Company NameSpring Associates Limited
DirectorEdward Finlay
Company StatusActive
Company Number02491578
CategoryPrivate Limited Company
Incorporation Date10 April 1990(34 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Edward Finlay
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(28 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 23 (2nd Floor) 3a Bridgswater Street Liverp
Merseyside
Director NameMr Thomas George Baker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1990(same day as company formation)
RoleArt Director
Country of ResidenceEngland
Correspondence Address590 Woodchurch Road
Prenton
Wirral
Merseyside
L43 0TT
Director NameMr Jon Spring
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1990(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Dark Lane
Lathom
Ormskirk
Lancashire
L40 5TR
Secretary NameJulie Anne Spring
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressThe Cottage
Dark Lane
Ormskirk
Lancashire
L40 5TR
Secretary NameJulie Anne Spring
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressThe Cottage
Dark Lane
Ormskirk
Lancashire
L40 5TR
Director NameJohn Alexander Brookes Storey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 1993)
RoleAdvertising
Correspondence AddressBeech Croft Town Lane
Mobberley
Knutsford
Cheshire
WA16 7ES
Director NameJohn Alexander Brookes Storey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 December 1996)
RoleSales Director
Correspondence AddressBeech Croft Town Lane
Mobberley
Knutsford
Cheshire
WA16 7ES
Secretary NameMr Jon Spring
NationalityBritish
StatusResigned
Appointed29 February 1996(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 May 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Dark Lane
Lathom
Ormskirk
Lancashire
L40 5TR
Director NameJulie Anne Spring
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2009)
RoleSecretary
Correspondence AddressThe Cottage
Dark Lane
Ormskirk
Lancashire
L40 5TR
Director NameJulie Anne Spring
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2009)
RoleSecretary
Correspondence AddressThe Cottage
Dark Lane
Ormskirk
Lancashire
L40 5TR
Secretary NameMr Jon Spring
StatusResigned
Appointed10 November 2013(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2018)
RoleCompany Director
Correspondence Address212 Century Building Tower Street
Brunswick Business Park
Liverpool
Merseyside
L3 4BJ

Contact

Websitewww.springassociates.co.uk/
Email address[email protected]
Telephone0151 7096666
Telephone regionLiverpool

Location

Registered Address188 Liscard Road
Wallasey
CH44 5TN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

33.8k at £1Mr Jon Spring
73.69%
Ordinary
11.1k at £1Mr Tom Baker
24.25%
Ordinary
758 at £1Mrs J. Spring
1.65%
Ordinary
189 at £1Mr E.a. Green
0.41%
Ordinary

Financials

Year2014
Net Worth£20,968
Cash£214
Current Liabilities£56,957

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 4 weeks ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

