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

VELCOURT SPRINGHILL LIMITED

ORCHARD HOUSE, PHOCLE GREEN BUSINESS PARK, ROSS-ON-WYE, HR9 7XU,
Company Registration Number
00459261
Private Limited Company
Active

Company Overview

About Velcourt Springhill Ltd
VELCOURT SPRINGHILL LIMITED was founded on 1948-09-28 and has its registered office in Ross-on-wye. The organisation's status is listed as "Active". Velcourt Springhill Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VELCOURT SPRINGHILL LIMITED
 
Legal Registered Office
ORCHARD HOUSE
PHOCLE GREEN BUSINESS PARK
ROSS-ON-WYE
HR9 7XU
Other companies in HR8
 
Filing Information
Company Number 00459261
Company ID Number 00459261
Date formed 1948-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 08:47:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VELCOURT SPRINGHILL 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 VELCOURT SPRINGHILL LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT TEAGUE
Company Secretary 1991-08-03
DAVID ROBERT TEAGUE
Director 2013-10-04
JAMES REGINALD TOWNSHEND
Director 1991-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN HILARY BEAUMONT MALIM
Director 1991-08-03 2013-10-03
HOWARD ANTHONY LEIGH DAWES
Director 1991-08-03 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT TEAGUE SHIELDTYPE PROJECTS LIMITED Company Secretary 1993-08-12 CURRENT 1993-07-22 Active
DAVID ROBERT TEAGUE ANDERCOURT FARMING LIMITED Company Secretary 1992-02-28 CURRENT 1990-03-13 Active
DAVID ROBERT TEAGUE VELCOURT (EAST) LIMITED Company Secretary 1991-08-03 CURRENT 1973-07-20 Active
DAVID ROBERT TEAGUE VELCOURT (G.B.) LIMITED Company Secretary 1991-08-03 CURRENT 1976-11-05 Active
DAVID ROBERT TEAGUE STOKES BOMFORD (HOLDINGS) LIMITED Company Secretary 1991-08-03 CURRENT 1960-02-10 Active
DAVID ROBERT TEAGUE VELCOURT GROUP LIMITED Company Secretary 1991-08-03 CURRENT 1962-03-21 Active
DAVID ROBERT TEAGUE VELCOURT LIMITED Company Secretary 1991-08-03 CURRENT 1976-04-13 Active
DAVID ROBERT TEAGUE VELCOURT MANAGEMENT SERVICES LIMITED Company Secretary 1991-08-03 CURRENT 1976-08-19 Active
DAVID ROBERT TEAGUE VELCOURT (BRITTANIA) LIMITED Company Secretary 1991-08-03 CURRENT 1978-10-12 Active
DAVID ROBERT TEAGUE STOKES BOMFORD AGRICULTURE LIMITED Company Secretary 1991-08-03 CURRENT 1982-08-10 Active
DAVID ROBERT TEAGUE SEEVEL LIMITED Company Secretary 1991-05-30 CURRENT 1989-12-28 Active
DAVID ROBERT TEAGUE HASTINGWOOD AVIATION INC. Director 2016-11-03 CURRENT 2016-07-11 Active
DAVID ROBERT TEAGUE NASSAU RTM COMPANY LIMITED Director 2015-10-13 CURRENT 2015-08-16 Active
DAVID ROBERT TEAGUE VELCOURT TRUSTEES LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
DAVID ROBERT TEAGUE ELLINGTON FARMS LTD Director 2014-07-16 CURRENT 2014-07-16 Active
DAVID ROBERT TEAGUE ST MICHAEL'S HOSPICE (INCORPORATING THE FREDA PEARCE FOUNDATION) Director 2006-10-20 CURRENT 1982-05-12 Active
DAVID ROBERT TEAGUE STOKES BOMFORD (HOLDINGS) LIMITED Director 1999-12-31 CURRENT 1960-02-10 Active
DAVID ROBERT TEAGUE VELCOURT MANAGEMENT SERVICES LIMITED Director 1999-12-31 CURRENT 1976-08-19 Active
DAVID ROBERT TEAGUE SHIELDTYPE PROJECTS LIMITED Director 1993-08-12 CURRENT 1993-07-22 Active
DAVID ROBERT TEAGUE VELCOURT LIMITED Director 1991-10-01 CURRENT 1976-04-13 Active
DAVID ROBERT TEAGUE VELCOURT (EAST) LIMITED Director 1991-08-03 CURRENT 1973-07-20 Active
