Company NameAspraes Limited
DirectorChristopher Williams
Company StatusActive
Company Number05672905
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Christopher Williams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(3 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Goldstone Farm
Radwinter Road Ashdon
Saffron Walden
Essex
CB10 2LZ
Secretary NameTracey Patricia Williams
NationalityBritish
StatusCurrent
Appointed27 June 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address5 Goldstones Farm Radwinter Road
Ashdon
Saffron Walden
Essex
CB10 2LZ
Director NameMr Richard Phillips
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Goldhawk Road
Monkston Park
Milton Keynes
Buckinghamshire
MK10 9QD
Secretary NameGabrielle Phillips
NationalityAustralian
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Goldhawk Road
Monkston Park
Milton Keynes
Buckinghamshire
MK10 9QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteaspraes.co.uk
Email address[email protected]
Telephone01763 222333
Telephone regionRoyston

Location

Registered Address5 Goldstone Farm
Radwinter Road Ashdon
Saffron Walden
Essex
CB10 2LZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishAshdon
WardAshdon

Shareholders

1 at £1Catherine Lacaf
33.33%
Ordinary B
1 at £1Christopher Williams
33.33%
Ordinary A
1 at £1Tracey Oakeby
33.33%
Ordinary C

Financials

Year2014
Net Worth£66,597
Cash£112,743
Current Liabilities£251,706

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return12 January 2024 (4 months ago)
Next Return Due26 January 2025 (8 months, 2 weeks from now)

Charges

30 October 2007Delivered on: 6 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

26 March 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
26 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
28 March 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
26 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
27 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(4 pages)
17 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(4 pages)
26 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(4 pages)
19 September 2014Annual return made up to 12 January 2014 with a full list of shareholders (7 pages)
19 September 2014Annual return made up to 12 January 2014 with a full list of shareholders (7 pages)
24 July 2014Purchase of own shares. (3 pages)
24 July 2014Cancellation of shares. Statement of capital on 27 June 2014
  • GBP 3
(4 pages)
24 July 2014Purchase of own shares. (3 pages)
24 July 2014Cancellation of shares. Statement of capital on 27 June 2014
  • GBP 3
(4 pages)
17 July 2014Appointment of Tracey Patricia Williams as a secretary on 27 June 2014 (3 pages)
17 July 2014Appointment of Tracey Patricia Williams as a secretary on 27 June 2014 (3 pages)
7 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2014Termination of appointment of Richard Phillips as a director (2 pages)
4 July 2014Termination of appointment of Richard Phillips as a director (2 pages)
4 July 2014Termination of appointment of Gabrielle Phillips as a secretary (2 pages)
4 July 2014Termination of appointment of Gabrielle Phillips as a secretary (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 5
(4 pages)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-26
(7 pages)
26 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 5
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 5
(4 pages)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-26
(7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
29 October 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
29 October 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
13 July 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Richard Phillips on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Richard Phillips on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Richard Phillips on 1 October 2009 (2 pages)
12 January 2010Appointment of Mr Christopher Williams as a director (2 pages)
12 January 2010Appointment of Mr Christopher Williams as a director (2 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 April 2009Return made up to 12/01/09; full list of members (3 pages)
6 April 2009Return made up to 12/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 March 2008Return made up to 12/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2008Return made up to 12/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
31 August 2007Registered office changed on 31/08/07 from: 5 goldstones farm radwinter road ashdon saffron walden essex CB10 2LZ (1 page)
31 August 2007Registered office changed on 31/08/07 from: 5 goldstones farm radwinter road ashdon saffron walden essex CB10 2LZ (1 page)
8 August 2007Return made up to 12/01/07; full list of members
  • 363(287) ‐ Registered office changed on 08/08/07
(6 pages)
8 August 2007Return made up to 12/01/07; full list of members
  • 363(287) ‐ Registered office changed on 08/08/07
(6 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
12 January 2006Incorporation (9 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Incorporation (9 pages)