ASPINWALL & COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASPINWALL & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01946101

Incorporation date

10/09/1985

Size

Dormant

Contacts

Registered address

Registered address

27 Great West Road, Brentford TW8 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1985)
dot icon04/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon08/03/2024
Application to strike the company off the register
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon12/10/2023
Appointment of Mr Christopher Wynterbee-Robey as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of Bradley Garnet Andrews as a director on 2023-10-03
dot icon11/07/2023
Termination of appointment of Victor Jibuike as a secretary on 2023-07-10
dot icon11/07/2023
Appointment of Miss Latoya Scott as a secretary on 2023-07-10
dot icon19/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon01/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon16/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/09/2021
Change of details for Worley Europe Services Limited as a person with significant control on 2018-04-18
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/11/2020
Appointment of Ms Patricia Murray as a director on 2020-11-17
dot icon18/11/2020
Appointment of Mr Bradley Garnet Andrews as a director on 2020-11-17
dot icon18/11/2020
Termination of appointment of Brenda Connell as a director on 2020-11-17
dot icon24/09/2020
Accounts for a dormant company made up to 2019-06-30
dot icon24/09/2020
Accounts for a dormant company made up to 2020-06-30
dot icon20/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/01/2020
Change of details for Sinclair Knight Merz (Europe) Limited as a person with significant control on 2019-06-14
dot icon26/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon12/06/2019
Current accounting period shortened from 2019-09-30 to 2019-06-30
dot icon30/05/2019
Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU United Kingdom to 27 Great West Road Brentford TW8 9BW on 2019-05-30
dot icon29/05/2019
Appointment of Victor Jibuike as a secretary on 2019-05-24
dot icon29/05/2019
Termination of appointment of David Ellis as a director on 2019-04-26
dot icon29/05/2019
Termination of appointment of Jonathan Ross Shattock as a director on 2019-04-26
dot icon29/05/2019
Termination of appointment of Tejender Singh Chaudhary as a secretary on 2019-04-26
dot icon07/05/2019
Appointment of Mrs Brenda Connell as a director on 2019-04-26
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/09/2018
Appointment of Mr David Ellis as a director on 2018-09-05
dot icon21/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon23/05/2018
Termination of appointment of Michael Timothy Norris as a secretary on 2018-05-23
dot icon23/05/2018
Appointment of Mr Tejender Singh Chaudhary as a secretary on 2018-05-23
dot icon30/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/09/2017
Group of companies' accounts made up to 2016-09-30
dot icon09/01/2017
Appointment of Mr Jonathan Ross Shattock as a director on 2016-11-30
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/01/2017
Termination of appointment of Leon Anthony Power as a director on 2016-12-05
dot icon18/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon03/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/06/2015
Termination of appointment of Graeme Ronald Dodd as a secretary on 2015-05-22
dot icon22/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon18/03/2015
Appointment of Mr Michael Timothy Norris as a secretary on 2015-03-17
dot icon17/03/2015
Appointment of Mr Leon Anthony Power as a director on 2015-03-13
dot icon17/03/2015
Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 2015-03-17
dot icon17/03/2015
Termination of appointment of Gregory William Shanahan as a director on 2015-03-13
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/12/2014
Previous accounting period extended from 2014-06-30 to 2014-09-30
dot icon06/06/2014
Termination of appointment of Peter Mackellar as a director
dot icon27/03/2014
Termination of appointment of Craig Wildermuth as a director
