Background WavePink WaveYellow Wave

ANGEL SPRINGS HOLDINGS LIMITED (07617386)

ANGEL SPRINGS HOLDINGS LIMITED (07617386) is an active UK company. incorporated on 28 April 2011. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ANGEL SPRINGS HOLDINGS LIMITED has been registered for 14 years. Current directors include CAMPBELL, Shaun Edward, LEEK, Marcus.

Company Number
07617386
Status
active
Type
ltd
Incorporated
28 April 2011
Age
14 years
Address
Fourth Floor Abbots House, Reading, RG1 3BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CAMPBELL, Shaun Edward, LEEK, Marcus
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL SPRINGS HOLDINGS LIMITED

ANGEL SPRINGS HOLDINGS LIMITED is an active company incorporated on 28 April 2011 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. ANGEL SPRINGS HOLDINGS LIMITED was registered 14 years ago.(SIC: 56290)

Status

active

Active since 14 years ago

Company No

07617386

LTD Company

Age

14 Years

Incorporated 28 April 2011

Size

N/A

Accounts

ARD: 29/6

Overdue

12 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 14 October 2024 (1 year ago)
Period: 1 January 2022 - 30 June 2023(19 months)
Type: Full Accounts

Next Due

Due by 29 March 2025
Period: 1 July 2023 - 29 June 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

ENSCO 862 LIMITED
From: 28 April 2011To: 31 October 2011
Contact
Address

Fourth Floor Abbots House Abbey Street Reading, RG1 3BD,

Previous Addresses

Angel House Shaw Road Wolverhampton WV10 9LE England
From: 22 August 2022To: 8 October 2024
, Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England
From: 11 August 2022To: 22 August 2022
, Angel House Shaw Road, Wolverhampton, WV10 9LE
From: 15 August 2012To: 11 August 2022
, Signature House Spring Road Lanesfield Drive, Ettingshall, Wolverhampton, West Midlands, WV4 6UB
From: 26 July 2011To: 15 August 2012
, One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom
From: 28 April 2011To: 26 July 2011
Timeline

49 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Jan 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Loan Secured
Apr 15
Loan Secured
Jan 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Funding Round
Feb 19
Director Left
Apr 20
Director Joined
Oct 21
Loan Secured
Dec 21
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Feb 23
Loan Secured
Apr 23
Funding Round
Jul 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Mar 25
Capital Update
Jun 25
Capital Update
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
6
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CAMPBELL, Shaun Edward

Active
Abbots House, ReadingRG1 3BD
Born March 1979
Director
Appointed 07 Mar 2025

LEEK, Marcus

Active
Abbots House, ReadingRG1 3BD
Born May 1975
Director
Appointed 28 Jan 2026

LEE-YOUNG, Jill

Resigned
Shaw Road, WolverhamptonWV10 9LE
Secretary
Appointed 12 Jul 2017
Resigned 01 Jun 2023

ROUTLEDGE, Christopher

Resigned
Shaw Road, WolverhamptonWV10 9LE
Secretary
Appointed 19 Jul 2011
Resigned 12 Jul 2017

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 28 Apr 2011
Resigned 15 Jul 2011

DEXTER, Roy Ian Lawson

Resigned
Shaw Road, WolverhamptonWV10 9LE
Born October 1968
Director
Appointed 31 Aug 2018
Resigned 10 Apr 2020

DUNDON, John

Resigned
The Leasowe, LichfieldWS13 7HA
Born January 1951
Director
Appointed 15 Jul 2011
Resigned 29 Dec 2017

ENGLAND, Neil Martin

Resigned
Shaw Road, WolverhamptonWV10 9LE
Born May 1954
Director
Appointed 22 Jul 2011
Resigned 28 Nov 2014

GILLOTT, Nicholas Frank

Resigned
Shaw Road, WolverhamptonWV10 9LE
Born February 1977
Director
Appointed 12 Jul 2017
Resigned 31 Aug 2018

KENT, Jamie Christian

Resigned
Abbots House, ReadingRG1 3BD
Born September 1984
Director
Appointed 01 Nov 2022
Resigned 14 Mar 2025

LYNDON, Andrew Steven

Resigned
Shaw Road, WolverhamptonWV10 9LE
Born December 1969
Director
Appointed 18 Jul 2011
Resigned 16 Dec 2014

MATTHEWS, Kevin John

Resigned
Shaw Road, WolverhamptonWV10 9LE
Born August 1957
Director
Appointed 15 Jul 2011
Resigned 01 Nov 2022

MURPHY, John Martin

Resigned
Shaw Road, WolverhamptonWV10 9LE
Born August 1967
Director
Appointed 15 Jul 2011
Resigned 01 Nov 2022

PENDLETON, Alistair

Resigned
Shaw Road, WolverhamptonWV10 9LE
Born January 1974
Director
Appointed 18 Jul 2011
Resigned 19 Dec 2013

PRITCHETT, Gregory Philip

Resigned
Shaw Road, WolverhamptonWV10 9LE
Born September 1972
Director
Appointed 12 Jul 2017
Resigned 25 Jan 2023

ROUTLEDGE, Christopher

Resigned
Lakewood Road, EastleighSO53 1ER
Born September 1952
Director
Appointed 15 Jul 2011
Resigned 12 Jul 2017

RYALL, Michael John Robert

Resigned
Abbots House, ReadingRG1 3BD
Born March 1986
Director
Appointed 01 Oct 2021
Resigned 09 Dec 2024

SMITH, Paula

Resigned
Abbots House, ReadingRG1 3BD
Born June 1973
Director
Appointed 07 Mar 2025
Resigned 28 Jan 2026

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 28 Apr 2011
Resigned 15 Jul 2011

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 28 Apr 2011
Resigned 15 Jul 2011

Persons with significant control

1

Abbots House, ReadingRG1 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Gazette Notice Voluntary
2 December 2025
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
27 November 2025
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
25 November 2025
DS01DS01
Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
15 July 2025
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
23 June 2025
SH19Statement of Capital
Legacy
23 June 2025
SH20SH20
Legacy
23 June 2025
CAP-SSCAP-SS
Resolution
23 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
15 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
22 August 2022
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
22 August 2022
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2022
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
12 August 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
12 August 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 August 2022
AD04Change of Accounting Records Location
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
11 August 2022
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2020
AAAnnual Accounts
Legacy
1 December 2020
PARENT_ACCPARENT_ACC
Legacy
1 December 2020
GUARANTEE2GUARANTEE2
Legacy
1 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2019
AAAnnual Accounts
Legacy
27 August 2019
PARENT_ACCPARENT_ACC
Legacy
27 August 2019
GUARANTEE2GUARANTEE2
Legacy
27 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Change Sail Address Company With New Address
1 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Changes To Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
29 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Group
24 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Certificate Change Of Name Company
31 October 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 2011
RESOLUTIONSResolutions
Change Of Name Notice
21 October 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Legacy
27 July 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Termination Secretary Company
26 July 2011
TM02Termination of Secretary
Termination Director Company
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Resolution
25 July 2011
RESOLUTIONSResolutions
Incorporation Company
28 April 2011
NEWINCIncorporation