About

Registered Number: 02821260
Date of Incorporation: 25/05/1993 (31 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8 Eastgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3DY

 

T.P.Aspinall & Sons Ltd was registered on 25 May 1993 and has its registered office in Morecambe, it's status is listed as "Active". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 19 March 2020
MR04 - N/A 22 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 29 March 2018
CH01 - Change of particulars for director 06 June 2017
CS01 - N/A 06 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 20 June 2012
CH03 - Change of particulars for secretary 20 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 07 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 June 2007
353 - Register of members 07 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
287 - Change in situation or address of Registered Office 02 March 2007
AA - Annual Accounts 15 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 25 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 April 2006
395 - Particulars of a mortgage or charge 20 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 14 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 December 2004
395 - Particulars of a mortgage or charge 13 August 2004
363s - Annual Return 02 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 April 2004
AA - Annual Accounts 13 June 2003
363s - Annual Return 03 June 2003
288c - Notice of change of directors or secretaries or in their particulars 03 June 2003
288c - Notice of change of directors or secretaries or in their particulars 03 June 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 25 January 2002
395 - Particulars of a mortgage or charge 27 October 2001
395 - Particulars of a mortgage or charge 27 October 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 06 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2000
363s - Annual Return 27 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 28 May 1998
AUD - Auditor's letter of resignation 19 January 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 03 July 1997
395 - Particulars of a mortgage or charge 18 July 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 21 April 1996
288 - N/A 27 December 1995
288 - N/A 27 December 1995
363s - Annual Return 21 June 1995
395 - Particulars of a mortgage or charge 28 April 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 28 July 1994
CERTNM - Change of name certificate 29 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
RESOLUTIONS - N/A 30 June 1993
RESOLUTIONS - N/A 30 June 1993
123 - Notice of increase in nominal capital 30 June 1993
287 - Change in situation or address of Registered Office 29 June 1993
288 - N/A 29 June 1993
288 - N/A 29 June 1993
NEWINC - New incorporation documents 25 May 1993

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 14 July 2005 Outstanding

N/A

Deposit agreement to secure own liabilities 30 July 2004 Fully Satisfied

N/A

Charge over contract 16 October 2001 Fully Satisfied

N/A

Charge over cash deposits 16 October 2001 Fully Satisfied

N/A

Debenture deed 17 July 1996 Fully Satisfied

N/A

Single debenture 21 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.