136 The Green Worsley
Manchester
Lancashire
M28 2PA
Director Name | Dr John Freear |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dock House Wharfside The Boat Yard Worsley Manchester M28 2WN |
Director Name | Mrs Marilyn Betina Freear |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(14 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months (resigned 08 May 2021) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dock House Wharfside The Boat Yard Worsley Manchester M28 2WN |
Secretary Name | Mrs Marilyn Betina Freear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(14 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months (resigned 08 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dock House Wharfside The Boat Yard Worsley Manchester M28 2WN |
Website | aspland.co.uk |
---|---|
Telephone | 0161 3667880 |
Telephone region | Manchester |
Registered Address | C/O Mercury Corporation Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1000 at £1 | Mr J. Freear 33.33% Ordinary |
---|---|
1000 at £1 | Mr S. Freear 33.33% Ordinary |
1000 at £1 | Mrs M. Freear 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,053 |
Current Liabilities | £112,218 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 27 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 13 June 2023 (overdue) |
28 July 1993 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Marilyn Betina Freear on 30 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Marilyn Betina Freear on 30 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Simon John Freear on 30 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Simon John Freear on 30 May 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
21 May 2004 | Return made up to 30/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 30/05/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 June 2003 | Return made up to 30/05/03; full list of members
|
13 June 2003 | Return made up to 30/05/03; full list of members
|
28 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 July 2000 | Return made up to 30/05/00; full list of members (7 pages) |
21 July 2000 | Return made up to 30/05/00; full list of members (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
28 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
22 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
4 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
20 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
29 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 May 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |