Springfield Solutions Holdings Limited HULL


Springfield Solutions Holdings Limited is a private limited company situated at 1 - 7 Thomas Street, Hull HU9 1EH. Its net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-11-20, this 5-year-old company is run by 2 directors.
Director Stephen F., appointed on 20 November 2018. Director Matthew D., appointed on 20 November 2018.
The company is classified as "activities of other holding companies n.e.c." (SIC: 64209).
The latest confirmation statement was filed on 2023-04-03 and the deadline for the subsequent filing is 2024-04-17. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Springfield Solutions Holdings Limited Address / Contact

Office Address 1 - 7 Thomas Street
Town Hull
Post code HU9 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11686745
Date of Incorporation Tue, 20th Nov 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Stephen F.

Position: Director

Appointed: 20 November 2018

Matthew D.

Position: Director

Appointed: 20 November 2018

Albert D.

Position: Director

Appointed: 20 November 2018

Resigned: 30 June 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is All4Labels Uk Ltd from Pudsey, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Matthew D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Stephen F., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

All4labels Uk Ltd

Olympus House Grangefield Industrial Estate, Pudsey, LS28 6QW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 11923057
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew D.

Notified on 17 January 2019
Ceased on 30 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stephen F.

Notified on 20 November 2018
Ceased on 17 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Albert D.

Notified on 20 November 2018
Ceased on 17 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 45553 88087174
Current Assets53 233104 65850 95551 042
Debtors50 77850 77850 86850 868
Net Assets Liabilities-352 345-700 204-949 520-1 144 996
Other
Audit Fees Expenses20 55021 100  
Director Remuneration301 899326 533  
Accrued Liabilities Deferred Income3 0003 000484 253526 824
Accrued Liabilities Not Expressed Within Creditors Subtotal-36 800-27 600-18 397-9 193
Accumulated Amortisation Impairment Intangible Assets480 414960 828  
Amortisation Expense Intangible Assets480 414480 414  
Amounts Owed By Group Undertakings50 66850 66850 66850 668
Amounts Owed To Group Undertakings1 068 0001 467 0003 317 6004 311 600
Average Number Employees During Period80818797
Bank Borrowings2 067 500492 332550 213583 142
Bank Borrowings Overdrafts1 645 0001 302 334612 21929 078
Comprehensive Income Expense-352 545-347 859-249 316-195 476
Creditors4 283 3753 940 7092 250 5941 367 453
Current Tax For Period29 911165 960  
Depreciation Expense Property Plant Equipment655 048558 897  
Fixed Assets5 583 7885 583 7885 583 7885 583 788
Further Item Interest Expense Component Total Interest Expense9 2009 200  
Gain Loss On Disposals Property Plant Equipment199 340-33 345  
Increase From Amortisation Charge For Year Intangible Assets 480 414  
Intangible Assets1 921 6571 441 243  
Intangible Assets Gross Cost2 402 071   
Interest Expense249 381263 918  
Interest Expense On Bank Loans Similar Borrowings69 32676 358  
Interest Expense On Bank Overdrafts4 3662 415  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts89 89656 303  
Interest Payable Similar Charges Finance Costs422 169408 194  
Investments Fixed Assets5 583 7885 583 7885 583 7885 583 788
Investments In Group Undertakings5 583 7885 583 7885 583 7885 583 788
Issue Equity Instruments200   
Net Assets Liabilities Subsidiaries-3 669 158-4 791 327-5 724 353-6 387 476
Net Current Assets Liabilities-1 689 558-2 370 883-4 301 111-5 370 524
Number Shares Issued Fully Paid 200200200
Other Deferred Tax Expense Credit83 23567 566  
Other Remaining Borrowings2 638 3752 638 3751 638 3751 338 375
Pension Other Post-employment Benefit Costs Other Pension Costs45 92461 785  
Percentage Class Share Held In Subsidiary 100100100
Profit Loss-373 193-347 859-249 316-195 476
Profit Loss Subsidiaries568 1231 122 169933 026663 123
Social Security Costs42 64249 997  
Staff Costs Employee Benefits Expense2 531 8562 863 351  
Tax Tax Credit On Profit Or Loss On Ordinary Activities113 146233 526  
Total Assets Less Current Liabilities3 894 2303 212 9051 282 677213 264
Total Borrowings4 705 875492 332550 213583 142
Total Operating Lease Payments106 227105 818  
Wages Salaries2 443 2902 751 569  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Satisfaction of charge 116867450002 in full
filed on: 11th, July 2023
Free Download (1 page)

Company search