About

Registered Number: 00897155
Date of Incorporation: 01/02/1967 (57 years and 2 months ago)
Company Status: Active
Registered Address: Arthur St, Redditch, B98 8LF

 

Springmasters Ltd was founded on 01 February 1967, it has a status of "Active". We don't know the number of employees at the organisation. Whitehead, Enid, Cartwright, David Neil, Clarke, David Conway, Evans, Michael Charles are listed as directors of the organisation. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Enid N/A - 1
CARTWRIGHT, David Neil 01 January 2002 04 April 2019 1
CLARKE, David Conway N/A 31 December 2018 1
EVANS, Michael Charles 01 January 1999 28 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 November 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 09 May 2018
MR04 - N/A 16 November 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 12 November 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 09 January 2013
AP01 - Appointment of director 23 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 18 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
363s - Annual Return 27 June 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
AA - Annual Accounts 09 October 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 24 June 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AA - Annual Accounts 29 September 1998
288c - Notice of change of directors or secretaries or in their particulars 24 August 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 24 June 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 22 June 1994
288 - N/A 25 May 1994
AA - Annual Accounts 31 January 1994
288 - N/A 05 October 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 22 March 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 20 June 1992
AA - Annual Accounts 19 January 1992
363b - Annual Return 24 June 1991
AA - Annual Accounts 09 January 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 12 June 1989
363 - Annual Return 12 June 1989
288 - N/A 16 June 1988
AA - Annual Accounts 31 May 1988
363 - Annual Return 31 May 1988
288 - N/A 28 April 1988
MEM/ARTS - N/A 10 November 1987
RESOLUTIONS - N/A 02 November 1987
288 - N/A 20 October 1987
288 - N/A 20 October 1987
288 - N/A 20 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1987
RESOLUTIONS - N/A 27 July 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
288 - N/A 14 May 1987
288 - N/A 31 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 1982 Outstanding

N/A

Charge 08 October 1982 Fully Satisfied

N/A

Charge 08 October 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.