VI - SPRING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameVI - SPRING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00071430
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VI - SPRING LIMITED?

    • Manufacture of mattresses (31030) / Manufacturing

    Where is VI - SPRING LIMITED located?

    Registered Office Address
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VI - SPRING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VI - SPRING LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2025
    Next Confirmation Statement DueMay 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2024
    OverdueNo

    What are the latest filings for VI - SPRING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Anthony Gerety as a director on Nov 09, 2024

    1 pagesTM01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Appointment of Mr Martin Muir Gill as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Michael Richard Meehan as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Christopher Harrison as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Gerardo Espana as a director on Dec 31, 2022

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Cessation of Flex Equipos De Descanso S.A. as a person with significant control on Apr 29, 2022

    1 pagesPSC07

    Full accounts made up to Dec 30, 2021

    25 pagesAA

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Apr 30, 2021 with updates

    4 pagesCS01

    Director's details changed for Alain Rauh on Dec 22, 2020

    2 pagesCH01

    Director's details changed for Angel Moreno on Dec 22, 2020

    2 pagesCH01

    Director's details changed for Mr Michael Richard Meehan on Dec 22, 2020

    2 pagesCH01

    Director's details changed for Gerardo Espana on Dec 22, 2020

    2 pagesCH01

    Director's details changed for Rafael Gonzalez Betere on Dec 22, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Director's details changed for Christopher Harrison on Oct 05, 2020

    2 pagesCH01

    Satisfaction of charge 000714300005 in full

    1 pagesMR04

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Who are the officers of VI - SPRING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATOVSKY, Michael David
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    Secretary
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    239515060001
    CATOVSKY, Michael David
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    Director
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    EnglandBritishDirector204066610001
    GILL, Martin Muir
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    Director
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    EnglandBritishDirector78579700003
    GONZALEZ BETERE, Rafael
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    Director
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    SpainSpanishManaging Director Flex Group109723400003
    MORENO, Angel
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    Director
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    SpainSpanishFinance Director Flex Group109723500003
    RAUH, Alain
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    Director
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    SpainFrenchDirector137024080002
    CHAPMAN, Christopher John
    5 The Willows
    Walmley
    B76 2PX Sutton Coldfield
    West Midlands
    Secretary
    5 The Willows
    Walmley
    B76 2PX Sutton Coldfield
    West Midlands
    British50769680003
    JOHNSON, Jane
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    Secretary
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    208371440001
    MEEHAN, Michael
    Stoke Lane
    Westbury-On-Trym
    BS9 3RN Bristol
    150
    England
    Secretary
    Stoke Lane
    Westbury-On-Trym
    BS9 3RN Bristol
    150
    England
    British72478110004
    PARSONS, Graham John
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    Secretary
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    British33400140001
    PERKINS, Michael William
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    Secretary
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    British30958650001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    BOND, Stanley David
    The Willows
    3 Rooks Nest
    EX31 2NT Fremington
    Devon
    Director
    The Willows
    3 Rooks Nest
    EX31 2NT Fremington
    Devon
    EnglandBritishOperations Director190541000001
    BROWNLOW, Ian David
    5 Torbryan Close
    Leigham
    PL6 8NZ Plymouth
    Devon
    Director
    5 Torbryan Close
    Leigham
    PL6 8NZ Plymouth
    Devon
    BritishProduction Director27115550001
    DAVIES, Michael Thomas
    Dadlington House Farm
    Shenton Lane
    CV13 6JD Dadlington
    Warwickshire
    Director
    Dadlington House Farm
    Shenton Lane
    CV13 6JD Dadlington
    Warwickshire
    BritishDirector50770000002
    DAVIES, Michael Thomas
    Dadlington House Farm
    Shenton Lane
    CV13 6JD Dadlington
    Warwickshire
    Director
    Dadlington House Farm
    Shenton Lane
    CV13 6JD Dadlington
    Warwickshire
    BritishManager50770000002
    EDWARDS, Mark John
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    Director
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    United KingdomBritishChartered Accountant56562210001
    ESPANA, Gerardo
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    Director
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    SpainSpanishDirector137024320002
    GERETY, James Anthony
    Ernesettle Lane
    PL5 2TT Plymouth
    Vi-Spring Limited
    Devon
    United Kingdom
    Director
    Ernesettle Lane
    PL5 2TT Plymouth
    Vi-Spring Limited
    Devon
    United Kingdom
    EnglandBritishDirector35957840001
    GODDARD, David Peter
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    Director
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritishManaging Director8828350002
    GROOS, Johannes
    Zwaluwenlaan 11
    Bornem
    B-2880
    Belgium
    Director
    Zwaluwenlaan 11
    Bornem
    B-2880
    Belgium
    BelgiumDutchDirector122911280001
    HARDING, Ian
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    Director
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    EnglandBritishChartered Accountant35278190002
    HARRISON, Christopher
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    Director
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    EnglandBritishOperations Director122748420002
    HARRISON, William
    6 Dudleys Close
    Redgrave
    IP22 1LE Diss
    The Crows Nest
    Norfolk
    Director
    6 Dudleys Close
    Redgrave
    IP22 1LE Diss
    The Crows Nest
    Norfolk
    EnglandBritishDirector64013670002
    HILLS, Andrew James
    The Jungle Shorton Woods
    Preston
    TQ3 1RF Paignton
    Devon
    Director
    The Jungle Shorton Woods
    Preston
    TQ3 1RF Paignton
    Devon
    BritishMarketing Director59486210002
    JOHNSON, Jane Susanne
    Mulberry House
    Henwood
    PL14 5BP Liskeard
    Cornwall
    Director
    Mulberry House
    Henwood
    PL14 5BP Liskeard
    Cornwall
    EnglandBritishChartered Accountant122741650001
    LAY, Trevor
    Post Office Road
    DT11 8LW Iwerne Minster
    Maple Cottage
    Dorset
    Director
    Post Office Road
    DT11 8LW Iwerne Minster
    Maple Cottage
    Dorset
    United KingdomBritishManaging Director27115570004
    LOYNES, David Guy William
    5 Elm Grove
    Eggbuckland
    PL6 5RS Plymouth
    Devon
    Director
    5 Elm Grove
    Eggbuckland
    PL6 5RS Plymouth
    Devon
    EnglandBritishFinancial Director44619640001
    MANT, John Stuart
    Nightlands
    Membury
    EX13 7AQ Axminster
    Devon
    Director
    Nightlands
    Membury
    EX13 7AQ Axminster
    Devon
    BritishDirector72478060001
    MCARTHUR, Frances Helen
    3 Orchard Meadow
    Hatt
    PL12 6PL Saltash
    Cornwall
    Director
    3 Orchard Meadow
    Hatt
    PL12 6PL Saltash
    Cornwall
    BritishMarketing Director93481760001
    MEEHAN, Michael Richard
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    Director
    Ernesettle Lane
    Plymouth
    PL5 2TT Devon
    EnglandBritishChartered Accountant72478110005
    MITCHELL, Darryl Alan Leslie
    6 Newtake Road
    Whitchurch
    PL19 9BX Tavistock
    Devon
    Director
    6 Newtake Road
    Whitchurch
    PL19 9BX Tavistock
    Devon
    BritishSales Director27115590001
    MOULDER, Robert Arnold
    1591 Warwick Road
    B93 9LF Knowle
    West Midlands
    Director
    1591 Warwick Road
    B93 9LF Knowle
    West Midlands
    BritishManaging Director82513400001
    ORTIZ, Jose Maria
    Torrelaguna 77
    FOREIGN Madrid
    28043
    Spain
    Director
    Torrelaguna 77
    FOREIGN Madrid
    28043
    Spain
    SpanishGroup Marketing Director110040570001
    PROVEDA, Jose Luis
    Torrelaguna 77
    FOREIGN Madrid
    28043
    Spain
    Director
    Torrelaguna 77
    FOREIGN Madrid
    28043
    Spain
    SpanishGroup Int Subsidiaries Direct110040610001

