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

ANGEL SPRINGS HOLDINGS LIMITED

FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD,
Company Registration Number
07617386
Private Limited Company
Active

Company Overview

About Angel Springs Holdings Ltd
ANGEL SPRINGS HOLDINGS LIMITED was founded on 2011-04-28 and has its registered office in Reading. The organisation's status is listed as "Active". Angel Springs Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
ENSCO 862 LIMITED31/10/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGEL SPRINGS HOLDINGS 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 ANGEL SPRINGS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JILL LEE-YOUNG
Company Secretary 2017-07-12
NICHOLAS FRANK GILLOTT
Director 2017-07-12
KEVIN JOHN MATTHEWS
Director 2011-07-15
JOHN MARTIN MURPHY
Director 2011-07-15
GREGORY PRITCHETT
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DUNDON
Director 2011-07-15 2017-12-29
CHRISTOPHER ROUTLEDGE
Company Secretary 2011-07-19 2017-07-12
CHRISTOPHER ROUTLEDGE
Director 2011-07-15 2017-07-12
ANDREW STEVEN LYNDON
Director 2011-07-18 2014-12-16
NEIL MARTIN ENGLAND
Director 2011-07-22 2014-11-28
ALISTAIR PENDLETON
Director 2011-07-18 2013-12-19
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2011-04-28 2011-07-15
HBJGW INCORPORATIONS LIMITED
Director 2011-04-28 2011-07-15
MICHAEL JAMES WARD
Director 2011-04-28 2011-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FRANK GILLOTT FILLONGLEY SPRING WATER LIMITED Director 2017-07-12 CURRENT 2011-03-08 Active - Proposal to Strike off
NICHOLAS FRANK GILLOTT WATERLOGIC UK LIMITED Director 2017-07-12 CURRENT 2003-07-15 Active
NICHOLAS FRANK GILLOTT CULLIGAN (UK) LIMITED Director 2017-07-12 CURRENT 1989-08-31 Active
NICHOLAS FRANK GILLOTT FILLONGLEY VENTURES LIMITED Director 2017-07-12 CURRENT 2011-06-23 Active - Proposal to Strike off
NICHOLAS FRANK GILLOTT WUK LIMITED Director 2016-01-12 CURRENT 2015-09-23 Dissolved 2018-06-12
KEVIN JOHN MATTHEWS FILLONGLEY SPRING WATER LIMITED Director 2014-12-16 CURRENT 2011-03-08 Active - Proposal to Strike off
KEVIN JOHN MATTHEWS FILLONGLEY VENTURES LIMITED Director 2011-08-07 CURRENT 2011-06-23 Active - Proposal to Strike off
KEVIN JOHN MATTHEWS CULLIGAN (UK) LIMITED Director 2011-07-20 CURRENT 1989-08-31 Active
KEVIN JOHN MATTHEWS WATERLOGIC UK LIMITED Director 2004-09-01 CURRENT 2003-07-15 Active
JOHN MARTIN MURPHY GLGB LIMITED Director 2018-04-28 CURRENT 2013-04-30 Active - Proposal to Strike off
JOHN MARTIN MURPHY CULLIGAN (UK) LIMITED Director 2003-12-01 CURRENT 1989-08-31 Active
JOHN MARTIN MURPHY WATERLOGIC UK LIMITED Director 2003-11-28 CURRENT 2003-07-15 Active
GREGORY PRITCHETT GLGB LIMITED Director 2018-04-28 CURRENT 2013-04-30 Active - Proposal to Strike off
GREGORY PRITCHETT FILLONGLEY SPRING WATER LIMITED Director 2017-07-12 CURRENT 2011-03-08 Active - Proposal to Strike off
GREGORY PRITCHETT WATERLOGIC UK LIMITED Director 2017-07-12 CURRENT 2003-07-15 Active
GREGORY PRITCHETT CULLIGAN (UK) LIMITED Director 2017-07-12 CURRENT 1989-08-31 Active
GREGORY PRITCHETT FILLONGLEY VENTURES LIMITED Director 2017-07-12 CURRENT 2011-06-23 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
2024-10-15Compulsory strike-off action has been suspended
2024-10-15Compulsory strike-off action has been discontinued
2024-10-14FULL ACCOUNTS MADE UP TO 30/06/23
2024-10-08REGISTERED OFFICE CHANGED ON 08/10/24 FROM Angel House Shaw Road Wolverhampton WV10 9LE England
2024-07-1719/06/24 STATEMENT OF CAPITAL GBP 8094848
2024-05-28CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES
2024-03-26Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-06-20Termination of appointment of Jill Lee-Young on 2023-06-01
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 076173860007
2023-03-22Current accounting period extended from 31/12/22 TO 30/06/23
2023-03-22Current accounting period extended from 31/12/22 TO 30/06/23
2023-02-02APPOINTMENT TERMINATED, DIRECTOR GREGORY PHILIP PRITCHETT
2022-12-16APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN MURPHY
2022-12-16DIRECTOR APPOINTED MR JAMIE CHRISTIAN KENT
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076173860006
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076173860005
2022-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076173860005
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England
2022-08-22Registers moved to registered inspection location of Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2022-08-22AD03Registers moved to registered inspection location of Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM , Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England
2022-08-16CH01Director's details changed for Mr Kevin John Matthews on 2022-08-11
2022-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILL LEE-YOUNG on 2022-08-11
2022-08-12AD02Register inspection address changed from 1 Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading Berkshire
2022-08-11AD04Register(s) moved to registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2022-08-11PSC05Change of details for Waterlogic Holdings Limited as a person with significant control on 2022-08-11
2022-08-11AD03Registers moved to registered inspection location of 1 Grenfell Road Maidenhead SL6 1HN
2022-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/22 FROM Angel House Shaw Road Wolverhampton WV10 9LE
2022-08-11REGISTERED OFFICE CHANGED ON 11/08/22 FROM , Angel House Shaw Road, Wolverhampton, WV10 9LE
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE 076173860006
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 076173860006
2021-10-14AP01DIRECTOR APPOINTED MR MICHAEL RYALL
2021-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-01-06PSC05Change of details for Waterlogic Holdings Limited as a person with significant control on 2021-01-06
2020-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY IAN LAWSON DEXTER
2019-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-02-14SH0117/05/18 STATEMENT OF CAPITAL GBP 8094847
2018-11-01AD02Register inspection address changed to 1 Grenfell Road Maidenhead SL6 1HN
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31AP01DIRECTOR APPOINTED MR. ROY IAN LAWSON DEXTER
