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

SPRINGTIDE CAPITAL LIMITED

C/O 8-10 SOUTH STREET, EPSOM, SURREY, KT18 7PF,
Company Registration Number
02197281
Private Limited Company
Active

Company Overview

About Springtide Capital Ltd
SPRINGTIDE CAPITAL LIMITED was founded on 1987-11-20 and has its registered office in Epsom. The organisation's status is listed as "Active". Springtide Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPRINGTIDE CAPITAL LIMITED
 
Legal Registered Office
C/O 8-10 SOUTH STREET
EPSOM
SURREY
KT18 7PF
Other companies in KT18
 
Previous Names
CLUTTONS PRIVATE FINANCE LIMITED05/02/2010
CLUTTONS (FINANCIAL SERVICES) LIMITED12/08/2004
Filing Information
Company Number 02197281
Company ID Number 02197281
Date formed 1987-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:35:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGTIDE CAPITAL 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.
Companies with same name SPRINGTIDE CAPITAL LIMITED
The following companies were found which have the same name as SPRINGTIDE CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPRINGTIDE CAPITAL PTY. LTD. SA 5022 Active Company formed on the 1999-11-26

Company Officers of SPRINGTIDE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
HENRY KNIGHT
Company Secretary 2017-06-13
ROBERT HARDINGTON BARTLETT
Director 2012-09-06
ALLAN COLLINS
Director 2012-09-06
HENRY MARTIN KNIGHT
Director 2006-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE TATHAM
Company Secretary 2012-09-06 2017-06-13
HENRY KNIGHT
Company Secretary 2010-04-01 2012-09-05
GRAHAM KEITH RAE
Company Secretary 2006-03-31 2010-04-01
RICHARD SELKIRK COTTON
Director 2004-02-27 2010-03-30
CHRISTOPHER MARK FAGAN
Director 2004-09-20 2009-12-31
GRAHAM KEITH RAE
Director 2006-03-31 2009-04-01
GARETH EDMUND CLUTTON
Director 2004-02-27 2008-09-26
CHRISTOPHER PAUL STANTON
Company Secretary 2002-10-03 2006-03-31
CHRISTOPHER PAUL STANTON
Director 2004-09-20 2006-03-31
JAMES LESLIE RODEA
Director 2004-09-20 2006-03-24
ROBERT GEOFFREY CANNON CLARKE
Director 1992-07-13 2004-02-27
RICHARD WHEEN JONAS
Director 1998-07-20 2004-01-12
GRAHAM GREEN
Company Secretary 1993-05-24 2002-10-03
DESMOND MARCUS STEWART HAMPTON
Director 1994-06-30 2001-04-30
PETER WILLIAM TRUMPER
Director 1992-07-13 1998-07-20
DOUGLAS JOHN WALL
Company Secretary 1992-07-13 1993-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HARDINGTON BARTLETT HARDINGTON HOLDINGS LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
ALLAN COLLINS CHESTERTON UK SERVICES LIMITED Director 2013-06-20 CURRENT 2005-01-17 Active
ALLAN COLLINS FARLEYS LIMITED Director 2013-03-01 CURRENT 2008-03-04 Active - Proposal to Strike off
HENRY MARTIN KNIGHT KNIGHT MORTGAGE CONSULTING LIMITED Director 2010-12-07 CURRENT 2010-12-07 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
2024-02-01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE DAVIES
2023-10-25CESSATION OF CHESTERTON GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-25Change of details for Mr Henry Martin Knight as a person with significant control on 2023-10-13
2023-03-01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-06-21DIRECTOR APPOINTED MR RICHARD GEORGE DAVIES
2022-06-21APPOINTMENT TERMINATED, DIRECTOR GUY STUART GITTINS
2022-06-21AP01DIRECTOR APPOINTED MR RICHARD GEORGE DAVIES
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GUY STUART GITTINS
2021-12-18Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-18RES01ADOPT ARTICLES 18/12/21
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA LOUISE KNIGHT
2021-12-09AP01DIRECTOR APPOINTED MRS PAMELA LOUISE KNIGHT
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17PSC02Notification of Chesterton Global Limited as a person with significant control on 2016-04-06
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-06-24AP01DIRECTOR APPOINTED MR GUY STEWART GITTINS
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN COLLINS
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDINGTON BARTLETT
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 4300
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-11-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 4300
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-13AP03Appointment of Mr Henry Knight as company secretary on 2017-06-13
2017-06-13TM02Termination of appointment of Yvonne Tatham on 2017-06-13
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 4300
2015-08-11AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 43000
