Company NameAspects International Limited
DirectorJoseph Anthony Reynolds
Company StatusActive
Company Number02531628
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joseph Anthony Reynolds
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(16 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawna
Daleside Park, Darley
Harrogate
North Yorkshire
HG3 2PX
Secretary NameJoseph Reynolds
StatusCurrent
Appointed06 April 2018(27 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address9 St. Margarets Gardens
Knaresborough
North Yorkshire
HG5 0JX
Director NameMr Barry Frederick Peterson Little
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 26 July 2005)
RoleCompany Director
Correspondence Address43 Station Road
Hesketh Bank Parbold
Preston
PR4 6SP
Director NameDr Brian Pearson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration15 years (resigned 16 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Waterloo Road
Bramhall
Stockport
Cheshire
SK7 2NX
Secretary NameKaren Dawn Ashcroft
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address71 Shevington Moor
Standish
Wigan
Lancashire
WN6 0SQ
Secretary NameDr Brian Pearson
NationalityEnglish
StatusResigned
Appointed03 August 1992(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Waterloo Road
Bramhall
Stockport
Cheshire
SK7 2NX
Secretary NameMrs Jennifer Pearson
NationalityBritish
StatusResigned
Appointed01 September 1999(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 16 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Waterloo Road
Bramhall
Stockport
Cheshire
SK7 2NX
Director NameGavin Matthew Reynolds Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(16 years after company formation)
Appointment Duration5 years (resigned 22 August 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirkwood 11 Victoria Avenue
Scriven
Knaresborough
North Yorkshire
HG5 9EU
Secretary NameGavin Matthew Reynolds Jones
NationalityBritish
StatusResigned
Appointed16 August 2006(16 years after company formation)
Appointment Duration5 years (resigned 22 August 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirkwood 11 Victoria Avenue
Scriven
Knaresborough
North Yorkshire
HG5 9EU
Director NameJohn Macnamara
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(16 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 19 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Park Avenue
Hull
HU5 3EW
Secretary NameMarjorie Reynolds
NationalityBritish
StatusResigned
Appointed22 August 2011(21 years after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressTrelawna Daleside Park
Darley
Harrogate
North Yorkshire
HG3 2PX

Contact

Websiteaspexint.com
Email address[email protected]
Telephone01423 797708
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressThe Old Church, 55-57 Grove Road, Harrogate
Grove Road
Harrogate
HG1 5EP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

50 at £1Dr Brian Pearson
5.00%
Ordinary
50 at £1Mrs Valerie Little
5.00%
Ordinary
300 at £1Joseph Anthony Reynolds
30.00%
Ordinary
300 at £1Mrs Marjorie Reynolds
30.00%
Ordinary
150 at £1Gavin Matthew Reynolds-jones
15.00%
Ordinary
150 at £1John Macnamara
15.00%
Ordinary

Financials

Year2014
Net Worth-£96,043
Cash£3,863
Current Liabilities£106,262

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months, 2 weeks ago)
Next Return Due8 September 2024 (4 months from now)

Charges

10 November 2003Delivered on: 18 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 10290592/160009 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
17 May 1991Delivered on: 23 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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

25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
20 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
27 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Marjorie Reynolds as a secretary on 6 April 2018 (2 pages)
12 April 2018Appointment of Joseph Reynolds as a secretary on 6 April 2018 (3 pages)
26 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
20 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
17 March 2016Micro company accounts made up to 31 August 2015 (2 pages)
17 March 2016Micro company accounts made up to 31 August 2015 (2 pages)
13 November 2015Registered office address changed from Trelawna Daleside Park Darley Harrogate North Yorkshire HG3 2PX to 9 st. Margarets Gardens Knaresborough North Yorkshire HG5 0JX on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Trelawna Daleside Park Darley Harrogate North Yorkshire HG3 2PX to 9 st. Margarets Gardens Knaresborough North Yorkshire HG5 0JX on 13 November 2015 (1 page)
29 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1,000
(5 pages)
29 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1,000
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 February 2015Termination of appointment of John Macnamara as a director on 19 January 2015 (2 pages)
22 February 2015Termination of appointment of John Macnamara as a director on 19 January 2015 (2 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(6 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(6 pages)
18 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(6 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Appointment of Marjorie Reynolds as a secretary (3 pages)
5 September 2011Appointment of Marjorie Reynolds as a secretary (3 pages)
26 August 2011Termination of appointment of Gavin Reynolds Jones as a director (2 pages)
26 August 2011Termination of appointment of Gavin Reynolds Jones as a secretary (2 pages)
26 August 2011Termination of appointment of Gavin Reynolds Jones as a secretary (2 pages)
26 August 2011Termination of appointment of Gavin Reynolds Jones as a director (2 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Gavin Matthew Reynolds Jones on 16 August 2010 (2 pages)
1 October 2010Director's details changed for Gavin Matthew Reynolds Jones on 16 August 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2009Return made up to 16/08/09; full list of members (5 pages)
3 September 2009Return made up to 16/08/09; full list of members (5 pages)
12 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 August 2008Return made up to 16/08/08; full list of members (5 pages)
28 August 2008Return made up to 16/08/08; full list of members (5 pages)
2 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 September 2007Return made up to 16/08/07; full list of members (4 pages)
5 September 2007Ad 01/08/06--------- £ si 1000@1=1000 (2 pages)
5 September 2007Ad 01/08/06--------- £ si 1000@1=1000 (2 pages)
5 September 2007Return made up to 16/08/07; full list of members (4 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
4 October 2006Return made up to 16/08/06; full list of members (3 pages)
4 October 2006Return made up to 16/08/06; full list of members (3 pages)
3 October 2006Ad 08/09/06--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
3 October 2006Ad 08/09/06--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
30 August 2006Registered office changed on 30/08/06 from: 24 waterloo road bramhall stockport cheshire SK7 2NX (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006Registered office changed on 30/08/06 from: 24 waterloo road bramhall stockport cheshire SK7 2NX (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 December 2005Registered office changed on 15/12/05 from: 5 towngate house, towngate works dark lane, mawdesley ormskirk lancashire L40 2QU (1 page)
15 December 2005Registered office changed on 15/12/05 from: 5 towngate house, towngate works dark lane, mawdesley ormskirk lancashire L40 2QU (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Return made up to 16/08/05; full list of members (2 pages)
30 August 2005Return made up to 16/08/05; full list of members (2 pages)
30 August 2005Director resigned (1 page)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 August 2004Return made up to 16/08/04; full list of members (7 pages)
25 August 2004Return made up to 16/08/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
28 August 2003Return made up to 16/08/03; full list of members (7 pages)
28 August 2003Return made up to 16/08/03; full list of members (7 pages)
7 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 January 2003Registered office changed on 28/01/03 from: 24 waterloo road bramhall stockport cheshire SK7 2NX (1 page)
28 January 2003Registered office changed on 28/01/03 from: 24 waterloo road bramhall stockport cheshire SK7 2NX (1 page)
20 January 2003Registered office changed on 20/01/03 from: 3RD floor lakeside building alexandra park prescot road st. Helens merseyside WA10 3TT (1 page)
20 January 2003Registered office changed on 20/01/03 from: 3RD floor lakeside building alexandra park prescot road st. Helens merseyside WA10 3TT (1 page)
27 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 September 2001Return made up to 16/08/01; full list of members (6 pages)
25 September 2001Return made up to 16/08/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 August 2000Return made up to 16/08/00; full list of members (6 pages)
11 August 2000Return made up to 16/08/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
27 August 1999Return made up to 16/08/99; no change of members (4 pages)
27 August 1999Return made up to 16/08/99; no change of members (4 pages)
13 August 1999Registered office changed on 13/08/99 from: 864 birchwood boulevard birchwood warrington cheshire WA3 7QX (1 page)
13 August 1999Registered office changed on 13/08/99 from: 864 birchwood boulevard birchwood warrington cheshire WA3 7QX (1 page)
4 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 August 1998Return made up to 16/08/98; full list of members (6 pages)
21 August 1998Return made up to 16/08/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 August 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 August 1996Return made up to 16/08/96; no change of members (4 pages)
28 August 1996Return made up to 16/08/96; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
6 September 1995Return made up to 16/08/95; no change of members (4 pages)
6 September 1995Return made up to 16/08/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
16 August 1990Incorporation (11 pages)
16 August 1990Incorporation (11 pages)