Company NameAspland Gauge Company Limited
DirectorSimon John Freear
Company StatusLiquidation
Company Number01363743
CategoryPrivate Limited Company
Incorporation Date19 April 1978(46 years ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Simon John Freear
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(14 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanalside Cottage
136 The Green Worsley
Manchester
Lancashire
M28 2PA
Director NameDr John Freear
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(14 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDock House Wharfside
The Boat Yard Worsley
Manchester
M28 2WN
Director NameMrs Marilyn Betina Freear
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(14 years, 1 month after company formation)
Appointment Duration28 years, 11 months (resigned 08 May 2021)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDock House Wharfside
The Boat Yard Worsley
Manchester
M28 2WN
Secretary NameMrs Marilyn Betina Freear
NationalityBritish
StatusResigned
Appointed30 May 1992(14 years, 1 month after company formation)
Appointment Duration28 years, 11 months (resigned 08 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDock House Wharfside
The Boat Yard Worsley
Manchester
M28 2WN

Contact

Websiteaspland.co.uk
Telephone0161 3667880
Telephone regionManchester

Location

Registered AddressC/O Mercury Corporation Recovery Solutions Ltd
Birkdale Terrace 346 Chester Road
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1000 at £1Mr J. Freear
33.33%
Ordinary
1000 at £1Mr S. Freear
33.33%
Ordinary
1000 at £1Mrs M. Freear
33.33%
Ordinary

Financials

Year2014
Net Worth£72,053
Current Liabilities£112,218

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due27 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return30 May 2022 (1 year, 11 months ago)
Next Return Due13 June 2023 (overdue)

Charges

28 July 1993Delivered on: 30 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property being 1 broadway industrial estate hyde cheshire tameside greater manchester t/no.GM523645 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1993Delivered on: 13 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 January 1990Delivered on: 20 January 1990
Satisfied on: 31 March 2012
Persons entitled:
Bettina Margaret
John Short

Classification: Legal charge
Secured details: £30,000.00 due from the company to john short and bettina margaret short.
Particulars: Unit 1 broadway industrial estate, dukinfield road, hyde tameside, greater manchester.
Fully Satisfied
5 December 1989Delivered on: 14 December 1989
Satisfied on: 26 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 broadway industrial estate hyde.
Fully Satisfied
29 January 1985Delivered on: 12 February 1985
Satisfied on: 26 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 March 2018 (3 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with updates (3 pages)
19 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 3,000
(6 pages)
1 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 3,000
(6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,000
(5 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3,000
(5 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Marilyn Betina Freear on 30 May 2010 (2 pages)
17 June 2010Director's details changed for Marilyn Betina Freear on 30 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Simon John Freear on 30 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Simon John Freear on 30 May 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 June 2009Return made up to 30/05/09; full list of members (4 pages)
16 June 2009Return made up to 30/05/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 30/05/08; full list of members (4 pages)
11 June 2008Return made up to 30/05/08; full list of members (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 May 2007Return made up to 30/05/07; full list of members (3 pages)
31 May 2007Return made up to 30/05/07; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 June 2006Return made up to 30/05/06; full list of members (7 pages)
8 June 2006Return made up to 30/05/06; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Return made up to 30/05/05; full list of members (7 pages)
30 June 2005Return made up to 30/05/05; full list of members (7 pages)
21 May 2004Return made up to 30/05/04; full list of members (7 pages)
21 May 2004Return made up to 30/05/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 June 2002Return made up to 30/05/02; full list of members (7 pages)
10 June 2002Return made up to 30/05/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 June 2001Return made up to 30/05/01; full list of members (7 pages)
7 June 2001Return made up to 30/05/01; full list of members (7 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 July 2000Return made up to 30/05/00; full list of members (7 pages)
21 July 2000Return made up to 30/05/00; full list of members (7 pages)
10 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 1999Return made up to 30/05/99; no change of members (4 pages)
28 June 1999Return made up to 30/05/99; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 June 1998Return made up to 30/05/98; full list of members (6 pages)
22 June 1998Return made up to 30/05/98; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1997Return made up to 30/05/97; no change of members (4 pages)
19 June 1997Return made up to 30/05/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 June 1996Return made up to 30/05/96; no change of members (4 pages)
6 June 1996Return made up to 30/05/96; no change of members (4 pages)
20 May 1996Full accounts made up to 31 March 1996 (9 pages)
20 May 1996Full accounts made up to 31 March 1996 (9 pages)
29 June 1995Return made up to 30/05/95; full list of members (6 pages)
29 June 1995Return made up to 30/05/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 May 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)