Company NameSpringwell Developments Limited
DirectorAnthony Carl Altman
Company StatusActive
Company Number04411361
CategoryPrivate Limited Company
Incorporation Date8 April 2002(21 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Carl Altman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address71 Wilkinson Street
Sheffield
S10 2GJ
Secretary NameGwen Else
NationalityBritish
StatusCurrent
Appointed20 July 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Correspondence Address10 Upperthorpe Villas
Killamarsh
Sheffield
South Yorkshire
S21 1EW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnitterton Hall
Snitterton
Matlock
Derbyshire
DE4 2JG
Secretary NamePaul Caplan
NationalityBritish
StatusResigned
Appointed29 April 2002(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnitterton Hall
Snitterton
Matlock
Derbyshire
DE4 2JG

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Anthony Carl Altman
100.00%
Ordinary

Financials

Year2014
Net Worth£301,168
Cash£5,198
Current Liabilities£44,739

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Charges

14 October 2005Delivered on: 15 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 northumberland road sheffield.
Outstanding
22 December 2003Delivered on: 7 January 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £276,250.00 and all monies due or to become due from the company to the chargee.
Particulars: 40 roslin road sheffield t/no SYK341146.
Outstanding
19 December 2003Delivered on: 7 January 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £277,250.00 and all monies due or to become due from the company to the chargee.
Particulars: 36 parkers road sheffield t/no SYK320379.
Outstanding
23 May 2003Delivered on: 2 June 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £238,600.00 due or to become due from the company to the chargee.
Particulars: 48 marlborough road sheffield S10 1DB t/no SYK348560.
Outstanding
23 May 2003Delivered on: 2 June 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £255,600.00 due or to become due from the company to the chargee.
Particulars: 48 spooner road sheffield S10 5BN t/no SYK438780.
Outstanding
24 May 2002Delivered on: 13 June 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 marlborough road,sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
13 October 2022Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 13 October 2022 (1 page)
10 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
18 November 2019Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 18 November 2019 (1 page)
5 November 2019Registered office address changed from Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Yoden House 30 Yoden Way Peterlee SR8 1AL on 5 November 2019 (1 page)
4 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
4 November 2019Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
22 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
20 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
(4 pages)
3 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
(4 pages)
3 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Anthony Carl Altman on 8 April 2010 (2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Anthony Carl Altman on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Anthony Carl Altman on 8 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 May 2009Return made up to 08/04/09; full list of members (3 pages)
7 May 2009Director's change of particulars / anthony altman / 01/01/2008 (1 page)
7 May 2009Return made up to 08/04/09; full list of members (3 pages)
7 May 2009Director's change of particulars / anthony altman / 01/01/2008 (1 page)
2 April 2009Registered office changed on 02/04/2009 from 275 glossop road sheffield south yorkshire S10 2HB (1 page)
2 April 2009Registered office changed on 02/04/2009 from 275 glossop road sheffield south yorkshire S10 2HB (1 page)
18 August 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
18 August 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
19 June 2008Return made up to 08/04/08; full list of members (3 pages)
19 June 2008Return made up to 08/04/08; full list of members (3 pages)
19 June 2008Director's change of particulars / anthony altman / 01/01/2008 (1 page)
19 June 2008Director's change of particulars / anthony altman / 01/01/2008 (1 page)
16 May 2007Return made up to 08/04/07; no change of members (6 pages)
16 May 2007Return made up to 08/04/07; no change of members (6 pages)
9 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 August 2006Return made up to 08/04/06; full list of members (6 pages)
10 August 2006Return made up to 08/04/06; full list of members (6 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
12 May 2005Return made up to 08/04/05; full list of members (6 pages)
12 May 2005Return made up to 08/04/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 June 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 June 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
13 July 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 May 2002New director appointed (2 pages)
27 May 2002Ad 29/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 2002Ad 29/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2002Incorporation (18 pages)
8 April 2002Incorporation (18 pages)