Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SPRINGVALE BUSINESSES LIMITED
Company Information for

SPRINGVALE BUSINESSES LIMITED

44 RATHMORE ROAD, DUNADRY, BT41 2HG,
Company Registration Number
NI031781
Private Limited Company
Active

Company Overview

About Springvale Businesses Ltd
SPRINGVALE BUSINESSES LIMITED was founded on 1996-12-19 and has its registered office in . The organisation's status is listed as "Active". Springvale Businesses Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPRINGVALE BUSINESSES LIMITED
 
Legal Registered Office
44 RATHMORE ROAD
DUNADRY
BT41 2HG
Other companies in BT41
 
Telephone02893340203
 
Filing Information
Company Number NI031781
Company ID Number NI031781
Date formed 1996-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB760706729  
Last Datalog update: 2024-11-05 08:38:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGVALE BUSINESSES 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 SPRINGVALE BUSINESSES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN ALEXANDER COOKE
Company Secretary 2005-10-07
MICHAEL JOHN ALEXANDER COOKE
Director 1996-12-19
PETER DUNCAN COOKE
Director 1996-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
V.A. COOKE
Director 1996-12-19 2007-09-25
DAVID JAMES ANDREW
Company Secretary 1996-12-19 2005-10-07
DAVID JAMES ANDREW
Director 1996-12-19 2005-10-07
CHRISTOPHER GERALD HULME
Director 1996-12-19 2000-04-14
MICHAEL WALTER SAVAGE MACLARAN
Director 1996-12-19 2000-04-14
SAMUEL PATTERSON
Director 1996-12-19 2000-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DUNCAN COOKE ATLANTIC YOUTH TRUST Director 2015-04-16 CURRENT 2015-04-16 Active
PETER DUNCAN COOKE AMPAIR TURBINES LTD Director 2014-07-28 CURRENT 2012-04-10 Dissolved 2016-10-05
PETER DUNCAN COOKE AMPAIR ENERGY LIMITED Director 2014-04-04 CURRENT 2010-03-02 Dissolved 2016-04-08
PETER DUNCAN COOKE RED SKY GROUP (HOLDINGS) LIMITED Director 2010-12-14 CURRENT 2005-04-19 Dissolved 2015-01-14
PETER DUNCAN COOKE RED SKY GROUP (HOLDINGS) LIMITED Director 2010-12-14 CURRENT 2005-04-19 Dissolved 2015-01-14
PETER DUNCAN COOKE BA COLLECT OUT LIMITED Director 2010-12-14 CURRENT 1983-10-13 Dissolved 2015-02-04
PETER DUNCAN COOKE RED SKY GROUP LIMITED Director 2010-12-14 CURRENT 1991-07-22 In Administration/Administrative Receiver
PETER DUNCAN COOKE MASH DIRECT LIMITED Director 2009-03-01 CURRENT 2003-12-18 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
2024-10-11CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2024-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN COOKE
2017-10-03PSC09Withdrawal of a person with significant control statement on 2017-10-03
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 9500
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 9500
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-05-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-09CH01Director's details changed for Mr Peter Duncan Cooke on 2014-10-09
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 9500
2013-10-09AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN COOKE / 30/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ALEXANDER COOKE / 30/09/2010
2010-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN ALEXANDER COOKE on 2010-09-30
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-20AR0130/09/09 NO CHANGES
2008-10-08371S(NI)30/09/08 ANNUAL RETURN SHUTTLE
2008-10-07AC(NI)31/12/07 ANNUAL ACCTS
2007-10-17AC(NI)31/12/06 ANNUAL ACCTS
2007-10-10296(NI)CHANGE OF DIRS/SEC
2007-10-10371S(NI)30/09/07 ANNUAL RETURN SHUTTLE
2006-10-15371S(NI)30/09/06 ANNUAL RETURN SHUTTLE
2006-09-17AC(NI)31/12/05 ANNUAL ACCTS
2005-11-09AC(NI)31/12/04 ANNUAL ACCTS
2005-11-06296(NI)CHANGE OF DIRS/SEC
2005-10-27295(NI)CHANGE IN SIT REG ADD
2005-10-24371S(NI)30/09/05 ANNUAL RETURN SHUTTLE
2004-11-02AC(NI)31/12/03 ANNUAL ACCTS
2004-10-07371S(NI)30/09/04 ANNUAL RETURN SHUTTLE
2003-10-16371S(NI)30/09/03 ANNUAL RETURN SHUTTLE
2003-10-06AC(NI)31/12/02 ANNUAL ACCTS
2002-10-09371S(NI)30/09/02 ANNUAL RETURN SHUTTLE
2002-09-26AC(NI)31/12/01 ANNUAL ACCTS
2001-11-07371S(NI)30/09/01 ANNUAL RETURN SHUTTLE
2001-10-02AC(NI)31/12/00 ANNUAL ACCTS
2000-10-31AC(NI)31/12/99 ANNUAL ACCTS
2000-10-31296(NI)CHANGE OF DIRS/SEC
2000-06-29179(NI)RET BY CO PURCH OWN SHARS
2000-01-27AC(NI)31/12/98 ANNUAL ACCTS
2000-01-11371S(NI)10/12/99 ANNUAL RETURN SHUTTLE
1999-10-14252(NI)NOTICE OF INTS OUTSIDE UK
1999-01-31AC(NI)31/12/97 ANNUAL ACCTS
1998-12-18371S(NI)10/12/98 ANNUAL RETURN SHUTTLE
1998-12-16AURES(NI)AUDITOR RESIGNATION
1998-06-17252(NI)NOTICE OF INTS OUTSIDE UK
1998-01-23371S(NI)19/12/97 ANNUAL RETURN SHUTTLE
1997-03-13SD(NI)STATUTORY DECLARATION
1997-02-16296(NI)CHANGE OF DIRS/SEC
1997-02-09296(NI)CHANGE OF DIRS/SEC
1997-01-27G98-2(NI)RETURN OF ALLOT OF SHARES
1996-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-12-19G21(NI)PARS RE DIRS/SIT REG OFF
1996-12-19G23(NI)DECLN COMPLNCE REG NEW CO
1996-12-19ARTS(NI)ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
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 SPRINGVALE BUSINESSES LIMITED

Intangible Assets
Patents
We have not found any records of SPRINGVALE BUSINESSES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SPRINGVALE BUSINESSES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGVALE BUSINESSES 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 (70100 - Activities of head offices) as SPRINGVALE BUSINESSES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SPRINGVALE BUSINESSES 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 SPRINGVALE BUSINESSES 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 SPRINGVALE BUSINESSES 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.