Company NameSpring Bidco Limited
Company StatusDissolved
Company Number08870243
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Dissolution Date1 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pierre Nadeau
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(1 week, 1 day after company formation)
Appointment Duration8 years (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurite Works Valley Road
Dovercourt
Essex
CO12 4RX
Director NameMr Charles Gessler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed02 March 2021(7 years, 1 month after company formation)
Appointment Duration12 months (closed 01 March 2022)
RoleCfo Of Safe Fleet
Country of ResidenceUnited States
Correspondence AddressC/O Safe Fleet 6800 East 163rd St
Belton
Missouri
64012
Director NameMr Michael Schulte
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed02 March 2021(7 years, 1 month after company formation)
Appointment Duration12 months (closed 01 March 2022)
RoleExecutive - Manufacturing
Country of ResidenceUnited States
Correspondence AddressC/O Safe Fleet 6800 East 163rd St
Belton
Missouri
64012
Director NameMr John Knox
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed02 March 2021(7 years, 1 month after company formation)
Appointment Duration12 months (closed 01 March 2022)
RoleCeo Of Safe Fleet
Country of ResidenceUnited States
Correspondence AddressC/O Safe Fleet 6800 East 163rd St
Belton
Missouri
64012
Director NameMr Anthony Peter Fobel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressCo/ Howardkennedyfsi Llp 179 Great Portland Street
London
W1W 5LS
Director NameMr Steven Grant Fobel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurite Works Valley Road
Dovercourt
Essex
CO12 4RX

Location

Registered AddressDurite Works
Valley Road
Dovercourt
Essex
CO12 4RX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich West
Built Up AreaHarwich
Address Matches2 other UK companies use this postal address

Shareholders

609k at £1Spring Midco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,665,551
Cash£616
Current Liabilities£14,473,200

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

7 June 2017Delivered on: 8 June 2017
Persons entitled: Santander UK PLC as Security Holder

Classification: A registered charge
Outstanding
7 February 2014Delivered on: 12 February 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The chargor charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage all freehold and leasehold properties and other real property both present and future, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein, other than the property or properties specified in schedule 2;. (iii) all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 March 2020 (17 pages)
10 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (17 pages)
19 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
6 February 2019Director's details changed for Mr Pierre Nadeau on 30 January 2019 (2 pages)
6 February 2019Director's details changed for Mr Steven Grant Fobel on 30 January 2019 (2 pages)
27 December 2018Full accounts made up to 31 March 2018 (18 pages)
6 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
12 June 2017Satisfaction of charge 088702430001 in full (1 page)
12 June 2017Satisfaction of charge 088702430001 in full (1 page)
8 June 2017Registration of charge 088702430002, created on 7 June 2017 (24 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (9 pages)
3 January 2017Full accounts made up to 31 March 2016 (9 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 609,000
(4 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 609,000
(4 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
2 March 2015Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages)
2 March 2015Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 609,000
(4 pages)
25 February 2015Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages)
25 February 2015Director's details changed for Mr Pierre Nadeau on 29 January 2015 (2 pages)
25 February 2015Director's details changed for Mr Pierre Nadeau on 29 January 2015 (2 pages)
25 February 2015Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 609,000
(4 pages)
3 June 2014Registered office address changed from C/O Howardkennedyfsi Llp 179 Great Portland Street London W1W 5LS United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from C/O Howardkennedyfsi Llp 179 Great Portland Street London W1W 5LS United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from C/O Howardkennedyfsi Llp 179 Great Portland Street London W1W 5LS United Kingdom on 3 June 2014 (1 page)
14 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 609,000.00
(4 pages)
14 February 2014Termination of appointment of Anthony Fobel as a director (2 pages)
14 February 2014Appointment of Mr Pierre Nadeau as a director (3 pages)
14 February 2014Appointment of Mr Pierre Nadeau as a director (3 pages)
14 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 609,000.00
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 609,000.00
(4 pages)
14 February 2014Termination of appointment of Anthony Fobel as a director (2 pages)
12 February 2014Registration of charge 088702430001 (47 pages)
12 February 2014Registration of charge 088702430001 (47 pages)
30 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
30 January 2014Incorporation (21 pages)
30 January 2014Incorporation (21 pages)
30 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)