    Who are the persons with significant control of VI - SPRING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flex Equipos De Descanso S.A.
    Calle Rio Almanzora 2
    28906 Getafe
    Madrid
    Flex Equipos De Descanso S.A.
    Spain
    Apr 30, 2017
    Calle Rio Almanzora 2
    28906 Getafe
    Madrid
    Flex Equipos De Descanso S.A.
    Spain
    Yes
    Legal FormJoint Stock Company (Sa)
    Country RegisteredSpain
    Legal AuthorityCompany Law Spain
    Place RegisteredRegistro Mercantil De Madrid
    Registration Number18551
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for VI - SPRING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 29, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does VI - SPRING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2014
    Delivered On Dec 31, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Banco Santander S.A. (As Collateral Agent)
    Transactions
    • Dec 31, 2014Registration of a charge (MR01)
    • Nov 03, 2017All of the property or undertaking has been released from the charge (MR05)
    • May 22, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 06, 2000
    Delivered On Oct 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the beneficiaries (as defined) (or any of them) on any account whatsoever
    Short particulars
    Land and factory on the north side of ernesettle lane ernesettle plymouth t/no DN23047. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2000Registration of a charge (395)
    • Jan 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Accession agreement relating to a debenture dated 4/12/96
    Created On Dec 31, 1996
    Delivered On Jan 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the finance parties or any of them under each of the finance documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Grenfell & Co. Limited,as Agent for the Chargors
    Transactions
    • Jan 09, 1997Registration of a charge (395)
    • Dec 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 29, 1981
    Delivered On Apr 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and factory premises on the north side of ernesettle lane, ernesettle, plymouth, devon title no. Dn 23047.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 29, 1981Registration of a charge
    Fixed and floating charge
    Created On Apr 29, 1981
    Delivered On Apr 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 29, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0