Aspinal Of London Group Limited HASLEMERE


Founded in 2007, Aspinal Of London Group, classified under reg no. 06412916 is an active company. Currently registered at Aspinal House Highfield GU27 3HA, Haslemere the company has been in the business for 17 years. Its financial year was closed on 30th March and its latest financial statement was filed on March 31, 2022. Since September 22, 2009 Aspinal Of London Group Limited is no longer carrying the name Yrret.

At present there are 4 directors in the the company, namely Patrick H., Aleksei B. and Keith W. and others. In addition one secretary - Claudia C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aspinal Of London Group Limited Address / Contact

Office Address Aspinal House Highfield
Office Address2 Midhurst Road Fernhurst
Town Haslemere
Post code GU27 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06412916
Date of Incorporation Tue, 30th Oct 2007
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th March
Company age 17 years old
Account next due date Sat, 30th Dec 2023 (145 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Claudia C.

Position: Secretary

Appointed: 22 May 2020

Patrick H.

Position: Director

Appointed: 04 October 2017

Aleksei B.

Position: Director

Appointed: 01 December 2015

Keith W.

Position: Director

Appointed: 10 January 2008

Iain B.

Position: Director

Appointed: 10 January 2008

Barry W.

Position: Director

Appointed: 26 April 2018

Resigned: 11 July 2018

Lisa M.

Position: Director

Appointed: 04 October 2017

Resigned: 26 October 2018

Andrew C.

Position: Secretary

Appointed: 04 October 2017

Resigned: 22 May 2020

Polly A.

Position: Secretary

Appointed: 12 September 2016

Resigned: 04 October 2017

Patrick T.

Position: Secretary

Appointed: 16 September 2015

Resigned: 12 September 2016

Elaine N.

Position: Secretary

Appointed: 04 August 2014

Resigned: 09 January 2015

Sarah R.

Position: Director

Appointed: 21 July 2014

Resigned: 14 May 2017

Katie C.

Position: Secretary

Appointed: 12 December 2012

Resigned: 31 July 2014

Yvonne J.

Position: Secretary

Appointed: 01 July 2011

Resigned: 23 April 2012

Keith W.

Position: Secretary

Appointed: 25 February 2009

Resigned: 30 September 2009

Simon H.

Position: Director

Appointed: 10 December 2008

Resigned: 25 February 2009

Peter K.

Position: Director

Appointed: 03 December 2007

Resigned: 25 February 2009

Andrew M.

Position: Director

Appointed: 03 December 2007

Resigned: 25 February 2009

Peter K.

Position: Secretary

Appointed: 03 December 2007

Resigned: 25 February 2009

Heatons Directors Limited

Position: Corporate Director

Appointed: 30 October 2007

Resigned: 03 December 2007

Heatons Secretaries Limited

Position: Corporate Secretary

Appointed: 30 October 2007

Resigned: 03 December 2007

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Iain B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Iain B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Yrret September 22, 2009
Hs 441 December 7, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 9th, February 2024
Free Download (50 pages)

Company search

Advertisements