Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRING GROVE SERVICES GROUP LIMITED
Company Information for

SPRING GROVE SERVICES GROUP LIMITED

FIRST FLOOR, CHINEHAM GATE CROCKFORD LANE, CHINEHAM, BASINGSTOKE, RG24 8NA,
Company Registration Number
00107202
Private Limited Company
Active

Company Overview

About Spring Grove Services Group Ltd
SPRING GROVE SERVICES GROUP LIMITED was founded on 1910-01-28 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Spring Grove Services Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPRING GROVE SERVICES GROUP LIMITED
 
Legal Registered Office
FIRST FLOOR, CHINEHAM GATE CROCKFORD LANE
CHINEHAM
BASINGSTOKE
RG24 8NA
Other companies in SW1X
 
Filing Information
Company Number 00107202
Company ID Number 00107202
Date formed 1910-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-06 09:45:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRING GROVE SERVICES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPRING GROVE SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ANNE BATTY
Director 2017-10-31
MARK SOUTH
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN QUINN
Director 2005-11-30 2017-10-31
DAVID ANDREW LAWLER
Company Secretary 2016-12-22 2017-09-08
NIGEL JAMES HIORNS
Company Secretary 1999-04-26 2016-12-22
STEVEN RICHARD FINCH
Director 2015-02-27 2016-12-22
DENIS MICHAEL EMBLETON
Director 1997-03-07 2015-02-27
MARTIN LLOYD ROBERTS
Director 1991-11-16 2011-12-31
IAIN ROGER DYE
Director 2000-09-01 2005-11-30
JOHN CHARLES IVEY
Director 1996-10-24 2005-04-30
GEORGE MATHIESON BOYLE
Director 1996-10-24 2000-09-01
DAVID FLETCHER MARSLAND
Director 1997-02-17 2000-07-04
PAUL ANTHONY JONES
Company Secretary 1997-03-07 1999-04-26
PETER FERGUSON WASON
Director 1996-10-24 1998-01-20
PETER KEITH STEWART
Director 1994-06-20 1997-07-02
STEPHEN CHARLES BUESDEN
Company Secretary 1992-06-09 1997-03-07
STEPHEN CHARLES BUESDEN
Director 1995-11-20 1997-03-07
PETER BERNARD COLERIDGE
Director 1993-03-23 1996-10-24
LESLIE THOMAS RICHARD HIGGINS
Director 1994-11-01 1996-10-24
GRAHAM JOSEPH PARROTT
Director 1993-03-23 1996-10-24
ANDREW MICHAEL ROBERTSON
Director 1994-01-06 1996-10-24
HENRY ERIC STAUNTON
Director 1993-03-23 1996-10-24
JAMES BENJAMIN STJOHN TIBBITTS
Director 1993-03-23 1996-10-24
STACEY LEE CARTWRIGHT
Director 1994-01-06 1995-11-20
STEPHEN MICHAEL POSTER
Director 1993-12-10 1994-11-01
THOMAS DAVID SHERIFF
Director 1994-02-16 1994-11-01
BRIAN TOMBS WAGSTAFF
Director 1993-01-18 1994-02-15
STEPHEN CHARLES MESHER
Director 1991-11-16 1994-01-07
JEREMY BUTT
Director 1991-11-16 1993-12-31
PETER JOHN FORD
Director 1992-07-31 1993-03-23
DAVID PETER HARRISON
Director 1991-11-16 1993-03-23
DANIEL WYN HUMPHREYS
Director 1991-11-16 1993-03-23
JAMES DESMOND STIRLING GALLACHER
Director 1991-11-16 1992-07-31
STEPHEN CHARLES MESHER
Company Secretary 1991-11-16 1992-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ANNE BATTY BERENDSEN HEALTHCARE LIMITED Director 2018-07-24 CURRENT 2016-05-11 Active - Proposal to Strike off
LESLEY ANNE BATTY BERENDSEN NOMINEES LIMITED Director 2018-07-12 CURRENT 1928-12-20 Active
LESLEY ANNE BATTY BERENDSEN FINANCE LIMITED Director 2018-07-12 CURRENT 1996-07-15 Active
LESLEY ANNE BATTY BERENDSEN CLEANROOM SERVICES LIMITED Director 2018-07-06 CURRENT 1983-04-07 Active - Proposal to Strike off
LESLEY ANNE BATTY BERENDSEN LIMITED Director 2018-02-01 CURRENT 1980-02-18 Active
LESLEY ANNE BATTY BERENDSEN FINANCE IRELAND (PLN) LIMITED Director 2018-01-16 CURRENT 2017-12-15 Active
LESLEY ANNE BATTY BERENDSEN FINANCE IRELAND (DKK) LIMITED Director 2018-01-16 CURRENT 2017-12-15 Active
LESLEY ANNE BATTY BERENDSEN FINANCE IRELAND (EURO) LIMITED Director 2018-01-16 CURRENT 2017-12-15 Active
LESLEY ANNE BATTY FAKENHAM LAUNDRY SERVICES LIMITED Director 2017-10-31 CURRENT 1965-03-31 Active - Proposal to Strike off
LESLEY ANNE BATTY CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED Director 2017-10-31 CURRENT 1947-08-09 Active - Proposal to Strike off
LESLEY ANNE BATTY FABRICARE LIMITED Director 2017-10-31 CURRENT 1902-01-02 Active - Proposal to Strike off
LESLEY ANNE BATTY LAUNDRYCRAFT LIMITED Director 2017-10-31 CURRENT 1995-04-07 Active - Proposal to Strike off
LESLEY ANNE BATTY MIDLAND LAUNDRY GROUP LIMITED Director 2017-10-31 CURRENT 1995-10-02 Active - Proposal to Strike off