2015-03-18SH19Statement of capital on 2015-03-18 GBP 43,000
2015-03-16SH20Statement by Directors
2015-03-16RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2015-03-16CAP-SSSolvency Statement dated 06/03/15
2014-09-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 430000
2014-07-17AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-17CH03SECRETARY'S DETAILS CHNAGED FOR YVONNE TATHAM on 2013-07-25
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARDINGTON BARTLETT / 25/07/2013
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN COLLINS / 25/07/2013
2014-07-15CH03SECRETARY'S DETAILS CHNAGED FOR YVONNE TATHAM on 2013-07-24
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARDINGTON BARTLETT / 01/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MARTIN KNIGHT / 23/07/2013
2013-07-09AR0130/06/13 FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MARTIN KNIGHT / 06/08/2012
2013-06-07AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-20AP03SECRETARY APPOINTED YVONNE TATHAM
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY HENRY KNIGHT
2012-10-26AP01DIRECTOR APPOINTED MR ALLAN COLLINS
2012-10-26AP01DIRECTOR APPOINTED MR ROBERT HARDINGTON BARTLETT
2012-07-04AR0130/06/12 FULL LIST
2012-06-29AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU
2011-06-30AR0130/06/11 FULL LIST
2011-06-13AA31/03/11 TOTAL EXEMPTION SMALL
2010-08-23AR0130/06/10 FULL LIST
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON
2010-08-20AP03SECRETARY APPOINTED MR HENRY KNIGHT
2010-08-20TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM RAE
2010-08-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAGAN
2010-02-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-05CERTNMCOMPANY NAME CHANGED CLUTTONS PRIVATE FINANCE LIMITED CERTIFICATE ISSUED ON 05/02/10
2010-01-13RES15CHANGE OF NAME 31/12/2009
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM RAE
2009-05-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM RAE / 01/01/2008
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR GARETH CLUTTON
2008-09-01123NC INC ALREADY ADJUSTED 31/03/08
2008-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-01RES04GBP NC 350000/430000 31/03/2008
2008-09-0188(2)CAPITALS NOT ROLLED UP
2008-07-24363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-09-1088(2)RAD 21/07/06--------- £ SI 100000@1=100000 £ IC 250000/350000
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-04288bDIRECTOR RESIGNED
2006-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-07123NC INC ALREADY ADJUSTED 22/11/05
2005-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-07128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-07RES04£ NC 250000/350000 22/11
2005-12-07RES12VARYING SHARE RIGHTS AND NAMES
2005-12-01ELRESS386 DISP APP AUDS 31/10/05
2005-12-01ELRESS366A DISP HOLDING AGM 31/10/05
2005-07-19363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-10-05MISC200000 SH AT £1 20/09/04 AMENDIN
2004-10-05MISC49000 SH AT £1 20/09/04 AMENDING
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SPRINGTIDE CAPITAL 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 SPRINGTIDE CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-04 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 19,000
Creditors Due After One Year 2012-03-31 £ 19,000
Creditors Due Within One Year 2013-03-31 £ 55,978
Creditors Due Within One Year 2012-03-31 £ 51,890

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SPRINGTIDE CAPITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 430,000
Called Up Share Capital 2012-03-31 £ 430,000
Cash Bank In Hand 2013-03-31 £ 41,990
Cash Bank In Hand 2012-03-31 £ 15,330
Current Assets 2013-03-31 £ 99,146
Current Assets 2012-03-31 £ 59,354
Debtors 2013-03-31 £ 57,156
Debtors 2012-03-31 £ 44,024
Shareholder Funds 2013-03-31 £ 29,472
Tangible Fixed Assets 2013-03-31 £ 5,304
Tangible Fixed Assets 2012-03-31 £ 9,263

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPRINGTIDE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGTIDE CAPITAL LIMITED
Trademarks
We have not found any records of SPRINGTIDE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGTIDE CAPITAL 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 (64999 - Financial intermediation not elsewhere classified) as SPRINGTIDE CAPITAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SPRINGTIDE CAPITAL 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 SPRINGTIDE CAPITAL 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 SPRINGTIDE CAPITAL 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.