Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Springhead Fine Ales LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2016-02-28
Cash in hand£1,406 0%
Net Worth£1,960,193 +39.98%
Liabilities£1,150,095 +22.69%
Fixed Assets£436,466 -2.01%
Trade Debtors£469,721 +4.93%
Total assets£1,366,590 -3.09%
Shareholder's funds£1,960,193 +39.98%
Total liabilities£1,195,918 +24.93%

BARLEY TRADING COMPANY LIMITED

Details

Company type Private Limited Company, Receivership
Company Number 03388888
Record last updated Tuesday, June 19, 2018 12:07:15 AM UTC
Official Address The Robin Hood Site Main Street Laneham Retford Nottinghamshire Dn220na Tuxford And Trent
There are 2 companies registered at this street
Locality Tuxford And Trent
Region England
Postal Code DN220NA
Sector ale, beer, fine, limit, manufacture

Charts

Visits

SPRINGHEAD FINE ALES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-12022-122024-82024-92025-301234567

Directors

Document Type Publication date Download link
Notices Jun 19, 2018 Appointment of administrators Appointment of administrators
Financials Jan 17, 2017 Annual accounts Annual accounts
Registry Apr 21, 2016 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Financials Jan 18, 2016 Annual accounts Annual accounts
Registry Sep 17, 2015 Return of allotment of shares Return of allotment of shares
Registry Sep 17, 2015 Annual return Annual return
Registry Apr 2, 2015 Return of allotment of shares Return of allotment of shares
Registry Mar 17, 2015 Return of allotment of shares 2594927... Return of allotment of shares 2594927...
Financials Nov 13, 2014 Annual accounts Annual accounts
Registry Oct 8, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 8, 2014 Registration of a charge / charge code 2593641... Registration of a charge / charge code 2593641...
Registry Sep 12, 2014 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Jul 16, 2014 Annual return Annual return
Financials Nov 29, 2013 Annual accounts Annual accounts
Registry Jul 2, 2013 Annual return Annual return
Registry Feb 18, 2013 Change of registered office address Change of registered office address
Financials Nov 30, 2012 Annual accounts Annual accounts
Registry Jul 13, 2012 Annual return Annual return
Registry Jul 13, 2012 Change of particulars for director Change of particulars for director
Registry Jul 13, 2012 Change of particulars for director 2588986... Change of particulars for director 2588986...
Registry Jul 13, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Feb 14, 2012 Mortgage Mortgage
Financials Nov 30, 2011 Annual accounts Annual accounts
Registry Jun 24, 2011 Annual return Annual return
Financials Aug 25, 2010 Annual accounts Annual accounts
Registry Aug 2, 2010 Annual return Annual return
Registry Aug 2, 2010 Change of particulars for director Change of particulars for director
Financials Dec 17, 2009 Annual accounts Annual accounts
Registry Sep 29, 2009 Resignation of a person Resignation of a person
Registry Sep 25, 2009 Resignation of one Marketing Manager and one Director (a man) Resignation of one Marketing Manager and one Director (a man)
Registry Sep 2, 2009 Resignation of a person Resignation of a person
Registry Aug 25, 2009 Resignation of one Brewster and one Director (a man) Resignation of one Brewster and one Director (a man)
Registry Jul 27, 2009 Annual return Annual return
Registry Oct 18, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 15, 2008 Annual return Annual return
Financials Jul 4, 2008 Annual accounts Annual accounts
Registry Jan 16, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 7, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 5, 2007 Annual accounts Annual accounts
Registry Jul 19, 2007 Annual return Annual return
Registry Jul 19, 2007 Register of members Register of members
Financials Jan 3, 2007 Annual accounts Annual accounts
Registry Jul 24, 2006 Annual return Annual return
Registry Jun 3, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 20, 2006 Resolution Resolution
Registry Apr 20, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 9, 2006 Annual return Annual return
Financials Dec 14, 2005 Annual accounts Annual accounts
Registry Mar 3, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 3, 2005 Resolution Resolution
Financials Dec 21, 2004 Annual accounts Annual accounts
Registry Jul 1, 2004 Annual return Annual return
Registry Mar 5, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 26, 2004 Annual accounts Annual accounts
Registry Nov 20, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 22, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 7, 2003 Annual return Annual return
Registry Mar 12, 2003 Appointment of a person Appointment of a person
Registry Mar 12, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 12, 2003 Appointment of a person Appointment of a person
Registry Feb 28, 2003 Two appointments: 2 men Two appointments: 2 men
Financials Sep 26, 2002 Annual accounts Annual accounts
Registry Jul 1, 2002 Annual return Annual return
Registry Mar 14, 2002 Accounts Accounts
Registry Feb 28, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 21, 2002 Resolution Resolution
Financials Sep 10, 2001 Annual accounts Annual accounts
Registry Jun 25, 2001 Annual return Annual return
Registry Aug 21, 2000 Annual return 1909650... Annual return 1909650...
Financials Jul 11, 2000 Annual accounts Annual accounts
Registry Feb 28, 2000 Resignation of 2 people: one Director (a man) and one Nutritionist Resignation of 2 people: one Director (a man) and one Nutritionist
Registry Feb 1, 2000 Resignation of a person Resignation of a person
Registry Sep 3, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 16, 1999 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jun 25, 1999 Annual return Annual return
Financials Apr 19, 1999 Annual accounts Annual accounts
Registry Mar 17, 1999 Appointment of a person Appointment of a person
Registry Mar 13, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 15, 1999 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jul 6, 1998 Annual return Annual return
Registry Jun 18, 1998 Accounts Accounts
Registry Sep 11, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 9, 1997 Appointment of a person Appointment of a person
Registry Sep 9, 1997 Appointment of a person 1909944... Appointment of a person 1909944...
Registry Jul 15, 1997 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jul 15, 1997 Resignation of a person Resignation of a person
Registry Jul 15, 1997 Resignation of a person 1945977... Resignation of a person 1945977...
Registry Jul 15, 1997 Appointment of a person Appointment of a person
Registry Jul 15, 1997 Appointment of a person 1789254... Appointment of a person 1789254...
Registry Jul 15, 1997 Appointment of a person Appointment of a person
Registry Jul 15, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 11, 1997 Company name change Company name change
Registry Jul 10, 1997 Change of name certificate Change of name certificate
Registry Jun 19, 1997 Five appointments: 2 companies, a woman and 2 men,: 2 companies, a woman and 2 men Five appointments: 2 companies, a woman and 2 men,: 2 companies, a woman and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)