Background WavePink WaveYellow Wave

SPRING GROVE SERVICES GROUP LIMITED (00107202)

SPRING GROVE SERVICES GROUP LIMITED (00107202) is an active UK company. incorporated on 28 January 1910. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPRING GROVE SERVICES GROUP LIMITED has been registered for 116 years. Current directors include FRANKLIN, Mark Leslie, PIQUARD, Helene Rose Jeanne.

Company Number
00107202
Status
active
Type
ltd
Incorporated
28 January 1910
Age
116 years
Address
First Floor, Chineham Gate Crockford Lane, Basingstoke, RG24 8NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRANKLIN, Mark Leslie, PIQUARD, Helene Rose Jeanne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING GROVE SERVICES GROUP LIMITED

SPRING GROVE SERVICES GROUP LIMITED is an active company incorporated on 28 January 1910 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPRING GROVE SERVICES GROUP LIMITED was registered 116 years ago.(SIC: 74990)

Status

active

Active since 116 years ago

Company No

00107202

LTD Company

Age

116 Years

Incorporated 28 January 1910

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

PRITCHARD SERVICES GROUP PUBLIC LIMITED COMPANY
From: 28 January 1910To: 1 May 1987
Contact
Address

First Floor, Chineham Gate Crockford Lane Chineham Basingstoke, RG24 8NA,

Previous Addresses

Intec 3 Wade Road Basingstoke RG24 8NE England
From: 3 April 2018To: 19 June 2023
1 Knightsbridge London SW1X 7LX England
From: 26 April 2017To: 3 April 2018
4 Grosvenor Place London SW1X 7DL
From: 28 January 1910To: 26 April 2017
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Sept 18
Director Joined
Oct 18
Capital Update
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 24
Director Joined
Nov 24
Capital Update
Apr 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FRANKLIN, Mark Leslie

Active
Crockford Lane, BasingstokeRG24 8NA
Born September 1969
Director
Appointed 03 Oct 2018

PIQUARD, Helene Rose Jeanne

Active
Crockford Lane, BasingstokeRG24 8NA
Born May 1984
Director
Appointed 08 Nov 2024

BUESDEN, Stephen Charles

Resigned
1 Dean Grove, WokinghamRG40 1WD
Secretary
Appointed 09 Jun 1992
Resigned 07 Mar 1997

HIORNS, Nigel James

Resigned
62 Church Road, CroydonCR0 1SB
Secretary
Appointed 26 Apr 1999
Resigned 22 Dec 2016

JONES, Paul Anthony

Resigned
11 Long Acre Rise, BasingstokeRG24 8BD
Secretary
Appointed 07 Mar 1997
Resigned 26 Apr 1999

LAWLER, David Andrew

Resigned
Knightsbridge, LondonSW1X 7LX
Secretary
Appointed 22 Dec 2016
Resigned 08 Sept 2017

MESHER, Stephen Charles

Resigned
4 Newnham Park, HookRG27 9QL
Secretary
Appointed N/A
Resigned 09 Jun 1992

BATTY, Lesley Anne

Resigned
Wade Road, BasingstokeRG24 8NE
Born November 1961
Director
Appointed 31 Oct 2017
Resigned 13 Sept 2018

BOYLE, George Mathieson

Resigned
Strathern House, AmershamHP6 5JE
Born September 1946
Director
Appointed 24 Oct 1996
Resigned 01 Sept 2000

BUESDEN, Stephen Charles

Resigned
1 Dean Grove, WokinghamRG40 1WD
Born December 1955
Director
Appointed 20 Nov 1995
Resigned 07 Mar 1997

BUTT, Jeremy

Resigned
Cashel, KirkiretonDE4 4JX
Born June 1939
Director
Appointed N/A
Resigned 31 Dec 1993

CARTWRIGHT, Stacey Lee

Resigned
46 Chiddingstone Road, LondonSW6 3TG
Born November 1963
Director
Appointed 06 Jan 1994
Resigned 20 Nov 1995

COLERIDGE, Peter Bernard

Resigned
Grove House, Colne EngaineCO6 2HU
Born July 1952
Director
Appointed 23 Mar 1993
Resigned 24 Oct 1996

DREYER, Werner, Mr

Resigned
Crockford Lane, BasingstokeRG24 8NA
Born November 1966
Director
Appointed 20 Jul 2020
Resigned 29 Jul 2024

DYE, Iain Roger

Resigned
Russells Barn, Henley On ThamesRG9 6NG
Born October 1951
Director
Appointed 01 Sept 2000
Resigned 30 Nov 2005

EMBLETON, Denis Michael

Resigned
9 Leydene Park, PetersfieldGU32 1HF
Born February 1951
Director
Appointed 07 Mar 1997
Resigned 27 Feb 2015

FINCH, Steven Richard

Resigned
4 Grosvenor PlaceSW1X 7DL
Born July 1954
Director
Appointed 27 Feb 2015
Resigned 22 Dec 2016

FORD, Peter John

Resigned
16 The Drive, LondonSW20 8TG
Born November 1938
Director
Appointed N/A
Resigned 23 Mar 1993

HARRISON, David Peter

Resigned
The Poplars, DoncasterDN10 5EF
Born August 1939
Director
Appointed N/A
Resigned 23 Mar 1993

HIGGINS, Leslie Thomas Richard

Resigned
Greenleaves 9 Woodside Road, CobhamKT11 2QR
Born February 1953
Director
Appointed 01 Nov 1994
Resigned 24 Oct 1996

HUMPHREYS, Daniel Wyn

Resigned
123 Winchester Road, AltonGU34 5HY
Born March 1949
Director
Appointed N/A
Resigned 23 Mar 1993

