Background WavePink WaveYellow Wave

SPRINGVALE FARM & HAULAGE LIMITED (07739585)

SPRINGVALE FARM & HAULAGE LIMITED (07739585) is an active UK company. incorporated on 15 August 2011. with registered office in Loughborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. SPRINGVALE FARM & HAULAGE LIMITED has been registered for 14 years. Current directors include BLOOM, John Nigel.

Company Number
07739585
Status
active
Type
ltd
Incorporated
15 August 2011
Age
14 years
Address
C/O Charnwood Accountants The Point, Loughborough, LE12 7TZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BLOOM, John Nigel
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGVALE FARM & HAULAGE LIMITED

SPRINGVALE FARM & HAULAGE LIMITED is an active company incorporated on 15 August 2011 with the registered office located in Loughborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. SPRINGVALE FARM & HAULAGE LIMITED was registered 14 years ago.(SIC: 01110)

Status

active

Active since 14 years ago

Company No

07739585

LTD Company

Age

14 Years

Incorporated 15 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

SPRINGVALE FARM LIMITED
From: 16 May 2015To: 13 April 2017
J R EXCAVATIONS LIMITED
From: 3 December 2012To: 16 May 2015
SPRINGVALE EQUESTRIAN LIMITED
From: 15 August 2011To: 3 December 2012
Contact
Address

C/O Charnwood Accountants The Point Granite Way Mountsorrel Loughborough, LE12 7TZ,

Previous Addresses

Springvale Office Lound Hall Estates Bothamsall Retford Nottinghamshire DN22 8DF England
From: 15 August 2011To: 11 December 2012
Timeline

4 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Oct 14
Loan Secured
Feb 17
Loan Secured
Aug 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BLOOM, John Nigel

Active
Springvale Road, NewarkNG22 0BT
Born April 1970
Director
Appointed 15 Aug 2011

BLOOM, Carol Suzanne

Resigned
Springvale Road, NewarkNG22 0BT
Secretary
Appointed 15 Aug 2011
Resigned 16 Aug 2014

BLOOM, Carol Suzanne

Resigned
Springvale Road, NewarkNG22 0BT
Born December 1965
Director
Appointed 15 Aug 2011
Resigned 16 Aug 2014

Persons with significant control

1

Granite Way, LoughboroughLE12 7TZ

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

45

Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Resolution
13 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
4 May 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 May 2016
MAMA
Resolution
3 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 May 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
22 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2011
NEWINCIncorporation