ANGEL SPRINGS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANGEL SPRINGS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07617386

Incorporation date

28/04/2011

Size

Full

Contacts

Registered address

Registered address

Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2011)
dot icon02/02/2026
Appointment of Marcus Leek as a director on 2026-01-28
dot icon02/02/2026
Termination of appointment of Paula Smith as a director on 2026-01-28
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon27/11/2025
Voluntary strike-off action has been suspended
dot icon25/11/2025
Application to strike the company off the register
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon15/07/2025
Statement of capital on 2025-07-15
dot icon23/06/2025
Resolutions
dot icon23/06/2025
Solvency Statement dated 23/06/25
dot icon23/06/2025
Statement by Directors
dot icon23/06/2025
Statement of capital on 2025-06-23
dot icon14/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-02-27
dot icon17/03/2025
Termination of appointment of Jamie Christian Kent as a director on 2025-03-14
dot icon10/12/2024
Termination of appointment of Michael John Robert Ryall as a director on 2024-12-09
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon15/10/2024
Compulsory strike-off action has been discontinued
dot icon14/10/2024
Full accounts made up to 2023-06-30
dot icon08/10/2024
Registered office address changed from Angel House Shaw Road Wolverhampton WV10 9LE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 2024-10-08
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon17/07/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon28/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon26/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon20/06/2023
Termination of appointment of Jill Lee-Young as a secretary on 2023-06-01
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon06/04/2023
Registration of charge 076173860007, created on 2023-03-28
dot icon22/03/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon01/02/2023
Termination of appointment of Gregory Philip Pritchett as a director on 2023-01-25
dot icon16/12/2022
Termination of appointment of John Martin Murphy as a director on 2022-11-01
dot icon16/12/2022
Appointment of Mr Jamie Christian Kent as a director on 2022-11-01
dot icon30/11/2022
Termination of appointment of Kevin John Matthews as a director on 2022-11-01
dot icon31/10/2022
Satisfaction of charge 076173860006 in full
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/09/2022
Satisfaction of charge 076173860005 in full
dot icon22/08/2022
Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon22/08/2022
Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon22/08/2022
Registered office address changed from , Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England to Angel House Shaw Road Wolverhampton WV10 9LE on 2022-08-22
dot icon16/08/2022
Director's details changed for Mr John Martin Murphy on 2022-08-11
dot icon16/08/2022
Director's details changed for Mr Kevin John Matthews on 2022-08-11
dot icon15/08/2022
Secretary's details changed for Mrs Jill Lee-Young on 2022-08-11
dot icon12/08/2022
Register inspection address has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon12/08/2022
Register inspection address has been changed from 1 Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading Berkshire
dot icon11/08/2022
Register(s) moved to registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon11/08/2022
Change of details for Waterlogic Holdings Limited as a person with significant control on 2022-08-11
dot icon11/08/2022
Register(s) moved to registered inspection location 1 Grenfell Road Maidenhead SL6 1HN
dot icon11/08/2022
Registered office address changed from , Angel House Shaw Road, Wolverhampton, WV10 9LE to Angel House Shaw Road Wolverhampton WV10 9LE on 2022-08-11
dot icon19/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon14/12/2021
Registration of charge 076173860006, created on 2021-12-13
dot icon14/10/2021
Appointment of Mr Michael Ryall as a director on 2021-10-01
dot icon12/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon12/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon06/01/2021
Change of details for Waterlogic Holdings Limited as a person with significant control on 2021-01-06
dot icon01/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon01/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon01/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon28/04/2020
Termination of appointment of Roy Ian Lawson Dexter as a director on 2020-04-10
dot icon27/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon27/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon27/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon27/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon27/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/06/2019
Confirmation statement made on 2019-04-28 with updates
dot icon14/02/2019
Statement of capital following an allotment of shares on 2018-05-17
dot icon01/11/2018
