Company NameEuropean Springs And Pressings Limited
Company StatusActive
Company Number00548932
CategoryPrivate Limited Company
Incorporation Date9 May 1955(68 years, 11 months ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Stuart Patrick McSheehy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(53 years after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaffinch Business Park
Croydon Road
Beckenham
Kent
BR3 4DW
Director NameHoward Malcolm Downs
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(53 years after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressChaffinch Business Park
Croydon Road
Beckenham
Kent
BR3 4DW
Director NameMr Ola Tengroth
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed02 January 2020(64 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceSweden
Correspondence AddressChaffinch Business Park
Croydon Road
Beckenham
Kent
BR3 4DW
Secretary NameMr Stuart Patrick McSheehy
StatusCurrent
Appointed01 February 2022(66 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressChaffinch Business Park
Croydon Road
Beckenham
Kent
BR3 4DW
Director NameMr Sidney Albert Foster
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(36 years after company formation)
Appointment Duration5 months (resigned 30 September 1991)
RoleForeman
Correspondence Address74 Percy Road
Shepherds Bush
London
W12 9QA
Director NameMr Michael John Limpenny
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(36 years after company formation)
Appointment Duration17 years (resigned 22 May 2008)
RoleAccountant
Correspondence AddressDelaware Farmhouse
Hever Road
Edenbridge
Kent
TN8 7LD
Director NameRobin Philip Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(36 years after company formation)
Appointment Duration17 years (resigned 22 May 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressApplegarth High Drive
Woldingham
Surrey
CR3 7ED
Secretary NameHilary Ann Moore
NationalityBritish
StatusResigned
Appointed30 April 1991(36 years after company formation)
Appointment Duration15 years, 9 months (resigned 15 February 2007)
RoleCompany Director
Correspondence AddressApplegarth High Drive
Woldingham
Surrey
CR3 7ED
Director NameMr Trevor Hughes
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(38 years after company formation)
Appointment Duration7 years, 1 month (resigned 07 June 2000)
RoleSpring Manufacturer
Correspondence AddressTrevinia
Tredinnick Way
Perranporth
Cornwall
TA6 0EG
Director NameRoland Bergt Gustafsson
Date of BirthMay 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed15 February 2007(51 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2018)
RoleChief Financial Officer
Correspondence AddressChaffinch Business Park
Croydon Road
Beckenham
Kent
BR3 4DW
Director NameKjell-Arne Gunnar Lindback
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed15 February 2007(51 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2019)
RoleCEO
Correspondence AddressChaffinch Business Park
Croydon Road
Beckenham
Kent
BR3 4DW
Secretary NameMr Michael John Limpenny
NationalityBritish
StatusResigned
Appointed15 February 2007(51 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2008)
RoleCompany Director
Correspondence AddressDelaware Farmhouse
Hever Road
Edenbridge
Kent
TN8 7LD
Director NameMr Michael Ralph Gibbs
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(53 years after company formation)
Appointment Duration13 years, 8 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaffinch Business Park
Croydon Road
Beckenham
Kent
BR3 4DW
Secretary NameMr Michael Ralph Gibbs
NationalityBritish
StatusResigned
Appointed22 May 2008(53 years after company formation)
Appointment Duration13 years, 8 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaffinch Business Park
Croydon Road
Beckenham
Kent
BR3 4DW

Contact

Websitewww.europeansprings.com
Telephone01422 377335
Telephone regionHalifax

Location

Registered AddressChaffinch Business Park
Croydon Road
Beckenham
Kent
BR3 4DW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Esp Holdings Uk LTD
83.33%
Ordinary
100 at £1Esp Holdings Uk LTD
16.67%
Ordinary A

Financials

Year2014
Turnover£12,097,818
Gross Profit£4,803,945
Net Worth£3,630,566
Cash£2,049
Current Liabilities£2,430,264

