UKBizDB.co.uk

SPRING GARDEN MILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spring Garden Mill Limited. The company was founded 18 years ago and was given the registration number 05809212. The firm's registered office is in HUDDERSFIELD. You can find them at Spring Garden Mill New Street, Milnsbridge, Huddersfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPRING GARDEN MILL LIMITED
Company Number:05809212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2006
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Spring Garden Mill New Street, Milnsbridge, Huddersfield, HD3 4LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Dryden Way, Lindley, Huddersfield, England, HD3 3YF

Secretary01 April 2014Active
7, South Lane, Holmfirth, England, HD9 1HN

Director08 May 2006Active
67, East Street, Lindley, Huddersfield, England, HD3 3NF

Director18 December 2012Active
Spring Garden Mill, New Street, Milnsbridge, Huddersfield, England, HD3 4LN

Secretary18 December 2012Active
38 Victoria Street, Lindley, Huddersfield, HD3 3ED

Secretary08 May 2006Active
Spring Garden Mill, New Street, Milnsbridge, Huddersfield, England, HD3 4LN

Secretary18 December 2012Active

People with Significant Control

Mr Bevis Jeremy North
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:7, South Lane, Holmfirth, England, HD9 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Martin North
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:7, South Lane, Holmfirth, England, HD9 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol North
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:7, South Lane, Holmfirth, England, HD9 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Resolution

Resolution.

Download
2024-01-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-13Address

Change registered office address company with date old address new address.

Download
2021-12-13Resolution

Resolution.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company previous extended.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-21Officers

Change person director company with change date.

Download
2018-10-21Persons with significant control

Change to a person with significant control.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.