Background WavePink WaveYellow Wave

SPRINGFIELD MOBILE (LANCS) LIMITED (01277762)

SPRINGFIELD MOBILE (LANCS) LIMITED (01277762) is an active UK company. incorporated on 17 September 1976. with registered office in St. Helens. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SPRINGFIELD MOBILE (LANCS) LIMITED has been registered for 49 years. Current directors include BRITNER, Carole, DUGGAN, Lyndsey Joanne.

Company Number
01277762
Status
active
Type
ltd
Incorporated
17 September 1976
Age
49 years
Address
Unit 2 12 Abbotsfield Road, St. Helens, WA9 4HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BRITNER, Carole, DUGGAN, Lyndsey Joanne
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFIELD MOBILE (LANCS) LIMITED

SPRINGFIELD MOBILE (LANCS) LIMITED is an active company incorporated on 17 September 1976 with the registered office located in St. Helens. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SPRINGFIELD MOBILE (LANCS) LIMITED was registered 49 years ago.(SIC: 32990)

Status

active

Active since 49 years ago

Company No

01277762

LTD Company

Age

49 Years

Incorporated 17 September 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Unit 2 12 Abbotsfield Road Off Reginald Road St. Helens, WA9 4HU,

Previous Addresses

Unit 2 12 Abbotsfild Road Off Reginald Road St Helens WA9 4HU
From: 17 September 1976To: 31 July 2024
Timeline

5 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Dec 09
Loan Secured
Sept 14
Director Left
May 19
Funding Round
Apr 21
New Owner
Dec 21
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRITNER, Carole

Active
Yewdale, WiganWN6 8DE
Born October 1945
Director
Appointed N/A

DUGGAN, Lyndsey Joanne

Active
142 Main Street, WiganWN5 7PD
Born May 1978
Director
Appointed 14 May 2001

BRITNER, Kenneth

Resigned
11 Highfield Drive, WiganWN6 0EJ
Secretary
Appointed N/A
Resigned 21 Feb 2019

BRITNER, Michael Phillip

Resigned
Beech Avenue, WiganWN5 8QB
Secretary
Appointed 14 May 2001
Resigned 30 Nov 2009

BRITNER, Kenneth

Resigned
11 Highfield Drive, WiganWN6 0EJ
Born April 1940
Director
Appointed N/A
Resigned 21 Feb 2019

BRITNER, Michael Phillip

Resigned
Beech Avenue, WiganWN5 8QB
Born May 1978
Director
Appointed 14 May 2001
Resigned 30 Nov 2009

Persons with significant control

2

Mrs Carole Britner

Active
12 Abbotsfield Road, St. HelensWA9 4HU
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2021

Mrs Lyndsey Joanne Duggan

Active
Main Street, WiganWN5 7PD
Born May 1978

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Legacy
12 December 2012
MG01MG01
Accounts With Accounts Type Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Legacy
22 January 2009
288cChange of Particulars
Legacy
3 November 2008
287Change of Registered Office
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
19 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
5 December 2003
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 1992
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Legacy
16 January 1991
363363
Accounts With Accounts Type Small
18 October 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Accounts With Accounts Type Small Group
30 March 1990
AAAnnual Accounts
Legacy
12 September 1989
288288
Legacy
6 February 1989
288288
Memorandum Articles
6 December 1988
MEM/ARTSMEM/ARTS
Resolution
6 December 1988
RESOLUTIONSResolutions
Resolution
6 December 1988
RESOLUTIONSResolutions
Legacy
6 December 1988
288288
Accounts With Accounts Type Small Group
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Legacy
11 February 1988
363363
Accounts With Accounts Type Small
14 December 1987
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87