ASPULL HOLDINGS LTD.

Register to unlock more data on OkredoRegister

ASPULL HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02166852

Incorporation date

18/09/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Simpson Grove, Worsley, Manchester M28 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1987)
dot icon12/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon21/10/2024
Cessation of John Frederick Parrott as a person with significant control on 2024-10-07
dot icon21/10/2024
Termination of appointment of John Frederick Parrott as a director on 2024-10-07
dot icon21/10/2024
Notification of Jason Lee Parrott as a person with significant control on 2024-10-07
dot icon21/10/2024
Change of details for Mr Jason Lee Parrott as a person with significant control on 2024-10-07
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon22/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon07/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/03/2023
Appointment of Mr Jason Lee Parrott as a director on 2023-03-22
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon16/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon14/04/2022
Notification of Margaret Jean Parrott as a person with significant control on 2022-03-01
dot icon14/04/2022
Change of details for Mr John Frederick Parrott as a person with significant control on 2022-03-01
dot icon16/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon12/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon11/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon11/09/2017
Micro company accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon06/12/2016
Registered office address changed from Garden Lane Leigh Road Boothstown Worsley Manchester M28 1JX to 10 Simpson Grove Worsley Manchester M28 1LY on 2016-12-06
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon21/10/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon21/10/2011
Director's details changed for Mr John Frederick Parrott on 2011-06-01
dot icon21/10/2011
Secretary's details changed for Margaret Jean Parrott on 2011-06-01
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 30/06/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 30/06/08; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 30/06/07; full list of members
dot icon24/04/2007
Certificate of change of name
dot icon27/02/2007
Particulars of mortgage/charge
dot icon26/07/2006
Return made up to 30/06/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 30/06/05; full list of members
dot icon20/12/2004
Accounts for a small company made up to 2004-03-31
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon24/12/2003
Accounts for a small company made up to 2003-03-31
dot icon17/11/2003
Director resigned
dot icon06/07/2003
Return made up to 30/06/03; full list of members
dot icon26/01/2003
Director resigned
dot icon23/08/2002
Accounts for a small company made up to 2002-03-31
dot icon25/06/2002
Return made up to 30/06/02; full list of members
dot icon25/09/2001
Accounts for a small company made up to 2001-03-31
dot icon06/07/2001
Return made up to 30/06/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon04/07/2000
Return made up to 30/06/00; full list of members
dot icon25/11/1999
Accounts for a small company made up to 1999-03-31
dot icon09/07/1999
Return made up to 30/06/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon17/11/1998
Particulars of mortgage/charge
dot icon27/07/1998
Return made up to 30/06/98; full list of members
dot icon09/02/1998
Particulars of mortgage/charge
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/09/1997
Return made up to 30/06/97; no change of members
dot icon13/02/1997
Particulars of mortgage/charge
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon02/09/1996
Return made up to 30/06/96; no change of members
dot icon03/06/1996
Particulars of mortgage/charge
dot icon03/06/1996
Particulars of mortgage/charge
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon01/08/1995
Return made up to 30/06/95; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon29/01/1995
Registered office changed on 29/01/95 from: p o box 4, leigh road, boothstown, manchester M28
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Return made up to 30/06/94; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon12/10/1993
Return made up to 30/06/93; no change of members
dot icon17/02/1993
Secretary resigned;new secretary appointed
dot icon11/08/1992
Accounts for a small company made up to 1992-03-31
dot icon23/07/1992
Return made up to 30/06/92; full list of members
dot icon01/11/1991
Accounts for a small company made up to 1991-03-31
dot icon01/07/1991
Return made up to 30/06/91; no change of members
dot icon12/04/1991
New director appointed
dot icon18/12/1990
Accounts for a small company made up to 1990-03-31
dot icon18/12/1990
Return made up to 05/10/90; no change of members
dot icon10/07/1990
Return made up to 30/06/90; full list of members
dot icon21/09/1989
Accounts for a small company made up to 1989-03-31
dot icon21/09/1989
Return made up to 05/07/89; full list of members
dot icon15/05/1989
New director appointed
dot icon09/05/1989
Accounts for a small company made up to 1988-03-31
dot icon16/12/1988
Return made up to 23/12/88; full list of members
dot icon28/03/1988
Wd 25/02/88 pd 17/02/88--------- £ si 2@1
dot icon28/03/1988
Wd 24/02/88 ad 17/02/88--------- £ si 99998@1=99998 £ ic 2/100000
dot icon14/03/1988
Particulars of mortgage/charge
dot icon14/03/1988
Particulars of mortgage/charge
dot icon09/03/1988
Nc inc already adjusted
dot icon09/03/1988
Resolutions
dot icon08/02/1988
New director appointed
dot icon08/02/1988
New director appointed
dot icon30/01/1988
Resolutions
dot icon29/12/1987
Memorandum and Articles of Association
dot icon14/12/1987
Certificate of change of name
dot icon22/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1987
Registered office changed on 22/10/87 from: 124-128 city rd, london, EC1V
dot icon22/10/1987
Resolutions
dot icon18/09/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
899.90K
-
0.00
79.68K
-
2022
0
1.05M
-
0.00
791.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Parrott, Margaret Jean
Secretary
20/12/1992 - Present
1
Parrott, Jason Lee
Director
22/03/2023 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPULL HOLDINGS LTD.

ASPULL HOLDINGS LTD. is an(a) Active company incorporated on 18/09/1987 with the registered office located at 10 Simpson Grove, Worsley, Manchester M28 1LY. 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 ASPULL HOLDINGS LTD.?

toggle

ASPULL HOLDINGS LTD. is currently Active. It was registered on 18/09/1987 .

Where is ASPULL HOLDINGS LTD. located?

toggle

ASPULL HOLDINGS LTD. is registered at 10 Simpson Grove, Worsley, Manchester M28 1LY.

What does ASPULL HOLDINGS LTD. do?

toggle

ASPULL HOLDINGS LTD. operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ASPULL HOLDINGS LTD.?

toggle

The latest filing was on 12/11/2025: Unaudited abridged accounts made up to 2025-03-31.