About

Registered Number: 02255692
Date of Incorporation: 10/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Swinshaw Farm, Swinshaw Lane, Loveclough Rossendale, Lancashire, BB4 8RB

 

Established in 1988, Springavon Developments Ltd have registered office in Lancashire, it's status at Companies House is "Active". The companies directors are listed as Ainsworth, Mark Simon, Ainsworth, Kenneth, Ainsworth, Mark Simon, Davies, Alan, Edmondson, Krystyna Wanda, Weaver, Stephanie Jeanne, Ainsworth, Dennis Singleton, Ainsworth, Gail, Edmondson, Robert Neil at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Kenneth 18 January 1995 - 1
AINSWORTH, Mark Simon 13 December 2012 - 1
DAVIES, Alan 03 August 2011 - 1
AINSWORTH, Dennis Singleton N/A 18 January 1995 1
AINSWORTH, Gail 31 January 1992 10 December 1996 1
EDMONDSON, Robert Neil N/A 31 January 1992 1
Secretary Name Appointed Resigned Total Appointments
AINSWORTH, Mark Simon 09 January 2007 - 1
EDMONDSON, Krystyna Wanda N/A 31 January 1992 1
WEAVER, Stephanie Jeanne 10 December 1996 09 January 2007 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 November 2018
AAMD - Amended Accounts 06 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 27 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 October 2013
AP01 - Appointment of director 13 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 16 August 2011
AP01 - Appointment of director 03 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 08 October 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 24 May 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 14 October 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 13 November 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 05 October 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 18 May 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 15 October 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1996
363s - Annual Return 23 October 1996
RESOLUTIONS - N/A 21 May 1996
AA - Annual Accounts 21 May 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 25 October 1995
287 - Change in situation or address of Registered Office 05 February 1995
288 - N/A 30 January 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 11 November 1994
RESOLUTIONS - N/A 14 January 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 30 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1992
287 - Change in situation or address of Registered Office 16 February 1992
AA - Annual Accounts 16 February 1992
363b - Annual Return 16 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1991
395 - Particulars of a mortgage or charge 14 August 1991
395 - Particulars of a mortgage or charge 14 August 1991
395 - Particulars of a mortgage or charge 14 August 1991
363 - Annual Return 30 April 1991
395 - Particulars of a mortgage or charge 08 April 1991
AA - Annual Accounts 05 November 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 January 1990
395 - Particulars of a mortgage or charge 19 January 1989
PUC 2 - N/A 06 September 1988
CERTNM - Change of name certificate 22 August 1988
288 - N/A 19 July 1988
287 - Change in situation or address of Registered Office 19 July 1988
NEWINC - New incorporation documents 10 May 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 1991 Outstanding

N/A

Legal charge 01 August 1991 Fully Satisfied

N/A

Legal charge 01 August 1991 Fully Satisfied

N/A

Legal charge 25 March 1991 Fully Satisfied

N/A

Legal mortgage 03 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.