dot icon15/01/2014
Accounts for a dormant company made up to 2013-06-23
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Termination of appointment of John Palmer as a director
dot icon18/03/2013
Accounts for a dormant company made up to 2012-06-24
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mr Peter Robert Mackellar on 2011-09-01
dot icon24/02/2012
Accounts for a dormant company made up to 2011-06-26
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/09/2011
Secretary's details changed for Mr Graeme Ronald Dodd on 2011-09-01
dot icon12/09/2011
Director's details changed for Mr Peter Robert Mackellar on 2011-09-01
dot icon12/09/2011
Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 2011-09-12
dot icon15/08/2011
Annual return made up to 2010-12-31
dot icon28/03/2011
Accounts for a dormant company made up to 2010-06-27
dot icon10/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr John Powis Palmer on 2010-02-22
dot icon11/11/2009
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon06/11/2009
Appointment of Mr John Powys Palmer as a director
dot icon05/11/2009
Appointment of Graeme Dodd as a secretary
dot icon05/11/2009
Appointment of Gregory William Shanahan as a director
dot icon05/11/2009
Appointment of Craig Andrew Wildermuth as a director
dot icon05/11/2009
Appointment of Peter Mackellar as a director
dot icon05/11/2009
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 2009-11-05
dot icon02/11/2009
Termination of appointment of Alison Shepley as a secretary
dot icon02/11/2009
Termination of appointment of Timothy George as a director
dot icon02/11/2009
Termination of appointment of Lee Mills as a director
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/07/2009
Director appointed timothy francis george
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon13/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/08/2008
Appointment terminated director valerie michie
dot icon01/04/2008
Director appointed lee james mills
dot icon25/03/2008
Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ
dot icon14/03/2008
Appointment terminated secretary claudia goodman
dot icon14/03/2008
Secretary appointed alison margaret shepley
dot icon13/03/2008
Appointment terminated director am nominees LIMITED
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
Director's particulars changed
dot icon25/04/2007
Return made up to 31/12/06; full list of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambridge cambridgeshire CB3 6DP
dot icon12/03/2007
New secretary appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Secretary resigned;director resigned
dot icon12/03/2007
Director resigned
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon08/03/2006
Return made up to 31/12/05; full list of members
dot icon24/03/2005
Return made up to 31/12/04; no change of members
dot icon14/03/2005
Full accounts made up to 2004-12-31
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 31/12/03; no change of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon06/07/2003
New secretary appointed;new director appointed
dot icon06/07/2003
Secretary resigned
dot icon06/07/2003
Secretary resigned
dot icon18/05/2003
New director appointed
dot icon01/05/2003
Director resigned
dot icon14/04/2003
New secretary appointed
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Auditor's resignation
dot icon01/03/2002
Return made up to 31/12/01; full list of members
dot icon24/01/2002
Full accounts made up to 2000-12-31
dot icon05/01/2002
Declaration of satisfaction of mortgage/charge
dot icon05/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Declaration of assistance for shares acquisition
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon14/09/2001
Particulars of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon24/01/2001
Registered office changed on 24/01/01 from: enviros LIMITED marquis house 67-68 jermyn street london SW1Y 6NY
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon05/01/2001
Full accounts made up to 1999-12-31
dot icon11/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon25/02/2000
Location of register of members
dot icon01/02/2000
Full accounts made up to 1998-12-31
dot icon29/12/1999
Return made up to 31/10/99; full list of members
dot icon29/12/1999
Location of register of members address changed
dot icon29/12/1999
Location of debenture register address changed
dot icon29/12/1999
New director appointed
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/09/1999
Secretary resigned
dot icon22/06/1999
Director resigned
dot icon15/06/1999
Director resigned
dot icon22/03/1999
Resolutions
dot icon17/03/1999
Full accounts made up to 1997-12-31
dot icon26/02/1999
Particulars of mortgage/charge
dot icon08/02/1999
Return made up to 31/12/98; full list of members
dot icon16/11/1998
Auditor's resignation
dot icon12/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon04/08/1998
Auditor's resignation
dot icon11/05/1998
New director appointed
dot icon08/05/1998
Director resigned
dot icon04/02/1998
Full group accounts made up to 1996-12-31
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
Director resigned
dot icon11/11/1997
Resolutions
dot icon11/11/1997
Resolutions
dot icon11/11/1997
Resolutions
dot icon28/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon16/09/1997
Registered office changed on 16/09/97 from: marquis house 67/68 jermyn street london SW1Y 6NY
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Registered office changed on 11/08/97 from: 16 crucifix lane london bridge london SE1 3JW
dot icon16/04/1997
Location of register of members
dot icon16/04/1997
Director resigned
dot icon10/03/1997
New director appointed
dot icon10/03/1997
Secretary resigned
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Resolutions
dot icon10/03/1997
New secretary appointed;new director appointed
dot icon28/02/1997
Ad 24/02/97--------- £ si 5055@1=5055 £ ic 478588/483643
dot icon28/02/1997
Ad 24/02/97--------- £ si 21500@1=21500 £ ic 457088/478588
dot icon13/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/01/1997
Ad 12/12/96--------- £ si 400@1
dot icon26/01/1997
Return made up to 31/12/96; change of members
dot icon11/10/1996
Full group accounts made up to 1995-12-31
dot icon13/09/1996
Resolutions
dot icon11/09/1996
Ad 21/08/96--------- £ si 158@1=158 £ ic 456930/457088
dot icon09/08/1996
Ad 01/08/96--------- £ si 33@1=33 £ ic 456897/456930
dot icon29/07/1996
Ad 24/06/96--------- £ si 350@1=350 £ ic 456547/456897
dot icon21/06/1996
New director appointed
dot icon08/05/1996
£ ic 456797/456547 30/04/96 £ sr 250@1=250
dot icon07/05/1996
Director's particulars changed
dot icon19/04/1996
£ ic 457297/456797 04/04/96 £ sr 500@1=500
dot icon02/04/1996
£ ic 457727/457297 15/02/96 £ sr 430@1=430
dot icon07/03/1996
New director appointed
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon30/10/1995
Director's particulars changed
dot icon12/10/1995
Full group accounts made up to 1994-12-31
dot icon19/06/1995
Resolutions
dot icon31/01/1995
Return made up to 31/12/94; full list of members
dot icon06/01/1995
£ ic 457977/457727 21/11/94 £ sr 250@1=250
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
New director appointed
dot icon17/08/1994
Ad 22/04/92--------- £ si 2@1
dot icon17/08/1994
£ ic 459227/457977 15/07/94 £ sr 1250@1=1250
dot icon17/08/1994
£ sr 1000@1 17/02/93
dot icon28/07/1994
Ad 14/07/94--------- £ si 1150@1=1150 £ ic 458077/459227
dot icon28/07/1994
Location - directors service contracts and memoranda
dot icon28/07/1994
Resolutions
dot icon22/07/1994
Director resigned
dot icon07/07/1994
Location of register of members
dot icon13/06/1994
Full group accounts made up to 1993-12-31
dot icon10/05/1994
Return made up to 10/04/94; change of members
dot icon04/05/1994
Secretary resigned;new secretary appointed
dot icon06/12/1993
Ad 15/10/93--------- £ si 45000@1=45000 £ ic 514475/559475
dot icon02/12/1993
Return made up to 10/04/93; change of members
dot icon18/06/1993
Resolutions
dot icon18/06/1993
Resolutions
dot icon26/05/1993
Full group accounts made up to 1992-12-31
dot icon29/04/1993
New director appointed
dot icon29/04/1993
New director appointed
dot icon29/04/1993
New director appointed
dot icon29/04/1993
Director resigned;new director appointed
dot icon12/01/1993
New director appointed