LESLEY ANNE BATTY MIDLAND LAUNDRY GROUP HOLDINGS LIMITED Director 2017-10-31 CURRENT 1995-11-17 Active - Proposal to Strike off
LESLEY ANNE BATTY BDF HOLDINGS LIMITED Director 2017-10-31 CURRENT 2003-02-06 Active - Proposal to Strike off
LESLEY ANNE BATTY ST. HELENS LAUNDRY LIMITED Director 2017-10-31 CURRENT 1965-03-23 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT SERVICES LIMITED Director 2017-10-31 CURRENT 1989-10-31 Active
LESLEY ANNE BATTY SUNLIGHT SERVICES LIMITED Director 2017-10-31 CURRENT 1989-10-31 Active
LESLEY ANNE BATTY ROCIALLE LIMITED Director 2017-10-31 CURRENT 1980-07-31 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT (LYNDALE) LIMITED Director 2017-10-31 CURRENT 1943-11-25 Active
LESLEY ANNE BATTY SPRING GROVE SERVICES LIMITED Director 2017-10-31 CURRENT 1988-11-28 Active - Proposal to Strike off
LESLEY ANNE BATTY THE SUNLIGHT GROUP LIMITED Director 2017-10-31 CURRENT 1908-11-03 Active
LESLEY ANNE BATTY SUNLIGHT WORKWEAR SERVICES LIMITED Director 2017-10-31 CURRENT 1939-02-11 Active - Proposal to Strike off
LESLEY ANNE BATTY THE SUNLIGHT SERVICE GROUP LIMITED Director 2017-10-31 CURRENT 1960-11-18 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT TEXTILE SERVICES LIMITED Director 2017-10-31 CURRENT 1935-01-18 Active
LESLEY ANNE BATTY NATIONAL SUNLIGHT LAUNDRIES LIMITED Director 2017-10-31 CURRENT 1963-12-23 Active
LESLEY ANNE BATTY M FURNISHING GROUP LIMITED Director 2017-10-31 CURRENT 1942-09-12 Active - Proposal to Strike off
LESLEY ANNE BATTY LAKELAND PENNINE LIMITED Director 2017-10-31 CURRENT 1917-06-01 Active - Proposal to Strike off
LESLEY ANNE BATTY LAKELAND PENNINE GROUP LIMITED Director 2017-10-31 CURRENT 1937-08-13 Active - Proposal to Strike off
LESLEY ANNE BATTY CAVENDISH LAUNDRY LIMITED Director 2017-10-31 CURRENT 1948-10-23 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT CLINICAL SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2004-09-16 Active - Proposal to Strike off
LESLEY ANNE BATTY BERENDSEN HOSPITALITY LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
LESLEY ANNE BATTY ELIS UK LIMITED Director 2015-03-30 CURRENT 1928-03-06 Active
MARK SOUTH BERENDSEN NOMINEES LIMITED Director 2018-07-12 CURRENT 1928-12-20 Active
MARK SOUTH BERENDSEN FINANCE LIMITED Director 2018-07-12 CURRENT 1996-07-15 Active
MARK SOUTH BERENDSEN CLEANROOM SERVICES LIMITED Director 2018-07-06 CURRENT 1983-04-07 Active - Proposal to Strike off
MARK SOUTH IHSS LIMITED Director 2017-10-31 CURRENT 2004-09-16 Active
MARK SOUTH BERENDSEN HEALTHCARE LIMITED Director 2017-07-12 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN HOSPITALITY LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN WORKWEAR LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH NEW WAVE LAUNDRIES LIMITED Director 2017-01-30 CURRENT 1993-04-16 Dissolved 2017-09-12
MARK SOUTH SUNLIGHT SERVICE GROUP (SHOP INVESTMENTS) LIMITED Director 2016-12-23 CURRENT 1927-03-28 Dissolved 2017-01-17
MARK SOUTH DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED Director 2016-12-23 CURRENT 1911-08-14 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEW ERA LINEN) LIMITED Director 2016-12-23 CURRENT 1921-10-07 Dissolved 2017-05-30
MARK SOUTH LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) Director 2016-12-23 CURRENT 1912-03-11 Dissolved 2017-05-30
MARK SOUTH IH DECONTAMINATION SERVICES (CARDIFF) LIMITED Director 2016-12-23 CURRENT 1998-03-13 Dissolved 2017-05-30
MARK SOUTH EAMONT VALE LAUNDRY AND CLEANERS LIMITED Director 2016-12-23 CURRENT 1927-09-08 Dissolved 2017-05-30
MARK SOUTH COMBINED LINEN SERVICE LIMITED Director 2016-12-23 CURRENT 1899-05-31 Dissolved 2017-05-30
MARK SOUTH BDF LIMITED Director 2016-12-23 CURRENT 1987-11-24 Dissolved 2017-05-30
MARK SOUTH SOCIETY LINEN LIMITED Director 2016-12-23 CURRENT 2003-01-27 Dissolved 2017-07-18
MARK SOUTH M FURNISHING (IRELAND) LIMITED Director 2016-12-23 CURRENT 1995-12-29 Dissolved 2017-05-30
MARK SOUTH BDF HEALTHCARE LTD. Director 2016-12-23 CURRENT 2001-09-10 Dissolved 2017-10-31
MARK SOUTH SUNLIGHT (72078) LIMITED Director 2016-12-23 CURRENT 1901-12-05 Active - Proposal to Strike off
MARK SOUTH SALOP TEXTILE SOLUTIONS LIMITED Director 2016-12-23 CURRENT 1927-02-10 Active - Proposal to Strike off
MARK SOUTH FAKENHAM LAUNDRY SERVICES LIMITED Director 2016-12-23 CURRENT 1965-03-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEWBURY) LIMITED Director 2016-12-23 CURRENT 1886-05-31 Active - Proposal to Strike off
