Download leads from Nexok and grow your business. Find out more

Springs Smokeries Ltd

Documents

Total Documents74
Total Pages366

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022
3 February 2023Confirmation statement made on 1 February 2023 with no updates
30 August 2022Total exemption full accounts made up to 30 November 2021
1 February 2022Confirmation statement made on 1 February 2022 with no updates
27 August 2021Unaudited abridged accounts made up to 30 November 2020
8 February 2021Confirmation statement made on 1 February 2021 with no updates
8 February 2021Registered office address changed from The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB England to Springs Smokeries Ltd Edburton Road Edburton Henfield BN5 9LN on 8 February 2021
28 November 2020Total exemption full accounts made up to 30 November 2019
18 November 2019Confirmation statement made on 14 November 2019 with updates
8 August 2019Change of details for Mr Simon Owen as a person with significant control on 1 December 2018
8 August 2019Confirmation statement made on 8 August 2019 with no updates
5 July 2019Registered office address changed from Springs House Edburton Road Edburton Henfield West Sussex BN5 9LN England to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 5 July 2019
5 July 2019Total exemption full accounts made up to 30 November 2018
5 July 2019Director's details changed for Mr Simon Owen on 1 December 2018
18 September 2018Notification of Leonard Ramon Thomas Leeson as a person with significant control on 16 November 2017
18 September 2018Cessation of Goldsite Properties Limited as a person with significant control on 16 November 2017
18 September 2018Confirmation statement made on 8 August 2018 with updates
12 March 2018Total exemption full accounts made up to 30 November 2017
12 March 2018Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom to Springs House Edburton Road Edburton Henfield West Sussex BN5 9LN on 12 March 2018
23 February 2018Registration of charge 091666700002, created on 23 February 2018
4 December 2017Registration of charge 091666700001, created on 4 December 2017
27 November 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 240,116.67
20 November 2017Change of details for Mr Simon Owen as a person with significant control on 16 November 2017
20 November 2017Change of details for Goldsite Properties Limited as a person with significant control on 16 November 2017
20 November 2017Change of details for Mr Simon Owen as a person with significant control on 16 November 2017
20 November 2017Change of details for Goldsite Properties Limited as a person with significant control on 16 November 2017
17 November 2017Cessation of Leonard Leeson as a person with significant control on 16 November 2017
17 November 2017Notification of Goldsite Properties Limited as a person with significant control on 16 November 2017
17 November 2017Notification of Goldsite Properties Limited as a person with significant control on 17 November 2017
4 October 2017Change of details for a person with significant control
3 October 2017Change of details for Mr Leonard Leeson as a person with significant control on 1 August 2017
3 October 2017Change of details for Mr Leonard Leeson as a person with significant control on 1 August 2017
2 October 2017Notification of Simon Owen as a person with significant control on 2 October 2017
2 October 2017Confirmation statement made on 8 August 2017 with updates
2 October 2017Notification of Simon Owen as a person with significant control on 1 August 2017
2 October 2017Confirmation statement made on 8 August 2017 with updates
4 July 2017Termination of appointment of Leonard Ramon Thomas Leeson as a director on 4 July 2017
4 July 2017Termination of appointment of Leonard Ramon Thomas Leeson as a director on 4 July 2017
10 April 2017Total exemption small company accounts made up to 30 November 2016
10 April 2017Total exemption small company accounts made up to 30 November 2016
5 April 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 240,116.66
5 April 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 240,116.66
28 March 2017Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 5 North Street Hailsham East Sussex BN27 1DQ on 28 March 2017
28 March 2017Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 5 North Street Hailsham East Sussex BN27 1DQ on 28 March 2017
10 August 2016Confirmation statement made on 8 August 2016 with updates
10 August 2016Confirmation statement made on 8 August 2016 with updates
27 June 2016Annual return made up to 8 August 2015 with a full list of shareholders
27 June 2016Annual return made up to 8 August 2015 with a full list of shareholders
6 June 2016Termination of appointment of Kate Leeson as a director on 18 April 2016
6 June 2016Appointment of Mr Simon Owen as a director on 18 April 2016
6 June 2016Termination of appointment of Kate Leeson as a director on 18 April 2016
6 June 2016Appointment of Mr Simon Owen as a director on 18 April 2016
6 May 2016Total exemption small company accounts made up to 30 November 2015
6 May 2016Total exemption small company accounts made up to 30 November 2015
11 March 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 116.66
11 March 2016Sub-division of shares on 22 December 2015
11 March 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 116.66
11 March 2016Sub-division of shares on 22 December 2015
30 September 2015Current accounting period extended from 31 August 2015 to 30 November 2015
30 September 2015Current accounting period extended from 31 August 2015 to 30 November 2015
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
17 March 2015Appointment of Mrs Kate Leeson as a director on 7 August 2014
17 March 2015Appointment of Mrs Kate Leeson as a director on 7 August 2014
17 March 2015Appointment of Mrs Kate Leeson as a director on 7 August 2014
19 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 100
19 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 100
18 December 2014Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB United Kingdom to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 18 December 2014
18 December 2014Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB United Kingdom to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 18 December 2014
8 October 2014Company name changed spring smokery LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
8 October 2014Company name changed spring smokery LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing