Merseyside
Director Name | Mr Thomas George Baker |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1990(same day as company formation) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | 590 Woodchurch Road Prenton Wirral Merseyside L43 0TT |
Director Name | Mr Jon Spring |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1990(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Cottage Dark Lane Lathom Ormskirk Lancashire L40 5TR |
Secretary Name | Julie Anne Spring |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | The Cottage Dark Lane Ormskirk Lancashire L40 5TR |
Secretary Name | Julie Anne Spring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | The Cottage Dark Lane Ormskirk Lancashire L40 5TR |
Director Name | John Alexander Brookes Storey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 1993) |
Role | Advertising |
Correspondence Address | Beech Croft Town Lane Mobberley Knutsford Cheshire WA16 7ES |
Director Name | John Alexander Brookes Storey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 1996) |
Role | Sales Director |
Correspondence Address | Beech Croft Town Lane Mobberley Knutsford Cheshire WA16 7ES |
Secretary Name | Mr Jon Spring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 May 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Cottage Dark Lane Lathom Ormskirk Lancashire L40 5TR |
Director Name | Julie Anne Spring |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2009) |
Role | Secretary |
Correspondence Address | The Cottage Dark Lane Ormskirk Lancashire L40 5TR |
Director Name | Julie Anne Spring |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2009) |
Role | Secretary |
Correspondence Address | The Cottage Dark Lane Ormskirk Lancashire L40 5TR |
Secretary Name | Mr Jon Spring |
---|---|
Status | Resigned |
Appointed | 10 November 2013(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2018) |
Role | Company Director |
Correspondence Address | 212 Century Building Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ |
Website | www.springassociates.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 7096666 |
Telephone region | Liverpool |
Registered Address | 188 Liscard Road Wallasey CH44 5TN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
33.8k at £1 | Mr Jon Spring 73.69% Ordinary |
---|---|
11.1k at £1 | Mr Tom Baker 24.25% Ordinary |
758 at £1 | Mrs J. Spring 1.65% Ordinary |
189 at £1 | Mr E.a. Green 0.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,968 |
Cash | £214 |
Current Liabilities | £56,957 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
25 January 1991 | Delivered 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 |
---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 September 2020 | Registered 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 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 August 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
28 August 2018 | Notification of Edward Finlay as a person with significant control on 1 August 2018 (2 pages) |
14 May 2018 | Registered 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 2018 | Cessation of Jon Spring as a person with significant control on 2 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Jon Spring as a director on 2 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Jon Spring as a secretary on 2 May 2018 (1 page) |
16 April 2018 | Appointment of Edward Finlay as a director (2 pages) |
12 April 2018 | Appointment of Mr Edward Finlay as a director on 5 April 2018 (2 pages) |
28 March 2018 | Termination of appointment of Thomas George Baker as a director on 31 December 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
20 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
22 July 2014 | Appointment of Mr Jon Spring as a secretary on 10 November 2013 (2 pages) |
22 July 2014 | Appointment of Mr Jon Spring as a secretary on 10 November 2013 (2 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
15 September 2010 | Director's details changed for Mr Thomas George Baker on 30 June 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Jon Spring on 30 June 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Thomas George Baker on 30 June 2010 (2 pages) |
15 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Mr Jon Spring on 30 June 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
7 August 2009 | Return made up to 30/06/09; no change of members (10 pages) |
7 August 2009 | Return made up to 30/06/09; no change of members (10 pages) |
13 May 2009 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
13 May 2009 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
6 April 2009 | Appointment terminated director and secretary julie spring (1 page) |
6 April 2009 | Appointment terminated director and secretary julie spring (1 page) |
23 September 2008 | Return made up to 30/06/08; full list of members (7 pages) |
23 September 2008 | Return made up to 30/06/08; full list of members (7 pages) |
3 September 2007 | Return made up to 30/06/07; full list of members (7 pages) |
3 September 2007 | Return made up to 30/06/07; full list of members (7 pages) |
29 January 2007 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
29 January 2007 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
2 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
2 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
23 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
2 August 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
2 August 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 June 2004 | Return made up to 30/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 30/06/04; full list of members (8 pages) |
18 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
18 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
2 August 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 August 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
2 August 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 August 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
16 July 2002 | Ad 21/06/02--------- £ si 22488@1 (2 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
16 July 2002 | Ad 21/06/02--------- £ si 22488@1 (2 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | £ nc 40000/60000 05/06/02 (1 page) |
1 July 2002 | Resolutions
|
1 July 2002 | £ nc 40000/60000 05/06/02 (1 page) |
14 June 2002 | Full accounts made up to 30 June 2000 (9 pages) |
14 June 2002 | Full accounts made up to 30 June 2000 (9 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
8 December 2000 | Full accounts made up to 30 June 1999 (9 pages) |
8 December 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
23 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
13 March 2000 | Full accounts made up to 30 June 1998 (9 pages) |
13 March 2000 | Full accounts made up to 30 June 1998 (9 pages) |
8 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
8 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
29 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
7 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
7 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
29 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 30 June 1995 (11 pages) |
30 October 1996 | Full accounts made up to 30 June 1995 (11 pages) |
21 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
21 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
7 August 1996 | Nc inc already adjusted 24/06/96 (1 page) |
7 August 1996 | Ad 25/06/96--------- £ si 15915@1=15915 £ ic 7500/23415 (2 pages) |
7 August 1996 | Nc inc already adjusted 24/06/96 (1 page) |
7 August 1996 | Resolutions
|
7 August 1996 | Ad 25/06/96--------- £ si 15915@1=15915 £ ic 7500/23415 (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Secretary resigned (1 page) |
23 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
23 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |