Company NameAspect Building And Civil Engineering Contractors Limited
DirectorTimothy Watson
Company StatusActive
Company Number01788685
CategoryPrivate Limited Company
Incorporation Date3 February 1984(40 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Timothy Watson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressPaper Mill House Sutton
Thirsk
YO7 2PS
Secretary NameMrs Alison Jane Watson
NationalityBritish
StatusCurrent
Appointed26 June 1997(13 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaper Mill House Sutton
Thirsk
YO7 2PS
Director NameEric Anthony Watson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 June 1997)
RoleBuilder
Correspondence AddressHalfway House Topcliffe Road
Topcliffe
Thirsk
North Yorkshire
YO7 3HN
Secretary NameMr Timothy Watson
NationalityBritish
StatusResigned
Appointed16 December 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaper Mill House
Sutton Under Whitestone Cliffe
Thirsk
North Yorkshire
YO7 2PR

Location

Registered AddressPaper Mill Cottage
Sutton
Thirsk
YO7 2PS
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishSutton-under-Whitestonecliffe
WardBagby & Thorntons
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Benjamin Watson
5.00%
Ordinary
50 at £1Tom Watson
5.00%
Ordinary
450 at £1Mrs Alison Watson
45.00%
Ordinary
450 at £1Timothy Watson
45.00%
Ordinary

Financials

Year2014
Net Worth£853,548
Cash£12,980
Current Liabilities£8,440

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

21 April 1990Delivered on: 30 April 1990
Satisfied on: 1 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The golden lion market place thirsk north yorkshire title no nyk 79596 and the proceeds of sale thereof.
Fully Satisfied
11 January 1988Delivered on: 14 January 1988
Satisfied on: 21 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Deeds and documents relating to f/hold land otterburn lane helmsley and the proceeds of sale thereof.
Fully Satisfied
25 May 1984Delivered on: 15 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deeds and documents relating to buildings plots newton on ouse consisting of land in back lane newton on ouse o/s no 4800 and the proceeds of sale thereof.
Fully Satisfied
31 December 1988Delivered on: 17 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deeds and documents relating to all that f/h property situate and k/a laverton grange laverton near ripon north yorkshire and the proceeds of sale thereof.
Outstanding
10 September 1986Delivered on: 17 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deeds and documents relating to f/h land high farm helperby york.
Outstanding
18 November 1985Delivered on: 21 November 1985
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property of land at moor monkton being part of os 9288 part os 9498 and part os 9300.
Outstanding
30 September 1985Delivered on: 9 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Deeds and documents relating to f/h land south kilvington and the proceeds of sale thereof.
Outstanding
30 September 1985Delivered on: 9 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land at wetherby road, york t/n: nyk 32064 and the proceeds of sale thereof.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
30 April 2020Registered office address changed from Paper Mill Cottage Sutton Thirsk North Yorkshire YO7 2PS England to Paper Mill Cottage Sutton Thirsk YO7 2PS on 30 April 2020 (1 page)
30 April 2020Registered office address changed from Paper Mill Cottage Sutton Under Whitestone Cliffe Thirsk YO7 2PR to Paper Mill Cottage Sutton Thirsk North Yorkshire YO7 2PS on 30 April 2020 (1 page)
12 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
21 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2008Return made up to 10/11/08; full list of members (3 pages)
8 December 2008Return made up to 10/11/08; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Return made up to 10/11/07; full list of members (2 pages)
11 December 2007Return made up to 10/11/07; full list of members (2 pages)
1 February 2007Return made up to 10/11/06; full list of members (2 pages)
1 February 2007Return made up to 10/11/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Return made up to 10/11/05; full list of members (2 pages)
31 January 2006Return made up to 10/11/05; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2005Return made up to 10/11/04; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2005Return made up to 10/11/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Return made up to 10/11/03; full list of members (6 pages)
22 December 2003Return made up to 10/11/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 November 2002Return made up to 10/11/02; full list of members (6 pages)
16 November 2002Return made up to 10/11/02; full list of members (6 pages)
1 May 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
1 May 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
31 December 2001Return made up to 10/11/01; full list of members (7 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
31 December 2001Return made up to 10/11/01; full list of members (7 pages)
3 April 2001Return made up to 10/11/00; full list of members (7 pages)
3 April 2001Return made up to 10/11/00; full list of members (7 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
21 December 1999Return made up to 10/11/99; full list of members (6 pages)
21 December 1999Return made up to 10/11/99; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
23 March 1999Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
23 March 1999Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
13 March 1999Return made up to 10/11/98; full list of members (6 pages)
13 March 1999Return made up to 10/11/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (9 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (9 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Return made up to 10/11/97; full list of members (6 pages)
24 February 1998Director resigned (1 page)
24 February 1998Return made up to 10/11/97; full list of members (6 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 January 1997Return made up to 10/11/96; full list of members (6 pages)
3 January 1997Return made up to 10/11/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (10 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (10 pages)
23 November 1995Return made up to 10/11/95; change of members (6 pages)
23 November 1995Return made up to 10/11/95; change of members (6 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
3 February 1984Incorporation (14 pages)
3 February 1984Incorporation (14 pages)