About

Registered Number: 00071430
Date of Incorporation: 24/09/1901 (123 years and 7 months ago)
Company Status: Active
Registered Address: Ernesettle Lane, Plymouth, Devon, PL5 2TT

 

Based in Devon, Vi - Spring Ltd was registered on 24 September 1901, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are Catovsky, Michael David, Catovsky, Michael David, Espana, Gerardo, Gonzalez Betere, Rafael, Harrison, Christopher, Moreno, Angel, Rauh, Alain, Chapman, Christopher John, Johnson, Jane, Parsons, Graham John, Perkins, Michael William, Bond, Stanley David, Brownlow, Ian David, Goddard, David Peter, Groos, Johannes, Harding, Ian, Hills, Andrew James, Johnson, Jane Susanne, Loynes, David Guy William, Mcarthur, Frances Helen, Mitchell, Darryl Alan Leslie, Moulder, Robert Arnold, Ortiz, Jose Maria, Proveda, Jose Luis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATOVSKY, Michael David 13 September 2017 - 1
ESPANA, Gerardo 15 July 2008 - 1
GONZALEZ BETERE, Rafael 15 December 2005 - 1
HARRISON, Christopher 06 November 2006 - 1
MORENO, Angel 15 December 2005 - 1
RAUH, Alain 14 February 2008 - 1
BOND, Stanley David 15 October 2003 08 April 2005 1
BROWNLOW, Ian David N/A 30 July 2001 1
GODDARD, David Peter 20 November 1995 06 October 2000 1
GROOS, Johannes 02 January 2007 31 October 2012 1
HARDING, Ian N/A 29 June 1993 1
HILLS, Andrew James N/A 24 August 1995 1
JOHNSON, Jane Susanne 06 November 2006 27 October 2017 1
LOYNES, David Guy William N/A 05 April 1995 1
MCARTHUR, Frances Helen 15 October 2003 24 March 2006 1
MITCHELL, Darryl Alan Leslie N/A 01 November 1994 1
MOULDER, Robert Arnold N/A 30 April 1994 1
ORTIZ, Jose Maria 15 December 2005 14 January 2008 1
PROVEDA, Jose Luis 15 December 2005 16 May 2008 1
Secretary Name Appointed Resigned Total Appointments
CATOVSKY, Michael David 27 October 2017 - 1
CHAPMAN, Christopher John 16 December 1996 10 April 2000 1
JOHNSON, Jane 07 January 2016 27 October 2017 1
PARSONS, Graham John N/A 25 September 1992 1
PERKINS, Michael William 10 April 2000 06 October 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
MR04 - N/A 22 May 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 07 June 2018
MR05 - N/A 03 November 2017
TM01 - Termination of appointment of director 27 October 2017
AP03 - Appointment of secretary 27 October 2017
TM02 - Termination of appointment of secretary 27 October 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 26 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 20 May 2016
AP03 - Appointment of secretary 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 05 May 2015
MR01 - N/A 31 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH03 - Change of particulars for secretary 12 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 21 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 May 2011
MISC - Miscellaneous document 22 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
AUD - Auditor's letter of resignation 09 July 2009
AA - Annual Accounts 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 05 August 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 02 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 12 May 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2006
RESOLUTIONS - N/A 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2005
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 13 April 2004
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
363s - Annual Return 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
353 - Register of members 01 August 2003
AA - Annual Accounts 03 October 2002
353 - Register of members 21 June 2002
363a - Annual Return 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
AA - Annual Accounts 28 October 2001
363a - Annual Return 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
353 - Register of members 19 June 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
287 - Change in situation or address of Registered Office 17 April 2001
RESOLUTIONS - N/A 18 October 2000
RESOLUTIONS - N/A 18 October 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 October 2000
395 - Particulars of a mortgage or charge 14 October 2000
AA - Annual Accounts 02 October 2000
287 - Change in situation or address of Registered Office 19 July 2000
363a - Annual Return 08 May 2000
288c - Notice of change of directors or secretaries or in their particulars 08 May 2000
288c - Notice of change of directors or secretaries or in their particulars 02 May 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
AA - Annual Accounts 18 October 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
363a - Annual Return 17 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
AA - Annual Accounts 30 September 1998
AUD - Auditor's letter of resignation 11 August 1998
363a - Annual Return 14 May 1998
AA - Annual Accounts 02 September 1997
363a - Annual Return 31 May 1997
288c - Notice of change of directors or secretaries or in their particulars 27 April 1997
MEM/ARTS - N/A 28 January 1997
225 - Change of Accounting Reference Date 23 January 1997
395 - Particulars of a mortgage or charge 09 January 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
MEM/ARTS - N/A 06 January 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
287 - Change in situation or address of Registered Office 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
225 - Change of Accounting Reference Date 14 November 1996
AA - Annual Accounts 01 October 1996
288 - N/A 01 October 1996
AUD - Auditor's letter of resignation 01 July 1996
363a - Annual Return 04 June 1996
288 - N/A 29 February 1996
288 - N/A 06 December 1995
288 - N/A 28 November 1995
AA - Annual Accounts 26 September 1995
288 - N/A 01 September 1995
288 - N/A 30 May 1995
363x - Annual Return 12 May 1995
287 - Change in situation or address of Registered Office 27 March 1995
288 - N/A 07 November 1994
AA - Annual Accounts 19 October 1994
363x - Annual Return 26 May 1994
AA - Annual Accounts 03 November 1993
288 - N/A 16 July 1993
363x - Annual Return 20 May 1993
288 - N/A 12 January 1993
AA - Annual Accounts 30 October 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
363x - Annual Return 08 May 1992
AA - Annual Accounts 01 November 1991
288 - N/A 13 August 1991
288 - N/A 15 July 1991
363x - Annual Return 10 May 1991
AA - Annual Accounts 29 October 1990
RESOLUTIONS - N/A 14 September 1990
288 - N/A 26 June 1990
363 - Annual Return 12 June 1990
288 - N/A 30 May 1990
288 - N/A 14 February 1990
288 - N/A 13 February 1990
288 - N/A 13 February 1990
288 - N/A 10 November 1989
AA - Annual Accounts 25 October 1989
288 - N/A 14 August 1989
288 - N/A 07 August 1989
288 - N/A 26 July 1989
288 - N/A 26 July 1989
288 - N/A 22 June 1989
363 - Annual Return 09 June 1989
288 - N/A 23 February 1989
288 - N/A 22 February 1989
288 - N/A 11 January 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 01 June 1988
288 - N/A 06 November 1987
AA - Annual Accounts 04 November 1987
RESOLUTIONS - N/A 01 October 1987
288 - N/A 12 August 1987
288 - N/A 10 August 1987
288 - N/A 28 July 1987
363 - Annual Return 17 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1987
288 - N/A 03 March 1987
288 - N/A 06 February 1987
287 - Change in situation or address of Registered Office 19 January 1987
288 - N/A 06 December 1986
AA - Annual Accounts 28 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1986
363 - Annual Return 06 August 1986
288 - N/A 18 July 1986
CERTNM - Change of name certificate 23 May 1973
CERTNM - Change of name certificate 14 August 1930
CERTNM - Change of name certificate 24 February 1913
MISC - Miscellaneous document 24 September 1901

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Fully Satisfied

N/A

Debenture 06 October 2000 Fully Satisfied

N/A

Accession agreement relating to a debenture dated 4/12/96 31 December 1996 Fully Satisfied

N/A

Legal charge 29 April 1981 Fully Satisfied

N/A

Fixed and floating charge 29 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.