UKBizDB.co.uk

SPRINGFIELD BREWERY DEVELOPMENTS LIMITED

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

This company is commonly known as Springfield Brewery Developments Limited. The company was founded 27 years ago and was given the registration number 03305414. The firm's registered office is in WOLVERHAMPTON. You can find them at Codsall And Wergs Garden Centre Wergs Hall Road, Wergs, Wolverhampton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SPRINGFIELD BREWERY DEVELOPMENTS LIMITED
Company Number:03305414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Codsall And Wergs Garden Centre Wergs Hall Road, Wergs, Wolverhampton, England, WV8 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
402, Albion Street, Wall Heath, Kingswinford, England, DY6 0JP

Secretary12 October 2012Active
Codsall And Wergs Garden Centre, Wergs Hall Road, Wergs, Wolverhampton, England, WV8 2HJ

Director20 June 2018Active
Moorcroft, Radford Lane Lower Penn, Wolverhampton, WV3 8JT

Director17 June 1997Active
6-10 George Street, Snow Hill, Wolverhampton, Wv2 4dn,

Nominee Secretary21 January 1997Active
Moorcroft, Radford Lane Lower Penn, Wolverhampton, WV3 8JT

Secretary17 June 1997Active
Routh House Hall Court, Hall Park Way, Telford, TF3 4NJ

Director21 January 1997Active
Oaken Manor Oaken Lane, Oaken Codsall, Wolverhampton, WV8 2BD

Director17 June 1997Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Nominee Director21 January 1997Active

People with Significant Control

Deborah Wendy Hill
Notified on:01 May 2018
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Codsall And Wergs Garden Centre, Wergs Hall Road, Wolverhampton, England, WV8 2HJ
Nature of control:
  • Significant influence or control
Mr Simon John Hill
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:English
Address:Pelham Works, Pelham Street, West Midlands, WV3 0BJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-05Address

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

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Officers

Change person secretary company with change date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.