SPRUNG SLUMBER LIMITED

SPRUNG SLUMBER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSPRUNG SLUMBER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03421330
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPRUNG SLUMBER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SPRUNG SLUMBER LIMITED located?

    Registered Office Address
    3rd Floor
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPRUNG SLUMBER LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORMATION FURNITURE LIMITEDOct 22, 2018Oct 22, 2018
    SPRUNG SLUMBER LIMITEDSep 12, 2007Sep 12, 2007
    SPRINGTEX LIMITEDMay 23, 2007May 23, 2007
    SPRUNG SLUMBER LIMITEDOct 03, 2003Oct 03, 2003
    DEPTICH DESIGNS LIMITEDFeb 16, 1998Feb 16, 1998
    CITEHOUSE LIMITEDAug 19, 1997Aug 19, 1997

    What are the latest accounts for SPRUNG SLUMBER LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for SPRUNG SLUMBER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Change of details for Relyon Group Limited as a person with significant control on Apr 17, 2020

    2 pagesPSC05

    Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on Apr 17, 2020

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 29, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2019

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 19, 2018

    RES15

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Termination of appointment of Stephan Reents as a director on Oct 24, 2017

    1 pagesTM01

    Appointment of Mr Samuel John Bayliss as a director on Oct 13, 2017

    2 pagesAP01

    Notification of Relyon Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 08, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    7 pagesAA

    Previous accounting period extended from Jun 30, 2016 to Sep 30, 2016

    1 pagesAA01

    Annual return made up to Jun 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 100,000
    SH01

    Who are the officers of SPRUNG SLUMBER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYLISS, Samuel John
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    Director
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish229373070001
    ASHCROFT, Mark
    Steinhoff Uk Business Park
    Northway Lane
    GL20 8GY Ashchurch, Tewkesbury
    Gloucestershire
    Secretary
    Steinhoff Uk Business Park
    Northway Lane
    GL20 8GY Ashchurch, Tewkesbury
    Gloucestershire
    British113691350001
    HOUGHTON, David James
    1 The Tudors Kennford
    EX6 7TX Exeter
    Devon
    Secretary
    1 The Tudors Kennford
    EX6 7TX Exeter
    Devon
    British114909400001
    HUNT, Robert Charles
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    Secretary
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    British87174080001
    ROBINS, John Henry
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Secretary
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    156524830001
    SHIPMAN, Sara
    17 Horseguards
    EX4 4UU Exeter
    Devon
    Secretary
    17 Horseguards
    EX4 4UU Exeter
    Devon
    British49909630005
    SHORT, Kirste Jane
    23 Church Road
    Trull
    TA3 7JZ Taunton
    Somerset
    Secretary
    23 Church Road
    Trull
    TA3 7JZ Taunton
    Somerset
    British93911870002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHAPMAN, Alan Charles Addison
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    United KingdomBritish67864780001
    DIEPERINK, Philip Jean
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    United KingdomDutch126304960002
    GRAHAM, Norman David
    The Weavers Church Lane
    Kingston St Mary
    TA2 8HR Taunton
    Somerset
    Director
    The Weavers Church Lane
    Kingston St Mary
    TA2 8HR Taunton
    Somerset
    British14421100002
    HOUGHTON, David James
    1 The Tudors Kennford
    EX6 7TX Exeter
    Devon
    Director
    1 The Tudors Kennford
    EX6 7TX Exeter
    Devon
    British114909400001
    HURLEY, Bernard
    Stonewell Cottage
    Yeovilton
    BA22 8EZ Yeovil
    Somerset
    Director
    Stonewell Cottage
    Yeovilton
    BA22 8EZ Yeovil
    Somerset
    British31424310001
    JAMES, Trudi Elizabeth Jane
    Laurel Cottage
    Cheats Road Ruishton
    TA3 5JW Taunton
    Somerset
    Director
    Laurel Cottage
    Cheats Road Ruishton
    TA3 5JW Taunton
    Somerset
    British91121290001
    MORRIS, Nigel Anthony
    2 Colesmore
    Milverton
    TA4 1HU Taunton
    Somerset
    Director
    2 Colesmore
    Milverton
    TA4 1HU Taunton
    Somerset
    British60912060001
    MOSS, Andrew
    Shilstone Greenacres
    Manor Road
    TQ13 8AS Chagford
    Devon
    Director
    Shilstone Greenacres
    Manor Road
    TQ13 8AS Chagford
    Devon
    British93107420001
    MURDOCH, Andrew John
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    United KingdomBritish14741810003
    PEAKS, Stephen
    Misty 72 Foxholes Hill
    EX8 2DH Exmouth
    Devon
    Director
    Misty 72 Foxholes Hill
    EX8 2DH Exmouth
    Devon
    British93107670001
    PETERSEN, Garth Christian
    Swift Barn
    Stanton Fields Farm, Stanton
    WR12 7ND Broadway
    Worcestershire
    Director
    Swift Barn
    Stanton Fields Farm, Stanton
    WR12 7ND Broadway
    Worcestershire
    South African119891240001
    REENTS, Stephan
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    GermanyGerman178871420002
    ROBINS, John Henry
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    United KingdomBritish158400410002
    SHAW, David Raymond
    2 Jubilee Gardens
    SN16 0AB Malmesbury
    Wiltshire
    Director
    2 Jubilee Gardens
    SN16 0AB Malmesbury
    Wiltshire
    British41295880004
    TATTERSALL, Christopher Frederick
    Orchard Farm
    Knapp, North Curry
    TA3 6AZ Taunton
    Somerset
    Director
    Orchard Farm
    Knapp, North Curry
    TA3 6AZ Taunton
    Somerset
    United KingdomBritish79590580002
    TOMPKINS, Richard
    Fairview Sampsons Hill
    Shillingford St. George
    EX2 9QN Exeter
    Devon
    Director
    Fairview Sampsons Hill
    Shillingford St. George
    EX2 9QN Exeter
    Devon
    British93482260001
    TOPPING, Ian Michael
    Steinhoff Uk Business Park
    Northway Lane
    GL20 8GY Ashchurch, Tewkesbury
    Gloucestershire
    Director
    Steinhoff Uk Business Park
    Northway Lane
    GL20 8GY Ashchurch, Tewkesbury
    Gloucestershire
    EnglandEnglish125633810001
    WAYTE, Michael John
    Eastbrook Corner
    Brookside Close Trull
    TA3 7LH Taunton
    Somerset
    Director
    Eastbrook Corner
    Brookside Close Trull
    TA3 7LH Taunton
    Somerset
    British101539050001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SPRUNG SLUMBER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Relyon Group Limited
    1 St. James Square
    BB5 0RE Accrington
    3rd Floor, The Globe Centre
    England
    Apr 06, 2016
    1 St. James Square
    BB5 0RE Accrington
    3rd Floor, The Globe Centre
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00859590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SPRUNG SLUMBER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Oct 31, 2003
    Delivered On Nov 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • Jan 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 27, 2003
    Delivered On Nov 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 2003Registration of a charge (395)
    • Nov 12, 2019Satisfaction of a charge (MR04)

    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