Company Information for PILKINGTON ASPINALL AND BURY LIMITED
SPRINGFIELD HOUSE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, PR2 2YP,
|
Company Registration Number
05135734
Private Limited Company
Active |
Company Name | |
---|---|
PILKINGTON ASPINALL AND BURY LIMITED | |
Legal Registered Office | |
SPRINGFIELD HOUSE NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON PR2 2YP Other companies in PR2 | |
Company Number | 05135734 | |
---|---|---|
Company ID Number | 05135734 | |
Date formed | 2004-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-05 11:23:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTONY PILKINGTON |
||
AILSA CATHERINE THOMAS |
||
VANESSA ELAINE TOWNSHEND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIETTE ANN PILKINGTON |
Company Secretary | ||
JULIETTE ANN PILKINGTON |
Director | ||
PILKINGTON ASPINALL AND BURY LIMITED |
Company Secretary | ||
CLARE BURY |
Company Secretary | ||
CLARE BURY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRINGFIELD FINANCIAL SERVICES LIMITED | Director | 1997-05-27 | CURRENT | 1979-01-23 | Active | |
SPRINGFIELD FINANCIAL SERVICES LIMITED | Director | 2012-05-30 | CURRENT | 1979-01-23 | Active | |
SPRINGFIELD FINANCIAL SERVICES LIMITED | Director | 2012-05-30 | CURRENT | 1979-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES | |
AD02 | Register inspection address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD England to 26 st. Georges Quay Lancaster LA1 1rd | |
AD04 | Register(s) moved to registered office address Springfield House Navigation Way Ashton-on-Ribble Preston PR2 2YP | |
SH02 | Sub-division of shares on 2020-05-17 | |
RES12 | Resolution of varying share rights or name | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Charter House Pittman Way Fulwood Preston PR2 9ZD | |
AD02 | Register inspection address changed to Charter House Pittman Way Fulwood Preston PR2 9ZD | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
PSC07 | CESSATION OF JULIETTE ANN PILKINGTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIETTE ANN PILKINGTON | |
TM02 | Termination of appointment of Juliette Ann Pilkington on 2018-01-31 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 24/10/2017 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/13 FROM Quayside Navigation Way Preston Lancashire PR2 2YP | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/07/12 | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MRS VANESSA ELAINE TOWNSHEND | |
AP01 | DIRECTOR APPOINTED MRS AILSA CATHERINE THOMAS | |
AR01 | 24/05/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PILKINGTON ASPINALL AND BURY LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED PILKINGTON ASPINALL AND BURY LIMITED | |
AP03 | SECRETARY APPOINTED MRS JULIETTE ANN PILKINGTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLARE BURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE BURY | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE ANN PILKINGTON / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE BURY / 24/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 19 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 | |
88(2)R | AD 12/06/06--------- £ SI 400@1=400 £ IC 100/500 | |
363s | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 10/09/04--------- £ SI 97@1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/06/04 FROM: C/O BOWMANS 88-96 MARKET STREET WEST PRESTON LANCASHIRE PR1 2EU | |
88(2)R | AD 09/06/04--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PILKINGTON ASPINALL AND BURY LIMITED
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as PILKINGTON ASPINALL AND BURY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |