Company NameA.R. Aspinall & Sons Limited
DirectorsAndrew Roy Aspinall and Aiden Ryan Aspinall
Company StatusActive
Company Number01188074
CategoryPrivate Limited Company
Incorporation Date22 October 1974(49 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameAndrew Roy Aspinall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1995(20 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Aiden Ryan Aspinall
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(44 years after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameArthur Rupert Aspinall
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 December 1993)
RoleBuilder
Correspondence AddressBrooklands 2 Station Road
Willingham
Cambridge
Cambridgeshire
CB4 5HF
Director NameNigel Aspinall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(17 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 1998)
RoleBuilder
Correspondence Address11 Rampton Road
Willingham
Cambridge
Cambridgeshire
CB4 5JG
Director NameMr Anthony Roy Aspinall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(17 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 14 March 2019)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address52 Church Street
Willingham
Cambridge
Cambridgeshire
CB24 5HT
Secretary NameLinda Joy Aspinall
NationalityBritish
StatusResigned
Appointed12 April 1992(17 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 06 March 2019)
RoleCompany Director
Correspondence Address52 Church Street
Willingham
Cambridge
Cambridgeshire
CB24 5HT

Contact

Websitearaspinall.co.uk
Email address[email protected]
Telephone01954 234966
Telephone regionMadingley

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £1Beth Aspinall
33.33%
Preference B
25 at £1Andrew Aspinall
3.33%
Ordinary
130 at £1Anthony Roy Aspinall
17.33%
Ordinary
125 at £1Anthony Roy Aspinall
16.67%
Preference A
125 at £1Linda Joy Aspinall
16.67%
Preference A
95 at £1Linda Joy Aspinall
12.67%
Ordinary

Financials

Year2014
Net Worth£347,897
Cash£54,664
Current Liabilities£531,528

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

5 August 2010Delivered 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 1998Delivered 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 1990Delivered 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 1984Delivered 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 1983Delivered 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

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
6 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
5 July 2019Registered 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 2019Change of details for Mr Andrew Roy Aspinall as a person with significant control on 8 May 2019 (2 pages)
4 July 2019Director's details changed for Andrew Aspinall on 9 May 2019 (2 pages)
4 July 2019Director's details changed for Mr Aiden Ryan Aspinall on 8 May 2019 (2 pages)
4 July 2019Director's details changed for Andrew Aspinall on 8 May 2019 (2 pages)
24 April 2019Director's details changed for Mr Aiden Ryan Aspinall on 24 April 2019 (2 pages)
24 April 2019Registered 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 2019Termination of appointment of Anthony Roy Aspinall as a director on 14 March 2019 (1 page)
8 March 2019Notification of Andrew Roy Aspinall as a person with significant control on 1 March 2019 (2 pages)
8 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
8 March 2019Cessation of Anthony Roy Aspinall as a person with significant control on 1 March 2019 (1 page)
6 March 2019Director's details changed for Andrew Aspinall on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Linda Joy Aspinall as a secretary on 6 March 2019 (1 page)
31 October 2018Appointment of Mr Aiden Ryan Aspinall as a director on 31 October 2018 (2 pages)
2 October 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
17 June 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Registered 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 2017Registered 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 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Notification of Anthony Aspinall as a person with significant control on 6 April 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
4 July 2017Notification of Anthony Aspinall as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 750
(6 pages)
20 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 750
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 750
(6 pages)
29 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 750
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 750
(6 pages)
27 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 750
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Registered office address changed from "Brooklands" 2 Station Road Willingham Cambs CB4 5HF on 14 June 2011 (1 page)
14 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
14 June 2011Registered office address changed from "Brooklands" 2 Station Road Willingham Cambs CB4 5HF on 14 June 2011 (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Andrew Aspinall on 2 October 2009 (2 pages)
30 June 2010Director's details changed for Andrew Aspinall on 2 October 2009 (2 pages)
30 June 2010Director's details changed for Anthony Roy Aspinall on 2 October 2009 (2 pages)
30 June 2010Director's details changed for Anthony Roy Aspinall on 2 October 2009 (2 pages)
30 June 2010Director's details changed for Andrew Aspinall on 2 October 2009 (2 pages)
30 June 2010Director's details changed for Anthony Roy Aspinall on 2 October 2009 (2 pages)
30 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 June 2009Return made up to 12/04/09; full list of members (5 pages)
26 June 2009Return made up to 12/04/09; full list of members (5 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Return made up to 12/04/08; no change of members (7 pages)
15 May 2008Return made up to 12/04/08; no change of members (7 pages)
30 May 2007Return made up to 12/04/07; no change of members (7 pages)
30 May 2007Return made up to 12/04/07; no change of members (7 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 May 2006Return made up to 12/04/06; full list of members (8 pages)
9 May 2006Return made up to 12/04/06; full list of members (8 pages)
14 April 2005Return made up to 12/04/05; full list of members (8 pages)
14 April 2005Return made up to 12/04/05; full list of members (8 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 April 2004Return made up to 12/04/04; full list of members (8 pages)
13 April 2004Return made up to 12/04/04; full list of members (8 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Return made up to 12/04/02; full list of members (6 pages)
24 April 2002Return made up to 12/04/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 June 2001Return made up to 12/04/01; full list of members (6 pages)
20 June 2001Return made up to 12/04/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 April 2000Return made up to 12/04/00; full list of members (6 pages)
17 April 2000Return made up to 12/04/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 May 1999Return made up to 12/04/99; full list of members (6 pages)
10 May 1999Return made up to 12/04/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 October 1998Accounts 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 1998Particulars of mortgage/charge (4 pages)
27 March 1998Particulars of mortgage/charge (4 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 April 1996Return made up to 12/04/96; full list of members (6 pages)
22 April 1996Return made up to 12/04/96; full list of members (6 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 May 1995Return made up to 12/04/95; no change of members (4 pages)
18 May 1995Return made up to 12/04/95; no change of members (4 pages)
22 October 1974Certificate of incorporation (1 page)
22 October 1974Certificate of incorporation (1 page)