25 January 1991Delivered on: 31 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 September 2020Registered office address changed from 3a Bridgewater Street Liverpool L1 0AR England to 281 Woodchurch Road C/O Fd Analytical Wirral CH42 9LE on 1 September 2020 (1 page)
15 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 August 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
28 August 2018Notification of Edward Finlay as a person with significant control on 1 August 2018 (2 pages)
14 May 2018Registered office address changed from 212 Century Building Tower St Brunswick Business Park Liverpool L3 4BJ to 3a Bridgewater Street Liverpool L1 0AR on 14 May 2018 (1 page)
4 May 2018Cessation of Jon Spring as a person with significant control on 2 May 2018 (1 page)
4 May 2018Termination of appointment of Jon Spring as a director on 2 May 2018 (1 page)
4 May 2018Termination of appointment of Jon Spring as a secretary on 2 May 2018 (1 page)
16 April 2018Appointment of Edward Finlay as a director (2 pages)
12 April 2018Appointment of Mr Edward Finlay as a director on 5 April 2018 (2 pages)
28 March 2018Termination of appointment of Thomas George Baker as a director on 31 December 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 45,903
(5 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 45,903
(5 pages)
20 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
20 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 August 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 45,903
(5 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 45,903
(5 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 45,903
(5 pages)
22 July 2014Appointment of Mr Jon Spring as a secretary on 10 November 2013 (2 pages)
22 July 2014Appointment of Mr Jon Spring as a secretary on 10 November 2013 (2 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
15 September 2010Director's details changed for Mr Thomas George Baker on 30 June 2010 (2 pages)
15 September 2010Director's details changed for Mr Jon Spring on 30 June 2010 (2 pages)
15 September 2010Director's details changed for Mr Thomas George Baker on 30 June 2010 (2 pages)
15 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mr Jon Spring on 30 June 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
5 November 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
7 August 2009Return made up to 30/06/09; no change of members (10 pages)
7 August 2009Return made up to 30/06/09; no change of members (10 pages)
13 May 2009Total exemption full accounts made up to 30 June 2006 (8 pages)
13 May 2009Total exemption full accounts made up to 30 June 2006 (8 pages)
6 April 2009Appointment terminated director and secretary julie spring (1 page)
6 April 2009Appointment terminated director and secretary julie spring (1 page)
23 September 2008Return made up to 30/06/08; full list of members (7 pages)
23 September 2008Return made up to 30/06/08; full list of members (7 pages)
3 September 2007Return made up to 30/06/07; full list of members (7 pages)
3 September 2007Return made up to 30/06/07; full list of members (7 pages)
29 January 2007Total exemption full accounts made up to 30 June 2005 (9 pages)
29 January 2007Total exemption full accounts made up to 30 June 2005 (9 pages)
10 July 2006Return made up to 30/06/06; full list of members (8 pages)
10 July 2006Return made up to 30/06/06; full list of members (8 pages)
2 July 2005Return made up to 30/06/05; full list of members (8 pages)
2 July 2005Return made up to 30/06/05; full list of members (8 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
2 August 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
2 August 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 June 2004Return made up to 30/06/04; full list of members (8 pages)
18 June 2004Return made up to 30/06/04; full list of members (8 pages)
18 August 2003Return made up to 30/06/03; full list of members (8 pages)
18 August 2003Return made up to 30/06/03; full list of members (8 pages)
2 August 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
2 August 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
16 July 2002Ad 21/06/02--------- £ si 22488@1 (2 pages)
16 July 2002Return made up to 30/06/02; full list of members (8 pages)
16 July 2002Return made up to 30/06/02; full list of members (8 pages)
16 July 2002Ad 21/06/02--------- £ si 22488@1 (2 pages)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002£ nc 40000/60000 05/06/02 (1 page)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002£ nc 40000/60000 05/06/02 (1 page)
14 June 2002Full accounts made up to 30 June 2000 (9 pages)
14 June 2002Full accounts made up to 30 June 2000 (9 pages)
12 July 2001Return made up to 30/06/01; full list of members (8 pages)
12 July 2001Return made up to 30/06/01; full list of members (8 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
8 December 2000Full accounts made up to 30 June 1999 (9 pages)
8 December 2000Full accounts made up to 30 June 1999 (9 pages)
23 August 2000Return made up to 30/06/00; full list of members (7 pages)
23 August 2000Return made up to 30/06/00; full list of members (7 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
13 March 2000Full accounts made up to 30 June 1998 (9 pages)
13 March 2000Full accounts made up to 30 June 1998 (9 pages)
8 September 1999Return made up to 30/06/99; full list of members (6 pages)
8 September 1999Return made up to 30/06/99; full list of members (6 pages)
29 June 1998Return made up to 30/06/98; no change of members (4 pages)
29 June 1998Return made up to 30/06/98; no change of members (4 pages)
7 November 1997Full accounts made up to 30 June 1997 (10 pages)
7 November 1997Full accounts made up to 30 June 1997 (10 pages)
29 June 1997Return made up to 30/06/97; no change of members (4 pages)
29 June 1997Return made up to 30/06/97; no change of members (4 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
30 October 1996Full accounts made up to 30 June 1995 (11 pages)
30 October 1996Full accounts made up to 30 June 1995 (11 pages)
21 August 1996Return made up to 30/06/96; full list of members (6 pages)
21 August 1996Return made up to 30/06/96; full list of members (6 pages)
7 August 1996Nc inc already adjusted 24/06/96 (1 page)
7 August 1996Ad 25/06/96--------- £ si 15915@1=15915 £ ic 7500/23415 (2 pages)
7 August 1996Nc inc already adjusted 24/06/96 (1 page)
7 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1996Ad 25/06/96--------- £ si 15915@1=15915 £ ic 7500/23415 (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Secretary resigned (1 page)
12 March 1996Secretary resigned (1 page)
23 August 1995Return made up to 30/06/95; no change of members (4 pages)
23 August 1995Return made up to 30/06/95; no change of members (4 pages)
30 April 1995Full accounts made up to 30 June 1994 (9 pages)
30 April 1995Full accounts made up to 30 June 1994 (9 pages)