Great Chesterford
Essex
CB10 1PF
Director Name | Mr Aiden Ryan Aspinall |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(44 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Arthur Rupert Aspinall |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 December 1993) |
Role | Builder |
Correspondence Address | Brooklands 2 Station Road Willingham Cambridge Cambridgeshire CB4 5HF |
Director Name | Nigel Aspinall |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 March 1998) |
Role | Builder |
Correspondence Address | 11 Rampton Road Willingham Cambridge Cambridgeshire CB4 5JG |
Director Name | Mr Anthony Roy Aspinall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(17 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 14 March 2019) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 52 Church Street Willingham Cambridge Cambridgeshire CB24 5HT |
Secretary Name | Linda Joy Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(17 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 06 March 2019) |
Role | Company Director |
Correspondence Address | 52 Church Street Willingham Cambridge Cambridgeshire CB24 5HT |
Website | araspinall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01954 234966 |
Telephone region | Madingley |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
250 at £1 | Beth Aspinall 33.33% Preference B |
---|---|
25 at £1 | Andrew Aspinall 3.33% Ordinary |
130 at £1 | Anthony Roy Aspinall 17.33% Ordinary |
125 at £1 | Anthony Roy Aspinall 16.67% Preference A |
125 at £1 | Linda Joy Aspinall 16.67% Preference A |
95 at £1 | Linda Joy Aspinall 12.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £347,897 |
Cash | £54,664 |
Current Liabilities | £531,528 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
5 August 2010 | Delivered on: 7 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H norman way industrial estate over cambridge t/no cb 86183 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
24 March 1998 | Delivered on: 27 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as or being yard and premises, at over road, willingham, cambridgeshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 August 1990 | Delivered on: 30 August 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 52 church street, willingham, cambridgeshire assigns the goodwill of business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 June 1984 | Delivered on: 11 June 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold plot 1 station road, swanesey. Outstanding |
15 June 1983 | Delivered on: 17 June 1983 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold building plot in silver street, willingham, cambridgeshire. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
6 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
5 July 2019 | Registered office address changed from 11 Norman Way over Cambridge CB24 5QE England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 5 July 2019 (1 page) |
5 July 2019 | Change of details for Mr Andrew Roy Aspinall as a person with significant control on 8 May 2019 (2 pages) |
4 July 2019 | Director's details changed for Andrew Aspinall on 9 May 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Aiden Ryan Aspinall on 8 May 2019 (2 pages) |
4 July 2019 | Director's details changed for Andrew Aspinall on 8 May 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Aiden Ryan Aspinall on 24 April 2019 (2 pages) |
24 April 2019 | Registered office address changed from Unit 1 st Michaels Business Centre Church Street Lyme Regis DT7 3DB England to 11 Norman Way over Cambridge CB24 5QE on 24 April 2019 (1 page) |
14 March 2019 | Termination of appointment of Anthony Roy Aspinall as a director on 14 March 2019 (1 page) |
8 March 2019 | Notification of Andrew Roy Aspinall as a person with significant control on 1 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
8 March 2019 | Cessation of Anthony Roy Aspinall as a person with significant control on 1 March 2019 (1 page) |
6 March 2019 | Director's details changed for Andrew Aspinall on 1 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Linda Joy Aspinall as a secretary on 6 March 2019 (1 page) |
31 October 2018 | Appointment of Mr Aiden Ryan Aspinall as a director on 31 October 2018 (2 pages) |
2 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
17 June 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Registered office address changed from Unit 11 Norman Way Industrial Estate, Norman Way over Cambridge Cambridgeshire CB24 5QE to Unit 1 st Michaels Business Centre Church Street Lyme Regis DT7 3DB on 30 September 2017 (1 page) |
30 September 2017 | Registered office address changed from Unit 11 Norman Way Industrial Estate, Norman Way over Cambridge Cambridgeshire CB24 5QE to Unit 1 st Michaels Business Centre Church Street Lyme Regis DT7 3DB on 30 September 2017 (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | Notification of Anthony Aspinall as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
4 July 2017 | Notification of Anthony Aspinall as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Registered office address changed from "Brooklands" 2 Station Road Willingham Cambs CB4 5HF on 14 June 2011 (1 page) |
14 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Registered office address changed from "Brooklands" 2 Station Road Willingham Cambs CB4 5HF on 14 June 2011 (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Andrew Aspinall on 2 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Andrew Aspinall on 2 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Anthony Roy Aspinall on 2 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Anthony Roy Aspinall on 2 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Andrew Aspinall on 2 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Anthony Roy Aspinall on 2 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 June 2009 | Return made up to 12/04/09; full list of members (5 pages) |
26 June 2009 | Return made up to 12/04/09; full list of members (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 May 2008 | Return made up to 12/04/08; no change of members (7 pages) |
15 May 2008 | Return made up to 12/04/08; no change of members (7 pages) |
30 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
30 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
14 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
14 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
13 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 April 2003 | Return made up to 12/04/03; full list of members
|
22 April 2003 | Return made up to 12/04/03; full list of members
|
24 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 June 2001 | Return made up to 12/04/01; full list of members (6 pages) |
20 June 2001 | Return made up to 12/04/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
17 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
10 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 April 1998 | £ ic 500/250 06/03/98 £ sr 250@1=250 (1 page) |
14 April 1998 | £ ic 500/250 06/03/98 £ sr 250@1=250 (1 page) |
27 March 1998 | Particulars of mortgage/charge (4 pages) |
27 March 1998 | Particulars of mortgage/charge (4 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
13 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 April 1997 | Return made up to 12/04/97; full list of members
|
24 April 1997 | Return made up to 12/04/97; full list of members
|
5 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
22 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
18 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
22 October 1974 | Certificate of incorporation (1 page) |
22 October 1974 | Certificate of incorporation (1 page) |