DAVID ROBERT TEAGUE VELCOURT (G.B.) LIMITED Director 1991-08-03 CURRENT 1976-11-05 Active
DAVID ROBERT TEAGUE VELCOURT GROUP LIMITED Director 1991-08-03 CURRENT 1962-03-21 Active
DAVID ROBERT TEAGUE VELCOURT (BRITTANIA) LIMITED Director 1991-08-03 CURRENT 1978-10-12 Active
DAVID ROBERT TEAGUE STOKES BOMFORD AGRICULTURE LIMITED Director 1991-08-03 CURRENT 1982-08-10 Active
DAVID ROBERT TEAGUE SEEVEL LIMITED Director 1991-05-30 CURRENT 1989-12-28 Active
JAMES REGINALD TOWNSHEND CUSTOM LAND LIMITED Director 2017-06-09 CURRENT 2014-05-06 Active
JAMES REGINALD TOWNSHEND HASTINGWOOD AVIATION INC. Director 2016-11-03 CURRENT 2016-07-11 Active
JAMES REGINALD TOWNSHEND ADDISON DEVELOPMENTS FOUR LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JAMES REGINALD TOWNSHEND ROYAL AGRICULTURAL UNIVERSITY Director 2015-07-17 CURRENT 1908-08-11 Active
JAMES REGINALD TOWNSHEND ILCHESTER FARMS OHIO LIMITED Director 2015-04-02 CURRENT 2014-12-01 Active
JAMES REGINALD TOWNSHEND VELCOURT TRUSTEES LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
JAMES REGINALD TOWNSHEND ADDISON CAPITAL LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
JAMES REGINALD TOWNSHEND VELCOURT (EAST) LIMITED Director 2013-10-04 CURRENT 1973-07-20 Active
JAMES REGINALD TOWNSHEND VELCOURT (G.B.) LIMITED Director 2013-10-04 CURRENT 1976-11-05 Active
JAMES REGINALD TOWNSHEND STOKES BOMFORD (HOLDINGS) LIMITED Director 2013-10-04 CURRENT 1960-02-10 Active
JAMES REGINALD TOWNSHEND VELCOURT MANAGEMENT SERVICES LIMITED Director 2013-10-04 CURRENT 1976-08-19 Active
JAMES REGINALD TOWNSHEND VELCOURT (BRITTANIA) LIMITED Director 2013-10-04 CURRENT 1978-10-12 Active
JAMES REGINALD TOWNSHEND STOKES BOMFORD AGRICULTURE LIMITED Director 2013-10-04 CURRENT 1982-08-10 Active
JAMES REGINALD TOWNSHEND CHESIL AND FLEET HOLIDAY COTTAGES LIMITED Director 2009-06-18 CURRENT 2009-06-09 Liquidation
JAMES REGINALD TOWNSHEND MELBURY BIOENERGY LIMITED Director 2008-01-26 CURRENT 2008-01-16 Active
JAMES REGINALD TOWNSHEND CYGNET INDUSTRIES LIMITED Director 2008-01-11 CURRENT 2007-08-15 Active
JAMES REGINALD TOWNSHEND EVERSHOT CONSTRUCTION LIMITED Director 2005-01-19 CURRENT 2000-08-03 Liquidation
JAMES REGINALD TOWNSHEND ILCHESTER ESTATES Director 2003-06-16 CURRENT 1971-03-31 Active
JAMES REGINALD TOWNSHEND GROSVENOR FARMS LIMITED Director 2003-03-01 CURRENT 1973-12-21 Active
JAMES REGINALD TOWNSHEND ABBOTSBURY TOURISM LIMITED Director 2000-02-02 CURRENT 1999-09-09 Active
JAMES REGINALD TOWNSHEND ADDISON DEVELOPMENTS LIMITED Director 1997-12-10 CURRENT 1997-04-01 Active
JAMES REGINALD TOWNSHEND MELBURY DEVELOPMENTS LIMITED Director 1997-12-10 CURRENT 1997-04-01 Liquidation
JAMES REGINALD TOWNSHEND COLVILLE ESTATE PROPERTIES LIMITED Director 1994-07-05 CURRENT 1989-10-03 Active
JAMES REGINALD TOWNSHEND COLVILLE ESTATE LIMITED(THE) Director 1994-07-05 CURRENT 1915-03-17 Active
JAMES REGINALD TOWNSHEND EVERSHOT FARMS LIMITED Director 1994-07-04 CURRENT 1971-04-07 Active
JAMES REGINALD TOWNSHEND SHIELDTYPE PROJECTS LIMITED Director 1993-08-12 CURRENT 1993-07-22 Active
JAMES REGINALD TOWNSHEND ANDERCOURT FARMING LIMITED Director 1992-02-28 CURRENT 1990-03-13 Active
JAMES REGINALD TOWNSHEND VELCOURT GROUP LIMITED Director 1991-08-03 CURRENT 1962-03-21 Active
JAMES REGINALD TOWNSHEND VELCOURT LIMITED Director 1991-08-03 CURRENT 1976-04-13 Active
JAMES REGINALD TOWNSHEND SEEVEL LIMITED Director 1991-05-30 CURRENT 1989-12-28 Active

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
2023-10-06Appointment of Mr Andrew Peter Lawson as company secretary on 2023-09-29
2023-10-06AP03Appointment of Mr Andrew Peter Lawson as company secretary on 2023-09-29
2023-10-05Termination of appointment of David Robert Teague on 2023-09-29
2023-10-05TM02Termination of appointment of David Robert Teague on 2023-09-29
2023-08-12CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT TEAGUE
2023-07-14DIRECTOR APPOINTED MR ANDREW PETER LAWSON
2023-07-14AP01DIRECTOR APPOINTED MR ANDREW PETER LAWSON
2023-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT TEAGUE
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM The Veldt House Much Marcle Ledbury Herefordsire HR8 2LJ
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-07-03AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 75300
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 75300
2015-08-24AR0103/08/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 75300
2014-08-12AR0103/08/14 ANNUAL RETURN FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-09AP01DIRECTOR APPOINTED MR DAVID ROBERT TEAGUE
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MALIM
2013-08-16AR0103/08/13 ANNUAL RETURN FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-20AR0103/08/12 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-18AR0103/08/11 ANNUAL RETURN FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-22MG01Particulars of a mortgage or charge / charge no: 8
2011-06-14MG01Particulars of a mortgage or charge / charge no: 7
2010-08-19AR0103/08/10 ANNUAL RETURN FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-24363aReturn made up to 03/08/09; full list of members
2009-07-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-21363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-13363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-18363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-10363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-18363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-07AUDAUDITOR'S RESIGNATION
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-21363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-21395PARTICULARS OF MORTGAGE/CHARGE
2002-08-27363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-06-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-08-20363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-07-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-22363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-12288bDIRECTOR RESIGNED
1999-08-27363sRETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS
1999-07-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-03363sRETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-08-27363sRETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS
1997-07-13AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-08-27363sRETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS
1996-07-05AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-30395PARTICULARS OF MORTGAGE/CHARGE
1995-08-22363sRETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS
1995-06-12AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-08-24363sRETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS
1994-07-15AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-08-24363sRETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS
1993-07-16AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-09-10363sRETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS
1992-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-10AAFULL ACCOUNTS MADE UP TO 30/09/91
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to VELCOURT SPRINGHILL 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 VELCOURT SPRINGHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-22 Outstanding ROBERT ARTHUR THOMAS KINGS AND ROSEMARY ANN KINGS AND J.A.S. INVESTMENTS LIMITED
LEGAL CHARGE 2011-06-14 Outstanding WELBECK STRATEGIC LAND LLP
LEGAL MORTGAGE 2003-02-20 Satisfied HSBC BANK PLC
DEBENTURE 2002-06-12 Outstanding HSBC BANK PLC
LEGAL CHARGE 1995-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-02-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

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 VELCOURT SPRINGHILL LIMITED

Intangible Assets
Patents
We have not found any records of VELCOURT SPRINGHILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VELCOURT SPRINGHILL LIMITED
Trademarks
We have not found any records of VELCOURT SPRINGHILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VELCOURT SPRINGHILL 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as VELCOURT SPRINGHILL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VELCOURT SPRINGHILL 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 VELCOURT SPRINGHILL 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 VELCOURT SPRINGHILL 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.