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

SPRINGFIELD SOLUTIONS LIMITED

1-7 THOMAS STREET, HULL, HU9 1EH,
Company Registration Number
01331331
Private Limited Company
Active

Company Overview

About Springfield Solutions Ltd
SPRINGFIELD SOLUTIONS LIMITED was founded on 1977-09-23 and has its registered office in Hull. The organisation's status is listed as "Active". Springfield Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPRINGFIELD SOLUTIONS LIMITED
 
Legal Registered Office
1-7 THOMAS STREET
HULL
HU9 1EH
Other companies in HU9
 
Previous Names
FORT DEARBORN COMPANY LIMITED22/07/2005
Filing Information
Company Number 01331331
Company ID Number 01331331
Date formed 1977-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB721409855  
Last Datalog update: 2024-04-06 15:45:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGFIELD SOLUTIONS 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 SPRINGFIELD SOLUTIONS LIMITED
The following companies were found which have the same name as SPRINGFIELD SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPRINGFIELD SOLUTIONS HOLDINGS LIMITED 1 - 7 THOMAS STREET HULL EAST YORKSHIRE HU9 1EH Active Company formed on the 2018-11-20
SPRINGFIELD SOLUTIONS WM LTD THE TOLL HOUSE, 115 HIGH STREET SMETHWICK WEST MIDLANDS B66 1AA Active Company formed on the 2020-10-14

