• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Springvale EPS LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Newcastle upon Tyne
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Springvale EPS LTD.
  • Address
    ******************
  • SIC Codes
    32990
  • SIC Description
    Other manufacturing n.e.c.
  • Company Number
    NI001043
  • Listing UID
    65057
Google Advert
Location
  • George Ireland Ltd, Coach Ln, Hazlerigg, Newcastle upon Tyne NE13 7AP, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    55.041627
  • Longitude
    -1.655719
  • Easting
    422099.0
  • Northing
    571956.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU100113
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, March 3, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    TEBBUTT, Neil
    Appointed On: June 3, 2011
    Occupation: N/A
    Role: secretary
    Address: 84, Holywell Avenue, Whitley Bay, Tyne And Wear, NE26 3AD, United Kingdom
    GILHOLME, Mark Stephen
    Appointed On: June 3, 2011
    Occupation: N/A
    Role: director
    Address: 8, Lapwing Court, Burnopfield, Newcastle Upon Tyne, NE16 6LP, United Kingdom
    SCHMIDT, Henry Walter
    Appointed On: October 4, 2024
    Occupation: N/A
    Role: director
    Address: Cornhill Close, Lodge Farm Industrial Estate, Northampton, NN5 7UB, United Kingdom
    VALLANCE, David
    Appointed On: October 4, 2024
    Occupation: N/A
    Role: director
    Address: Cornhill Close, Lodge Farm Industrial Estate, Northampton, NN5 7UB, United Kingdom
    MCGREEVY, Sean
    Appointed On: March 14, 1936
    Occupation: N/A
    Role: secretary
    Address: 71 Donaghaguy Road, Warrenpoint, Co Down, BT34 3PR
    Resigned On: May 1, 2007
    STOREY, Trevor
    Appointed On: May 15, 2007
    Occupation: N/A
    Role: secretary
    Address: 19 Tiley Crescent, Northumberland, England, NE42 5FJ
    Resigned On: March 31, 2011
    KINGSPAN GROUP LIMITED
    Appointed On: March 31, 2011
    Occupation: N/A
    Role: corporate-secretary
    Address: ., Bagillt Road, Greenfield Business Park 2, Greenfield, Holywell, Clwyd, CH8 7GJ, Wales
    Resigned On: June 2, 2011
    ANDREW, David James
    Appointed On: March 14, 1936
    Occupation: N/A
    Role: director
    Address: 741 Shore Road, Jordanstown, Newtownabbey, Co Antrim, BT37 0PY
    Resigned On: January 31, 2007
    BENTHAM, Darren
    Appointed On: March 14, 1936
    Occupation: N/A
    Role: director
    Address: 17 Reynolds, Penshaw, Co Durham, DH4 7LE
    Resigned On: December 14, 1999
    BRUCE, David Lindsay
    Appointed On: March 14, 1936
    Occupation: N/A
    Role: director
    Address: Cairn Gardens, Garvock Street, Laurencekirk, Aberdeenshire, AB30 1HD
    Resigned On: May 25, 2000
    CLINTON, Patrick Desmond
    Appointed On: February 13, 2007
    Occupation: N/A
    Role: director
    Address: 14 Ashleigh Wood, Monaleen, Castletroy, Co Limerick
    Resigned On: December 1, 2007
    COOKE, John P
    Appointed On: March 14, 1936
    Occupation: N/A
    Role: director
    Address: Ballyvoy Lodge, Doagh, Ballyclare, Co.Antrim, BT39 OSS
    Resigned On: May 25, 2000
    COOKE, Michael John Alexander
    Appointed On: March 14, 1936
    Occupation: N/A
    Role: director
    Address: 44 Rathmore Road, Dunadry, Templepatrick, Co. Antrim, BT41 2HG
    Resigned On: December 31, 2001
    COOKE, Peter Duncan
    Appointed On: March 14, 1936
    Occupation: N/A
    Role: director
    Address: Ballyvoy Lodge, Doagh, Ballyclare, Co Antrim, BT39 0SS
    Resigned On: October 14, 2005
    COOKE, Victor A, Lord
    Appointed On: March 14, 1936
    Occupation: N/A
    Role: director
    Address: Islandreagh House, Dunadry, Co.Antrim, BT41 2HG
    Resigned On: May 25, 2000
    FRANCE, Anthony
    Appointed On: May 1, 2007
    Occupation: N/A
    Role: director
    Address: 123 Chatterton Road, Stubbins, Ramsbottom, Lancashire, BL0 0PQ
    Resigned On: October 4, 2024
    GRAY, Shaun
    Appointed On: May 25, 2000
    Occupation: N/A
    Role: director
    Address: Tanyard House, 3a Tivy Dale, Cawthorne, Barnsley, S75 4EY
    Resigned On: June 1, 2004
    HAMILTON, Adam
    Appointed On: October 4, 2024
    Occupation: N/A
    Role: director
    Address: Cornhill Close, Lodge Farm Industrial Estate, Northampton, NN5 7UB, United Kingdom
    Resigned On: February 18, 2026
    HOPE, David Ian
    Appointed On: May 1, 2006
    Occupation: N/A
    Role: director
    Address: 10 High Park, Morpeth, Northumberland, NE61 2TA
    Resigned On: February 25, 2007
    HULME, Christopher Gerald
    Appointed On: March 14, 1936
    Occupation: N/A
    Role: director
    Address: 9 Southfield Drive, West Bradford, Clitheroe, Lancashire, BB7 4TU
