Barnsley
South Yorkshire
S71 2JS
Director Name | Mr Steven Lockwood |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Burton Road Barnsley South Yorkshire S71 2JS |
Secretary Name | Mr Steven Lockwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Burton Road Barnsley South Yorkshire S71 2JS |
Director Name | Mr Daniel Steven Lockwood |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Goldthorpe Industrial Estate, Commercial Road Goldthorpe South Yorkshire S63 9BL |
Director Name | Mrs Sarah Louise Lockwood |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Goldthorpe Industrial Estate, Commercial Road Goldthorpe South Yorkshire S63 9BL |
Director Name | Mr Andrew Peter Scriven |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House Top Lane Kirk Bramwith Doncaster South Yorkshire DN7 5SW |
Director Name | Mrs Katherine Laura Scriven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Top Lane Kirk Bramwith Doncaster South Yorkshire DN7 5SW |
Director Name | Lynn Tunstall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lower Northcroft South Elmsall Pontefract West Yorkshire WF9 2TB |
Director Name | Peter Key |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Darley Avenue Ward Green Barnsley South Yorkshire S70 6TQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | aspacking.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 890799 |
Telephone region | Rotherham |
Registered Address | Unit 19 Goldthorpe Industrial Estate, Commercial Road Goldthorpe South Yorkshire S63 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne South |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
4k at £1 | Julie Lockwood 40.00% Ordinary |
---|---|
2.9k at £1 | Ms Lynn Tunstall 28.58% Ordinary |
1.7k at £1 | Steven Lockwood 17.13% Ordinary |
1.4k at £1 | Peter Key 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £990,550 |
Cash | £394,904 |
Current Liabilities | £167,628 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
27 March 2006 | Delivered on: 20 June 2006 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 12TH june 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 15 vale of leven dumbarton. Outstanding |
---|---|
15 March 2006 | Delivered on: 24 March 2006 Persons entitled: National Westminster 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 |
12 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
11 October 2023 | Satisfaction of charge 2 in full (1 page) |
11 October 2023 | Satisfaction of charge 1 in full (1 page) |
18 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
17 February 2023 | Notification of Julie Lockwood as a person with significant control on 17 February 2023 (2 pages) |
17 February 2023 | Change of details for Mr Steven Lockwood as a person with significant control on 17 February 2023 (2 pages) |
23 January 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
19 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
14 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
12 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
24 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
13 April 2018 | Appointment of Mrs Sarah Louise Lockwood as a director on 20 December 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
23 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
1 February 2018 | Purchase of own shares. (3 pages) |
1 February 2018 | Purchase of own shares. (3 pages) |
1 February 2018 | Cancellation of shares. Statement of capital on 20 December 2017
|
21 December 2017 | Appointment of Mr Daniel Steven Lockwood as a director on 20 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Peter Key as a director on 20 December 2017 (1 page) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
11 April 2017 | Termination of appointment of Lynn Tunstall as a director on 28 November 2016 (1 page) |
11 April 2017 | Termination of appointment of Lynn Tunstall as a director on 28 November 2016 (1 page) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 April 2013 | Register(s) moved to registered inspection location (1 page) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Register(s) moved to registered inspection location (1 page) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Register(s) moved to registered office address (1 page) |
20 April 2011 | Register(s) moved to registered office address (1 page) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 April 2010 | Director's details changed for Mr Steven Lockwood on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Steven Lockwood on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Peter Key on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Julie Lockwood on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Peter Key on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Lynn Tunstall on 10 April 2010 (2 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Director's details changed for Julie Lockwood on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Lynn Tunstall on 10 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 February 2009 | Appointment terminated director andrew scriven (1 page) |
26 February 2009 | Appointment terminated director katherine scriven (1 page) |
26 February 2009 | Appointment terminated director andrew scriven (1 page) |
26 February 2009 | Appointment terminated director katherine scriven (1 page) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Return made up to 10/04/08; full list of members (6 pages) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Return made up to 10/04/08; full list of members (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: unit 19 goldthorpe indutrial estate commercial road goldthorpe south yorkshire S63 9BL (1 page) |
16 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
16 April 2007 | Location of debenture register (1 page) |
16 April 2007 | Location of debenture register (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: unit 19 goldthorpe indutrial estate commercial road goldthorpe south yorkshire S63 9BL (1 page) |
16 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 June 2006 | Particulars of mortgage/charge (4 pages) |
20 June 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (4 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (4 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 April 2005 | Return made up to 10/04/05; full list of members (4 pages) |
27 April 2005 | Return made up to 10/04/05; full list of members (4 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (10 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (10 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 April 2003 | Return made up to 10/04/03; full list of members
|
30 April 2003 | Return made up to 10/04/03; full list of members
|
11 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 April 2002 | Return made up to 10/04/02; full list of members
|
26 April 2002 | Return made up to 10/04/02; full list of members
|
22 May 2001 | Ad 10/04/01--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages) |
22 May 2001 | Ad 10/04/01--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages) |
21 May 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
21 May 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
10 April 2001 | Incorporation (13 pages) |
10 April 2001 | Incorporation (13 pages) |