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

2 July 1990Delivered on: 19 July 1990
Satisfied on: 14 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 gloucester road croydon l/b of croydon title no sy 102740.
Fully Satisfied
2 July 1990Delivered on: 19 July 1990
Satisfied on: 14 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 gloucester road croydon l/b of croydon title no sy 132518.
Fully Satisfied
2 July 1990Delivered on: 19 July 1990
Satisfied on: 14 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 gloucester road croydon l/b of croydon title no sgl 30644.
Fully Satisfied
2 July 1990Delivered on: 19 July 1990
Satisfied on: 14 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 44A gloucester road croydon l/b of croydon title no sgl 505441.
Fully Satisfied
2 July 1990Delivered on: 19 July 1990
Satisfied on: 14 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44A gloucester road croydon l/b of croydon title no sy 114139.
Fully Satisfied
16 January 1990Delivered on: 19 January 1990
Satisfied on: 4 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 and 44A gloucester road croydon surrey title number sgl 505441 and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 1987Delivered on: 3 June 1987
Satisfied on: 13 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 gloucester rd, craydon, (title no's sgl 30644, sy 102740, sy 114139, sy 132518). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1985Delivered on: 25 November 1985
Satisfied on: 4 April 1996
Persons entitled:
C.C. Palmer
A M Palmer

