UKBizDB.co.uk

SPRINGWOOD LODGES LIMITED

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

This company is commonly known as Springwood Lodges Limited. The company was founded 21 years ago and was given the registration number 04586250. The firm's registered office is in HARROGATE. You can find them at Tattersall House, East Parade, Harrogate, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:SPRINGWOOD LODGES LIMITED
Company Number:04586250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Tattersall House, East Parade, Harrogate, England, HG1 5LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hartwith Bank, Summerbridge, Harrogate, United Kingdom, HG3 4DR

Director19 September 2023Active
46 Saint Richards Road, Otley, Leeds, LS21 2AZ

Secretary11 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 November 2002Active
46 Saint Richards Road, Otley, Leeds, LS21 2AZ

Director11 November 2002Active
46 Saint Richards Road, Otley, Leeds, LS21 2AZ

Director11 November 2002Active
Tattersall House, East Parade, Harrogate, England, HG1 5LR

Director28 April 2017Active
Tattersall House, East Parade, Harrogate, England, HG1 5LR

Director01 February 2023Active
Tattersall House, East Parade, Harrogate, England, HG1 5LR

Director28 April 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 November 2002Active

People with Significant Control

Antony Peter Helme
Notified on:19 September 2023
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:4 Hartwith Bank, Summerbridge, Harrogate, United Kingdom, HG3 4DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Anne Rosemary Helme
Notified on:19 September 2023
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:United Kingdom
Address:4 Hartwith Bank, Summerbridge, Harrogate, United Kingdom, HG3 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hct Leisure Limited
Notified on:03 July 2023
Status:Active
Country of residence:England
Address:Tattersall House, East Parade, Harrogate, England, HG1 5LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Caroline Elizabeth Ward
Notified on:28 April 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Tattersall House, East Parade, Harrogate, England, HG1 5LR
Nature of control:
  • Significant influence or control
Mr Thomas Mathew James Ward
Notified on:28 April 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Tattersall House, East Parade, Harrogate, England, HG1 5LR
Nature of control:
  • Significant influence or control
Mrs Fiona Rutherford
Notified on:11 November 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Tattersall House, East Parade, Harrogate, England, HG1 5LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Mark Rutherford
Notified on:11 November 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Tattersall House, East Parade, Harrogate, England, HG1 5LR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Resolution

Resolution.

Download
2023-10-25Capital

Capital alter shares reconversion.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-10-04Address

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

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Address

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

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.