Springfield China Limited

General information

Name:

Springfield China Ltd

Office Address:

Greendock Street Longton ST3 2NA Stoke On Trent

Number: 01385851

Incorporation date: 1978-08-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Springfield China Limited is located at Stoke On Trent at Greendock Street. You can find this business by its area code - ST3 2NA. This company has been in business on the English market for fourty six years. This firm is registered under the number 01385851 and its state is active. The enterprise's SIC and NACE codes are 23410 which stands for Manufacture of ceramic household and ornamental articles. The business most recent filed accounts documents cover the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2022-12-22.

The firm has eight trademarks, all are active. The first trademark was obtained in 2016 and the last one in 2017. The one that will lose its validity first, that is in November, 2025 is Foley England 1850.

Taking into consideration this particular company's constant development, it became unavoidable to formally appoint extra directors: Lionel J. and Philip J. who have been collaborating since 1992-12-22 to promote the success of the following firm. In order to support the directors in their duties, this particular firm has been using the skills of Lionel J. as a secretary.

Trade marks

Trademark UK00003034491
Trademark image:-
Trademark name:John Tams Bone China England
Status:Application Published
Filing date:2013-12-11
Owner name:Springfield China Ltd
Owner address:Springfield Works, Edensor Road, Longton, Stoke on Trent, United Kingdom, ST3 2NA
Trademark UK00003138179
Trademark image:-
Trademark name:Foley England 1850
Status:Registered
Filing date:2015-11-27
Date of entry in register:2016-02-26
Renewal date:2025-11-27
Owner name:Springfield China Ltd
Owner address:Springfield Works, Edensor Road, Longton, Stoke on Trent, United Kingdom, ST3 2NA
Trademark UK00003139279
Trademark image:-
Trademark name:ROYAL TUDOR ENGLAND 1828
Status:Registered
Filing date:2015-12-04
Date of entry in register:2016-03-04
Renewal date:2025-12-04
Owner name:Springfield China Ltd
Owner address:Springfield Works, Edensor Road, Longton, Stoke on Trent, United Kingdom, ST3 2NA
Trademark UK00003145752
Trademark image:-
Trademark name:Royal Venton England 1897
Status:Registered
Filing date:2016-01-22
Date of entry in register:2016-04-15
Renewal date:2026-01-22
Owner name:Springfield China Ltd
Owner address:Springfield Works, Edensor Road, Longton, Stoke on Trent, United Kingdom, ST3 2NA
Trademark UK00003145790
Trademark image:-
Trademark name:ROYAL STUART ENGLAND 1855
Status:Registered
Filing date:2016-01-22
Date of entry in register:2016-04-15
Renewal date:2026-01-22
Owner name:Springfield China Ltd
Owner address:Springfield Works, Edensor Road, Longton, Stoke on Trent, United Kingdom, ST3 2NA
Trademark UK00003190100
Trademark image:-
Trademark name:CROWNFORD ENGLAND 1868
Status:Registered
Filing date:2016-10-09
Date of entry in register:2017-01-06
Renewal date:2026-10-09
Owner name:Springfield China Limited
Owner address:Springfield China Ltd, Greendock Street, STOKE-ON-TRENT, United Kingdom, ST3 2NA
Trademark UK00003165835
Trademark image:-
Trademark name:ROYAL MINSTER ENGLAND 1863
Status:Registered
Filing date:2016-05-21
Date of entry in register:2016-08-19
Renewal date:2026-05-21
Owner name:Springfield China Ltd
Owner address:Springfield Works, Edensor Road, Longton, Stoke on Trent, United Kingdom, ST3 2NA
Trademark UK00003204750
Trademark image:-
Trademark name:ROSLYN ENGLAND 1946
Status:Registered
Filing date:2017-01-03
Date of entry in register:2017-03-24
Renewal date:2027-01-03
Owner name:Springfield China Ltd
Owner address:Springfield Works, Edensor Road, Longton, Stoke on Trent, United Kingdom, ST3 2NA

Company staff

Lionel J.

Role: Secretary

Latest update: 25 February 2024

Lionel J.

Role: Director

Appointed: 22 December 1992

Latest update: 25 February 2024

Philip J.

Role: Director

Appointed: 22 December 1992

Latest update: 25 February 2024

People with significant control

Executives who control the firm include: Philip J. owns 1/2 or less of company shares. Lionel J. owns 1/2 or less of company shares.

Philip J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lionel J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 23410 : Manufacture of ceramic household and ornamental articles
45
Company Age

Similar companies nearby

Closest companies