Company NameAspley Hall Estate Limited
Company StatusDissolved
Company Number00303853
CategoryPrivate Limited Company
Incorporation Date7 August 1935(88 years, 9 months ago)
Dissolution Date20 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Diana Margaret Mitchell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(56 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 20 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Woodland Drive
Southwell
Nottinghamshire
NG25 0DA
Director NameMr Thomas William Forman Potter
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(56 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 20 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLambley House
Woodborough
Nottingham
Nottinghamshire
NG14 6EG
Director NameMr Tim Garratt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(65 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 20 October 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Torvill Drive
Wollaton
Nottingham
NG8 2BU
Director NameJohn Richard Machin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(56 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 November 2003)
RoleFarmer
Correspondence AddressPettywood Farm
Holywell
Stamford
Lincolnshire
PE9 4DS
Director NamePeter Roy Farryan Morley
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(56 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 April 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Fring
Kings Lynn
Norfolk
PE31 6SH
Director NameMrs Mary Elizabeth Potter
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(56 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 27 January 2007)
RoleCompany Director
Correspondence AddressWoodsend
Woodborough
Nottingham
Nottinghamshire
NG14 6EG
Director NameAlexander Seddon
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(56 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 October 2003)
RoleChartered Accountant
Correspondence Address38 Blagreaves Lane
Littleover
Derby
Derbyshire
DE23 7FL
Director NameJohn Frederick Copley Taylor
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(56 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 September 2004)
RoleFarmer
Correspondence Address17 Broad Close
Woodborough
Nottingham
Nottinghamshire
NG14 6EA
Secretary NameMr Christopher Bennett Allen
NationalityBritish
StatusResigned
Appointed21 May 1992(56 years, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 16 May 2006)
RoleCompany Director
Correspondence AddressPennine House
8 Stanford Street
Nottingham
NG1 7ED
Secretary NameMrs Mary Elizabeth Potter
NationalityBritish
StatusResigned
Appointed16 May 2006(70 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 January 2007)
RoleCompany Director
Correspondence AddressWoodsend
Woodborough
Nottingham
Nottinghamshire
NG14 6EG
Secretary NameMrs Diana Margaret Mitchell
NationalityBritish
StatusResigned
Appointed22 May 2007(71 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Woodland Drive
Southwell
Nottinghamshire
NG25 0DA
Secretary NameMrs Judith Rachel Machin
StatusResigned
Appointed27 January 2015(79 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 January 2016)
RoleCompany Director
Correspondence AddressPettywood Farm Holywell
Stamford
Lincolnshire
PE9 4DS

Location

Registered AddressWilson Field The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

9.1k at £1Thomas William Forman Potter
49.45%
Ordinary
4.1k at £1Mrs Diana Margaret Mitchell
22.35%
Ordinary
4.1k at £1Mrs Judith Rachel Machin
22.35%
Ordinary
535 at £1Grant Edward John Mitchell
2.92%
Ordinary
535 at £1Richard Daniel Machin
2.92%
Ordinary

Financials

Year2014
Net Worth£5,807,827
Cash£534,928
Current Liabilities£802,362

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 November 1999Delivered on: 4 November 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 smugglers close old hunstanton norfolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 November 1999Delivered on: 4 November 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 255/7 uppingham road leicester and 1A freeman road north leicester t/no;-LT4082. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 November 1999Delivered on: 4 November 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 630-638 mansfield road sherwood nottingham t/no;-NT23255. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 November 1999Delivered on: 4 November 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

15 March 2017Registered office address changed from The Mills, Canal Street Derby Derbyshire DE1 2RJ to Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 15 March 2017 (2 pages)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24
(1 page)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Declaration of solvency (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 13,675
(6 pages)
14 March 2016Cancellation of shares. Statement of capital on 4 February 2016
  • GBP 13,675
(4 pages)
14 March 2016Purchase of own shares. (3 pages)
14 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2016Termination of appointment of Judith Rachel Machin as a secretary on 27 January 2016 (1 page)
26 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
5 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 18,300
(7 pages)
30 January 2015Appointment of Mrs Judith Rachel Machin as a secretary on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Diana Margaret Mitchell as a secretary on 27 January 2015 (1 page)
14 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 18,300
(7 pages)
31 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
18 April 2011Termination of appointment of Peter Morley as a director (1 page)
1 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
19 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 15/05/09; full list of members (5 pages)
6 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 May 2008Return made up to 15/05/08; full list of members (5 pages)
6 June 2007Return made up to 15/05/07; full list of members (4 pages)
6 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 June 2007New secretary appointed (2 pages)
14 May 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
7 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (2 pages)
17 May 2006Registered office changed on 17/05/06 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page)
15 May 2006Return made up to 15/05/06; full list of members (4 pages)
15 June 2005Return made up to 21/05/05; full list of members (4 pages)
20 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
23 November 2004Director resigned (1 page)
25 June 2004Return made up to 21/05/04; full list of members (11 pages)
21 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
10 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
27 June 2002Return made up to 21/05/02; full list of members (12 pages)
16 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 May 2002Registered office changed on 08/05/02 from: 24 low pavement nottingham NG1 7ED (1 page)
6 August 2001New director appointed (2 pages)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 June 2001Return made up to 21/05/01; full list of members (10 pages)
1 June 2000Return made up to 21/05/00; full list of members (10 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 November 1999Particulars of mortgage/charge (7 pages)
4 November 1999Particulars of mortgage/charge (5 pages)
4 November 1999Particulars of mortgage/charge (5 pages)
4 November 1999Particulars of mortgage/charge (5 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 June 1999Return made up to 21/05/99; full list of members (8 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 May 1997Return made up to 21/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 June 1996Return made up to 21/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
5 June 1995Return made up to 21/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1976Annual return made up to 11/08/76 (8 pages)
7 August 1935Certificate of incorporation (1 page)