Springdew Limited YSTRADGYNLAIS


Springdew started in year 1992 as Private Limited Company with registration number 02697495. The Springdew company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Ystradgynlais at Units 9/10. Postal code: SA9 1DX.

Currently there are 2 directors in the the firm, namely Paul E. and Donald E.. In addition one secretary - Donald E. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - William D. who worked with the the firm until 4 February 1994.

Springdew Limited Address / Contact

Office Address Units 9/10
Office Address2 Woodlands Business
Town Ystradgynlais
Post code SA9 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02697495
Date of Incorporation Mon, 16th Mar 1992
Industry Manufacture of basic pharmaceutical products
Industry Packaging activities
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Paul E.

Position: Director

Appointed: 01 June 2002

Donald E.

Position: Director

Appointed: 14 March 1996

Donald E.

Position: Secretary

Appointed: 04 February 1994

David T.

Position: Director

Appointed: 01 June 1994

Resigned: 19 April 1997

Eric D.

Position: Director

Appointed: 09 June 1992

Resigned: 04 February 1994

Mildred E.

Position: Director

Appointed: 09 June 1992

Resigned: 11 March 1996

William D.

Position: Secretary

Appointed: 08 May 1992

Resigned: 04 February 1994

William D.

Position: Director

Appointed: 08 May 1992

Resigned: 04 February 1994

David J.

Position: Director

Appointed: 08 May 1992

Resigned: 30 September 2005

Harry L.

Position: Nominee Secretary

Appointed: 16 March 1992

Resigned: 08 May 1992

Heather L.

Position: Nominee Director

Appointed: 16 March 1992

Resigned: 08 May 1992

Harry L.

Position: Nominee Director

Appointed: 16 March 1992

Resigned: 08 May 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Pnr Group Holdings Ltd from Tredegar, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mildred E., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Pnr Group Holdings Ltd

16 Maes Morgan Nantybwch, Tredegar, NP22 3BP, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Pnr Group Holdings Ltd
Registration number 13839126
Notified on 11 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul E.

Notified on 14 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Mildred E.

Notified on 6 April 2016
Ceased on 14 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David J.

Notified on 6 April 2016
Ceased on 13 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth884 225901 097769 5521 165 996      
Balance Sheet
Cash Bank On Hand   4843122 92293281 786824 86329 466
Current Assets1 420 2051 194 0051 312 5851 763 9281 869 7702 012 2591 712 0211 609 9721 995 8351 499 055
Debtors574 283817 177920 4531 355 6441 437 6581 656 7371 259 1891 223 586888 1721 068 704
Net Assets Liabilities   1 165 9961 428 5531 573 7161 827 2282 108 1072 288 5271 741 360
Property Plant Equipment   2 203 8512 083 4441 960 6761 852 3011 995 8631 911 8271 779 182
Total Inventories   407 800431 800352 600451 900304 600282 800400 885
Cash Bank In Hand459 427150 229531484      
Intangible Fixed Assets91 17081 14231 10729 657      
Net Assets Liabilities Including Pension Asset Liability884 225901 097769 5521 165 996      
Stocks Inventory386 495226 599391 601407 800      
Tangible Fixed Assets1 901 6871 889 3132 189 8672 203 851      
Reserves/Capital
Called Up Share Capital187 501187 501187 501187 501      
Profit Loss Account Reserve-100 070-83 198-214 743181 701      
Shareholder Funds884 225901 097769 5521 165 996      
Other
Accumulated Amortisation Impairment Intangible Assets   242 562258 659276 614287 700299 850317 038331 302
Accumulated Depreciation Impairment Property Plant Equipment   779 999904 7261 027 4941 138 0821 244 4181 356 9351 234 948
Additions Other Than Through Business Combinations Intangible Assets         2 930
Additions Other Than Through Business Combinations Property Plant Equipment         68 457
Average Number Employees During Period    10110610710011567
Creditors   967 992803 547638 064425 539685 446525 776338 765
Dividends Paid On Shares       38 597  
Fixed Assets1 992 8571 970 4552 220 9742 233 5082 111 8212 013 5241 900 0512 034 4601 946 8921 802 913
Increase From Amortisation Charge For Year Intangible Assets    16 09717 95511 08612 15017 18814 264
Increase From Depreciation Charge For Year Property Plant Equipment    124 727122 768110 588106 336112 518115 043
Intangible Assets   29 65728 37752 84847 75038 59734 95523 621
Intangible Assets Gross Cost   272 219287 036329 462335 450338 447351 993354 923
Investments Fixed Assets        110110
Net Current Assets Liabilities-4629 660-221 802-1 342213 041286 552436 546838 456895 624305 425
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         237 030
Other Disposals Property Plant Equipment         323 089
Other Investments Other Than Loans        110110
Property Plant Equipment Gross Cost   2 983 8502 988 1702 988 1702 990 3833 240 2813 268 7623 014 130
Provisions For Liabilities Balance Sheet Subtotal        28 21328 213
Total Additions Including From Business Combinations Property Plant Equipment    4 320 2 213249 89828 480 
Total Assets Less Current Liabilities1 992 8112 000 1151 999 1722 232 1662 324 8622 300 0762 336 5972 872 9162 842 5162 108 338
Accruals Deferred Income 81 532105 49398 178      
Accrued Liabilities Not Expressed Within Creditors Subtotal   98 17892 76288 29683 83079 363  
Bank Borrowings   1 003 588952 6551 013 577872 765907 187  
Bank Overdrafts   98 63498 914102 021119 352   
Capital Redemption Reserve62 50062 50062 50062 500      
Creditors Due After One Year1 108 5861 017 4861 124 127967 992      
Creditors Due Within One Year1 420 2511 164 3451 534 3871 765 270      
Intangible Fixed Assets Additions 35 86017 67525 889      
Intangible Fixed Assets Aggregate Amortisation Impairment101 625147 513215 223242 562      
Intangible Fixed Assets Amortisation Charged In Period 45 88867 71027 339      
Intangible Fixed Assets Cost Or Valuation192 795228 655246 330272 219      
Number Shares Allotted 187 501187 501187 501      
Par Value Share 111      
Revaluation Reserve734 294734 294734 294734 294      
Secured Debts1 448 6331 216 5141 527 3971 318 516      
Share Capital Allotted Called Up Paid187 501187 501187 501187 501      
Tangible Fixed Assets Additions 104 239403 986130 868      
Tangible Fixed Assets Cost Or Valuation4 305 5112 448 9962 852 9822 983 850      
Tangible Fixed Assets Depreciation2 403 824559 683663 115779 999      
Tangible Fixed Assets Depreciation Charged In Period 116 363103 432116 884      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 960 504        
Tangible Fixed Assets Disposals 1 960 754        
Total Additions Including From Business Combinations Intangible Assets    14 81742 4265 9882 997  
Total Borrowings   1 318 5161 176 7421 157 1461 012 561915 450  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 9th, February 2023
Free Download (10 pages)

Company search

Advertisements