Company NameSpringwheel Limited
Company StatusActive - Proposal to Strike off
Company Number03015094
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Previous NameI.M.P.S Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMr Malcolm John McLaughlin
NationalityBritish
StatusCurrent
Appointed02 February 1995(6 days after company formation)
Appointment Duration29 years, 2 months
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address10 Hill View Close
Tadworth
Surrey
KT20 5QA
Director NameMr Sumant Doorgapershad
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighway Farm Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
Director NameMiss Ashley Fern Leyland
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighway Farm Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
Director NameMr Malcolm John McLaughlin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighway Farm Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
Director NameIan Kevin McLaughlin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(6 days after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence Address35 Nursery Road
Thornton Heath
Surrey
CR7 8RE
Director NameMr Stephen Glyn Webbe
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(6 days after company formation)
Appointment Duration23 years, 11 months (resigned 27 December 2018)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address68 Reigate Road
Dorking
Surrey
RH4 1QB
Director NameMr Malcolm John McLaughlin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(6 days after company formation)
Appointment Duration26 years, 11 months (resigned 31 December 2021)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address10 Hill View Close
Tadworth
Surrey
KT20 5QA
Director NameMr Peter Mulligan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(6 days after company formation)
Appointment Duration25 years (resigned 01 February 2020)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address18 Overdale
Dorking
Surrey
RH5 4BS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitespringwheel.co.uk

Location

Registered AddressHighway Farm Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Malcolm Mclaughlin
50.00%
Ordinary
1 at £1Peter Mulligan
25.00%
Ordinary
1 at £1Stephen Webbe
25.00%
Ordinary

Financials

Year2014
Net Worth£4,658
Cash£2,346
Current Liabilities£19,310

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2023 (1 year, 3 months ago)
Next Return Due20 January 2024 (overdue)

Filing History

23 June 2023Total exemption full accounts made up to 31 January 2023 (4 pages)
3 May 2023Termination of appointment of Sumant Doorgapershad as a director on 3 May 2023 (1 page)
3 May 2023Termination of appointment of Ashley Fern Leyland as a director on 3 May 2023 (1 page)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (4 pages)
8 February 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
4 February 2022Appointment of Mr Malcolm John Mclaughlin as a director on 31 December 2021 (2 pages)
7 January 2022Termination of appointment of Malcolm John Mclaughlin as a director on 31 December 2021 (1 page)
12 November 2021Director's details changed for Miss Ashley Fern Leyland on 12 November 2021 (2 pages)
12 November 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
3 November 2021Appointment of Miss Ashley Fern Leyland as a director on 1 November 2021 (2 pages)
3 November 2021Appointment of Mr Sumant Doorgapershad as a director on 1 November 2021 (2 pages)
10 February 2021Change of details for Mr Malcolm John Mclaughlin as a person with significant control on 1 February 2020 (2 pages)
9 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
27 October 2020Change of details for Mr Malcolm John Mclaughlin as a person with significant control on 1 February 2020 (2 pages)
27 October 2020Termination of appointment of Peter Mulligan as a director on 1 February 2020 (1 page)
27 October 2020Cessation of Peter Mulligan as a person with significant control on 1 February 2020 (1 page)
15 October 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
13 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
1 April 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
5 March 2019Termination of appointment of Stephen Glyn Webbe as a director on 27 December 2018 (1 page)
5 March 2019Cessation of Stephen Glyn Webbe as a person with significant control on 27 December 2018 (1 page)
24 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
5 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(6 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(6 pages)
20 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(6 pages)
14 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
8 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Stephen Glyn Webbe on 24 February 2010 (2 pages)
8 April 2010Director's details changed for Malcolm John Mclaughlin on 24 February 2010 (2 pages)
8 April 2010Director's details changed for Stephen Glyn Webbe on 24 February 2010 (2 pages)
8 April 2010Director's details changed for Malcolm John Mclaughlin on 24 February 2010 (2 pages)
8 April 2010Director's details changed for Peter Mulligan on 24 February 2010 (2 pages)
8 April 2010Director's details changed for Peter Mulligan on 24 February 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 March 2009Return made up to 27/01/09; full list of members (4 pages)
17 March 2009Return made up to 27/01/09; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from old station masters house station road cobham surrey KT11 3BW (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Registered office changed on 12/03/2009 from old station masters house station road cobham surrey KT11 3BW (1 page)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 April 2008Return made up to 27/01/08; full list of members (4 pages)
24 April 2008Return made up to 27/01/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
8 March 2006Amended accounts made up to 31 January 2005 (7 pages)
8 March 2006Amended accounts made up to 31 January 2005 (7 pages)
9 February 2006Return made up to 27/01/06; full list of members (7 pages)
9 February 2006Return made up to 27/01/06; full list of members (7 pages)
19 October 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
19 October 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
16 February 2005Return made up to 27/01/05; full list of members (7 pages)
16 February 2005Return made up to 27/01/05; full list of members (7 pages)
11 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
11 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
16 March 2004Return made up to 27/01/04; full list of members (8 pages)
16 March 2004Return made up to 27/01/04; full list of members (8 pages)
29 October 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
29 October 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
16 April 2003Company name changed I.M.P.s trading LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed I.M.P.s trading LIMITED\certificate issued on 16/04/03 (2 pages)
27 March 2003Return made up to 27/01/03; full list of members (10 pages)
27 March 2003Return made up to 27/01/03; full list of members (10 pages)
18 November 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
18 November 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
21 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
13 September 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
23 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2000Full accounts made up to 31 January 2000 (6 pages)
22 November 2000Full accounts made up to 31 January 2000 (6 pages)
11 April 2000Return made up to 27/01/00; full list of members (8 pages)
11 April 2000Return made up to 27/01/00; full list of members (8 pages)
2 May 1999Full accounts made up to 31 January 1999 (7 pages)
2 May 1999Full accounts made up to 31 January 1999 (7 pages)
11 March 1999Return made up to 27/01/99; full list of members (6 pages)
11 March 1999Return made up to 27/01/99; full list of members (6 pages)
19 May 1998Full accounts made up to 31 January 1998 (7 pages)
19 May 1998Full accounts made up to 31 January 1998 (7 pages)
2 November 1997Full accounts made up to 31 January 1997 (7 pages)
2 November 1997Full accounts made up to 31 January 1997 (7 pages)
16 October 1996Full accounts made up to 31 January 1996 (6 pages)
16 October 1996Full accounts made up to 31 January 1996 (6 pages)
17 September 1996Return made up to 27/01/96; full list of members (6 pages)
17 September 1996Return made up to 27/01/96; full list of members (6 pages)