Company NameSpringshaw Developments Ltd.
DirectorsDavid John Aiken Elder and Diana Maria Elder
Company StatusActive
Company Number01985569
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David John Aiken Elder
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(10 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Buckingham Way
Wallington
Surrey
SM6 9LU
Director NameMrs Diana Maria Elder
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(19 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleMedical Administration
Country of ResidenceEngland
Correspondence Address41 Buckingham Way
Wallington
Surrey
SM6 9LU
Director NameStephen Douglas Kennett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(7 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 August 1993)
RoleSales Director
Correspondence Address6 Loris Court
Cherry Hinton
Cambridge
Cambridgeshire
Cb1
Director NameMr Mark Russell Needham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(7 years after company formation)
Appointment Duration12 years, 10 months (resigned 30 November 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address41 Benslow Rise
Hitchin
Hertfordshire
SG4 9QY
Director NameDavid William Roberts
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 04 May 2000)
RoleChartered Accountant
Correspondence AddressWay Of The Wind
45 Dome Hill
Caterham
Surrey
CR3 6EF
Secretary NameDavid William Roberts
NationalityBritish
StatusResigned
Appointed06 February 1993(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressWay Of The Wind
45 Dome Hill
Caterham
Surrey
CR3 6EF
Secretary NameMr Bryan Alan Atkinson
NationalityBritish
StatusResigned
Appointed30 July 1997(11 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Masefield
Hitchin
Hertfordshire
SG4 0QB
Director NameJean Andre Paul Perriere
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2000(14 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address7 Rue Albert Laurenson
Boulogne
Ile De France 92100
France
Director NamePetra Pinke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2000(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2002)
RoleLawyer
Correspondence AddressFrankfurter Strasse 70d
63110 Rodgau
Germany
Director NameDr Christopher Tobias Herovitsch
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustria
StatusResigned
Appointed25 April 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2005)
RoleCommercial Director
Correspondence Address82 High Street
Wrestlingworth
Bedfordshire
SG19 2EN

Location

Registered Address41 Buckingham Way
Wallington
Surrey
SM6 9LU
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Shareholders

444.4k at £0.01David John Aitken Elder
67.69%
Ordinary A
208.1k at £0.01Diana Elder
31.70%
Ordinary A
3k at £0.01Catherine Billot
0.46%
Ordinary A
500 at £0.01Prisca Guerin
0.08%
Ordinary B
500 at £0.01Sally Boughton
0.08%
Ordinary B

Financials

Year2014
Turnover£15,976
Net Worth£367,400
Cash£8,908
Current Liabilities£13,620

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Charges

4 May 2000Delivered on: 16 May 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or widget (UK) limited 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
4 April 2000Delivered on: 18 April 2000
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

