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

SPRINGPHARM LIMITED

Unit 13 Mercian Business Park, Felspar Road, Tamworth, STAFFORDSHIRE, B77 4DP,
Company Registration Number
04635181
Private Limited Company
Active

Company Overview

About Springpharm Ltd
SPRINGPHARM LIMITED was founded on 2003-01-13 and has its registered office in Tamworth. The organisation's status is listed as "Active". Springpharm 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
SPRINGPHARM LIMITED
 
Legal Registered Office
Unit 13 Mercian Business Park
Felspar Road
Tamworth
STAFFORDSHIRE
B77 4DP
Other companies in B79
 
Filing Information
Company Number 04635181
Company ID Number 04635181
Date formed 2003-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2024-01-13
Return next due 2025-01-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB892216905  
Last Datalog update: 2024-05-22 06:45:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGPHARM 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 SPRINGPHARM LIMITED
The following companies were found which have the same name as SPRINGPHARM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPRINGPHARM CARE LIMITED 65 BULKINGTON LANE NUNEATON WARWICKSHIRE CV11 4SP Active Company formed on the 2014-08-14

Company Officers of SPRINGPHARM LIMITED

Current Directors
Officer Role Date Appointed
JAMES CHARLES NORMAN WOOD BURR
Director 2017-09-28
MICHAEL GEORGE BURR
Director 2014-01-01
PATRICIA BURR
Director 2016-02-26
LEE WILLIAM ISON
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN GEORGE STEWART ASHBY
Director 2003-01-13 2017-12-20
IAIN GEORGE STEWART ASHBY
Company Secretary 2003-01-13 2016-11-11
ANDREW JAMES BURR
Director 2003-01-13 2016-03-08
MICHAEL GEORGE BURR
Director 2003-01-13 2004-07-06
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-01-13 2003-01-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-01-13 2003-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 SPRINGBOURNE DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1996-05-09 Active
JAMES CHARLES NORMAN WOOD BURR P.P. & B. (HINCKLEY) LIMITED Director 1991-06-06 CURRENT 1978-03-06 Active
MICHAEL GEORGE BURR CLB GROUP HOLDINGS LTD Director 2016-07-21 CURRENT 2016-07-21 Active
MICHAEL GEORGE BURR BURR AND ASHBY LIMITED Director 2016-05-12 CURRENT 2016-05-12 Dissolved 2018-06-26
MICHAEL GEORGE BURR P.P. & B. (HINCKLEY) LIMITED Director 1997-05-20 CURRENT 1978-03-06 Active
PATRICIA 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
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-04-24APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAM ISON
2023-10-23Amended small company accounts made up to 2020-03-31
2023-08-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-10Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-01-16CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-12-06PSC07CESSATION OF PATRICIA BURR AS A PERSON OF SIGNIFICANT CONTROL
2022-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES BURR
2022-12-06SH0115/06/22 STATEMENT OF CAPITAL GBP 575
2022-11-21APPOINTMENT TERMINATED, DIRECTOR PATRICIA BURR
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BURR
2022-10-24CH01Director's details changed for Mrs Patricia Burr on 2022-10-24
2022-08-26DIRECTOR APPOINTED MR ANDREW JAMES BURR
2022-08-26AP01DIRECTOR APPOINTED MR ANDREW JAMES BURR
2022-08-16AUDAUDITOR'S RESIGNATION
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES NORMAN WOOD BURR
2022-06-20Unaudited abridged accounts made up to 2020-03-31
2022-05-04PSC04Change of details for Mrs Patricia Burr as a person with significant control on 2022-04-05
2022-01-27Compulsory strike-off action has been discontinued
2022-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA BURR
2022-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA BURR
2022-01-27DISS40Compulsory strike-off action has been discontinued
2022-01-26CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-26Notification of a person with significant control statement
2022-01-26Withdrawal of a person with significant control statement on 2022-01-26
2022-01-26CESSATION OF MICHAEL GEORGE BURR AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26PSC09Withdrawal of a person with significant control statement on 2022-01-26
2022-01-26PSC07CESSATION OF MICHAEL GEORGE BURR AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26PSC08Notification of a person with significant control statement
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-21RP04CS01
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-01-23CH01Director's details changed for Mrs Patricia Burr on 2019-09-16
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE BURR
2019-10-11CH01Director's details changed for Mr James Charles Norman Wood Burr on 2019-09-16
2019-01-14CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/05/2021.
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE BURR
2018-03-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16PSC09Withdrawal of a person with significant control statement on 2018-03-16
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM 30 Hospital Street Tamworth Staffordshire B79 7EB
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2018-01-05PSC08Notification of a person with significant control statement
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GEORGE STEWART ASHBY
2017-12-22RES13Resolutions passed:
  • Increase of share cap/relevant securities 11/11/2016
2017-12-19AP01DIRECTOR APPOINTED MR LEE WILLIAM ISON
2017-12-15PSC09Withdrawal of a person with significant control statement on 2017-12-15
2017-12-15PSC08Notification of a person with significant control statement
2017-12-15PSC07CESSATION OF MICHAEL GEORGE BURR AS A PSC
2017-12-15PSC07CESSATION OF TIMOTHY JAMES HEASELGRAVE AS A PSC
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-15SH0115/11/17 STATEMENT OF CAPITAL GBP 200
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES HEASELGRAVE
2017-11-27PSC07CESSATION OF JEREMY KARR AS A PSC
2017-11-27PSC07CESSATION OF IAN SOLOMAN ROBERT FRANSES AS A PSC
2017-09-29AP01DIRECTOR APPOINTED MR JAMES CHARLES NORMAN WOOD BURR
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11TM02Termination of appointment of Iain George Stewart Ashby on 2016-11-11
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BURR
2016-04-08AP01DIRECTOR APPOINTED MRS PATRICIA BURR
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0113/01/16 FULL LIST
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0113/01/15 FULL LIST
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0113/01/14 FULL LIST
2014-01-21AP01DIRECTOR APPOINTED MR MICHAEL GEORGE BURR
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-15RP04SECOND FILING WITH MUD 13/01/13 FOR FORM AR01
2013-11-15ANNOTATIONClarification
2013-01-16AR0113/01/13 FULL LIST
2013-01-16AD02SAIL ADDRESS CHANGED FROM: C/O BALDWINS (NUNEATON) LIMITED 33-35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP ENGLAND
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-23AR0113/01/12 FULL LIST
2012-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN GEORGE STEWART ASHBY / 13/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEORGE STEWART ASHBY / 13/01/2012
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-13AR0113/01/11 FULL LIST
2011-01-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-13AR0113/01/10 FULL LIST
2010-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-13AD02SAIL ADDRESS CREATED
2009-04-07363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURR / 01/10/2008
2008-02-05363sRETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-26363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-26363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-03-21225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-14363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-11-0288(2)RAD 01/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-11288bDIRECTOR RESIGNED
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 145 LUTTERWORTH ROAD, NUNEATON, CV11 6PY
2004-04-13363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-23288bDIRECTOR RESIGNED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-23288bSECRETARY RESIGNED
2003-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




