Company NameNew Aspect Projects Limited
DirectorTimothy Watson
Company StatusActive
Company Number03579719
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Timothy Watson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1998(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressPapermill Cottage Sutton Under Whitestonecliffe
Thirsk
North Yorkshire
YO7 2PS
Secretary NameMrs Alison Jane Watson
NationalityBritish
StatusCurrent
Appointed12 April 2000(1 year, 10 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPapermill House Sutton
Thirsk
YO7 2PS
Director NameMr John Christopher Clement Conroy Davies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLumley House
Hovingham
York
North Yorkshire
YO62 4LA
Director NameColin David Syers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Allerdale Close
Thirsk
North Yorkshire
YO7 1FW
Secretary NameColin David Syers
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Allerdale Close
Thirsk
North Yorkshire
YO7 1FW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPapermill Cottage
Sutton Under Whitestonecliffe
Thirsk
North Yorkshire
YO7 2PS
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishSutton-under-Whitestonecliffe
WardBagby & Thorntons

Financials

Year2013
Net Worth£779,728
Cash£87,507
Current Liabilities£381,180

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Charges

30 December 2002Delivered on: 9 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the former hatchery blind lane aiskew bedale. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 September 1998Delivered on: 4 September 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alverton factory norht allerton north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 June 1998Delivered on: 30 June 1998
Persons entitled: Midland Bank 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

30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
24 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
19 June 2019Change of details for Mr Timothy Watson as a person with significant control on 7 August 2018 (2 pages)
19 June 2019Cessation of Alison Jane Watson as a person with significant control on 7 August 2018 (1 page)
19 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
18 June 2018Notification of Alison Jane Watson as a person with significant control on 26 April 2018 (2 pages)
18 June 2018Change of details for Mr Timothy Watson as a person with significant control on 26 April 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 6,000
(6 pages)
11 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 6,000
(6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 6,000
(5 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 6,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6,000
(4 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6,000
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
21 July 2008Return made up to 11/06/08; full list of members (3 pages)
21 July 2008Return made up to 11/06/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 August 2007Return made up to 11/06/07; full list of members (2 pages)
14 August 2007Return made up to 11/06/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 July 2006Return made up to 11/06/06; full list of members (6 pages)
3 July 2006Return made up to 11/06/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2005Return made up to 11/06/05; full list of members (6 pages)
13 July 2005Return made up to 11/06/05; full list of members (6 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 July 2004Return made up to 11/06/04; full list of members (6 pages)
20 July 2004Return made up to 11/06/04; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 June 2003Return made up to 11/06/03; full list of members (6 pages)
26 June 2003Return made up to 11/06/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Return made up to 11/06/02; full list of members (8 pages)
12 July 2002Return made up to 11/06/02; full list of members (8 pages)
25 October 2001£ ic 10000/6000 01/08/01 £ sr 4000@1=4000 (1 page)
25 October 2001£ ic 10000/6000 01/08/01 £ sr 4000@1=4000 (1 page)
8 October 2001£ ic 164000/10000 01/08/01 £ sr 154000@1=154000 (1 page)
8 October 2001£ ic 164000/10000 01/08/01 £ sr 154000@1=154000 (1 page)
14 August 2001Return made up to 11/06/01; full list of members (7 pages)
14 August 2001Return made up to 11/06/01; full list of members (7 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 August 2000Return made up to 11/06/00; change of members (12 pages)
11 August 2000Return made up to 11/06/00; change of members (12 pages)
21 June 2000Secretary resigned;director resigned (1 page)
21 June 2000Secretary resigned;director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: papermill house sutton thirsk north yorkshire YO7 2PR (1 page)
18 April 2000Registered office changed on 18/04/00 from: papermill house sutton thirsk north yorkshire YO7 2PR (1 page)
15 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 January 2000Registered office changed on 10/01/00 from: oak mount thornfield business park standard way northallerton north yorkshire DL6 2XQ (1 page)
10 January 2000Registered office changed on 10/01/00 from: oak mount thornfield business park standard way northallerton north yorkshire DL6 2XQ (1 page)
20 October 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
20 October 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
16 July 1999Return made up to 11/06/99; full list of members (6 pages)
16 July 1999Return made up to 11/06/99; full list of members (6 pages)
25 January 1999Ad 29/07/98-13/11/98 £ si 599998@1=599998 £ ic 2/600000 (4 pages)
25 January 1999Ad 29/07/98-13/11/98 £ si 599998@1=599998 £ ic 2/600000 (4 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
11 June 1998Incorporation (17 pages)
11 June 1998Incorporation (17 pages)