Check the

SPRING MILL HOLDINGS LIMITED

Company
SPRING MILL HOLDINGS LIMITED (00561183)

SPRING MILL HOLDINGS

Phone: +44 (0)1452 380 064
B rating

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

Company name
SPRING MILL HOLDINGS LIMITED
Company number
00561183
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Feb 1956
Age - 69 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
69
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
94
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
74
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
98
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
79
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.