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANK GILLOTT
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076173860005
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076173860004
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076173860003
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNDON
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12CH01Director's details changed for Mr Nicholas Gillett on 2017-07-12
2017-07-12AP03Appointment of Mrs Jill Lee-Young as company secretary on 2017-07-12
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROUTLEDGE
2017-07-12TM02Termination of appointment of Christopher Routledge on 2017-07-12
2017-07-12AP01DIRECTOR APPOINTED MR GREGORY PRITCHETT
2017-07-12AP01DIRECTOR APPOINTED MR NICHOLAS GILLETT
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 94847
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 94847
2016-06-16AR0128/04/16 ANNUAL RETURN FULL LIST
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076173860004
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 94847
2015-07-24AR0128/04/15 ANNUAL RETURN FULL LIST
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 076173860003
2015-04-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-19RES13COMPANY BUSINESS 30/03/2015
2015-04-19RES01ADOPT ARTICLES 30/03/2015
2015-03-18AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ENGLAND
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNDON
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 309692
2014-04-30AR0128/04/14 FULL LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PENDLETON
2013-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-16AR0128/04/13 FULL LIST
2013-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-01-24AA01PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM SIGNATURE HOUSE SPRING ROAD LANESFIELD DRIVE ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6UB
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM, SIGNATURE HOUSE SPRING ROAD LANESFIELD DRIVE, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, WV4 6UB
2012-06-12AR0128/04/12 FULL LIST
2011-10-31RES15CHANGE OF NAME 29/09/2011
2011-10-31CERTNMCOMPANY NAME CHANGED ENSCO 862 LIMITED CERTIFICATE ISSUED ON 31/10/11
2011-10-21RES15CHANGE OF NAME 29/09/2011
2011-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-12AP01DIRECTOR APPOINTED NEIL MARTIN ENGLAND
2011-08-12AP03SECRETARY APPOINTED CHRISTOPHER ROUTLEDGE
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-26TM02TERMINATE SEC APPOINTMENT
2011-07-26TM01TERMINATE DIR APPOINTMENT
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2011-07-26AP01DIRECTOR APPOINTED KEVIN JOHN MATTHEWS
2011-07-26AP01DIRECTOR APPOINTED JOHN MURPHY
2011-07-26AP01DIRECTOR APPOINTED JOHN DUNDON
2011-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER ROUTLEDGE
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM, ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ, UNITED KINGDOM
2011-07-25AP01DIRECTOR APPOINTED ALISTAIR PENDLETON
2011-07-25AP01DIRECTOR APPOINTED ANDREW LYNDON
2011-07-25RES12VARYING SHARE RIGHTS AND NAMES
2011-07-25RES01ADOPT ARTICLES 18/07/2011
2011-07-25SH0118/07/11 STATEMENT OF CAPITAL GBP 307692
2011-04-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to ANGEL SPRINGS HOLDINGS 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 ANGEL SPRINGS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-12 Outstanding ING BANK N.V., LONDON BRANCH (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
2015-04-23 Outstanding ING BANK N.V., LONDON BRANCH (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
DEBENTURE 2011-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF CONTRACT 2011-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ANGEL SPRINGS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ANGEL SPRINGS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGEL SPRINGS HOLDINGS LIMITED
Trademarks
We have not found any records of ANGEL SPRINGS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGEL SPRINGS HOLDINGS 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 (56290 - Other food services) as ANGEL SPRINGS HOLDINGS LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where ANGEL SPRINGS HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by ANGEL SPRINGS HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184212100Machinery and apparatus for filtering or purifying water
2015-07-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2015-07-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2015-06-0173249000Sanitary 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)
2015-06-0184212100Machinery and apparatus for filtering or purifying water
2015-06-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2015-05-0184212100Machinery and apparatus for filtering or purifying water
2015-05-0190261081Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators)
2015-05-0190282000Liquid meters, incl. calibrating meters therefor
2015-04-0173249000Sanitary 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)
2015-04-0174182000Sanitary ware and parts thereof, of copper (excl. cooking and heating appliances of heading 7417, and fittings)
2015-04-0184212100Machinery and apparatus for filtering or purifying water
2015-04-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2015-04-0184818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2015-03-0184135069Piston 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)
2015-03-0184212100Machinery and apparatus for filtering or purifying water
2015-03-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2015-02-0184212100Machinery and apparatus for filtering or purifying water
2015-02-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2014-12-0184223000Machinery 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
2014-04-0139263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2014-03-0122019000Ordinary 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)
2011-04-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2010-08-0139233090Carboys, 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGEL SPRINGS HOLDINGS 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 ANGEL SPRINGS HOLDINGS 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.