MARK SOUTH CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED Director 2016-12-23 CURRENT 1947-08-09 Active - Proposal to Strike off
MARK SOUTH CHARNWOOD LAUNDRY LIMITED Director 2016-12-23 CURRENT 1995-01-06 Dissolved 2017-09-05
MARK SOUTH FABRICARE LIMITED Director 2016-12-23 CURRENT 1902-01-02 Active - Proposal to Strike off
MARK SOUTH LAUNDRYCRAFT LIMITED Director 2016-12-23 CURRENT 1995-04-07 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP LIMITED Director 2016-12-23 CURRENT 1995-10-02 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP HOLDINGS LIMITED Director 2016-12-23 CURRENT 1995-11-17 Active - Proposal to Strike off
MARK SOUTH BDF HOLDINGS LIMITED Director 2016-12-23 CURRENT 2003-02-06 Active - Proposal to Strike off
MARK SOUTH ST. HELENS LAUNDRY LIMITED Director 2016-12-23 CURRENT 1965-03-23 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT SERVICES LIMITED Director 2016-12-23 CURRENT 1989-10-31 Active
MARK SOUTH ROCIALLE LIMITED Director 2016-12-23 CURRENT 1980-07-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (LYNDALE) LIMITED Director 2016-12-23 CURRENT 1943-11-25 Active
MARK SOUTH SPRING GROVE SERVICES LIMITED Director 2016-12-23 CURRENT 1988-11-28 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT GROUP LIMITED Director 2016-12-23 CURRENT 1908-11-03 Active
MARK SOUTH SUNLIGHT WORKWEAR SERVICES LIMITED Director 2016-12-23 CURRENT 1939-02-11 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT SERVICE GROUP LIMITED Director 2016-12-23 CURRENT 1960-11-18 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT TEXTILE SERVICES LIMITED Director 2016-12-23 CURRENT 1935-01-18 Active
MARK SOUTH NATIONAL SUNLIGHT LAUNDRIES LIMITED Director 2016-12-23 CURRENT 1963-12-23 Active
MARK SOUTH M FURNISHING GROUP LIMITED Director 2016-12-23 CURRENT 1942-09-12 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE LIMITED Director 2016-12-23 CURRENT 1917-06-01 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE GROUP LIMITED Director 2016-12-23 CURRENT 1937-08-13 Active - Proposal to Strike off
MARK SOUTH CAVENDISH LAUNDRY LIMITED Director 2016-12-23 CURRENT 1948-10-23 Active - Proposal to Strike off
MARK SOUTH ELIS UK LIMITED Director 2016-12-23 CURRENT 1928-03-06 Active
MARK SOUTH SUNLIGHT CLINICAL SOLUTIONS LIMITED Director 2016-12-23 CURRENT 2004-09-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-04CH01Director's details changed for Mr Mark Leslie Franklin on 2023-06-19
2024-05-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-06-23Change of details for Berendsen Uk Limited as a person with significant control on 2023-06-19
2023-06-23Register inspection address changed from Intec 3 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE to First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA
2023-06-23CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-23AD02Register inspection address changed from Intec 3 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE to First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA
2023-06-23PSC05Change of details for Berendsen Uk Limited as a person with significant control on 2023-06-19
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM Intec 3 Wade Road Basingstoke RG24 8NE England
2023-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/23 FROM Intec 3 Wade Road Basingstoke RG24 8NE England
2023-05-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21AP01DIRECTOR APPOINTED MR WERNER DREYER
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK SOUTH
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-11-22SH20Statement by Directors
2019-11-22SH19Statement of capital on 2019-11-22 GBP 1
2019-11-22CAP-SSSolvency Statement dated 10/09/19
2019-11-22RES13Resolutions passed:
  • Reduce share prem a/c 10/09/2019
  • Resolution of reduction in issued share capital
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-08AP01DIRECTOR APPOINTED MR MARK FRANKLIN
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE BATTY
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-25PSC05Change of details for Berendsen Uk Limited as a person with significant control on 2018-04-03
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM 1 Knightsbridge London SW1X 7LX England
2017-11-01AP01DIRECTOR APPOINTED MS LESLEY ANNE BATTY
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN QUINN
