Active
Company Information for ANGEL SPRINGS HOLDINGS LIMITED
FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ANGEL SPRINGS HOLDINGS LIMITED | ||
Legal Registered Office | ||
FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD Other companies in WV10 | ||
Previous Names | ||
|
Company Number | 07617386 | |
---|---|---|
Company ID Number | 07617386 | |
Date formed | 2011-04-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 29/03/2025 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-05 19:44:04 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JILL LEE-YOUNG |
||
NICHOLAS FRANK GILLOTT |
||
KEVIN JOHN MATTHEWS |
||
JOHN MARTIN MURPHY |
||
GREGORY PRITCHETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DUNDON |
Director | ||
CHRISTOPHER ROUTLEDGE |
Company Secretary | ||
CHRISTOPHER ROUTLEDGE |
Director | ||
ANDREW STEVEN LYNDON |
Director | ||
NEIL MARTIN ENGLAND |
Director | ||
ALISTAIR PENDLETON |
Director | ||
HBJGW SECRETARIAL SUPPORT LIMITED |
Company Secretary | ||
HBJGW INCORPORATIONS LIMITED |
Director | ||
MICHAEL JAMES WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FILLONGLEY SPRING WATER LIMITED | Director | 2017-07-12 | CURRENT | 2011-03-08 | Active - Proposal to Strike off | |
WATERLOGIC UK LIMITED | Director | 2017-07-12 | CURRENT | 2003-07-15 | Active | |
CULLIGAN (UK) LIMITED | Director | 2017-07-12 | CURRENT | 1989-08-31 | Active | |
FILLONGLEY VENTURES LIMITED | Director | 2017-07-12 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
WUK LIMITED | Director | 2016-01-12 | CURRENT | 2015-09-23 | Dissolved 2018-06-12 | |
FILLONGLEY SPRING WATER LIMITED | Director | 2014-12-16 | CURRENT | 2011-03-08 | Active - Proposal to Strike off | |
FILLONGLEY VENTURES LIMITED | Director | 2011-08-07 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
CULLIGAN (UK) LIMITED | Director | 2011-07-20 | CURRENT | 1989-08-31 | Active | |
WATERLOGIC UK LIMITED | Director | 2004-09-01 | CURRENT | 2003-07-15 | Active | |
GLGB LIMITED | Director | 2018-04-28 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
CULLIGAN (UK) LIMITED | Director | 2003-12-01 | CURRENT | 1989-08-31 | Active | |
WATERLOGIC UK LIMITED | Director | 2003-11-28 | CURRENT | 2003-07-15 | Active | |
GLGB LIMITED | Director | 2018-04-28 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
FILLONGLEY SPRING WATER LIMITED | Director | 2017-07-12 | CURRENT | 2011-03-08 | Active - Proposal to Strike off | |
WATERLOGIC UK LIMITED | Director | 2017-07-12 | CURRENT | 2003-07-15 | Active | |
CULLIGAN (UK) LIMITED | Director | 2017-07-12 | CURRENT | 1989-08-31 | Active | |
FILLONGLEY VENTURES LIMITED | Director | 2017-07-12 | CURRENT | 2011-06-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
Compulsory strike-off action has been discontinued | ||
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
REGISTERED OFFICE CHANGED ON 08/10/24 FROM Angel House Shaw Road Wolverhampton WV10 9LE England | ||
19/06/24 STATEMENT OF CAPITAL GBP 8094848 | ||
CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES | ||
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
Termination of appointment of Jill Lee-Young on 2023-06-01 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 076173860007 | ||
Current accounting period extended from 31/12/22 TO 30/06/23 | ||
Current accounting period extended from 31/12/22 TO 30/06/23 | ||
APPOINTMENT TERMINATED, DIRECTOR GREGORY PHILIP PRITCHETT | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN MURPHY | ||
DIRECTOR APPOINTED MR JAMIE CHRISTIAN KENT | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076173860006 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076173860005 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076173860005 | |
REGISTERED OFFICE CHANGED ON 22/08/22 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England | ||
Registers moved to registered inspection location of Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | ||
AD03 | Registers moved to registered inspection location of Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/22 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England | |
REGISTERED OFFICE CHANGED ON 22/08/22 FROM , Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England | ||
CH01 | Director's details changed for Mr Kevin John Matthews on 2022-08-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JILL LEE-YOUNG on 2022-08-11 | |
AD02 | Register inspection address changed from 1 Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading Berkshire | |
AD04 | Register(s) moved to registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | |
PSC05 | Change of details for Waterlogic Holdings Limited as a person with significant control on 2022-08-11 | |
AD03 | Registers moved to registered inspection location of 1 Grenfell Road Maidenhead SL6 1HN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/22 FROM Angel House Shaw Road Wolverhampton WV10 9LE | |
REGISTERED OFFICE CHANGED ON 11/08/22 FROM , Angel House Shaw Road, Wolverhampton, WV10 9LE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 076173860006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076173860006 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RYALL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