Classification: Second legal charge
Secured details: For securing pension payments to C.C. palmer & A.M.palmer (or their survivor) pursuant to an agreement dated 15/11/85.
Particulars: Property k/a nos 44A, 58, 60 & 62 gloucester rd croydon, surrey (title nos sy 114139 sgl 30644 sy 132518 and sy 102740).
Fully Satisfied
28 February 1996Delivered on: 4 March 1996
Satisfied on: 14 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land formerly k/a saville works, croydon road, elmers end, beckenham, kent, l/b of bromley t/no. SGL578551.
Fully Satisfied
3 February 1995Delivered on: 14 February 1995
Satisfied on: 14 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 indian queens industrial estate indian queens st columb cornwall part title no CL10472.
Fully Satisfied
20 September 1985Delivered on: 1 October 1985
Satisfied on: 13 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 gloucester rd, croydon surrey (title nos sy 102740 sgl 30644, sy 132518 & sy 114139) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 2018Delivered on: 2 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 3 parkengue kernick penryn cornwall TR10 9EP.
Outstanding
26 August 1992Delivered on: 16 September 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2020Full accounts made up to 31 December 2019 (25 pages)
8 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
20 January 2020Termination of appointment of Kjell-Arne Gunnar Lindback as a director on 31 December 2019 (1 page)
20 January 2020Appointment of Mr Ola Tengroth as a director on 2 January 2020 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (25 pages)
10 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
13 February 2019Termination of appointment of Roland Bergt Gustafsson as a director on 31 July 2018 (1 page)
2 October 2018Registration of charge 005489320013, created on 2 October 2018 (15 pages)
26 September 2018Full accounts made up to 31 December 2017 (24 pages)
13 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
9 August 2017Full accounts made up to 31 December 2016 (27 pages)
9 August 2017Full accounts made up to 31 December 2016 (27 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
14 June 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
14 June 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
14 June 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
16 December 2016Satisfaction of charge 10 in full (1 page)
16 December 2016Satisfaction of charge 10 in full (1 page)
4 October 2016Full accounts made up to 31 December 2015 (29 pages)
4 October 2016Full accounts made up to 31 December 2015 (29 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 600
(6 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 600
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 600
(6 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 600
(6 pages)
10 April 2015Director's details changed for Kjell-Arne Gunnar Lindback on 10 April 2015 (2 pages)
10 April 2015Director's details changed for Kjell-Arne Gunnar Lindback on 10 April 2015 (2 pages)
17 October 2014Director's details changed for Roland Bergt Gustafsson on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Howard Malcolm Downs on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Kjell-Arne Gunnar Lindback on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Roland Bergt Gustafsson on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Howard Malcolm Downs on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Kjell-Arne Gunnar Lindback on 17 October 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (19 pages)
2 October 2014Full accounts made up to 31 December 2013 (19 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 600
(8 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 600
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
21 August 2012Full accounts made up to 31 December 2011 (19 pages)
21 August 2012Full accounts made up to 31 December 2011 (19 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
7 April 2011Full accounts made up to 31 December 2010 (19 pages)
7 April 2011Full accounts made up to 31 December 2010 (19 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
25 June 2010Director's details changed for Mr Michael Ralph Gibbs on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Mr Stuart Patrick Mcsheehy on 25 June 2010 (2 pages)
25 June 2010Secretary's details changed for Mr Michael Ralph Gibbs on 25 June 2010 (1 page)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Mr Michael Ralph Gibbs on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Stuart Patrick Mcsheehy on 25 June 2010 (2 pages)
25 June 2010Secretary's details changed for Mr Michael Ralph Gibbs on 25 June 2010 (1 page)
7 October 2009Full accounts made up to 31 December 2008 (18 pages)
7 October 2009Full accounts made up to 31 December 2008 (18 pages)
8 July 2009Return made up to 31/05/09; full list of members (5 pages)
8 July 2009Return made up to 31/05/09; full list of members (5 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
13 June 2008Return made up to 31/05/08; full list of members (5 pages)
13 June 2008Return made up to 31/05/08; full list of members (5 pages)
12 June 2008Director and secretary appointed michael gibbs (1 page)
12 June 2008Director and secretary appointed michael gibbs (1 page)
4 June 2008Director appointed howard malcolm downs (2 pages)
4 June 2008Appointment terminated director robin moore (1 page)
4 June 2008Director appointed stuart patrick mcsheehy (2 pages)
4 June 2008Director appointed howard malcolm downs (2 pages)
4 June 2008Director appointed stuart patrick mcsheehy (2 pages)
4 June 2008Appointment terminated director and secretary michael limpenny (1 page)
4 June 2008Appointment terminated director robin moore (1 page)
4 June 2008Appointment terminated director and secretary michael limpenny (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
30 November 2007Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
30 November 2007Accounts for a small company made up to 31 January 2007 (19 pages)
30 November 2007Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
30 November 2007Accounts for a small company made up to 31 January 2007 (19 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Accounts for a medium company made up to 31 July 2006 (19 pages)
30 January 2007Accounts for a medium company made up to 31 July 2006 (19 pages)
30 January 2007Accounting reference date extended from 28/04/06 to 31/07/06 (1 page)
