A.E.SPINK LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3RA
Company number 00214637
Status Active
Incorporation Date 25 June 1926
Company Type Private Limited Company
Address A E SPINK LTD, KELHAM STREET, DONCASTER, SOUTH YORKSHIRE, DN1 3RA
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 30 November 2015; Director's details changed for Mr Michael Graham Lunn on 10 January 2016. The most likely internet sites of A.E.SPINK LIMITED are www.aespink.co.uk, and www.a-e-spink.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and eight months. A E Spink Limited is a Private Limited Company. The company registration number is 00214637. A E Spink Limited has been working since 25 June 1926. The present status of the company is Active. The registered address of A E Spink Limited is A E Spink Ltd Kelham Street Doncaster South Yorkshire Dn1 3ra. . HARRISON, Nicholas Martin is a Secretary of the company. HARRISON, Matthew Ian is a Director of the company. HARRISON, Nicholas Martin is a Director of the company. HARRISON, Pamela is a Director of the company. LUNN, Michael Graham is a Director of the company. Secretary HARRISON, Brian Martin has been resigned. Secretary HARRISON, Nicholas Martin has been resigned. Secretary OAKLEY, Mark Andrew has been resigned. Director COPLEY, Robert has been resigned. Director DILLON, Andrew has been resigned. Director HARRISON, Andrew Nigel has been resigned. Director HARRISON, Brian Martin has been resigned. Director HARRISON, Evelyn has been resigned. Director HARRISON, John Michael has been resigned. Director HARRISON, John Sampson has been resigned. Director MANNION, Michael has been resigned. Director OAKLEY, Mark Andrew has been resigned. Director PRICE, James Arthur has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
HARRISON, Nicholas Martin
Appointed Date: 14 November 2008

Director

Director

Director
HARRISON, Pamela
Appointed Date: 01 December 2012
87 years old

Director
LUNN, Michael Graham
Appointed Date: 16 March 2009
59 years old

Resigned Directors

Secretary
HARRISON, Brian Martin
Resigned: 13 July 1998

Secretary
HARRISON, Nicholas Martin
Resigned: 16 May 2003
Appointed Date: 13 July 1998

Secretary
OAKLEY, Mark Andrew
Resigned: 14 November 2008
Appointed Date: 16 May 2003

Director
COPLEY, Robert
Resigned: 05 November 2007
Appointed Date: 10 April 2007
67 years old

Director
DILLON, Andrew
Resigned: 01 December 2009
Appointed Date: 02 January 2008
62 years old

Director
HARRISON, Andrew Nigel
Resigned: 30 November 2015
Appointed Date: 25 September 2014
64 years old

Director
HARRISON, Brian Martin
Resigned: 30 November 2012
87 years old

Director
HARRISON, Evelyn
Resigned: 31 July 2005
114 years old

Director
HARRISON, John Michael
Resigned: 31 October 1996
89 years old

Director
HARRISON, John Sampson
Resigned: 16 December 1997
112 years old

Director
MANNION, Michael
Resigned: 06 July 2001
75 years old

Director
OAKLEY, Mark Andrew
Resigned: 14 November 2008
Appointed Date: 04 September 2002
67 years old

Director
PRICE, James Arthur
Resigned: 30 April 2012
78 years old

Persons With Significant Control

Mr Nicholas Martin Harrison
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Matthew Ian Harrison
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

A.E.SPINK LIMITED Events

10 Aug 2016
Confirmation statement made on 1 August 2016 with updates
12 Jul 2016
Full accounts made up to 30 November 2015
21 Jan 2016
Director's details changed for Mr Michael Graham Lunn on 10 January 2016
21 Jan 2016
Termination of appointment of Andrew Nigel Harrison as a director on 30 November 2015
25 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 12,950

...
... and 119 more events
29 May 1987
Particulars of mortgage/charge

30 Sep 1986
Full accounts made up to 30 November 1985

23 Jul 1986
Return made up to 11/04/86; full list of members

06 Oct 1931
Company name changed\certificate issued on 06/10/31
25 Jun 1926
Certificate of incorporation

A.E.SPINK LIMITED Charges

20 November 1990
Legal mortgage
Delivered: 28 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a one acre and nine hundred and fifty square…
20 November 1990
Legal mortgage
Delivered: 28 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a seven hundred and seventy three square…
20 November 1990
Legal mortgage
Delivered: 28 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a two thousand one hundred and sixty eight…
20 November 1990
Legal mortgage
Delivered: 28 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east of kelham street, doncaster…
17 October 1990
Mortgage debenture
Delivered: 30 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 November 1989
Legal mortgage
Delivered: 1 December 1989
Status: Satisfied on 11 January 1991
Persons entitled: Midland Bank PLC
Description: L/H land lying to the north east of kilham street doncaster…
26 May 1987
Fixed and floating charge
Delivered: 29 May 1987
Status: Satisfied on 11 January 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…