    Resigned On: May 25, 2000
    LAWLOR, Alan
    Appointed On: March 31, 2011
    Occupation: N/A
    Role: director
    Address: 2, Auburn Avenue, Donnybrook, Dublin 4, Ireland
    Resigned On: April 7, 2011
    LONG, Peter Alexander
    Appointed On: March 14, 1936
    Occupation: N/A
    Role: director
    Address: 8 Hyde Park Close, Hyde Park Road, Mallusk, Newtownabbey, Co Antrim, BT36 4WS
    Resigned On: May 25, 2000
    MCGREEVY, Sean
    Appointed On: September 2, 2002
    Occupation: N/A
    Role: director
    Address: 71 Donaghaguy Road, Warrenpoint, Co Down, BT34 3PR
    Resigned On: May 1, 2007
    NIJMAN, Edwin
    Appointed On: June 1, 2004
    Occupation: N/A
    Role: director
    Address: Waterkers 1, Krimper Id Ijssel, Netherlands, 2925 TJ
    Resigned On: October 14, 2005
    PATTERSON, Samuel
    Appointed On: March 14, 1936
    Occupation: N/A
    Role: director
    Address: Knocknatten Lodge, 4 Knocknatten Avenue, Whinney Hill, Holywood, BT18 0EE
    Resigned On: June 1, 2004
    SHEAHAN, Henry
    Appointed On: January 2, 2008
    Occupation: N/A
    Role: director
    Address: Tullyleague, Glin, Co Limerick, Ireland
    Resigned On: March 31, 2011
    STILMA, Gerben
    Appointed On: March 1, 2006
    Occupation: N/A
    Role: director
    Address: 7, De Hoef, Nistelrode, 5388 EK, Netherlands
    Resigned On: March 31, 2011
    STOREY, Trevor James
    Appointed On: February 13, 2007
    Occupation: N/A
    Role: director
    Address: 19, Tilley Crescent, Castlefields, Prudhoe, Northumberland, NE42 5FJ
    Resigned On: May 13, 2011
    TENCH, Leslie Owen
    Appointed On: May 25, 2000
    Occupation: N/A
    Role: director
    Address: St Michaels, St Michaels Road, Stramshall Nr., Utoxeter, Staffordshire, ST14 5AH
    Resigned On: September 30, 2003
    THORNBERRY, John Reynolds
    Appointed On: March 14, 1936
    Occupation: N/A
    Role: director
    Address: 5 Woodgreen, Jordanstown, Newtownabbey, Co Antrim, BT37 0RJ
    Resigned On: May 25, 2000
    VERBURG, Cornelis Jacobus Maria
    Appointed On: October 14, 2005
    Occupation: N/A
    Role: director
    Address: Hotweg 1, Zoeterwoude, The Netherlands, 2381EX
    Resigned On: April 1, 2006
    VERBURG, Cornelius Jacobus Maria
    Appointed On: May 25, 2000
    Occupation: N/A
    Role: director
    Address: Kerkweg 4, 3155 Ec Maasland, The Netherlands
    Resigned On: June 1, 2004
    WILSON, Peter Charles
    Appointed On: March 31, 2011
    Occupation: N/A
    Role: director
    Address: 22, Southbank Close, Hereford, Herefordshire, HR1 2TQ, England
    Resigned On: April 7, 2011
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2024
    Period End On
    June 30, 2024
    Period Start On
    July 1, 2023
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 30, 2025
    Period Start On
    July 1, 2024
    Next Due
    September 30, 2026
    Next Made Up To
    December 30, 2025
    Overdue
    No
    Company Name
    SPRINGVALE EPS LIMITED
    Company Number
    NI001043
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 30, 2025
    Next Due
    October 14, 2026
    Next Made Up To
    September 30, 2026
    Overdue
    No
    Date Of Creation
    March 14, 1936
    ETag
    2d0ac495303695c32c058b570f9149862745785b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    northern-ireland
    Last Full Members List Date
    September 30, 2015
    Registered Office Address
    Address Line 1
    50 Bedford Street
    Care Of
    CLEAVER FULTON RANKIN SOLICITORS
    Locality
    Belfast
    Post Code
    BT2 7FW
    Type
    ltd

    You May Also Be Interested In

    Advance Shutters Limited Verified listing

    • Advance Shutters, 98, Ashley Lane, Hordle, Lymington, SO41 0GA
    • New Forest
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    Valan WAX Products LTD Verified listing

    • Valan WAX Products LTD, Pipers Road, Redditch, B98 0HU
    • Redditch
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Sealtite Windows LTD. Verified listing

    • Sealtite Windows LTD, Kennet Road, Dartford, DA1 4QN
    • Bexley
    • Manufacture of doors and windows of metal, Other manufacturing n.e.c.
    • Carrier, Dealer

    Gates & Fences UK LTD Verified listing

    • Gates & Fences, Amberon House, Aspen Way, Paignton, TQ4 7QR
    • Torbay
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Flamefast UK LTD Verified listing

    • Flamefast (UK) LTD, Heaton Court, Warrington, WA3 6QU
    • Warrington
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Panama Fashion Limited Verified listing

    • Panama Fashion Limited, 77 London Street, Leicester, LE5 3RW
    • Leicester
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link