dot icon11/01/1993
£ ic 522500/514475 08/12/92 £ sr 8025@1=8025
dot icon08/01/1993
Accounting reference date extended from 30/09 to 31/12
dot icon08/01/1993
Registered office changed on 08/01/93 from: 19-21 moorgate london EC2R 6AU
dot icon10/12/1992
Director resigned
dot icon02/11/1992
Statement of affairs
dot icon02/11/1992
Ad 16/07/92--------- £ si 8000@1
dot icon20/10/1992
Ad 16/07/92--------- £ si 8000@1=8000 £ ic 514500/522500
dot icon07/05/1992
Return made up to 10/04/92; full list of members
dot icon13/02/1992
Full group accounts made up to 1991-09-30
dot icon13/11/1991
Particulars of mortgage/charge
dot icon23/05/1991
Return made up to 10/04/91; full list of members
dot icon22/05/1991
Nc inc already adjusted 28/02/91
dot icon22/05/1991
Resolutions
dot icon22/05/1991
Registered office changed on 22/05/91 from: walford manor baschurch shrewsbury shropshire SY4 2HH
dot icon22/05/1991
Location of register of members
dot icon14/03/1991
Memorandum and Articles of Association
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon28/01/1991
Ad 30/04/90--------- £ si 100@1=100 £ ic 421400/421500
dot icon28/01/1991
Ad 30/04/90--------- £ si 2500@1=2500 £ ic 418900/421400
dot icon15/01/1991
Full group accounts made up to 1990-09-30
dot icon19/10/1990
Ad 28/09/90--------- £ si 280000@1=280000 £ ic 138900/418900
dot icon19/10/1990
Resolutions
dot icon19/10/1990
Resolutions
dot icon19/10/1990
Resolutions
dot icon19/10/1990
Resolutions
dot icon19/10/1990
New director appointed
dot icon19/10/1990
£ nc 276750/535750 28/09/90
dot icon21/09/1990
Return made up to 10/04/90; full list of members
dot icon22/06/1990
Registered office changed on 22/06/90 from: 5 swan hill court shrewsbury SY1 1NP
dot icon12/04/1990
Full group accounts made up to 1989-09-30
dot icon15/02/1990
Particulars of mortgage/charge
dot icon12/02/1990
Particulars of mortgage/charge
dot icon05/12/1989
Pd 01/06/87--------- part-paid £ si 12150@1
dot icon05/12/1989
Pd 01/12/87--------- part-paid £ si 12150@1
dot icon18/09/1989
Wd 08/09/89 ad 07/08/89--------- £ si 21750@1=21750 £ ic 117150/138900
dot icon17/08/1989
Nc inc already adjusted
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Resolutions
dot icon02/05/1989
Full group accounts made up to 1988-09-30
dot icon02/05/1989
Return made up to 13/04/89; full list of members
dot icon31/10/1988
Director resigned;new director appointed
dot icon25/05/1988
Full group accounts made up to 1987-09-30
dot icon25/05/1988
Return made up to 11/04/88; full list of members
dot icon16/02/1988
Accounts made up to 1986-03-31
dot icon16/02/1988
Return made up to 14/04/86; full list of members
dot icon27/05/1987
Memorandum and Articles of Association
dot icon28/04/1987
Resolutions
dot icon08/04/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon22/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/12/1986
Particulars of mortgage/charge
dot icon24/12/1986
Particulars of mortgage/charge
dot icon20/12/1986
Particulars of mortgage/charge
dot icon10/09/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew
Director
02/06/2003 - 31/01/2007
24
Mills, Lee James
Director
11/02/2008 - 29/10/2009
372
Iliffe, Jeffrey Michael
Director
23/02/1997 - 07/01/1998
16
Constantine, Simon John
Director
30/04/1998 - 02/06/1999
37
Power, Leon Anthony
Director
12/03/2015 - 04/12/2016
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPINWALL & COMPANY LIMITED

ASPINWALL & COMPANY LIMITED is an(a) Dissolved company incorporated on 10/09/1985 with the registered office located at 27 Great West Road, Brentford TW8 9BW. There are currently 3 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 ASPINWALL & COMPANY LIMITED?

toggle

ASPINWALL & COMPANY LIMITED is currently Dissolved. It was registered on 10/09/1985 and dissolved on 04/06/2024.

Where is ASPINWALL & COMPANY LIMITED located?

toggle

ASPINWALL & COMPANY LIMITED is registered at 27 Great West Road, Brentford TW8 9BW.

What does ASPINWALL & COMPANY LIMITED do?

toggle

ASPINWALL & COMPANY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ASPINWALL & COMPANY LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via voluntary strike-off.