Background WavePink WaveYellow Wave

SPRINGHILL NURSERIES LTD (05956828)

SPRINGHILL NURSERIES LTD (05956828) is an active UK company. incorporated on 5 October 2006. with registered office in Evesham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). SPRINGHILL NURSERIES LTD has been registered for 19 years. Current directors include HOLT, Laura Jane Dalziel, HOLT, Richard Silverwood, HOLT, Roland Edward Silverwood.

Company Number
05956828
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
Oak Corner, Evesham, WR11 8RB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
HOLT, Laura Jane Dalziel, HOLT, Richard Silverwood, HOLT, Roland Edward Silverwood
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGHILL NURSERIES LTD

SPRINGHILL NURSERIES LTD is an active company incorporated on 5 October 2006 with the registered office located in Evesham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). SPRINGHILL NURSERIES LTD was registered 19 years ago.(SIC: 01130)

Status

active

Active since 19 years ago

Company No

05956828

LTD Company

Age

19 Years

Incorporated 5 October 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Oak Corner Offenham Cross Evesham, WR11 8RB,

Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Dec 10
Director Left
Apr 11
Director Left
Apr 11
Loan Secured
Nov 13
Capital Update
Oct 14
Funding Round
Oct 14
Loan Cleared
Jan 17
Owner Exit
Jan 25
Loan Secured
Apr 25
Loan Cleared
May 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HOLT, Laura Jane Dalziel

Active
Oak Corner, EveshamWR11 8RB
Secretary
Appointed 05 Oct 2006

HOLT, Laura Jane Dalziel

Active
Oak Corner, EveshamWR11 8RB
Born March 1954
Director
Appointed 05 Oct 2006

HOLT, Richard Silverwood

Active
Oak Corner, EveshamWR11 8RB
Born September 1953
Director
Appointed 05 Oct 2006

HOLT, Roland Edward Silverwood

Active
Penponds, EveshamWR11 7HB
Born April 1979
Director
Appointed 05 Oct 2006

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 05 Oct 2006
Resigned 06 Oct 2006

BILLE, Andrea Salvatore

Resigned
Battle Well, EveshamWR11 4NA
Born June 1970
Director
Appointed 05 Oct 2006
Resigned 10 Mar 2010

BILLE, Paolo

Resigned
9 Longdon Court Broadway Road, EveshamWR11 7RQ
Born July 1946
Director
Appointed 05 Oct 2006
Resigned 10 Mar 2010

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 05 Oct 2006
Resigned 06 Oct 2006

Persons with significant control

2

1 Active
1 Ceased

Silverwood Growers Limited

Active
The Cross, EveshamWR11 8RB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2025

Mrs Laura Jane Dalziel Holt

Ceased
Oak Corner, EveshamWR11 8RB
Born March 1954

Nature of Control

Significant influence or control
Notified 15 Apr 2017
Ceased 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 October 2014
SH19Statement of Capital
Legacy
9 October 2014
SH20SH20
Legacy
9 October 2014
CAP-SSCAP-SS
Resolution
9 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Legacy
24 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2011
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
4 May 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Capital Name Of Class Of Shares
7 December 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Resolution
7 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Capital Name Of Class Of Shares
30 March 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
30 March 2010
CC04CC04
Memorandum Articles
30 March 2010
MEM/ARTSMEM/ARTS
Resolution
30 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
88(2)R88(2)R
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Incorporation Company
5 October 2006
NEWINCIncorporation