Company Officers of SPRINGFIELD SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ALBERT WILLIAM DASS
Company Secretary 2005-06-17
ALBERT WILLIAM DASS
Director 2005-06-17
MATTHEW DASS
Director 2013-11-04
DENNIS EBELTOFT
Director 2011-10-17
STEPHEN GEOFFREY FORSTER
Director 2005-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LEMON
Director 2004-12-31 2014-05-27
HARVEY ALLEN LEVIN
Company Secretary 1999-01-27 2005-06-17
MATTHEW THOMAS ADLER
Director 2001-05-04 2005-06-17
NICHOLAS JOSEPH ADLER
Director 2001-05-04 2005-06-17
RICHARD JOHN ADLER JR
Director 2001-05-04 2005-06-17
HARVEY ALLEN LEVIN
Director 2001-05-04 2005-06-17
RALPH EDWARD REICHERT
Director 2001-05-04 2005-06-17
ALBERT WILLIAM DASS
Director 1992-12-11 2004-12-31
ROBERT MICHAEL DOMBRO
Director 2001-05-04 2004-12-31
STEPHEN GEOFFREY FORSTER
Company Secretary 1992-12-11 2003-02-07
STEPHEN GEOFFREY FORSTER
Director 1998-12-30 2003-02-07
JONATHAN ABRAHAM LEVY
Director 1998-12-30 2001-11-30
NEIL CHRISTOPHER MANGHAM
Director 1998-12-30 2001-08-31
CHRISTOPHER HUGH JAMES PEARCE
Director 1998-12-30 2001-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT WILLIAM DASS A SMART PICTURE LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
ALBERT WILLIAM DASS WESTRHODE LIMITED Director 2005-04-14 CURRENT 2005-04-05 Active
ALBERT WILLIAM DASS SPRINGFIELD LABELS LIMITED Director 1992-12-11 CURRENT 1986-08-18 Active - Proposal to Strike off
MATTHEW DASS A SMART PICTURE LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
MATTHEW DASS EON MARKETING LIMITED Director 2004-11-22 CURRENT 2004-11-22 Active - Proposal to Strike off
MATTHEW DASS EON VISUAL MEDIA LIMITED Director 2003-02-06 CURRENT 2003-01-29 Active
DENNIS EBELTOFT A SMART PICTURE LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
STEPHEN GEOFFREY FORSTER A SMART PICTURE LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
STEPHEN GEOFFREY FORSTER WESTRHODE LIMITED Director 2005-04-14 CURRENT 2005-04-05 Active
STEPHEN GEOFFREY FORSTER EON CONSULTING LIMITED Director 2004-12-21 CURRENT 2004-12-21 Active
STEPHEN GEOFFREY FORSTER EON MARKETING LIMITED Director 2004-11-22 CURRENT 2004-11-22 Active - Proposal to Strike off
STEPHEN GEOFFREY FORSTER EON VISUAL MEDIA LIMITED Director 2003-01-29 CURRENT 2003-01-29 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
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-12Second filing of the annual return made up to 2009-12-11
2023-07-12Second filing of the annual return made up to 2010-12-11
2023-07-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013313310012
2023-07-05Termination of appointment of Albert William Dass on 2023-06-30
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ALBERT WILLIAM DASS
2023-06-2727/06/23 ANNUAL RETURN FULL LIST
2023-06-2729/06/23 ANNUAL RETURN FULL LIST
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-06-2021/06/23 ANNUAL RETURN FULL LIST
2023-06-2024/06/23 ANNUAL RETURN FULL LIST
2023-06-15Second filing of capital allotment of shares GBP1,392,942
2023-06-0902/08/13 STATEMENT OF CAPITAL GBP 1393042
2023-06-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013313310013
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 013313310013
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1393042
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-04-22AR0131/03/16 ANNUAL RETURN FULL LIST
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1393042
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEMON
2014-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1393042
2014-05-27AR0131/03/14 ANNUAL RETURN FULL LIST
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/14 FROM Acorn Industrial Estate Thomas Street Hull HU9 1EH
2014-05-27REGISTERED OFFICE CHANGED ON 27/05/14 FROM , Acorn Industrial Estate, Thomas Street, Hull, HU9 1EH
2013-11-13CH01Director's details changed for Mr Stephen Geoffrey Forster on 2013-11-13
2013-11-04AP01DIRECTOR APPOINTED MR MATTHEW DASS
2013-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-16AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-04MG01Particulars of a mortgage or charge / charge no: 11
2012-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-24MG01Particulars of a mortgage or charge / charge no: 10
2011-10-18AP01DIRECTOR APPOINTED MR DENNIS EBELTOFT
2011-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-14AR0111/12/10 FULL LIST
2010-12-1412/07/23 ANNUAL RETURN FULL LIST
2010-12-1414/07/23 ANNUAL RETURN FULL LIST
2010-08-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-17AR0111/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LEMON / 11/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT WILLIAM DASS / 11/12/2009
2009-12-1712/07/23 ANNUAL RETURN FULL LIST
2009-12-1714/07/23 ANNUAL RETURN FULL LIST
2009-12-14SH0103/12/09 STATEMENT OF CAPITAL GBP 4000850
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-12-11363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-11-06MISCMEMORANDUM OF CAPITAL
2008-11-06SH20STATEMENT BY DIRECTORS
2008-11-06CAP-SSSOLVENCY STATEMENT DATED 24/10/08
2008-11-06RES06REDUCE ISSUED CAPITAL 24/10/2008
2008-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-18363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-13363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-04190LOCATION OF DEBENTURE REGISTER
2006-01-04363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: THOMAS STREET HULL EAST YORKSHIRE HU9 1EH
2006-01-04353LOCATION OF REGISTER OF MEMBERS
2006-01-04Registered office changed on 04/01/06 from:\thomas street, hull, east yorkshire, HU9 1EH
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22CERTNMCOMPANY NAME CHANGED FORT DEARBORN COMPANY LIMITED CERTIFICATE ISSUED ON 22/07/05
2005-07-08288aNEW DIRECTOR APPOINTED
2005-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-08288bDIRECTOR RESIGNED
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288bDIRECTOR RESIGNED
2004-12-09363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03287REGISTERED OFFICE CHANGED ON 03/08/04 FROM: UNIT 3 ACORN INDUSTRIAL ESTATE WILLIAMSON STREET HULL
2004-08-03Registered office changed on 03/08/04 from:\unit 3, acorn industrial estate, williamson street, hull
2004-01-06363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-08-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-16RES04NC INC ALREADY ADJUSTED 01/08/03
2003-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-16123£ NC 15000/5000000 01/08/03
1995-01-04Return made up to 11/12/94; full list of members
1990-12-18Return made up to 09/11/90; full list of members
1990-02-28Return made up to 11/12/89; full list of members
1989-10-19Wd 13/10/89 ad 09/10/89--------- premium £ si 1@1=1 £ ic 99/100
1988-11-04Return made up to 17/10/88; full list of members
1988-01-06Return made up to 23/11/87; full list of members
1987-03-16Return made up to 26/09/86; full list of members
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPRINGFIELD SOLUTIONS 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 SPRINGFIELD SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 2013-03-04 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE/CHATTELS MORTGAGE 2012-01-24 Outstanding HULL BUSINESS DEVELOPMENT FUND LTD
LEGAL ASSIGNMENT 2009-10-15 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-02-12 Outstanding HULL BUSINESS DEVELOPMENT FUND LTD
DEBENTURE 2006-09-16 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-07-01 Outstanding HULL BUSINESS DEVELOPMENT FUND LIMITED
FLOATING CHARGE 2005-06-25 Outstanding HSBC INVOICE FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-06-25 Outstanding HSBC INVOICE FINANCE (UK) LTD
FIXED AND FLOATING CHARGE 1996-01-08 Satisfied MIDLAND BANK PLC
CHARGE OVER ALL BOOK DEBTS 1984-08-13 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1978-04-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SPRINGFIELD SOLUTIONS LIMITED

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

SPRINGFIELD SOLUTIONS LIMITED owns 2 domain names.

springfield-group.co.uk   virtual-gateway.co.uk  

Trademarks
We have not found any records of SPRINGFIELD SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPRINGFIELD SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11-12 GBP £33,635 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2014-03-06 GBP £84,996 Grants Pd Over To Third Party

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPRINGFIELD SOLUTIONS 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 SPRINGFIELD SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0039199080
2014-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-02-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)

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 SPRINGFIELD SOLUTIONS 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 SPRINGFIELD SOLUTIONS 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.