Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Spring Mill Holdings Limited
Spring Mill Holdings Limited is an active company incorporated on 9 February 1956 with the registered office located in Stroud, Gloucestershire. Spring Mill Holdings Limited was registered 69 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00561183
Private limited company
Age
69 years
Incorporated
9 February 1956
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(10 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Spring Mill Holdings Limited
Contact
Update Details
Address
The Estate Office Spring Mill
Avening Road
Nailsworth
Gloucestershire
GL6 0BS
Same address for the past
12 years
Companies in GL6 0BS
Telephone
01453836522
Email
Available in Endole App
Website
Springmillnailsworth.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mrs Eve Victoria Hallett
Secretary • Director • British • Lives in England • Born in Dec 1983
Mrs Gillian Coulter
PSC • Director • British • Lives in England • Born in Mar 1956
Clive Julian Sampson
Director • British • Lives in England • Born in Jan 1951
Benjamin George Coulter
Director • British • Lives in England • Born in Feb 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£131.54K
Decreased by £369.99K (-74%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£5.38M
Decreased by £207.43K (-4%)
Total Liabilities
-£1.68M
Decreased by £38.27K (-2%)
Net Assets
£3.69M
Decreased by £169.16K (-4%)
Debt Ratio (%)
31%
Increased by 0.48% (+2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 5 Aug 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 21 Aug 2024
Mr Benjamin George Coulter Details Changed
1 Year 7 Months Ago on 18 Apr 2024
Mrs Eve Victoria Hallett Details Changed
1 Year 7 Months Ago on 18 Apr 2024
Mrs Eve Victoria Hallett Details Changed
1 Year 7 Months Ago on 18 Apr 2024
Mr Benjamin George Coulter Appointed
1 Year 7 Months Ago on 6 Apr 2024
Mrs Eve Victoria Hallett Appointed
1 Year 7 Months Ago on 6 Apr 2024
Mr Clive Julian Sampson Details Changed
1 Year 8 Months Ago on 14 Mar 2024
Mrs Gillian Coulter Details Changed
1 Year 8 Months Ago on 14 Mar 2024
Get Alerts
Get Credit Report
Discover Spring Mill Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 5 Aug 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Aug 2024
Director's details changed for Mr Benjamin George Coulter on 18 April 2024
Submitted on 18 Apr 2024
Secretary's details changed for Mrs Eve Victoria Hallett on 18 April 2024
Submitted on 18 Apr 2024
Director's details changed for Mrs Eve Victoria Hallett on 18 April 2024
Submitted on 18 Apr 2024
Director's details changed for Mrs Gillian Coulter on 14 March 2024
Submitted on 11 Apr 2024
Director's details changed for Mr Clive Julian Sampson on 14 March 2024
Submitted on 11 Apr 2024
Appointment of Mrs Eve Victoria Hallett as a director on 6 April 2024
Submitted on 11 Apr 2024
Appointment of Mr Benjamin George Coulter as a director on 6 April 2024
Submitted on 11 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs