brian Tombs for Spring Grove Services Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Jeremy N/A 31 December 1993 1
HUMPHREYS, Daniel Wyn N/A 23 March 1993 1
MESHER, Stephen Charles N/A 07 January 1994 1
WAGSTAFF, Brian Tombs 18 January 1993 15 February 1994 1
Secretary Name Appointed Resigned Total Appointments
LAWLER, David Andrew 22 December 2016 08 September 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
CS01 - N/A 25 June 2020
RESOLUTIONS - N/A 22 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 November 2019
SH19 - Statement of capital 22 November 2019
CAP-SS - N/A 22 November 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 14 February 2019
AP01 - Appointment of director 08 October 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 26 June 2018
PSC05 - N/A 25 June 2018
AD01 - Change of registered office address 03 April 2018
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 15 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
CS01 - N/A 18 June 2017
CH03 - Change of particulars for secretary 28 April 2017
AD04 - Change of location of company records to the registered office 26 April 2017
AD01 - Change of registered office address 26 April 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 22 December 2016
TM02 - Termination of appointment of secretary 22 December 2016
AP03 - Appointment of secretary 22 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 07 August 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 09 March 2015
CH01 - Change of particulars for director 28 November 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 13 August 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 12 August 2011
AR01 - Annual Return 13 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2010
AA - Annual Accounts 12 July 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
363s - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 01 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 30 May 2001
288b - Notice of resignation of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
363s - Annual Return 04 August 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
AA - Annual Accounts 18 July 2000
288c - Notice of change of directors or secretaries or in their particulars 24 January 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 20 July 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288c - Notice of change of directors or secretaries or in their particulars 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 05 October 1998
288c - Notice of change of directors or secretaries or in their particulars 05 October 1998
363s - Annual Return 25 September 1998
AA - Annual Accounts 29 July 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 13 August 1997
363s - Annual Return 27 July 1997
AA - Annual Accounts 27 July 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
363s - Annual Return 12 December 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
287 - Change in situation or address of Registered Office 08 November 1996
AUD - Auditor's letter of resignation 02 November 1996
225 - Change of Accounting Reference Date 20 October 1996
AA - Annual Accounts 20 June 1996
288 - N/A 18 March 1996
288 - N/A 19 December 1995
288 - N/A 19 December 1995
363s - Annual Return 07 December 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 26 January 1995
288 - N/A 18 November 1994
288 - N/A 18 November 1994
AA - Annual Accounts 28 July 1994
288 - N/A 20 July 1994
288 - N/A 18 April 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 31 October 1993
RESOLUTIONS - N/A 14 September 1993
MEM/ARTS - N/A 14 September 1993
288 - N/A 06 June 1993
288 - N/A 06 June 1993
288 - N/A 06 June 1993
288 - N/A 06 June 1993
288 - N/A 17 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 April 1993
288 - N/A 05 April 1993
363s - Annual Return 03 December 1992
288 - N/A 13 November 1992
AA - Annual Accounts 11 August 1992
288 - N/A 18 June 1992
363b - Annual Return 26 November 1991
AA - Annual Accounts 29 October 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 22 January 1991
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 16 November 1989
287 - Change in situation or address of Registered Office 24 May 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
288 - N/A 09 March 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 02 March 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
288 - N/A 09 November 1988
RESOLUTIONS - N/A 01 June 1988
CERT10 - Re-registration of a company from public to private 01 June 1988
MAR - Memorandum and Articles - used in re-registration 01 June 1988
53 - Application by a public company for re-registration as a private company 01 June 1988
288 - N/A 13 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
AUD - Auditor's letter of resignation 03 August 1987
288 - N/A 18 June 1987
353 - Register of members 03 June 1987
288 - N/A 28 May 1987
RESOLUTIONS - N/A 13 May 1987
CERTNM - Change of name certificate 01 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1986
288 - N/A 08 October 1986
288 - N/A 17 September 1986
AA - Annual Accounts 11 September 1986
288 - N/A 10 September 1986
AA - Annual Accounts 01 September 1986
363 - Annual Return 22 August 1986
287 - Change in situation or address of Registered Office 04 July 1986
288 - N/A 01 July 1986
288 - N/A 01 July 1986
288 - N/A 01 July 1986
AA - Annual Accounts 19 July 1985
AA - Annual Accounts 16 July 1982
MISC - Miscellaneous document 28 January 1910

Mortgages & Charges

Description Date Status Charge by
Composite guarantee debenture 2.5.86. 02 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.