T.P.ASPINALL & SONS LIMITED
MORECAMBE

Hellopages » Lancashire » Lancaster » LA3 3DY

Company number 02821260
Status Active
Incorporation Date 25 May 1993
Company Type Private Limited Company
Address UNIT 8 EASTGATE, WHITE LUND INDUSTRIAL ESTATE, MORECAMBE, LANCASHIRE, LA3 3DY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 12 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of T.P.ASPINALL & SONS LIMITED are www.tpaspinallsons.co.uk, and www.t-p-aspinall-sons.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-two years and five months. T P Aspinall Sons Limited is a Private Limited Company. The company registration number is 02821260. T P Aspinall Sons Limited has been working since 25 May 1993. The present status of the company is Active. The registered address of T P Aspinall Sons Limited is Unit 8 Eastgate White Lund Industrial Estate Morecambe Lancashire La3 3dy. The company`s financial liabilities are £789.73k. It is £-11.4k against last year. The cash in hand is £0.2k. It is £0.2k against last year. And the total assets are £1419.73k, which is £-103.84k against last year. ASPINALL, William Simon is a Secretary of the company. ASPINALL, Paul James Lawrence is a Director of the company. ASPINALL, Thomas Paul is a Director of the company. ASPINALL, William Simon is a Director of the company. Secretary ASPINALL, Barbara has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ASPINALL, Barbara has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


t.p.aspinall & sons Key Finiance

LIABILITIES £789.73k
-2%
CASH £0.2k
TOTAL ASSETS £1419.73k
-7%
All Financial Figures

Current Directors

Secretary
ASPINALL, William Simon
Appointed Date: 15 May 2000

Director
ASPINALL, Paul James Lawrence
Appointed Date: 19 November 1993
57 years old

Director
ASPINALL, Thomas Paul
Appointed Date: 23 June 1993
78 years old

Director
ASPINALL, William Simon
Appointed Date: 19 November 1993
58 years old

Resigned Directors

Secretary
ASPINALL, Barbara
Resigned: 15 May 2000
Appointed Date: 23 June 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 June 1993
Appointed Date: 25 May 1993

Director
ASPINALL, Barbara
Resigned: 15 May 2000
Appointed Date: 19 November 1993
76 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 23 June 1993
Appointed Date: 25 May 1993

T.P.ASPINALL & SONS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 12

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 12

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 76 more events
30 Jun 1993
£ nc 100/1000 23/06/93

29 Jun 1993
Registered office changed on 29/06/93 from: temple house 20 holywell row london EC2A 4JB

29 Jun 1993
Secretary resigned;new secretary appointed

29 Jun 1993
Director resigned;new director appointed

25 May 1993
Incorporation

T.P.ASPINALL & SONS LIMITED Charges

14 July 2005
Deposit agreement to secure own liabilities
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
30 July 2004
Deposit agreement to secure own liabilities
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Loloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 October 2001
Charge over contract
Delivered: 27 October 2001
Status: Satisfied on 18 July 2006
Persons entitled: Technical & General Guarantee Company Limited
Description: Order confirmation dated the 20TH day of february 2001…
16 October 2001
Charge over cash deposits
Delivered: 27 October 2001
Status: Satisfied on 18 July 2006
Persons entitled: Technical & General Guarantee Company Limited
Description: All the us$355,950.00 Due or to become due from tp aspinall…
17 July 1996
Debenture deed
Delivered: 18 July 1996
Status: Satisfied on 2 August 2000
Persons entitled: Fairfax Gerrard Limited
Description: Fixed and floating charges over the undertaking and all…
21 April 1995
Single debenture
Delivered: 28 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…