Company NameRecoil Springs International Limited
DirectorAdrian Stephen White
Company StatusActive
Company Number03267097
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Previous NamesRightdown Limited and Recoil Springs Limited

Business Activity

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

Directors

Director NameMr Adrian Stephen White
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1996(2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 87/89 High Street
Hoddesdon
Herts
EN11 8TL
Secretary NameSharon Ann Whitbread
NationalityBritish
StatusCurrent
Appointed05 November 1996(2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address29 Hart Road
Harlow
Essex
CM17 0HL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1st Floor 87/89 High Street
Hoddesdon
Herts
EN11 8TL
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£609,202
Cash£270,297
Current Liabilities£237,525

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

18 March 2002Delivered on: 28 March 2002
Persons entitled: Hsbc 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

22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 (1 page)
13 December 2019Change of details for Recoil Springs Holdings Limited as a person with significant control on 13 December 2019 (2 pages)
6 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 January 2018Notification of Recoil Springs Holdings Limited as a person with significant control on 30 August 2017 (2 pages)
9 January 2018Cessation of Sharon Evelyn White as a person with significant control on 30 August 2017 (1 page)
9 January 2018Notification of Recoil Springs Holdings Limited as a person with significant control on 30 August 2017 (2 pages)
9 January 2018Cessation of Adrian Stephen White as a person with significant control on 30 August 2017 (1 page)
9 January 2018Cessation of Adrian Stephen White as a person with significant control on 30 August 2017 (1 page)
9 January 2018Cessation of Sharon Evelyn White as a person with significant control on 30 August 2017 (1 page)
15 November 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
7 November 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 November 2017 (1 page)
17 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Secretary's details changed for Sharon Ann Whitbread on 6 November 2015 (1 page)
17 November 2015Secretary's details changed for Sharon Ann Whitbread on 6 November 2015 (1 page)
17 November 2015Director's details changed for Mr Adrian Stephen White on 6 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Adrian Stephen White on 6 November 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Adrian Stephen White on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Adrian Stephen White on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Adrian Stephen White on 1 October 2009 (2 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Registered office changed on 06/04/2009 from euro house 1394 high road london N20 9YZ (1 page)
6 April 2009Return made up to 22/10/08; full list of members (3 pages)
6 April 2009Location of debenture register (1 page)
6 April 2009Return made up to 22/10/08; full list of members (3 pages)
6 April 2009Location of debenture register (1 page)
6 April 2009Registered office changed on 06/04/2009 from euro house 1394 high road london N20 9YZ (1 page)
1 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 November 2007Return made up to 22/10/07; full list of members (2 pages)
27 November 2007Return made up to 22/10/07; full list of members (2 pages)
9 January 2007Return made up to 22/10/06; full list of members (6 pages)
9 January 2007Return made up to 22/10/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 December 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 November 2004Return made up to 22/10/04; full list of members (6 pages)
16 November 2004Return made up to 22/10/04; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 August 2004Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2004Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
3 November 2001Return made up to 22/10/01; full list of members (6 pages)
3 November 2001Return made up to 22/10/01; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Return made up to 22/10/99; full list of members (6 pages)
12 November 1999Return made up to 22/10/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 December 1998Return made up to 22/10/98; no change of members (4 pages)
24 December 1998Return made up to 22/10/98; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 November 1997Return made up to 22/10/97; full list of members (6 pages)
28 November 1997Return made up to 22/10/97; full list of members (6 pages)
24 September 1997Company name changed recoil springs LIMITED\certificate issued on 25/09/97 (2 pages)
24 September 1997Company name changed recoil springs LIMITED\certificate issued on 25/09/97 (2 pages)
6 May 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
6 May 1997Ad 16/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
6 May 1997Ad 16/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1997Company name changed rightdown LIMITED\certificate issued on 24/04/97 (2 pages)
23 April 1997Company name changed rightdown LIMITED\certificate issued on 24/04/97 (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 120 east road london N1 6AA (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 120 east road london N1 6AA (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997New director appointed (2 pages)
22 October 1996Incorporation (15 pages)
22 October 1996Incorporation (15 pages)