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
Heath Springs And Components Limited
Heath Springs And Components Limited is a in administration company incorporated on 17 April 1978 with the registered office located in Manchester, Greater Manchester. Heath Springs And Components Limited was registered 47 years ago.
Watch Company
Status
In Administration
In administration since
1 year 11 months ago
Company No
01363153
Private limited company
Age
47 years
Incorporated
17 April 1978
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Overdue
Confirmation statement overdue by
476 days
Dated
4 May 2023
(2 years 4 months ago)
Next confirmation dated
4 May 2024
Was due on
18 May 2024
(1 year 3 months ago)
Last change occurred
2 years 2 months ago
Accounts
Overdue
Accounts overdue by
615 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2022
Was due on
31 December 2023
(1 year 8 months ago)
Learn more about Heath Springs And Components Limited
Contact
Address
The Chancery
58 Spring Gardens
Manchester
M2 1EW
Address changed on
25 Sep 2023
(1 year 11 months ago)
Previous address was
C/O a2E Industries Limited No. 1 Marsden Street Manchester M2 1HW England
Companies in M2 1EW
Telephone
0152761952
Email
Available in Endole App
Website
Pspring.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Richard George Bray
Director • British • Lives in England • Born in Jan 1970
Mr David Jones
Director • British • Lives in England • Born in May 1963
William Robert John Rawkins
Director • Directors • British • Lives in England • Born in Apr 1974
Heath Industrial Holdings Limited
PSC
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
Exhall Grinding And Engineering Company Limited
William Robert John Rawkins is a mutual person.
Active
Produmax Limited
William Robert John Rawkins is a mutual person.
Active
Arrowsmith Engineering (Coventry) Limited
William Robert John Rawkins is a mutual person.
Active
Eldapoint Limited
William Robert John Rawkins is a mutual person.
Active
Graham Engineering Limited
William Robert John Rawkins is a mutual person.
Active
T.F. Jackson Portable Accommodation Ltd
William Robert John Rawkins is a mutual person.
Active
G.W.R. Engineering Limited
William Robert John Rawkins is a mutual person.
Active
Ab Engineering Limited
William Robert John Rawkins is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£118.5K
Increased by £87.29K (+280%)
Turnover
£6.45M
Increased by £975.04K (+18%)
Employees
67
Decreased by 3 (-4%)
Total Assets
£4.92M
Decreased by £581.25K (-11%)
Total Liabilities
-£2.29M
Decreased by £409.76K (-15%)
Net Assets
£2.63M
Decreased by £171.49K (-6%)
Debt Ratio (%)
47%
Decreased by 2.53% (-5%)
See 10 Year Full Financials
Latest Activity
Administration Period Extended
1 Year 1 Month Ago on 18 Jul 2024
Registered Address Changed
1 Year 11 Months Ago on 25 Sep 2023
Administrator Appointed
1 Year 11 Months Ago on 25 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 12 Jun 2023
Registered Address Changed
3 Years Ago on 25 Jul 2022
New Charge Registered
3 Years Ago on 14 Jul 2022
Heath Industrial Holdings Limited (PSC) Appointed
3 Years Ago on 14 Jul 2022
John Stewart (PSC) Resigned
3 Years Ago on 14 Jul 2022
Lauren Mulholland (PSC) Resigned
3 Years Ago on 14 Jul 2022
Scot David Duncan Resigned
3 Years Ago on 14 Jul 2022
Get Alerts
Get Credit Report
Discover Heath Springs And Components 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
Notice of order removing administrator from office
Submitted on 20 May 2025
Notice of appointment of a replacement or additional administrator
Submitted on 28 Apr 2025
Administrator's progress report
Submitted on 23 Apr 2025
Notice of appointment of a replacement or additional administrator
Submitted on 31 Dec 2024
Notice of order removing administrator from office
Submitted on 24 Dec 2024
Administrator's progress report
Submitted on 22 Oct 2024
Notice of extension of period of Administration
Submitted on 18 Jul 2024
Administrator's progress report
Submitted on 19 Apr 2024
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 6 Feb 2024
Notice of deemed approval of proposals
Submitted on 8 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs