Aspray Limited DARWEN


Aspray started in year 2005 as Private Limited Company with registration number 05448533. The Aspray company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Darwen at 9 Dalton Court. Postal code: BB3 0DG.

The firm has 3 directors, namely Hayley M., Kimberley P. and James W.. Of them, James W. has been with the company the longest, being appointed on 10 May 2005 and Hayley M. and Kimberley P. have been with the company for the least time - from 2 December 2021. As of 10 May 2024, there was 1 ex director - Andrea L.. There were no ex secretaries.

Aspray Limited Address / Contact

Office Address 9 Dalton Court
Town Darwen
Post code BB3 0DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05448533
Date of Incorporation Tue, 10th May 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 19 years old
Account next due date Fri, 28th Feb 2025 (294 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Hayley M.

Position: Director

Appointed: 02 December 2021

Kimberley P.

Position: Director

Appointed: 02 December 2021

James W.

Position: Director

Appointed: 10 May 2005

Andrea L.

Position: Director

Appointed: 09 June 2014

Resigned: 26 May 2021

Turner Little Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2005

Resigned: 01 February 2009

Turner Little Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 May 2005

Resigned: 10 May 2005

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Jwmw Ltd from Darwen, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jwmw Ltd that entered Darwen, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Jwmw Ltd

9 Dalton Court, Darwen, Lancashire, BB3 0DG, United Kingdom

Legal authority Limited Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Register Of Companies
Registration number 08666841
Notified on 14 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jwmw Ltd

9 Dalton Court, Darwen, Lancashire, BB3 0DG, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 08666841
Notified on 24 June 2016
Ceased on 13 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-31
Net Worth210 065271 899218 212280 289335 876   
Balance Sheet
Cash Bank On Hand    940 035914 304762 008929 143
Current Assets245 188466 876236 101634 0411 244 8801 169 500973 6521 090 864
Debtors148 569327 00176 840162 545304 845255 196211 644161 721
Net Assets Liabilities    335 876364 382317 438492 031
Property Plant Equipment    261 292235 560212 768342 110
Cash Bank In Hand96 619139 875159 261471 496940 035   
Net Assets Liabilities Including Pension Asset Liability210 065271 899218 212280 289335 876   
Tangible Fixed Assets5 4838 070282 639293 460261 292   
Reserves/Capital
Called Up Share Capital66100100100   
Profit Loss Account Reserve210 059271 893218 112280 189335 776   
Shareholder Funds210 065271 899218 212280 289335 876   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -158-30 000-9 824-13 371
Accumulated Amortisation Impairment Intangible Assets     9 79319 58529 378
Accumulated Depreciation Impairment Property Plant Equipment    92 824126 511160 557126 568
Additions Other Than Through Business Combinations Property Plant Equipment     7 95511 2547 890
Average Number Employees During Period    21211918
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      210 526210 526
Creditors    148 280120 985118 207100 309
Depreciation Expense Property Plant Equipment    32 16933 68734 046 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -26 913
Disposals Property Plant Equipment       -27 011
Dividends Paid On Shares Final    136 00049 000  
Fixed Assets250 296252 883527 452538 273506 105470 580437 996557 545
Increase From Amortisation Charge For Year Intangible Assets     9 7939 7929 793
Increase From Depreciation Charge For Year Property Plant Equipment     33 68734 046-7 076
Intangible Assets    244 813235 020225 228215 435
Intangible Assets Gross Cost    244 813244 813244 813244 813
Net Current Assets Liabilities-39 13420 630-121 515-74 521-9 26952 36711 89951 417
Number Shares Issued Fully Paid      100100
Par Value Share 1111 360490 1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    13 45213 34012 865 
Property Plant Equipment Gross Cost    354 116362 071373 325468 678
Provisions For Liabilities Balance Sheet Subtotal    12 6807 5804 4263 251
Total Assets Less Current Liabilities211 162273 513405 937463 752496 836522 947449 895608 962
Total Increase Decrease From Revaluations Property Plant Equipment       114 474
Creditors Due After One Year  172 460171 529148 280   
Creditors Due Within One Year284 322446 246357 616708 5621 254 149   
Fixed Asset Investments Cost Or Valuation 244 813244 813244 813    
Investments Fixed Assets244 813244 813244 813244 813244 813   
Number Shares Allotted 6100100    
Provisions For Liabilities Charges1 0971 61415 26511 93412 680   
Secured Debts  193 161202 960    
Share Capital Allotted Called Up Paid66100100    
Tangible Fixed Assets Additions 5 319296 90240 126    
Tangible Fixed Assets Cost Or Valuation11 76917 088313 990354 116354 116   
Tangible Fixed Assets Depreciation6 2869 01831 35160 65692 824   
Tangible Fixed Assets Depreciation Charged In Period 2 73222 33329 30532 168   
Advances Credits Directors57 945190 71665295    
Advances Credits Made In Period Directors204 018206 908281 010     
Advances Credits Repaid In Period Directors337 60174 137471 791     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Thu, 2nd Dec 2021 new director was appointed.
filed on: 6th, December 2021
Free Download (2 pages)

Company search

Advertisements