30 January 2007Accounting reference date extended from 28/04/06 to 31/07/06 (1 page)
17 January 2007Return made up to 31/05/06; full list of members (7 pages)
17 January 2007Return made up to 31/05/06; full list of members (7 pages)
22 June 2006Return made up to 31/05/05; full list of members; amend (7 pages)
22 June 2006Return made up to 31/05/05; full list of members; amend (7 pages)
21 February 2006Accounting reference date shortened from 30/04/05 to 28/04/05 (1 page)
21 February 2006Accounting reference date shortened from 30/04/05 to 28/04/05 (1 page)
24 November 2005Full accounts made up to 30 April 2005 (18 pages)
24 November 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 November 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 November 2005Full accounts made up to 30 April 2005 (18 pages)
11 March 2005Return made up to 31/05/04; full list of members; amend (7 pages)
11 March 2005Return made up to 31/05/04; full list of members; amend (7 pages)
3 March 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
3 March 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
3 March 2005Return made up to 31/05/04; full list of members; amend (8 pages)
3 March 2005Return made up to 31/05/04; full list of members; amend (8 pages)
15 December 2004Return made up to 31/05/04; full list of members (7 pages)
15 December 2004Return made up to 31/05/04; full list of members (7 pages)
12 February 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
12 February 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
1 August 2003Return made up to 31/05/03; full list of members (7 pages)
1 August 2003Return made up to 31/05/03; full list of members (7 pages)
27 February 2003Full accounts made up to 30 April 2002 (18 pages)
27 February 2003Full accounts made up to 30 April 2002 (18 pages)
12 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (18 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (18 pages)
13 September 2001Return made up to 31/05/01; full list of members (6 pages)
13 September 2001Return made up to 31/05/01; full list of members (6 pages)
20 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
20 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
25 July 2000Return made up to 31/05/00; full list of members (7 pages)
25 July 2000Return made up to 31/05/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (18 pages)
2 March 2000Full accounts made up to 30 April 1999 (18 pages)
6 August 1999Return made up to 31/05/99; no change of members (4 pages)
6 August 1999Return made up to 31/05/99; no change of members (4 pages)
16 March 1999Full accounts made up to 30 April 1998 (18 pages)
16 March 1999Full accounts made up to 30 April 1998 (18 pages)
12 August 1998Return made up to 31/05/98; full list of members (6 pages)
12 August 1998Return made up to 31/05/98; full list of members (6 pages)
11 March 1998Accounts for a medium company made up to 30 April 1997 (19 pages)
11 March 1998Accounts for a medium company made up to 30 April 1997 (19 pages)
30 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 January 1997Registered office changed on 29/01/97 from: 60 gloucester road, croydon, surrey, CR0 2DA (1 page)
29 January 1997Registered office changed on 29/01/97 from: 60 gloucester road, croydon, surrey, CR0 2DA (1 page)
29 October 1996Accounts for a medium company made up to 30 April 1996 (19 pages)
29 October 1996Accounts for a medium company made up to 30 April 1996 (19 pages)
8 October 1996Company name changed european springs LTD.\certificate issued on 09/10/96 (2 pages)
8 October 1996Company name changed european springs LTD.\certificate issued on 09/10/96 (2 pages)
1 July 1996Return made up to 31/05/96; no change of members (4 pages)
1 July 1996Return made up to 31/05/96; no change of members (4 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
4 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Particulars of mortgage/charge (3 pages)
8 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
8 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
5 September 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1995£ nc 500/600 07/04/95 (1 page)
7 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 June 1995Ad 07/04/95--------- £ si 100@1=100 £ ic 500/600 (2 pages)
7 June 1995Ad 07/04/95--------- £ si 100@1=100 £ ic 500/600 (2 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1995£ nc 500/600 07/04/95 (1 page)
20 April 1993Company name changed westwell rodgerson springs limit ed\certificate issued on 21/04/93 (2 pages)
20 April 1993Company name changed westwell rodgerson springs limit ed\certificate issued on 21/04/93 (2 pages)
28 July 1992Return made up to 31/05/92; no change of members
  • 363(287) ‐ Registered office changed on 28/07/92
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 July 1992Return made up to 31/05/92; no change of members
  • 363(287) ‐ Registered office changed on 28/07/92
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
5 June 1989Return made up to 14/08/88; full list of members (4 pages)
5 June 1989Return made up to 14/08/88; full list of members (4 pages)
27 July 1988Company name changed technique springs LIMITED\certificate issued on 28/07/88 (2 pages)
27 July 1988Company name changed technique springs LIMITED\certificate issued on 28/07/88 (2 pages)
11 March 1988Company name changed westwell-rodgerson springs limit ed\certificate issued on 14/03/88 (2 pages)
11 March 1988Company name changed westwell-rodgerson springs limit ed\certificate issued on 14/03/88 (2 pages)
1 March 1988Accounts for a small company made up to 30 April 1987 (4 pages)
1 March 1988Accounts for a small company made up to 30 April 1987 (4 pages)
17 September 1986Company name changed westwell rodgerson LIMITED\certificate issued on 17/09/86 (2 pages)
17 September 1986Company name changed westwell rodgerson LIMITED\certificate issued on 17/09/86 (2 pages)
2 December 1982Accounts made up to 8 May 1982 (8 pages)
2 December 1982Accounts made up to 8 May 1982 (8 pages)
2 December 1982Accounts made up to 8 May 1982 (8 pages)
12 October 1981Accounts made up to 8 May 1981 (7 pages)
12 October 1981Accounts made up to 8 May 1981 (7 pages)
12 October 1981Accounts made up to 8 May 1981 (7 pages)
14 November 1980Accounts made up to 8 May 1980 (7 pages)
14 November 1980Accounts made up to 8 May 1980 (7 pages)
14 November 1980Accounts made up to 8 May 1980 (7 pages)
9 May 1955Incorporation (18 pages)
9 May 1955Certificate of incorporation (1 page)
9 May 1955Incorporation (18 pages)
9 May 1955Certificate of incorporation (1 page)