Company NameTower Asphalt Limited
DirectorsKeith William Marzetti and Barry John Yardley
Company StatusActive
Company Number01347940
CategoryPrivate Limited Company
Incorporation Date13 January 1978(46 years, 3 months ago)
Previous NameTower Asphalte Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Keith William Marzetti
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1994(16 years, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Bailey
Rayleigh
Essex
SS6 7HZ
Secretary NameMrs Angela Elizabeth Marzetti
StatusCurrent
Appointed11 January 2011(33 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address4 The Bailey
Rayleigh
Essex
SS6 7HZ
Director NameMr Barry John Yardley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(39 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne London Road
Rayleigh
Essex
SS6 9HN
Director NameMrs Elizabeth Pamplin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 1994)
RoleCompany Director
Correspondence AddressRaine Street
Wapping
London
E1
Secretary NameMr Robert Pamalin
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 1994)
RoleCompany Director
Correspondence AddressRaine Street
Wapping
London
E1
Secretary NameElaine Jane Coventry
NationalityBritish
StatusResigned
Appointed14 July 1994(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address2 Chapel Mews
Woodford Green
Essex
IG8 8GP
Secretary NameJanice Evelyn Percival
NationalityBritish
StatusResigned
Appointed01 November 2000(22 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree House
21 Fordham Place
Ixworth
Suffolk
IP31 2GJ

Contact

Websitetowerasphaltltd.co.uk
Email address[email protected]
Telephone01268 782322
Telephone regionBasildon

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Audley Registrars LTD
50.00%
Ordinary
2.5k at £1Mr Keith William Marzetti
50.00%
Ordinary

Financials

Year2014
Net Worth£97,795
Cash£178,378
Current Liabilities£763,657

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

28 January 1994Delivered on: 10 February 1994
Satisfied on: 3 April 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit referred to in the schedule pursuant to the deposit. In barclays bank PLC business premium account no: 30916447. see the mortgage charge document for full details.
Fully Satisfied
4 June 1993Delivered on: 25 June 1993
Satisfied on: 3 April 1996
Persons entitled:
Elizabeth Pamplin
Robert Albert Charles Pamplin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
26 September 1990Delivered on: 5 October 1990
Satisfied on: 18 June 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £17139.60 due or to become due from the company to the chargee. Pursuant to the terms of the credit agreement.
Particulars: All right, title & interest in & to all sums payable under the insurance & benefit of all powers.
Fully Satisfied
14 August 1984Delivered on: 23 August 1984
Satisfied on: 3 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H gate 21 raine street wapping E1 l/b of tower hamlets title no ngl 480249.
Fully Satisfied
9 March 1982Delivered on: 15 March 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge over (please see doc M15). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 August 1982Delivered on: 3 September 1982
Persons entitled: Barclays 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 & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital together with all fixtures, fixed plant & machinery (see doc M16).
Outstanding

Filing History

21 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
28 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
8 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
21 August 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
8 December 2017Appointment of Mr Barry John Yardley as a director on 30 November 2017 (2 pages)
8 December 2017Appointment of Mr Barry John Yardley as a director on 30 November 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Notification of Keith William Marzetti as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Keith William Marzetti as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
21 July 2017Notification of Keith William Marzetti as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,000
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,000
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(4 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000
(4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 January 2014Previous accounting period extended from 5 May 2013 to 31 October 2013 (1 page)
16 January 2014Previous accounting period extended from 5 May 2013 to 31 October 2013 (1 page)
16 January 2014Previous accounting period extended from 5 May 2013 to 31 October 2013 (1 page)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
27 January 2011Termination of appointment of Janice Percival as a secretary (1 page)
27 January 2011Termination of appointment of Janice Percival as a secretary (1 page)
26 January 2011Appointment of Mrs Angela Elizabeth Marzetti as a secretary (2 pages)
26 January 2011Appointment of Mrs Angela Elizabeth Marzetti as a secretary (2 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 August 2009Return made up to 31/07/09; full list of members (3 pages)
1 August 2009Return made up to 31/07/09; full list of members (3 pages)
1 August 2008Return made up to 31/07/08; full list of members (3 pages)
1 August 2008Return made up to 31/07/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 September 2007Return made up to 31/07/07; no change of members (6 pages)
3 September 2007Return made up to 31/07/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2007Auditor's resignation (4 pages)
6 March 2007Auditor's resignation (4 pages)
22 November 2006Accounts for a small company made up to 30 April 2005 (7 pages)
22 November 2006Accounts for a small company made up to 30 April 2005 (7 pages)
6 November 2006Return made up to 31/07/06; full list of members (6 pages)
6 November 2006Return made up to 31/07/06; full list of members (6 pages)
31 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
28 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
14 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
14 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
8 August 2003Return made up to 31/07/03; full list of members (6 pages)
8 August 2003Return made up to 31/07/03; full list of members (6 pages)
27 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
27 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
2 August 2002Return made up to 31/07/02; full list of members (6 pages)
2 August 2002Return made up to 31/07/02; full list of members (6 pages)
9 April 2002Registered office changed on 09/04/02 from: 2ND floor, lynton house, 7/12 tavistock square, london WC1H 9BQ (1 page)
9 April 2002Registered office changed on 09/04/02 from: 2ND floor, lynton house, 7/12 tavistock square, london WC1H 9BQ (1 page)
29 July 2001Full accounts made up to 30 April 2001 (12 pages)
29 July 2001Return made up to 31/07/01; full list of members (6 pages)
29 July 2001Return made up to 31/07/01; full list of members (6 pages)
29 July 2001Full accounts made up to 30 April 2001 (12 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
4 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2000Full accounts made up to 30 April 2000 (11 pages)
21 July 2000Full accounts made up to 30 April 2000 (11 pages)
9 August 1999Return made up to 31/07/99; full list of members (6 pages)
9 August 1999Return made up to 31/07/99; full list of members (6 pages)
19 July 1999Full accounts made up to 30 April 1999 (11 pages)
19 July 1999Full accounts made up to 30 April 1999 (11 pages)
12 August 1998Return made up to 31/07/98; full list of members (6 pages)
12 August 1998Return made up to 31/07/98; full list of members (6 pages)
20 July 1998Full accounts made up to 30 April 1998 (13 pages)
20 July 1998Full accounts made up to 30 April 1998 (13 pages)
26 November 1997Full accounts made up to 30 April 1997 (10 pages)
26 November 1997Full accounts made up to 30 April 1997 (10 pages)
1 September 1997Return made up to 31/07/97; full list of members (6 pages)
1 September 1997Return made up to 31/07/97; full list of members (6 pages)
16 August 1996Full accounts made up to 30 April 1996 (10 pages)
16 August 1996Full accounts made up to 30 April 1996 (10 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
8 September 1995Full accounts made up to 30 April 1995 (10 pages)
8 September 1995Full accounts made up to 30 April 1995 (10 pages)
8 August 1995Return made up to 31/07/95; full list of members (6 pages)
8 August 1995Return made up to 31/07/95; full list of members (6 pages)
16 March 1995Registered office changed on 16/03/95 from: 22 south audley street, london, W1Y 5DN (1 page)
16 March 1995Registered office changed on 16/03/95 from: 22 south audley street, london, W1Y 5DN (1 page)