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

SPRINGBOURNE DEVELOPMENTS LIMITED

1st Floor Bosworth Marina Carlton Road, Market Bosworth, Nuneaton, WARWICKSHIRE, CV13 6PG,
Company Registration Number
03196577
Private Limited Company
Active

Company Overview

About Springbourne Developments Ltd
SPRINGBOURNE DEVELOPMENTS LIMITED was founded on 1996-05-09 and has its registered office in Nuneaton. The organisation's status is listed as "Active". Springbourne Developments Limited is a Private Limited Company registered in ENGLAND 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
SPRINGBOURNE DEVELOPMENTS LIMITED
 
Legal Registered Office
1st Floor Bosworth Marina Carlton Road
Market Bosworth
Nuneaton
WARWICKSHIRE
CV13 6PG
Other companies in CV11
 
Filing Information
Company Number 03196577
Company ID Number 03196577
Date formed 1996-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2023-10-03
Return next due 2024-10-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-15 12:17:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGBOURNE DEVELOPMENTS 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 SPRINGBOURNE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA BURR
Company Secretary 1996-05-09
ADRIAN CHARLES BURR
Director 1999-01-31
JAMES CHARLES NORMAN WOOD BURR
Director 1997-05-01
PATRICIA BURR
Director 1996-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES BURR
Director 1996-05-09 2016-03-03
MICHAEL GEORGE BURR
Director 1999-01-31 2004-08-12
RM REGISTRARS LIMITED
Nominated Secretary 1996-05-09 1996-05-09
RM NOMINEES LIMITED
Nominated Director 1996-05-09 1996-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA BURR P.P. & B. (HINCKLEY) LIMITED Company Secretary 1991-06-06 CURRENT 1978-03-06 Active
JAMES CHARLES NORMAN WOOD BURR SPRINGPHARM LIMITED Director 2017-09-28 CURRENT 2003-01-13 Active
JAMES CHARLES NORMAN WOOD BURR SPRINGBOURNE HOMES LIMITED Director 2016-07-01 CURRENT 2002-05-13 Active
JAMES CHARLES NORMAN WOOD BURR DELIVERY PHARMACY LIMITED Director 2016-03-16 CURRENT 2006-12-12 Active
JAMES CHARLES NORMAN WOOD BURR BROWN & BURR LIMITED Director 2016-03-09 CURRENT 2002-05-27 Active
JAMES CHARLES NORMAN WOOD BURR SWINNERTON TRUST LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
JAMES CHARLES NORMAN WOOD BURR P.P. & B. (HINCKLEY) LIMITED Director 1991-06-06 CURRENT 1978-03-06 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
2023-02-1731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-03-03PSC07CESSATION OF JAMES CHARLES NORMAN WOOD BURR AS A PERSON OF SIGNIFICANT CONTROL
2022-03-03PSC02Notification of J and P Burr 2021 Disc Settlement as a person with significant control on 2021-10-19
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CESSATION OF PATRICIA BURR AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17PSC07CESSATION OF PATRICIA BURR AS A PERSON OF SIGNIFICANT CONTROL
2021-12-08AP01DIRECTOR APPOINTED MS MEGAN ASHLEIGH BURR
2021-12-08TM02Termination of appointment of Patricia Burr on 2021-12-08
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BURR
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-10-19PSC04Change of details for Mrs Patricia Burr as a person with significant control on 2019-09-16
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM 25 Coton Road Nuneaton Warwickshire CV11 5TW England
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-04CH01Director's details changed for Adrian Charles Burr on 2019-08-08
2019-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA BURR on 2019-09-16
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM Apartment 7 Charleswood Court 139 - 141 Lutterworth Road Nuneaton Warwickshire CV11 6PY
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-11-22PSC04Change of details for Mrs Patricia Burr as a person with significant control on 2018-10-01
2018-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA BURR on 2018-10-01
2018-11-22CH01Director's details changed for Adrian Charles Burr on 2018-10-01
2018-09-18DS02Withdrawal of the company strike off application
2018-08-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-07-31DS01Application to strike the company off the register
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 2000000
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-05-23RP04CS01Second filing of Confirmation Statement dated 03/10/2016
2017-05-23ANNOTATIONClarification
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16RP04SH01SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 2000000
2017-01-16RP04SH01SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 1500000
2017-01-16ANNOTATIONClarification