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08TM02Termination of appointment of David Andrew Lawler on 2017-09-08
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANDREW LAWLER on 2017-04-26
2017-04-26AD04Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM 4 Grosvenor Place London SW1X 7DL
2017-01-03AP01DIRECTOR APPOINTED MR MARK SOUTH
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD FINCH
2016-12-22TM02Termination of appointment of Nigel James Hiorns on 2016-12-22
2016-12-22AP03Appointment of Mr David Andrew Lawler as company secretary on 2016-12-22
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 29185432.75
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 29185432.75
2015-08-17AR0122/07/15 ANNUAL RETURN FULL LIST
2015-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-12AP01DIRECTOR APPOINTED MR STEVEN RICHARD FINCH
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DENIS MICHAEL EMBLETON
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 17/11/2014
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 29185432.75
2014-08-14AR0122/07/14 FULL LIST
2014-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-08-09AR0122/07/13 FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-16AR0122/07/12 FULL LIST
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTS
2011-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-12AR0122/07/11 FULL LIST
2010-08-13AR0122/07/10 FULL LIST
2010-08-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-13AD02SAIL ADDRESS CREATED
2010-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-29363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-12363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-16363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-02363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-08-02363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-05-18288bDIRECTOR RESIGNED
2005-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-09363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-14363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-27288cDIRECTOR'S PARTICULARS CHANGED
2002-08-08363sRETURN MADE UP TO 22/07/02; CHANGE OF MEMBERS
2002-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-08-15363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-09-13288aNEW DIRECTOR APPOINTED
2000-09-13288bDIRECTOR RESIGNED
2000-08-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-04363sRETURN MADE UP TO 22/07/00; NO CHANGE OF MEMBERS
2000-07-18288bDIRECTOR RESIGNED
2000-07-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-24288cDIRECTOR'S PARTICULARS CHANGED
1999-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/99
1999-08-17363sRETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-11288aNEW SECRETARY APPOINTED
1999-05-02288bSECRETARY RESIGNED
1999-01-11288cDIRECTOR'S PARTICULARS CHANGED
1998-10-05288cSECRETARY'S PARTICULARS CHANGED
1998-10-05288cDIRECTOR'S PARTICULARS CHANGED
1998-09-25363sRETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-06288bDIRECTOR RESIGNED
1997-08-13288bDIRECTOR RESIGNED
1997-07-27363sRETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS
1997-07-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/97
1997-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-24288aNEW DIRECTOR APPOINTED
1997-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-21288aNEW SECRETARY APPOINTED
1997-03-05288aNEW DIRECTOR APPOINTED
1996-12-12363sRETURN MADE UP TO 16/11/96; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SPRING GROVE SERVICES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRING GROVE SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SPRING GROVE SERVICES GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRING GROVE SERVICES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SPRING GROVE SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRING GROVE SERVICES GROUP LIMITED
Trademarks
We have not found any records of SPRING GROVE SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRING GROVE SERVICES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SPRING GROVE SERVICES GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SPRING GROVE SERVICES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRING GROVE SERVICES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRING GROVE SERVICES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.