11 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
10 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
21 September 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
29 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
2 November 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
9 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
2 January 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
28 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
3 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
26 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Memorandum and Articles of Association (9 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 March 2016Memorandum and Articles of Association (9 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 6,564.48
(5 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 6,564.48
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 6,564.48
(5 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 6,564.48
(5 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 6,564.48
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Purchase of own shares. (3 pages)
5 March 2014Purchase of own shares. (3 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 6,564.48
(5 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 6,564.48
(5 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 6,564.48
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2010Director's details changed for Diana Mary Elder on 10 November 2009 (2 pages)
24 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
24 March 2010Termination of appointment of Bryan Atkinson as a secretary (1 page)
24 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
24 March 2010Director's details changed for Diana Mary Elder on 10 November 2009 (2 pages)
24 March 2010Termination of appointment of Bryan Atkinson as a secretary (1 page)
24 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
19 March 2009Return made up to 06/02/09; full list of members (7 pages)
19 March 2009Return made up to 06/02/09; full list of members (7 pages)
1 December 2008Return made up to 06/02/08; full list of members (8 pages)
1 December 2008Return made up to 06/02/08; full list of members (8 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
25 May 2007Return made up to 06/02/07; full list of members (10 pages)
25 May 2007Return made up to 06/02/07; full list of members (10 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 February 2006Return made up to 06/02/06; change of members (8 pages)
16 February 2006Return made up to 06/02/06; change of members (8 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Registered office changed on 09/01/06 from: c/o widget uk LIMITED, unit 4 the io centre whittle way, arlington business, stevenage hertfordshire SG1 2BD (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Registered office changed on 09/01/06 from: c/o widget uk LIMITED, unit 4 the io centre whittle way, arlington business, stevenage hertfordshire SG1 2BD (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
15 March 2005Return made up to 06/02/05; no change of members (7 pages)
15 March 2005Return made up to 06/02/05; no change of members (7 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: 121 london road, knebworth, herts, SG3 6EX (1 page)
6 January 2005Registered office changed on 06/01/05 from: 121 london road, knebworth, herts, SG3 6EX (1 page)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 February 2004Return made up to 06/02/04; full list of members (13 pages)
24 February 2004Return made up to 06/02/04; full list of members (13 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 September 2003Company name changed widget group LIMITED\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed widget group LIMITED\certificate issued on 01/09/03 (2 pages)
20 March 2003Return made up to 06/02/03; change of members (8 pages)
20 March 2003Return made up to 06/02/03; change of members (8 pages)
8 September 2002Full accounts made up to 31 March 2002 (14 pages)
8 September 2002Full accounts made up to 31 March 2002 (14 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
22 April 2002Return made up to 06/02/02; change of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
22 April 2002Return made up to 06/02/02; change of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
24 January 2002Full accounts made up to 31 March 2001 (15 pages)
24 January 2002Full accounts made up to 31 March 2001 (15 pages)
14 February 2001Return made up to 06/02/01; full list of members (11 pages)
14 February 2001Return made up to 06/02/01; full list of members (11 pages)
5 January 2001Full accounts made up to 31 March 2000 (17 pages)
5 January 2001Full accounts made up to 31 March 2000 (17 pages)
5 January 2001Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
5 January 2001Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
23 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
23 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
31 July 2000New director appointed (4 pages)
31 July 2000New director appointed (4 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
5 June 2000Ad 31/01/00-31/03/00 £ si 115000@1 (2 pages)
5 June 2000Ad 26/04/00-15/05/00 £ si [email protected]=399 £ ic 3050/3449 (2 pages)
5 June 2000Ad 31/01/00-31/03/00 £ si 115000@1 (2 pages)
5 June 2000Ad 26/04/00-15/05/00 £ si [email protected]=399 £ ic 3050/3449 (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (4 pages)
18 April 2000Particulars of mortgage/charge (4 pages)
29 March 2000Company name changed widget software LIMITED\certificate issued on 30/03/00 (2 pages)
29 March 2000Company name changed widget software LIMITED\certificate issued on 30/03/00 (2 pages)
7 March 2000Full accounts made up to 31 July 1999 (15 pages)
7 March 2000Full accounts made up to 31 July 1999 (15 pages)
24 February 2000Return made up to 06/02/00; full list of members (9 pages)
24 February 2000Return made up to 06/02/00; full list of members (9 pages)
7 January 2000Ad 31/12/99--------- premium £ si [email protected]=350 £ ic 2700/3050 (2 pages)
7 January 2000Ad 31/12/99--------- premium £ si [email protected]=350 £ ic 2700/3050 (2 pages)
16 August 1999Div 19/07/99 (1 page)
16 August 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 August 1999Div 19/07/99 (1 page)
16 August 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 May 1999Full accounts made up to 31 July 1998 (15 pages)
1 May 1999Full accounts made up to 31 July 1998 (15 pages)
10 March 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Ad 31/07/98--------- £ si 200@1=200 £ ic 2300/2500 (2 pages)
26 November 1998Ad 31/07/98--------- £ si 200@1=200 £ ic 2300/2500 (2 pages)
24 September 1998Ad 31/01/98--------- £ si 200@1 (2 pages)
24 September 1998Ad 31/01/98--------- £ si 200@1 (2 pages)
15 May 1998Full accounts made up to 31 July 1997 (15 pages)
15 May 1998Full accounts made up to 31 July 1997 (15 pages)
9 March 1998Return made up to 06/02/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 1998Return made up to 06/02/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 1997Ad 31/07/97--------- £ si 300@1=300 £ ic 2000/2300 (2 pages)
28 August 1997Ad 31/07/97--------- £ si 300@1=300 £ ic 2000/2300 (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
7 April 1997Return made up to 06/02/97; full list of members (8 pages)
7 April 1997Return made up to 06/02/97; full list of members (8 pages)
28 January 1997Full accounts made up to 31 July 1996 (13 pages)
28 January 1997Full accounts made up to 31 July 1996 (13 pages)
28 April 1996New director appointed (1 page)
28 April 1996New director appointed (1 page)
1 April 1996Return made up to 06/02/96; change of members (6 pages)
1 April 1996Return made up to 06/02/96; change of members (6 pages)
24 November 1995Full accounts made up to 31 July 1995 (12 pages)
24 November 1995Full accounts made up to 31 July 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 August 1987Company name changed\certificate issued on 12/08/87 (2 pages)
12 August 1987Company name changed\certificate issued on 12/08/87 (2 pages)