UKBizDB.co.uk

SPRINGDEW LIMITED

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

This company is commonly known as Springdew Limited. The company was founded 32 years ago and was given the registration number 02697495. The firm's registered office is in YSTRADGYNLAIS. You can find them at Units 9/10, Woodlands Business, Ystradgynlais, Swansea W Glam. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:SPRINGDEW LIMITED
Company Number:02697495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1992
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Units 9/10, Woodlands Business, Ystradgynlais, Swansea W Glam, SA9 1DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Llys Ynyscedwyn, Ystradgynlais, Swansea, SA9 1EN

Secretary04 February 1994Active
9 Llys Ynyscedwyn, Ystradgynlais, Swansea, SA9 1EN

Director14 March 1996Active
12 Oystermouth Court, Norton, The Mumbles, SA3 5TD

Director01 June 2002Active
6 Newton Road, Mumbles, Swansea, SA3 4AT

Secretary08 May 1992Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary16 March 1992Active
18 Gron Road, Gwaun Cae Gurwen, Ammanford, SA18 1HD

Director09 June 1992Active
6 Newton Road, Mumbles, Swansea, SA3 4AT

Director08 May 1992Active
5 Penygraig Road, Cwmllynfell, Swansea, SA9 2YU

Director09 June 1992Active
57 Heol Ty Gwyn, Nantyffyllon, Maesteg, CF34 0EU

Director08 May 1992Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director16 March 1992Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director16 March 1992Active
Pant Y Parchell, Capel Dewi, Carmarthen, SA32 8AH

Director01 June 1994Active

People with Significant Control

Pnr Group Holdings Ltd
Notified on:11 August 2023
Status:Active
Country of residence:United Kingdom
Address:16 Maes Morgan, Nantybwch, Tredegar, United Kingdom, NP22 3BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Evans
Notified on:14 August 2022
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:Wales
Address:Unit 9-12, Woodlands Business Park, Ystardgynlanis, Wales, SA9 1JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mildred Margretta Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:Wales
Address:9 Llys Ynyscedwyn, Ystradgynlais, Wales, SA9 1EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Christopher John
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:Wales
Address:57 Heol Ty-Gwyn, Nantyffyllon, Maesteg, Wales, CF34 0EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-11Capital

Capital allotment shares.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.