logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Evans, Paul Nicholas
    Born in September 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ now
    OF - Director → CIF 0
    Paul Evans
    Born in September 1965
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2022-08-14 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Evans, Donald Howell
    Born in October 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-03-14 ~ now
    OF - Director → CIF 0
    Evans, Donald Howell
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-02-04 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address16 Maes Morgan, Nantybwch, Tredegar, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    14,925 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Terry, David Arthur
    Con born in August 1944
    Individual
    Officer
    icon of calendar 1994-06-01 ~ 1997-04-19
    OF - Director → CIF 0
  • 2
    John, David Christopher
    Company Director born in September 1940
    Individual
    Officer
    icon of calendar 1992-05-08 ~ 2005-09-30
    OF - Director → CIF 0
    Mr David Christopher John
    Born in September 1940
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Lazarus, Harry Pierre
    Born in April 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1992-03-16 ~ 1992-05-08
    OF - Nominee Director → CIF 0
    Lazarus, Harry Pierre
    Individual (1 offspring)
    Officer
    icon of calendar 1992-03-16 ~ 1992-05-08
    OF - Nominee Secretary → CIF 0
  • 4
    Lazarus, Heather Ann
    Born in February 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1992-03-16 ~ 1992-05-08
    OF - Nominee Director → CIF 0
  • 5
    Davies, William Gethin
    Company Director born in March 1944
    Individual
    Officer
    icon of calendar 1992-05-08 ~ 1994-02-04
    OF - Director → CIF 0
    Davies, William Gethin
    Company Director
    Individual
    Officer
    icon of calendar 1992-05-08 ~ 1994-02-04
    OF - Secretary → CIF 0
  • 6
    Davies, Eric
    Chartered Accountant born in March 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-06-09 ~ 1994-02-04
    OF - Director → CIF 0
  • 7
    Evans, Mildred Margareta
    Company Director born in January 1942
    Individual
    Officer
    icon of calendar 1992-06-09 ~ 1996-03-11
    OF - Director → CIF 0
    Mrs Mildred Margretta Evans
    Born in January 1942
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

SPRINGDEW LIMITED

Standard Industrial Classification
82920 - Packaging Activities
21100 - Manufacture Of Basic Pharmaceutical Products
Brief company account
Intangible Assets
34,955 GBP2021-05-31
38,597 GBP2020-05-31
Dividends Paid on Shares
38,597 GBP2019-06-01 ~ 2020-05-31
Property, Plant & Equipment
1,911,827 GBP2021-05-31
1,995,865 GBP2020-05-31
Fixed Assets - Investments
110 GBP2021-05-31
0 GBP2020-05-31
Fixed Assets
1,946,892 GBP2021-05-31
2,034,462 GBP2020-05-31
Total Inventories
282,800 GBP2021-05-31
304,600 GBP2020-05-31
Debtors
888,172 GBP2021-05-31
1,223,588 GBP2020-05-31
Cash at bank and in hand
824,863 GBP2021-05-31
81,786 GBP2020-05-31
Current Assets
1,995,835 GBP2021-05-31
1,609,974 GBP2020-05-31
Net Current Assets/Liabilities
895,624 GBP2021-05-31
759,091 GBP2020-05-31
Total Assets Less Current Liabilities
2,842,516 GBP2021-05-31
2,793,553 GBP2020-05-31
Creditors
Non-current, Amounts falling due after one year
-525,776 GBP2021-05-31
Net Assets/Liabilities
2,288,527 GBP2021-05-31
2,108,107 GBP2020-05-31
Equity
Called up share capital
187,501 GBP2021-05-31
187,501 GBP2020-05-31
Revaluation reserve
734,294 GBP2021-05-31
734,294 GBP2020-05-31
Capital redemption reserve
62,500 GBP2021-05-31
62,500 GBP2020-05-31
Retained earnings (accumulated losses)
1,304,232 GBP2021-05-31
1,123,812 GBP2020-05-31
Equity
2,288,527 GBP2021-05-31
2,108,107 GBP2020-05-31
Average Number of Employees
1152020-06-01 ~ 2021-05-31
1002019-06-01 ~ 2020-05-31
Intangible Assets - Gross Cost
351,993 GBP2021-05-31
338,447 GBP2020-05-31
Intangible Assets - Accumulated Amortisation & Impairment
317,038 GBP2021-05-31
299,850 GBP2020-05-31
Intangible Assets - Increase From Amortisation Charge for Year
17,188 GBP2020-06-01 ~ 2021-05-31
Property, Plant & Equipment - Gross Cost
3,268,762 GBP2021-05-31
3,240,282 GBP2020-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,356,935 GBP2021-05-31
1,244,417 GBP2020-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
112,518 GBP2020-06-01 ~ 2021-05-31
Other Investments Other Than Loans
110 GBP2021-05-31
0 GBP2020-05-31

Related profiles found in government register
  • SPRINGDEW LIMITED
    Info
    Registered number 02697495
    icon of addressThe Clock House, High Street, Wrington, North Somerset BS40 5QA
    PRIVATE LIMITED COMPANY incorporated on 1992-03-16 (33 years 9 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-09-25
    CIF 0
  • SPRINGDEW LIMITED
    S
    Registered number 02697495
    icon of addressUnit 9-12, Woodlands Business Park, Ystradgynlais, Swansea, Wales, SA9 1JW
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • SPRINGDEW LIMITED
    S
    Registered number 02697495
    icon of addressUnits 9/10, Woodlands Business Park, Ystradgynlais, Swansea, Wales, SA9 1JW
    Limited in England & Wales, Wales
    CIF 2
  • SPRINGDEW LTD
    S
    Registered number 02697495
    icon of addressUnit 9-12, Woodlands Business Park, Ystardgynlanis, Swansea, Wales, SA9 1JW
    Limited Company in England & Wales, Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address24 Lammas Street, Carmarthen, Carmarthenshire, Wales
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressFloor 8 Assembly Building C, Cheese Lane, Bristol
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1,435,172 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    94,131 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.