A.R. ASPINALL & SONS LIMITED

Register to unlock more data on OkredoRegister

A.R. ASPINALL & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01188074

Incorporation date

22/10/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1974)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon07/01/2026
Registration of charge 011880740006, created on 2026-01-07
dot icon07/01/2026
Registration of charge 011880740007, created on 2026-01-07
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-03-31 with updates
dot icon05/06/2025
Change of details for Mr Andrew Roy Aspinall as a person with significant control on 2025-03-31
dot icon30/05/2025
Particulars of variation of rights attached to shares
dot icon30/05/2025
Change of share class name or designation
dot icon30/05/2025
Statement of company's objects
dot icon30/05/2025
Memorandum and Articles of Association
dot icon30/05/2025
Resolutions
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-06 with updates
dot icon02/04/2024
Notification of Beth Maria Anna Aspinall as a person with significant control on 2023-03-28
dot icon02/04/2024
Change of details for Mr Andrew Roy Aspinall as a person with significant control on 2023-03-28
dot icon29/03/2024
Memorandum and Articles of Association
dot icon29/03/2024
Change of share class name or designation
dot icon27/03/2024
Particulars of variation of rights attached to shares
dot icon27/03/2024
Statement of company's objects
dot icon13/10/2023
Satisfaction of charge 5 in full
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon06/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/07/2019
Change of details for Mr Andrew Roy Aspinall as a person with significant control on 2019-05-08
dot icon05/07/2019
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 2019-07-05
dot icon04/07/2019
Director's details changed for Andrew Aspinall on 2019-05-09
dot icon04/07/2019
Director's details changed for Mr Aiden Ryan Aspinall on 2019-05-08
dot icon04/07/2019
Director's details changed for Andrew Aspinall on 2019-05-08
dot icon24/04/2019
Director's details changed for Mr Aiden Ryan Aspinall on 2019-04-24
dot icon24/04/2019
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 2019-04-24
dot icon14/03/2019
Termination of appointment of Anthony Roy Aspinall as a director on 2019-03-14
dot icon08/03/2019
Cessation of Anthony Roy Aspinall as a person with significant control on 2019-03-01
dot icon08/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon08/03/2019
Notification of Andrew Roy Aspinall as a person with significant control on 2019-03-01
dot icon06/03/2019
Termination of appointment of Linda Joy Aspinall as a secretary on 2019-03-06
dot icon06/03/2019
Director's details changed for Andrew Aspinall on 2019-03-01
dot icon31/10/2018
Appointment of Mr Aiden Ryan Aspinall as a director on 2018-10-31
dot icon02/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/06/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon20/10/2017
Micro company accounts made up to 2016-12-31
dot icon30/09/2017
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 2017-09-30
dot icon05/07/2017
Compulsory strike-off action has been discontinued
dot icon04/07/2017
Confirmation statement made on 2017-04-12 with updates
dot icon04/07/2017
Notification of Anthony Aspinall as a person with significant control on 2016-04-06
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon14/06/2011
Registered office address changed from "Brooklands" 2 Station Road Willingham Cambs CB4 5HF on 2011-06-14
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/06/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon30/06/2010
Director's details changed for Anthony Roy Aspinall on 2009-10-02
dot icon30/06/2010
Director's details changed for Andrew Aspinall on 2009-10-02
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 12/04/09; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 12/04/08; no change of members
dot icon30/05/2007
Return made up to 12/04/07; no change of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 12/04/06; full list of members
dot icon14/04/2005
Return made up to 12/04/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 12/04/04; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/04/2003
Return made up to 12/04/03; full list of members
dot icon24/04/2002
Return made up to 12/04/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/06/2001
Return made up to 12/04/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-12-31
dot icon29/06/2000
Accounts for a small company made up to 1999-12-31
dot icon17/04/2000
Return made up to 12/04/00; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1998-12-31
dot icon10/05/1999
Return made up to 12/04/99; full list of members
dot icon08/10/1998
Accounts for a small company made up to 1997-12-31
dot icon05/06/1998
Return made up to 12/04/98; full list of members
dot icon14/04/1998
£ ic 500/250 06/03/98 £ sr 250@1=250
dot icon27/03/1998
Particulars of mortgage/charge
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Director resigned
dot icon13/05/1997
Accounts for a small company made up to 1996-12-31
dot icon24/04/1997
Return made up to 12/04/97; full list of members
dot icon05/08/1996
Accounts for a small company made up to 1995-12-31
dot icon22/04/1996
Return made up to 12/04/96; full list of members
dot icon06/10/1995
New director appointed
dot icon25/05/1995
Accounts for a small company made up to 1994-12-31
dot icon18/05/1995
Return made up to 12/04/95; no change of members
dot icon05/06/1994
Accounts for a small company made up to 1993-12-31
dot icon09/05/1994
Director resigned
dot icon09/05/1994
Return made up to 12/04/94; full list of members
dot icon03/09/1993
Accounts for a small company made up to 1992-12-31
dot icon30/06/1993
Return made up to 12/04/93; full list of members
dot icon25/08/1992
Accounts for a small company made up to 1991-12-31
dot icon05/05/1992
Return made up to 12/04/92; no change of members
dot icon17/06/1991
Accounts for a small company made up to 1990-12-31
dot icon24/04/1991
Return made up to 12/04/91; no change of members
dot icon10/10/1990
Accounts for a small company made up to 1989-12-31
dot icon30/08/1990
Particulars of mortgage/charge
dot icon26/04/1990
Return made up to 12/04/90; full list of members
dot icon19/04/1989
Accounts for a small company made up to 1988-12-31
dot icon19/04/1989
Return made up to 12/04/89; full list of members
dot icon23/05/1988
Accounts for a small company made up to 1987-12-31
dot icon23/05/1988
Return made up to 12/04/88; full list of members
dot icon05/06/1987
Return made up to 30/04/87; full list of members
dot icon05/06/1987
Accounts for a small company made up to 1986-12-31
dot icon14/08/1986
Accounts for a small company made up to 1985-12-31
dot icon14/08/1986
Return made up to 16/06/86; full list of members
dot icon22/10/1974
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-23 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.98M
-
0.00
1.19M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aspinall, Aiden Ryan
Director
31/10/2018 - Present
-
Aspinall, Andrew Roy
Director
18/09/1995 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About A.R. ASPINALL & SONS LIMITED

A.R. ASPINALL & SONS LIMITED is an(a) Active company incorporated on 22/10/1974 with the registered office located at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.R. ASPINALL & SONS LIMITED?

toggle

A.R. ASPINALL & SONS LIMITED is currently Active. It was registered on 22/10/1974 .

Where is A.R. ASPINALL & SONS LIMITED located?

toggle

A.R. ASPINALL & SONS LIMITED is registered at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF.

What does A.R. ASPINALL & SONS LIMITED do?

toggle

A.R. ASPINALL & SONS LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for A.R. ASPINALL & SONS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with updates.