SPRINGFIELD FARM (AMBERGATE) LIMITED

SPRINGFIELD FARM (AMBERGATE) LIMITED

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

    Company NameSPRINGFIELD FARM (AMBERGATE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04548349
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SPRINGFIELD FARM (AMBERGATE) LIMITED?

    • Wholesale of dairy products, eggs and edible oils and fats (46330) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SPRINGFIELD FARM (AMBERGATE) LIMITED located?

    Registered Office Address
    Springfield Farm, Holly Lane
    Ambergate
    DE56 2HG Belper
    Derbyshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPRINGFIELD FARM (AMBERGATE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for SPRINGFIELD FARM (AMBERGATE) LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for SPRINGFIELD FARM (AMBERGATE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Barnaby Oulton on Oct 06, 2025

    2 pagesCH01

    Total exemption full accounts made up to Oct 31, 2024

    8 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    9 pagesAA

    Registration of charge 045483490004, created on Oct 23, 2023

    44 pagesMR01

    Confirmation statement made on Sep 30, 2023 with updates

    5 pagesCS01

    Appointment of Mr Barnaby Oulton as a director on Aug 10, 2023

    2 pagesAP01

    Total exemption full accounts made up to Oct 31, 2022

    10 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    8 pagesAA

    Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW

    1 pagesAD03

    Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW

    1 pagesAD02

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Change of details for Mrs Joanna Rae Oulton as a person with significant control on Sep 30, 2021

    2 pagesPSC04

    Change of details for Mr Michael David Oulton as a person with significant control on Sep 30, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Oct 31, 2020

    10 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    10 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    8 pagesAA

    Confirmation statement made on Sep 30, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    10 pagesAA

    Registration of charge 045483490003, created on Feb 26, 2018

    41 pagesMR01
    Annotations
    DateAnnotation
    Mar 12, 2018Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Registration of charge 045483490002, created on Nov 14, 2017

    41 pagesMR01
    Annotations
    DateAnnotation
    Nov 29, 2017Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Who are the officers of SPRINGFIELD FARM (AMBERGATE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OULTON, Joanna Rae
    Springfield Farm
    Holly Lane
    DE56 2HG Ambergate
    Debyshire
    Secretary
    Springfield Farm
    Holly Lane
    DE56 2HG Ambergate
    Debyshire
    British85075310001
    OULTON, Barnaby Michael
    Holly Lane
    Ambergate
    DE56 2HG Belper
    Springfield Farm
    Derbyshire
    England
    Director
    Holly Lane
    Ambergate
    DE56 2HG Belper
    Springfield Farm
    Derbyshire
    England
    EnglandBritish312263920001
    OULTON, Joanna Rae
    Springfield Farm
    Holly Lane
    DE56 2HG Ambergate
    Debyshire
    Director
    Springfield Farm
    Holly Lane
    DE56 2HG Ambergate
    Debyshire
    EnglandBritish85075310001
    OULTON, Michael David
    Springfield Farm
    Holly Lane
    DE56 2HG Ambergate
    Debyshire
    Director
    Springfield Farm
    Holly Lane
    DE56 2HG Ambergate
    Debyshire
    EnglandBritish85075620001
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010830001
    OULTON, Henry
    Peartree Lawn Farm
    Whitewells Lane
    DE56 2DN Belper
    Derby
    Director
    Peartree Lawn Farm
    Whitewells Lane
    DE56 2DN Belper
    Derby
    EnglandBritish85075420001
    OULTON, Monica Mary
    The Bungalow Lawn Farm
    Whitewells Lane
    DE56 2DN Belper
    Derbyshire
    Director
    The Bungalow Lawn Farm
    Whitewells Lane
    DE56 2DN Belper
    Derbyshire
    British85075520001
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Director
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010820001

    Who are the persons with significant control of SPRINGFIELD FARM (AMBERGATE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael David Oulton
    Holly Lane
    Ambergate
    DE56 2HG Belper
    Springfield Farm
    Derbyshire
    England
    Apr 06, 2016
    Holly Lane
    Ambergate
    DE56 2HG Belper
    Springfield Farm
    Derbyshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Joanna Rae Oulton
    Holly Lane
    Ambergate
    DE56 2HG Belper
    Springfield Farm
    Derbyshire
    England
    Apr 06, 2016
    Holly Lane
    Ambergate
    DE56 2HG Belper
    Springfield Farm
    Derbyshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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