Background WavePink WaveYellow Wave

SPRINGHILL FARMS (PERSHORE) LIMITED (06015601)

SPRINGHILL FARMS (PERSHORE) LIMITED (06015601) is an active UK company. incorporated on 1 December 2006. with registered office in Evesham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130) and 1 other business activities. SPRINGHILL FARMS (PERSHORE) LIMITED has been registered for 19 years. Current directors include BILLE, Andrea Salvatore, BILLE, Marco Andrea, FAULKNER, Paul Joseph.

Company Number
06015601
Status
active
Type
ltd
Incorporated
1 December 2006
Age
19 years
Address
Evesham Vale Growers Ltd Birmingham Road, Evesham, WR11 7TD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
BILLE, Andrea Salvatore, BILLE, Marco Andrea, FAULKNER, Paul Joseph
SIC Codes
01130, 46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGHILL FARMS (PERSHORE) LIMITED

SPRINGHILL FARMS (PERSHORE) LIMITED is an active company incorporated on 1 December 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) and 1 other business activity. SPRINGHILL FARMS (PERSHORE) LIMITED was registered 19 years ago.(SIC: 01130, 46310)

Status

active

Active since 19 years ago

Company No

06015601

LTD Company

Age

19 Years

Incorporated 1 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Evesham Vale Growers Ltd Birmingham Road Blackminster Evesham, WR11 7TD,

Previous Addresses

Evesham Vale Growers Birmingham Road Blackminster, Evesham Worcestershire WR11 5TD
From: 1 December 2006To: 12 July 2011
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Mar 15
Director Joined
Aug 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Jan 21
Loan Secured
Nov 21
Loan Cleared
Sept 22
Loan Secured
Jul 25
Director Joined
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HUDSON, Antonietta Luisa

Active
EveshamWR11 4NB
Secretary
Appointed 01 Dec 2006

BILLE, Andrea Salvatore

Active
Battle Well, EveshamWR11 4NA
Born June 1970
Director
Appointed 12 Mar 2007

BILLE, Marco Andrea

Active
EveshamWR11 4NB
Born August 1981
Director
Appointed 30 Aug 2018

FAULKNER, Paul Joseph

Active
EveshamWR11 4XP
Born June 1974
Director
Appointed 01 Dec 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Dec 2006
Resigned 01 Dec 2006

BILLE, Pasquale

Resigned
73 Greenhill, EveshamWR11 4NA
Born February 1941
Director
Appointed 01 Dec 2006
Resigned 12 Mar 2007

Persons with significant control

1

Blackminster, EveshamWR11 7TD

Nature of Control

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

Filing History

59

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 June 2021
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
22 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Medium
4 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Medium
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Legacy
4 November 2009
MG01MG01
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 December 2008
AAAnnual Accounts
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
287Change of Registered Office
Legacy
20 April 2007
88(2)R88(2)R
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
287Change of Registered Office
Legacy
1 December 2006
288bResignation of Director or Secretary
Incorporation Company
1 December 2006
NEWINCIncorporation