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

SPRINGHEAD FINE ALES LIMITED

SANDERLING HOUSE, SPRINGBROOK LANE, EARLSWOOD, SOLIHULL, B94 5SG,
Company Registration Number
03388888
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Springhead Fine Ales Ltd
SPRINGHEAD FINE ALES LIMITED was founded on 1997-06-19 and has its registered office in Solihull. The organisation's status is listed as "In Administration
Administrative Receiver". Springhead Fine Ales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SPRINGHEAD FINE ALES LIMITED
 
Legal Registered Office
SANDERLING HOUSE, SPRINGBROOK LANE
EARLSWOOD
SOLIHULL
B94 5SG
Other companies in DN22
 
Filing Information
Company Number 03388888
Company ID Number 03388888
Date formed 1997-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/02/2016
Account next due 30/11/2017
Latest return 19/06/2015
Return next due 17/07/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB694508989  
Last Datalog update: 2020-07-05 07:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGHEAD FINE ALES 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 SPRINGHEAD FINE ALES LIMITED

Current Directors
Officer Role Date Appointed
HELEN MARY TEASDALE
Company Secretary 1997-06-19
RICHARD HARRY SCRAGG
Director 1997-06-19
HELEN MARY TEASDALE
Director 1997-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN REYNOLDS
Director 2003-02-28 2009-09-25
SHIRLEY REYNOLDS
Director 2003-02-28 2009-08-25
MICHAEL ANTONY CORBETT
Director 1997-07-15 2000-02-28
PAUL DENHOLM FORSTER
Director 1997-06-19 2000-02-28
GRAHAM PORTAS
Director 1999-01-15 1999-08-16
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1997-06-19 1997-06-19
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1997-06-19 1997-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HARRY SCRAGG SPRINGHEAD REAL ALE HOLDINGS LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
RICHARD HARRY SCRAGG NOTTINGHAM PLAYHOUSE TRADING LIMITED Director 2014-07-29 CURRENT 2011-12-02 Active
RICHARD HARRY SCRAGG GINGER PIG PUBS LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2016-10-12
HELEN MARY TEASDALE SPRINGHEAD REAL ALE HOLDINGS LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
HELEN MARY TEASDALE GINGER PIG PUBS LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2016-10-12