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

  Average Max
MortgagesNumMortCharges2.629
MortgagesNumMortOutstanding1.599
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.039

This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores

Creditors
Creditors Due Within One Year 2013-03-31 £ 494,248
Creditors Due Within One Year 2012-03-31 £ 477,595
Provisions For Liabilities Charges 2013-03-31 £ 6,941
Provisions For Liabilities Charges 2012-03-31 £ 1,966

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 SPRINGPHARM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 320,149
Cash Bank In Hand 2012-03-31 £ 633,934
Current Assets 2013-03-31 £ 2,313,817
Current Assets 2012-03-31 £ 2,198,421
Debtors 2013-03-31 £ 1,849,005
Debtors 2012-03-31 £ 1,436,299
Fixed Assets 2013-03-31 £ 500,744
Fixed Assets 2012-03-31 £ 508,832
Shareholder Funds 2013-03-31 £ 2,313,372
Shareholder Funds 2012-03-31 £ 2,227,692
Stocks Inventory 2013-03-31 £ 144,663
Stocks Inventory 2012-03-31 £ 128,188
Tangible Fixed Assets 2013-03-31 £ 43,023
Tangible Fixed Assets 2012-03-31 £ 65,282

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPRINGPHARM LIMITED registering or being granted any patents
Domain Names

SPRINGPHARM LIMITED owns 2 domain names.

deliverypharmacy.co.uk   travelmeds.co.uk  

Trademarks
We have not found any records of SPRINGPHARM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE SPRINGBOURNE HOMES LIMITED 2009-10-15 Outstanding
LEGAL CHARGE SPRINGBOURNE HOMES LIMITED 2010-06-11 Outstanding

We have found 2 mortgage charges which are owed to SPRINGPHARM LIMITED

Income
Government Income
We have not found government income sources for SPRINGPHARM 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 (47730 - Dispensing chemist in specialised stores) as SPRINGPHARM LIMITED are:

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