You are here: bizstats.co.uk > a-z index > T list

T.p.aspinall & Sons Limited PRESTON


T.p.aspinall & Sons Limited was formally closed on 2023-09-22. T.p.aspinall & Sons was a private limited company that was located at C/O Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston, PR1 3JJ. Its full net worth was valued to be 6707 pounds, while the fixed assets belonging to the company amounted to 103501 pounds. This company (formally started on 1993-05-25) was run by 3 directors and 1 secretary.
Director Paul A. who was appointed on 19 November 1993.
Director William A. who was appointed on 19 November 1993.
Director Thomas A. who was appointed on 23 June 1993.
Among the secretaries, we can name: William A. appointed on 15 May 2000.

The company was officially categorised as "manufacture of other fabricated metal products n.e.c." (25990), "manufacture of other special-purpose machinery n.e.c." (28990). According to the Companies House data, there was a name alteration on 1994-04-29, their previous name was Tanwave Engineering. The last confirmation statement was filed on 2021-05-25 and last time the annual accounts were filed was on 30 June 2020. 2016-05-25 is the date of the most recent annual return.

T.p.aspinall & Sons Limited Address / Contact

Office Address C/o Frp Advisory Trading Ltd, Derby House
Office Address2 12 Winckley Square
Town Preston
Post code PR1 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02821260
Date of Incorporation Tue, 25th May 1993
Date of Dissolution Fri, 22nd Sep 2023
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th June
Company age 30 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Wed, 8th Jun 2022
Last confirmation statement dated Tue, 25th May 2021

Company staff

William A.

Position: Secretary

Appointed: 15 May 2000

Paul A.

Position: Director

Appointed: 19 November 1993

William A.

Position: Director

Appointed: 19 November 1993

Thomas A.

Position: Director

Appointed: 23 June 1993

Barbara A.

Position: Director

Appointed: 19 November 1993

Resigned: 15 May 2000

Barbara A.

Position: Secretary

Appointed: 23 June 1993

Resigned: 15 May 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1993

Resigned: 23 June 1993

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 25 May 1993

Resigned: 23 June 1993

People with significant control

Aspinall Group Holdings Ltd

Unit 8 Eastgate White Lund Industrial Estate, Morecambe, Lancashire, LA3 3DY, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 03646154
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

Tanwave Engineering April 29, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth20 95722 86730 60470 86491 056103 888    
Balance Sheet
Cash Bank On Hand       136 327  
Current Assets1 800 0291 600 8031 750 6041 576 0111 523 5711 419 7301 593 7341 522 8751 781 5811 746 144
Debtors1 772 4341 547 8651 735 2001 560 5971 508 3691 404 7301 578 7341 371 5481 766 5811 731 144
Net Assets Liabilities     103 888160 671170 761351 459425 825
Other Debtors     493 661344 660162 603556 162463 028
Property Plant Equipment     53 53573 85568 96963 88759 537
Total Inventories     15 00015 00015 00015 00015 000
Cash Bank In Hand12 59537 938404414202     
Intangible Fixed Assets14 25012 82511 4009 9757 9805 985    
Net Assets Liabilities Including Pension Asset Liability20 95722 867        
Stocks Inventory15 00015 00015 00015 00015 00015 000    
Tangible Fixed Assets89 25183 00096 42776 75960 67853 535    
Reserves/Capital
Called Up Share Capital121212121212    
Profit Loss Account Reserve20 94522 85530 59270 85291 044103 876    
Shareholder Funds20 95722 86730 60470 86491 056103 888    
Other
Accumulated Amortisation Impairment Intangible Assets     22 51524 51026 50528 500 
Accumulated Depreciation Impairment Property Plant Equipment     286 251270 183276 736283 613289 813
Additions Other Than Through Business Combinations Property Plant Equipment      32 5231 6671 795 
Amounts Owed By Related Parties       26 94427 06427 184
Amounts Owed To Group Undertakings     120101 176   
Average Number Employees During Period        2525
Bank Borrowings Overdrafts     4 85482 998 95 22821 019
Creditors     738 3311 068 5411 068 5411 068 5411 118 541
Dividends Paid On Shares       1 995  
Fixed Assets103 50195 825107 82786 73468 65859 520 70 96463 887 
Further Item Creditors Component Total Creditors       1 068 5411 068 5411 118 541
Future Minimum Lease Payments Under Non-cancellable Operating Leases       10 6757 5814 487
Increase From Amortisation Charge For Year Intangible Assets      1 9951 9951 995 
Increase From Depreciation Charge For Year Property Plant Equipment      7 9646 5536 8776 200
Intangible Assets     5 9853 9901 995  
Intangible Assets Gross Cost     28 50028 50028 50028 500 
Net Current Assets Liabilities497 808513 813866 589772 409801 124789 7281 162 8591 179 4091 367 1841 495 900
Number Shares Issued Fully Paid      1212  
Other Creditors     572 3011 068 5411 068 54121 43316 277
Other Debtors Balance Sheet Subtotal     349 739659 350   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 032   
Other Disposals Property Plant Equipment      28 271   
Other Remaining Borrowings     161 176    
Other Taxation Social Security Payable     10 24416 2399 79449 430106 985
Par Value Share 1111111  
Property Plant Equipment Gross Cost     339 786344 038345 705347 500349 350
Provisions For Liabilities Balance Sheet Subtotal     7 02911 49211 07111 07111 071
Total Additions Including From Business Combinations Property Plant Equipment         1 850
Total Assets Less Current Liabilities601 309609 638974 416859 143869 782849 2481 240 7041 250 3731 431 0711 555 437
Trade Creditors Trade Payables     88 843211 958309 271248 306105 963
Trade Debtors Trade Receivables     41 33054 724520 000520 000520 000
Creditors Due After One Year575 077580 246937 126782 698773 597     
Creditors Due Within One Year1 302 2211 086 990884 015803 602722 447630 002    
Debtors Due After One Year-862 466-870 184-881 604-841 637      
Intangible Fixed Assets Aggregate Amortisation Impairment14 25015 67517 10018 52520 52022 515    
Intangible Fixed Assets Amortisation Charged In Period 1 4251 4251 4251 9951 995    
Intangible Fixed Assets Cost Or Valuation28 50028 50028 50028 50028 50028 500    
Number Shares Allotted 1212121212    
Provisions For Liabilities Charges5 2756 5256 6865 5815 129     
Share Capital Allotted Called Up Paid121212121212    
Tangible Fixed Assets Additions 10 03533 105 4 18515 085    
Tangible Fixed Assets Cost Or Valuation286 620296 655329 760329 760333 945339 786    
Tangible Fixed Assets Depreciation197 369213 655233 333253 001273 267286 251    
Tangible Fixed Assets Depreciation Charged In Period 16 28619 67819 66820 26618 518    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     5 534    
Tangible Fixed Assets Disposals     9 244    

Transport Operator Data

Unit 8
Address Eastgate , White Lund Industrial Estate
City Morecambe
Post code LA3 3DY
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 6th, May 2021
Free Download (13 pages)

Company search