Register inspection address has been changed to 1 Grenfell Road Maidenhead SL6 1HN
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Appointment of Mr. Roy Ian Lawson Dexter as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Nicholas Frank Gillott as a director on 2018-08-31
dot icon13/07/2018
Registration of charge 076173860005, created on 2018-07-12
dot icon22/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon19/03/2018
Satisfaction of charge 076173860003 in full
dot icon19/03/2018
Satisfaction of charge 076173860004 in full
dot icon18/01/2018
Termination of appointment of John Dundon as a director on 2017-12-29
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Director's details changed for Mr Nicholas Gillett on 2017-07-12
dot icon12/07/2017
Appointment of Mrs Jill Lee-Young as a secretary on 2017-07-12
dot icon12/07/2017
Termination of appointment of Christopher Routledge as a director on 2017-07-12
dot icon12/07/2017
Termination of appointment of Christopher Routledge as a secretary on 2017-07-12
dot icon12/07/2017
Appointment of Mr Gregory Pritchett as a director on 2017-07-12
dot icon12/07/2017
Appointment of Mr Nicholas Gillett as a director on 2017-07-12
dot icon05/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon22/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon13/01/2016
Registration of charge 076173860004, created on 2016-01-12
dot icon24/07/2015
Annual return made up to 2015-04-28. List of shareholders has changed
dot icon15/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/05/2015
Registration of charge 076173860003, created on 2015-04-23
dot icon29/04/2015
Particulars of variation of rights attached to shares
dot icon19/04/2015
Change of share class name or designation
dot icon19/04/2015
Resolutions
dot icon18/03/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon06/02/2015
Termination of appointment of Neil Martin England as a director on 2014-11-28
dot icon22/12/2014
Termination of appointment of Andrew Steven Lyndon as a director on 2014-12-16
dot icon17/12/2014
Satisfaction of charge 1 in full
dot icon17/12/2014
Satisfaction of charge 2 in full
dot icon06/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon15/01/2014
Termination of appointment of Alistair Pendleton as a director
dot icon22/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon24/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon24/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon15/08/2012
Registered office address changed from , Signature House Spring Road Lanesfield Drive, Ettingshall, Wolverhampton, West Midlands, WV4 6UB on 2012-08-15
dot icon12/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon31/10/2011
Certificate of change of name
dot icon21/10/2011
Resolutions
dot icon21/10/2011
Change of name notice
dot icon12/08/2011
Appointment of Neil Martin England as a director
dot icon12/08/2011
Appointment of Christopher Routledge as a secretary
dot icon28/07/2011
Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
dot icon28/07/2011
Termination of appointment of Hbjgw Incorporations Limited as a director
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/07/2011
Termination of appointment of a secretary
dot icon26/07/2011
Termination of appointment of a director
dot icon26/07/2011
Termination of appointment of Michael Ward as a director
dot icon26/07/2011
Appointment of Kevin John Matthews as a director
dot icon26/07/2011
Appointment of John Murphy as a director
dot icon26/07/2011
Appointment of John Dundon as a director
dot icon26/07/2011
Appointment of Mr Christopher Routledge as a director
dot icon26/07/2011
Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom on 2011-07-26
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-07-18
dot icon25/07/2011
Appointment of Alistair Pendleton as a director
dot icon25/07/2011
Appointment of Andrew Lyndon as a director
dot icon25/07/2011
Resolutions
dot icon28/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
29/06/2024
dot iconNext due on
29/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Jamie Christian
Director
01/11/2022 - 14/03/2025
62
Ward, Michael James
Director
28/04/2011 - 15/07/2011
1148
Pritchett, Gregory Philip
Director
12/07/2017 - 25/01/2023
30
Murphy, John Martin
Director
15/07/2011 - 01/11/2022
12
Matthews, Kevin John
Director
15/07/2011 - 01/11/2022
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL SPRINGS HOLDINGS LIMITED

ANGEL SPRINGS HOLDINGS LIMITED is an(a) Active company incorporated on 28/04/2011 with the registered office located at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL SPRINGS HOLDINGS LIMITED?

toggle

ANGEL SPRINGS HOLDINGS LIMITED is currently Active. It was registered on 28/04/2011 .

Where is ANGEL SPRINGS HOLDINGS LIMITED located?

toggle

ANGEL SPRINGS HOLDINGS LIMITED is registered at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD.

What does ANGEL SPRINGS HOLDINGS LIMITED do?

toggle

ANGEL SPRINGS HOLDINGS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for ANGEL SPRINGS HOLDINGS LIMITED?

toggle

The latest filing was on 02/02/2026: Appointment of Marcus Leek as a director on 2026-01-28.