IVEY, John Charles

Resigned
Tregenna 32 The Glen, OrpingtonBR6 8LR
Born December 1941
Director
Appointed 24 Oct 1996
Resigned 30 Apr 2005

MARSLAND, David Fletcher

Resigned
31 Leydene Park, PetersfieldGU32 1HF
Born October 1954
Director
Appointed 17 Feb 1997
Resigned 04 Jul 2000

MESHER, Stephen Charles

Resigned
4 Newnham Park, HookRG27 9QL
Born July 1953
Director
Appointed N/A
Resigned 07 Jan 1994

PARROTT, Graham Joseph

Resigned
Flat 9 1 Greenway Gardens, LondonNW3 7DJ
Born August 1949
Director
Appointed 23 Mar 1993
Resigned 24 Oct 1996

POSTER, Stephen Michael

Resigned
46 Boileau Road, LondonW5 3AH
Born January 1947
Director
Appointed 10 Dec 1993
Resigned 01 Nov 1994

QUINN, Kevin

Resigned
Knightsbridge, LondonSW1X 7LX
Born May 1960
Director
Appointed 30 Nov 2005
Resigned 31 Oct 2017

ROBERTS, Martin Lloyd

Resigned
Roebuck House, ThatchamRG18 9RZ
Born April 1945
Director
Appointed N/A
Resigned 31 Dec 2011

ROBERTSON, Andrew Michael

Resigned
Westfield House, WestoningMK45 5EN
Born May 1956
Director
Appointed 06 Jan 1994
Resigned 24 Oct 1996

SHERIFF, Thomas David

Resigned
105 Ladbroke Road, RedhillRH1 1JT
Born June 1954
Director
Appointed 16 Feb 1994
Resigned 01 Nov 1994

SOUTH, Mark

Resigned
Wade Road, BasingstokeRG24 8NE
Born October 1963
Director
Appointed 23 Dec 2016
Resigned 20 Jun 2020

STAUNTON, Henry Eric

Resigned
Fairfield, Walton On The HillKT20 7TZ
Born May 1948
Director
Appointed 23 Mar 1993
Resigned 24 Oct 1996

STEWART, Peter Keith

Resigned
Applegarth, BiddenhamMK40 4AT
Born December 1949
Director
Appointed 20 Jun 1994
Resigned 02 Jul 1997

STIRLING GALLACHER, James Desmond

Resigned
Denewood 20 The Mount, LeatherheadKT22 9EE
Born July 1932
Director
Appointed N/A
Resigned 31 Jul 1992

TIBBITTS, James Benjamin Stjohn

Resigned
31 Broomhill Road, Woodford GreenIG8 9HD
Born January 1952
Director
Appointed 23 Mar 1993
Resigned 24 Oct 1996

Persons with significant control

1

Crockford Lane, BasingstokeRG24 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 April 2025
SH19Statement of Capital
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 June 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
23 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Legacy
22 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 November 2019
SH19Statement of Capital
Legacy
22 November 2019
CAP-SSCAP-SS
Resolution
22 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 April 2017
CH03Change of Secretary Details
Move Registers To Registered Office Company With New Address
26 April 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
7 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Move Registers To Sail Company
13 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
27 November 2002
288cChange of Particulars
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
24 January 2000
288cChange of Particulars
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288cChange of Particulars
Legacy
5 October 1998
288cChange of Particulars
Legacy
5 October 1998
288cChange of Particulars
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
13 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
287Change of Registered Office
Auditors Resignation Company
2 November 1996
AUDAUD
Legacy
20 October 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Accounts With Accounts Type Full Group
28 July 1994
AAAnnual Accounts
Legacy
20 July 1994
288288
Legacy
18 April 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1993
AAAnnual Accounts
Memorandum Articles
14 September 1993
MEM/ARTSMEM/ARTS
Resolution
14 September 1993
RESOLUTIONSResolutions
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
17 May 1993
288288
Legacy
16 April 1993
225(1)225(1)
Legacy
5 April 1993
288288
Legacy
3 December 1992
363sAnnual Return (shuttle)
Legacy
13 November 1992
288288
Accounts With Accounts Type Full Group
11 August 1992
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full Group
29 October 1991
AAAnnual Accounts
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
22 January 1991
AAAnnual Accounts
Legacy
1 November 1990
244244
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
24 May 1989
287Change of Registered Office
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
9 March 1989
288288
Legacy
2 March 1989
225(2)225(2)
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
9 November 1988
288288
Certificate Re Registration Public Limited Company To Private
1 June 1988
CERT10CERT10
Re Registration Memorandum Articles
1 June 1988
MARMAR
Legacy
1 June 1988
5353
Resolution
1 June 1988
RESOLUTIONSResolutions
Legacy
13 April 1988
288288
Legacy
13 January 1988
225(1)225(1)
Accounts With Accounts Type Full
25 September 1987
AAAnnual Accounts
Legacy
25 September 1987
363363
Auditors Resignation Company
3 August 1987
AUDAUD
Legacy
18 June 1987
288288
Legacy
3 June 1987
353353
Legacy
28 May 1987
288288
Resolution
13 May 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 May 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
403aParticulars of Charge Subject to s859A
Legacy
8 October 1986
288288
Legacy
17 September 1986
288288
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
10 September 1986
288288
Accounts With Made Up Date
1 September 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Legacy
4 July 1986
287Change of Registered Office
Legacy
1 July 1986
288288
Legacy
1 July 1986
288288
Legacy
1 July 1986
288288
Accounts With Made Up Date
19 July 1985
AAAnnual Accounts
Accounts With Made Up Date
16 July 1982
AAAnnual Accounts
Miscellaneous
28 January 1910
MISCMISC