Background WavePink WaveYellow Wave

HARLOW SPRINGS LIMITED (06126014)

HARLOW SPRINGS LIMITED (06126014) is an active UK company. incorporated on 23 February 2007. with registered office in Harlow. The company operates in the Manufacturing sector, engaged in unknown sic code (25930). HARLOW SPRINGS LIMITED has been registered for 19 years. Current directors include CHITTY, Raymond Brett, LYNCH, David Russell, WOODCOCK, Adam John.

Company Number
06126014
Status
active
Type
ltd
Incorporated
23 February 2007
Age
19 years
Address
Unit 2 Housham Hall Farm, Harlow, CM17 0PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
CHITTY, Raymond Brett, LYNCH, David Russell, WOODCOCK, Adam John
SIC Codes
25930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLOW SPRINGS LIMITED

HARLOW SPRINGS LIMITED is an active company incorporated on 23 February 2007 with the registered office located in Harlow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930). HARLOW SPRINGS LIMITED was registered 19 years ago.(SIC: 25930)

Status

active

Active since 19 years ago

Company No

06126014

LTD Company

Age

19 Years

Incorporated 23 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 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

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

HARLOW SPRING CO LIMITED
From: 23 February 2007To: 29 March 2007
Contact
Address

Unit 2 Housham Hall Farm Harlow Road Matching Tye Harlow, CM17 0PB,

Previous Addresses

Unit B Cartel Business Park Edinburgh Way Harlow Essex CM20 2TT
From: 23 February 2007To: 25 October 2010
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Feb 11
Director Left
Mar 14
Loan Secured
Jun 20
Director Left
Nov 22
Owner Exit
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WOODCOCK, Adam John

Active
Housham Hall Farm, HarlowCM17 0PB
Secretary
Appointed 01 Mar 2014

CHITTY, Raymond Brett

Active
Ladyshot, HarlowCM19 3EW
Born August 1961
Director
Appointed 01 Feb 2011

LYNCH, David Russell

Active
Commonside Road, HarlowCM18 7EZ
Born January 1963
Director
Appointed 01 Nov 2007

WOODCOCK, Adam John

Active
Housham Hall Farm, HarlowCM17 0PB
Born November 1978
Director
Appointed 01 Nov 2007

DUKE, Valerie Anne

Resigned
256 Felmongers, HarlowCM20 3DR
Secretary
Appointed 23 Feb 2007
Resigned 01 Mar 2014

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 23 Feb 2007
Resigned 23 Feb 2007

BLISS, Veryan

Resigned
Green Lane, HuntingdonPE28 2AP
Born November 1972
Director
Appointed 23 Feb 2007
Resigned 17 Nov 2022

DUKE, Valerie Anne

Resigned
256 Felmongers, HarlowCM20 3DR
Born April 1955
Director
Appointed 23 Feb 2007
Resigned 01 Mar 2014

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 23 Feb 2007
Resigned 23 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
Commonside Road, HarlowCM18 7EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024

Mr David Russell Lynch

Ceased
Housham Hall Farm, HarlowCM17 0PB
Born January 1963

Nature of Control

Significant influence or control
Notified 23 Feb 2017
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
25 September 2008
287Change of Registered Office
Legacy
22 September 2008
225Change of Accounting Reference Date
Legacy
20 September 2008
363aAnnual Return
Legacy
17 September 2008
287Change of Registered Office
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2007
88(2)R88(2)R
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
287Change of Registered Office
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Incorporation Company
23 February 2007
NEWINCIncorporation