ABOUT SPRING MILL HOLDINGS LIMITED
About Spring Mill Business Park
Spring Mill Business Park comprises a range of commercial/business units and quality office accommodation set in a pleasant rural location, yet only minutes from the centre of Nailsworth. The 7 acre site is home to a broad mix of both local and national companies occupying a range of different size buildings.
The site boasts 17 individual Commercial Units totalling 56,750 sq ft (5,272 sq m) and ranging in size from 2,500 sq ft (232 sq m) upwards. The majority of the commercial accommodation comprises modern, portal steel frame units benefiting from open plan production/storage space with good quality modern offices. The units are all accessed via roller shutter loading doors.
The office accommodation is arranged over three individual buildings, all of traditional natural stone construction and totalling approximately 7,200 sq ft (668 sq m). The buildings date back to when the site was a working Mill and form part of it’s unique heritage. Holcombe Mill recently underwent an extensive renovation project and now provides high-specification office accommodation over three floors.
For more information about Spring Mill Business Park, please
KEY FINANCES
Year
2017
Assets
£518.73k
▲ £143.41k (38.21 %)
Cash
£376.77k
▲ £119.92k (46.69 %)
Liabilities
£633.33k
▲ £377.03k (147.11 %)
Net Worth
£-114.6k
▼ £-233.62k (-196.29 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Stroud
- Company name
- SPRING MILL HOLDINGS LIMITED
- Company number
- 00561183
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Feb 1956
Age - 70 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.springmillnailsworth.co.uk
- Phones
-
+44 (0)1452 380 064
01452 380 064
- Registered Address
- THE ESTATE OFFICE SPRING MILL,
AVENING ROAD,
NAILSWORTH,
GLOUCESTERSHIRE,
GL6 0BS
ECONOMIC ACTIVITIES
- 68209
- Other letting and operating of own or leased real estate
LAST EVENTS
- 10 Jan 2017
- Confirmation statement made on 31 December 2016 with updates
- 07 Oct 2016
- Total exemption small company accounts made up to 31 March 2016
- 12 Jan 2016
- Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 20,600
CHARGES
-
26 February 2014
- Status
- Outstanding
- Delivered
- 28 February 2014
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Notification of addition to or amendment of charge…
-
26 February 2014
- Status
- Outstanding
- Delivered
- 28 February 2014
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- F/H property k/a spring mill industrial estate avening road…
-
4 August 1987
- Status
- Satisfied
on 8 December 1999
- Delivered
- 21 August 1987
-
Persons entitled
- Westpac Banking Corporation
- Description
- The f/h property k/a spring mill, avening road, nailsworth…
-
4 August 1987
- Status
- Satisfied
on 27 August 1993
- Delivered
- 21 August 1987
-
Persons entitled
- Westpac Banking Corporation
- Description
- The f/h property k/a as spring mill avening road…
-
15 October 1986
- Status
- Satisfied
on 8 December 1999
- Delivered
- 16 October 1986
-
Persons entitled
- Mase Westpac Limited
- Description
- By way of legal mortgage the property k/a spring mills and…
See Also
Last update 2018
SPRING MILL HOLDINGS LIMITED DIRECTORS
Margaret Rose Davis
Acting
- Role
- Secretary
- Address
- The Estate Office Spring Mill, Avening Road, Nailsworth, Gloucestershire, England, GL6 0BS
- Name
- DAVIS, Margaret Rose
Gillian Coulter
Acting
PSC
- Appointed
- 09 January 2009
- Occupation
- None
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 1 West View, Old Bristol Road, Nailsworth, Gloucestershire, England, GL6 0LG
- Country Of Residence
- England
- Name
- COULTER, Gillian
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Margaret Rose Davis
Acting
- Occupation
- Secretary
- Role
- Director
- Age
- 95
- Nationality
- British
- Address
- The Estate Office Spring Mill, Avening Road, Nailsworth, Gloucestershire, England, GL6 0BS
- Country Of Residence
- United Kingdom
- Name
- DAVIS, Margaret Rose
Clive Julian Sampson
Acting
- Appointed
- 13 February 2014
- Occupation
- Insurance Broker
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 400 Bath Road, Saltford, Bristol, England, BS31 3DQ
- Country Of Residence
- United Kingdom
- Name
- SAMPSON, Clive Julian
George Capel Davis
Resigned
- Resigned
- 25 May 2008
- Occupation
- Engineer
- Role
- Director
- Age
- 99
- Nationality
- British
- Address
- 113 Calle Babor, Cabo Roig, 03189 Orihuela Costa, Alicante, Spain
- Name
- DAVIS, George Capel
Geoffrey Martin Hand
Resigned
- Appointed
- 09 January 2009
- Resigned
- 28 February 2015
- Occupation
- Solicitor
- Role
- Director
- Age
- 80
- Nationality
- United Kingdom
- Address
- 8 Gladstone Street, London, SE1 6EY
- Country Of Residence
- United Kingdom
- Name
- HAND, Geoffrey Martin
REVIEWS
Check The Company
Very good according to the company’s financial health.