Background WavePink WaveYellow Wave

SPRING SOFT DRINKS LIMITED (00718772)

SPRING SOFT DRINKS LIMITED (00718772) is an active UK company. incorporated on 22 March 1962. with registered office in Porz Avenue,, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPRING SOFT DRINKS LIMITED has been registered for 64 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
00718772
Status
active
Type
ltd
Incorporated
22 March 1962
Age
64 years
Address
Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING SOFT DRINKS LIMITED

SPRING SOFT DRINKS LIMITED is an active company incorporated on 22 March 1962 with the registered office located in Porz Avenue,, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPRING SOFT DRINKS LIMITED was registered 64 years ago.(SIC: 74990)

Status

active

Active since 64 years ago

Company No

00718772

LTD Company

Age

64 Years

Incorporated 22 March 1962

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

SRH (BRINCLIFFE) LIMITED
From: 31 December 1980To: 1 December 1983
OMEGA RESTAURANT LIMITED
From: 22 March 1962To: 31 December 1980
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable, LU5 5XE,

Timeline

5 key events • 2016 - 2016

Funding Officers Ownership
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate secretary
Appointed 12 Nov 2015

LOWRY, Daren Clive

Active
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Born January 1970
Director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 26 May 2000
Resigned 25 Sept 2002

FAIRHURST, Russell William

Resigned
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Secretary
Appointed 30 Jan 2004
Resigned 12 Nov 2015

HODGSON, Mark Ian

Resigned
18 Clockburnsyde Close, Newcastle Upon TyneNE16 5UR
Secretary
Appointed 05 Jul 1999
Resigned 26 May 2000

LOWRY, Daren Clive

Resigned
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Secretary
Appointed 30 Jan 2004
Resigned 12 Nov 2015

STOREY, Christopher James

Resigned
Red Cottage, SunderlandSR6 7JL
Secretary
Appointed N/A
Resigned 05 Jul 1999

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 26 May 2000
Resigned 30 Jan 2004

BARRATT, Simon Charles

Resigned
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Born November 1959
Director
Appointed 22 Feb 2000
Resigned 12 Nov 2015

FAIRHURST, Russell William

Resigned
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Born September 1963
Director
Appointed 22 Jan 2003
Resigned 12 Nov 2015

GOSSAGE, Neal Trevor

Resigned
20 Cawdell Drive, Long WhattonLE12 5BW
Born October 1955
Director
Appointed 18 Sept 1996
Resigned 08 Feb 1999

HODGSON, Mark Ian

Resigned
18 Clockburnsyde Close, Newcastle Upon TyneNE16 5UR
Born February 1964
Director
Appointed 01 May 1996
Resigned 18 Sept 1996

STOREY, Christopher James

Resigned
Red Cottage, SunderlandSR6 7JL
Born May 1944
Director
Appointed N/A
Resigned 22 Feb 2000

WALKER, Timothy Graham

Resigned
Church Farm, CastletownIM9 4EB
Born May 1956
Director
Appointed 09 Jun 1999
Resigned 22 Feb 2000

WALKER, Timothy Graham

Resigned
17 Blaidwood Drive, DurhamDH1 3TD
Born May 1956
Director
Appointed N/A
Resigned 01 May 1996

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed 22 Feb 2000
Resigned 30 Sept 2004

Persons with significant control

1

Porz Avenue, Houghton Hall Park, DunstableLU5 5XE

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

131

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 January 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
2 January 2016
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
2 January 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Statement Of Companys Objects
22 April 2010
CC04CC04
Resolution
22 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
14 August 2006
287Change of Registered Office
Legacy
17 February 2006
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
29 June 2005
AAAnnual Accounts
Legacy
9 May 2005
287Change of Registered Office
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
7 April 2004
363aAnnual Return
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
1 June 2003
AAAnnual Accounts
Legacy
9 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2002
AAAnnual Accounts
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
363aAnnual Return
Accounts With Accounts Type Dormant
2 January 2002
AAAnnual Accounts
Legacy
26 March 2001
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
15 September 2000
287Change of Registered Office
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
19 October 1999
287Change of Registered Office
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Resolution
21 May 1996
RESOLUTIONSResolutions
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Accounts With Accounts Type Dormant
21 February 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Resolution
26 July 1995
RESOLUTIONSResolutions
Resolution
26 July 1995
RESOLUTIONSResolutions
Resolution
26 July 1995
RESOLUTIONSResolutions
Resolution
26 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
30 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
28 March 1989
288288
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87