2016-10-05CH01Director's details changed for Mrs Patricia Burr on 2016-10-03
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2000000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-03CH01Director's details changed for Mr James Charles Norman Wood Burr on 2016-10-03
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-14RES10Resolutions passed:
  • Resolution of allotment of securities
2016-07-01SH0130/06/16 STATEMENT OF CAPITAL GBP 2000000
2016-07-01SH0130/06/16 STATEMENT OF CAPITAL GBP 2000000
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BURR
2016-06-14AR0118/05/16 ANNUAL RETURN FULL LIST
2016-02-11AA31/05/15 TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-29AR0118/05/15 FULL LIST
2015-02-19AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-17AR0118/05/14 FULL LIST
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 145 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PY
2014-02-25AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-01AR0118/05/13 FULL LIST
2013-02-13AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-12AR0118/05/12 FULL LIST
2012-03-20AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-01AR0118/05/11 FULL LIST
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-01AR0118/05/10 FULL LIST
2010-02-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-04AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-08AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-29363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-15363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-27363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-2788(2)RAD 16/09/04--------- £ SI 180000@1=180000 £ IC 320000/500000
2004-08-26288bDIRECTOR RESIGNED
2004-04-29363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-06-10363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-11-25363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-25363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-06-06363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-06-18363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-10AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-26363sRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1998-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-05-20363sRETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
1997-05-19288aNEW DIRECTOR APPOINTED
1997-01-24123£ NC 1000/500000 12/01/97
1997-01-24ORES04NC INC ALREADY ADJUSTED 12/01/97
1997-01-24ORES13RE SHARES 12/01/97
1997-01-2488(2)RAD 12/01/97--------- £ SI 319998@1=319998 £ IC 2/320000
1996-12-04288aNEW DIRECTOR APPOINTED
1996-12-04287REGISTERED OFFICE CHANGED ON 04/12/96 FROM: 145 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PY
1996-12-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-23288NEW SECRETARY APPOINTED
1996-05-23287REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON. EC2A 4SD.
1996-05-23288DIRECTOR RESIGNED
1996-05-23288NEW DIRECTOR APPOINTED
1996-05-23288SECRETARY RESIGNED
1996-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SPRINGBOURNE DEVELOPMENTS 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 SPRINGBOURNE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPRINGBOURNE DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due After One Year 2013-05-31 £ 257,280
Creditors Due After One Year 2012-05-31 £ 177,391
Creditors Due Within One Year 2013-05-31 £ 535,561
Creditors Due Within One Year 2012-05-31 £ 621,332

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 SPRINGBOURNE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 500,000
Called Up Share Capital 2012-05-31 £ 500,000
Cash Bank In Hand 2012-05-31 £ 2,882
Current Assets 2013-05-31 £ 1,310,827
Current Assets 2012-05-31 £ 1,316,709
Debtors 2013-05-31 £ 1,100,527
Debtors 2012-05-31 £ 1,103,527
Shareholder Funds 2013-05-31 £ 517,986
Shareholder Funds 2012-05-31 £ 517,986
Stocks Inventory 2013-05-31 £ 210,300
Stocks Inventory 2012-05-31 £ 210,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPRINGBOURNE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGBOURNE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SPRINGBOURNE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGBOURNE DEVELOPMENTS 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 (41100 - Development of building projects) as SPRINGBOURNE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SPRINGBOURNE DEVELOPMENTS 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 SPRINGBOURNE DEVELOPMENTS 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 SPRINGBOURNE DEVELOPMENTS 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.