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
2020-09-22GAZ2Final Gazette dissolved via compulsory strike-off
2020-06-22AM23Liquidation. Administration move to dissolve company
2020-01-15AM10Administrator's progress report
2019-08-21AM10Administrator's progress report
2019-06-14AM19liquidation-in-administration-extension-of-period
2019-01-23AM10Administrator's progress report
2018-09-04AM06Notice of deemed approval of proposals
2018-08-21AM03Statement of administrator's proposal
2018-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033888880011
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM The Robin Hood Site Main Street Laneham Retford Nottinghamshire DN22 0NA
2018-07-02AM01Appointment of an administrator
2018-07-02CVA4Notice of completion of voluntary arrangement
2018-04-03CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-02-04
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033888880011
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033888880010
2017-04-041.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-02-04
2017-01-17AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-211.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-01-18AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17SH0106/05/15 STATEMENT OF CAPITAL GBP 319686
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 365686
2015-09-17AR0119/06/15 ANNUAL RETURN FULL LIST
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 319686
2015-04-02SH0113/02/15 STATEMENT OF CAPITAL GBP 319686
2015-03-17SH0123/06/14 STATEMENT OF CAPITAL GBP 104687
2014-11-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 033888880009
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 033888880008
2014-09-12MR05All of the property or undertaking has been released from charge for charge number 6
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 104686
2014-07-16AR0119/06/14 FULL LIST
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-02AR0119/06/13 FULL LIST
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM C/O BROOKS MAYFIELD 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB
2012-11-30AA28/02/12 TOTAL EXEMPTION SMALL
2012-07-13AR0119/06/12 FULL LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY TEASDALE / 18/06/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRY SCRAGG / 18/06/2012
2012-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS HELEN MARY TEASDALE / 18/06/2012
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-24AR0119/06/11 FULL LIST
2010-08-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-02AR0119/06/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY TEASDALE / 18/06/2010
2009-12-17AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR STEVEN REYNOLDS
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR SHIRLEY REYNOLDS
2009-07-27363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-15363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-04AA28/02/08 TOTAL EXEMPTION SMALL
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2008-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-19353LOCATION OF REGISTER OF MEMBERS
2007-07-19363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-24363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20RES04£ NC 100000/1060000 02/0
2006-04-2088(2)RAD 01/03/05-28/02/06 £ SI 96000@1
2006-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-09363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-03RES04£ NC 50000/100000 18/02
2005-03-0388(2)RAD 18/02/05--------- £ SI 10000@1=10000 £ IC 30059/40059
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-01363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-11-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-22287REGISTERED OFFICE CHANGED ON 22/09/03 FROM: SCOTFIELD OLD NORTH ROAD, CARLTON ON TRENT NEWARK NOTTINGHAMSHIRE NG23 6NL
2003-07-07363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-1288(2)RAD 01/03/02-28/02/03 £ SI 2617@1
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-07-01363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-03-14225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02
2002-02-2888(2)RAD 31/07/01-31/12/01 £ SI 20542@1=20542 £ IC 900/21442
2002-02-21RES04£ NC 1000/50000 01/11/
2001-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-06-25363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-08-21363(288)DIRECTOR RESIGNED
2000-08-21363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-01288bDIRECTOR RESIGNED
1999-09-03395PARTICULARS OF MORTGAGE/CHARGE
1999-06-25363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1999-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-17288aNEW DIRECTOR APPOINTED
1999-03-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1036092 Active Licenced property: MAIN STREET HOLLYMOUNT LANEHAM RETFORD LANEHAM GB DN22 0NA. Correspondance address: MAIN STREET ROBIN HOOD SITE LANEHAM RETFORD LANEHAM GB DN22 0NA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1036092 Active Licenced property: MAIN STREET HOLLYMOUNT LANEHAM RETFORD LANEHAM GB DN22 0NA. Correspondance address: MAIN STREET ROBIN HOOD SITE LANEHAM RETFORD LANEHAM GB DN22 0NA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-06-19
Notice of Intended Dividends2016-11-01
Fines / Sanctions
No fines or sanctions have been issued against SPRINGHEAD FINE ALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-13 Outstanding LIBERTY LEASING LIMITED
2014-10-08 Outstanding THINCATS LOAN SYNDICATES LIMITED
2014-10-08 Outstanding THINCATS LOAN SYNDICATES LIMITED
DEBENTURE 2012-02-14 Outstanding RICHARD H SCRAGG AND HELEN M TEASDALE
CHATTEL MORTGAGE 2008-10-18 ALL of the property or undertaking has been released from charge ROWANMOOR TRUSTEES LIMITED, RICHARD HARRY SCRAGG AND HELEN MARY TEASDALE
ALL ASSETS DEBENTURE 2008-01-16 Outstanding VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2006-05-31 Satisfied GE COMMERCIAL FINANCE LIMITED AS SECURITY TRUSTEE
DEBENTURE 2003-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-08-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-03-05 Satisfied OPTIVITE LIMITED
Creditors
Creditors Due After One Year 2012-02-29 £ 176,394
Creditors Due Within One Year 2012-02-29 £ 1,577,880
Non-instalment Debts Due After5 Years 2012-02-29 £ 80,000
Provisions For Liabilities Charges 2012-02-29 £ 38,999

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28

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 SPRINGHEAD FINE ALES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 24,686
Cash Bank In Hand 2012-02-29 £ 1,181
Current Assets 2012-02-29 £ 427,692
Debtors 2012-02-29 £ 259,851
Fixed Assets 2012-02-29 £ 362,744
Secured Debts 2012-02-29 £ 221,644
Shareholder Funds 2012-02-29 £ 1,002,837
Stocks Inventory 2012-02-29 £ 166,660
Tangible Fixed Assets 2012-02-29 £ 362,744

Debtors and other cash assets

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

SPRINGHEAD FINE ALES LIMITED owns 2 domain names.

springhead.co.uk   thebramleyapple.co.uk  

Trademarks
We have not found any records of SPRINGHEAD FINE ALES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPRINGHEAD FINE ALES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-03-22 GBP £209 408-Materials General
Nottingham City Council 2016-11-25 GBP £188 408-Materials General
Nottingham City Council 2016-11-25 GBP £146 408-Materials General

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 SPRINGHEAD FINE ALES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySPRINGHEAD FINE ALES LIMITEDEvent Date2018-06-19
In the High Court of Justice, Chancery Division Birmingham District Registry Court Number: CR-2018-8150 SPRINGHEAD FINE ALES LIMITED (Company Number 03388888 ) Nature of Business: Manufacturers of Beeā€¦
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySPRINGHEAD FINE ALES LIMITED (UNDER A VOLUNTARY ARRANGEMENT)Event Date2016-10-27
Principal Trading Address: The Robin Hood Site, Main Street, Laneham, Retford, Nottingham, DN22 0NA Notice is hereby given that I, Steven Stokes, the Joint Supervisor of the above named Company, appointed on 5 February 2016 intend to declare and distribute a first and interim dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 2 December 2016, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Supervisor to be necessary to FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB or emailing at daniel.donnelly@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office Holder details: Steven Stokes (IP No. 10330) of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB For further details contact: Email: daniel.donnelly@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRINGHEAD FINE ALES 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 SPRINGHEAD FINE ALES 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.