About

Registered Number: 03388888
Date of Incorporation: 19/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

 

Springhead Fine Ales Ltd was founded on 19 June 1997 and are based in Solihull, it's status in the Companies House registry is set to "Dissolved". Springhead Fine Ales Ltd has 3 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTAS, Graham 15 January 1999 16 August 1999 1
REYNOLDS, Shirley 28 February 2003 25 August 2009 1
REYNOLDS, Steven John 28 February 2003 25 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2020
AM23 - N/A 22 June 2020
AM10 - N/A 15 January 2020
AM10 - N/A 21 August 2019
AM19 - N/A 14 June 2019
AM10 - N/A 23 January 2019
AM06 - N/A 04 September 2018
AM03 - N/A 21 August 2018
MR04 - N/A 18 August 2018
AD01 - Change of registered office address 05 July 2018
AM01 - N/A 02 July 2018
CVA4 - N/A 02 July 2018
CVA3 - N/A 03 April 2018
MR01 - N/A 23 February 2018
MR01 - N/A 14 December 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 April 2017
AA - Annual Accounts 17 January 2017
1.1 - Report of meeting approving voluntary arrangement 21 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 17 September 2015
SH01 - Return of Allotment of shares 17 September 2015
SH01 - Return of Allotment of shares 02 April 2015
SH01 - Return of Allotment of shares 17 March 2015
AA - Annual Accounts 13 November 2014
MR01 - N/A 08 October 2014
MR01 - N/A 08 October 2014
MR05 - N/A 12 September 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 02 July 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH03 - Change of particulars for secretary 13 July 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 17 December 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 27 July 2009
395 - Particulars of a mortgage or charge 18 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 04 July 2008
395 - Particulars of a mortgage or charge 16 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 19 July 2007
353 - Register of members 19 July 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 24 July 2006
395 - Particulars of a mortgage or charge 03 June 2006
RESOLUTIONS - N/A 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 14 December 2005
RESOLUTIONS - N/A 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 01 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2004
AA - Annual Accounts 26 January 2004
395 - Particulars of a mortgage or charge 20 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2003
287 - Change in situation or address of Registered Office 22 September 2003
363s - Annual Return 07 July 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 01 July 2002
225 - Change of Accounting Reference Date 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
RESOLUTIONS - N/A 21 February 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 25 June 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 11 July 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
395 - Particulars of a mortgage or charge 03 September 1999
363s - Annual Return 25 June 1999
AA - Annual Accounts 19 April 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
395 - Particulars of a mortgage or charge 13 March 1999
363s - Annual Return 06 July 1998
225 - Change of Accounting Reference Date 18 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
287 - Change in situation or address of Registered Office 15 July 1997
CERTNM - Change of name certificate 10 July 1997
NEWINC - New incorporation documents 19 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2018 Fully Satisfied

N/A

A registered charge 13 December 2017 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

Debenture 25 January 2012 Outstanding

N/A

Chattel mortgage 13 October 2008 Outstanding

N/A

All assets debenture 09 January 2008 Outstanding

N/A

Composite all assets guarantee and debenture 31 May 2006 Fully Satisfied

N/A

Debenture 16 November 2003 Fully Satisfied

N/A

Debenture 20 August 1999 Fully Satisfied

N/A

Debenture 05 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.