PSC05 | Change of details for Waterlogic Holdings Limited as a person with significant control on 2021-01-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY IAN LAWSON DEXTER | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES | |
SH01 | 17/05/18 STATEMENT OF CAPITAL GBP 8094847 | |
AD02 | Register inspection address changed to 1 Grenfell Road Maidenhead SL6 1HN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR. ROY IAN LAWSON DEXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANK GILLOTT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076173860005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076173860004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076173860003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUNDON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Nicholas Gillett on 2017-07-12 | |
AP03 | Appointment of Mrs Jill Lee-Young as company secretary on 2017-07-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROUTLEDGE | |
TM02 | Termination of appointment of Christopher Routledge on 2017-07-12 | |
AP01 | DIRECTOR APPOINTED MR GREGORY PRITCHETT | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GILLETT | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 94847 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 94847 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076173860004 | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 94847 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076173860003 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | COMPANY BUSINESS 30/03/2015 | |
RES01 | ADOPT ARTICLES 30/03/2015 | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNDON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 309692 | |
AR01 | 28/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PENDLETON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 28/04/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM SIGNATURE HOUSE SPRING ROAD LANESFIELD DRIVE ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6UB | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM, SIGNATURE HOUSE SPRING ROAD LANESFIELD DRIVE, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, WV4 6UB | |
AR01 | 28/04/12 FULL LIST | |
RES15 | CHANGE OF NAME 29/09/2011 | |
CERTNM | COMPANY NAME CHANGED ENSCO 862 LIMITED CERTIFICATE ISSUED ON 31/10/11 | |
RES15 | CHANGE OF NAME 29/09/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED NEIL MARTIN ENGLAND | |
AP03 | SECRETARY APPOINTED CHRISTOPHER ROUTLEDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD | |
AP01 | DIRECTOR APPOINTED KEVIN JOHN MATTHEWS | |
AP01 | DIRECTOR APPOINTED JOHN MURPHY | |
AP01 | DIRECTOR APPOINTED JOHN DUNDON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROUTLEDGE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM, ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ALISTAIR PENDLETON | |
AP01 | DIRECTOR APPOINTED ANDREW LYNDON | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 18/07/2011 | |
SH01 | 18/07/11 STATEMENT OF CAPITAL GBP 307692 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ING BANK N.V., LONDON BRANCH (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) | ||
Outstanding | ING BANK N.V., LONDON BRANCH (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ASSIGNMENT OF CONTRACT | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 ANGEL SPRINGS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as ANGEL SPRINGS HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84811099 | Pressure-reducing valves of base metal (not combined with filters or lubricators) | ||
![]() | 84818011 | Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures | ||
![]() | 73249000 | Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84818011 | Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 90261081 | Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators) | ||
![]() | 90282000 | Liquid meters, incl. calibrating meters therefor | ||
![]() | 73249000 | Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings) | ||
![]() | 74182000 | Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84818011 | Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures | ||
![]() | 84818019 | Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves) | ||
![]() | 84135069 | Piston pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic pumps, incl. hydraulic units, and dosing pumps) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84811099 | Pressure-reducing valves of base metal (not combined with filters or lubricators) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84818011 | Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures | ||
![]() | 84223000 | Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages | ||
![]() | 39263000 | Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings) | ||
![]() | 22019000 | Ordinary natural water, not containing added sugar, other sweetening matter or flavoured; ice and snow (excl. mineral waters and aerated waters, sea water, distilled water, conductivity water or water of similar purity) | ||
![]() | 48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | ||
![]() | 39233090 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |