AIRSPRUNG GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAIRSPRUNG GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01277785
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIRSPRUNG GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AIRSPRUNG GROUP PLC located?

    Registered Office Address
    Canal Road
    Trowbridge
    BA14 8RQ Wilts
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRSPRUNG GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    AIRSPRUNG FURNITURE GROUP PLCAug 14, 1990Aug 14, 1990
    AIRSPRUNG GROUP PLCDec 31, 1976Dec 31, 1976
    TRUSHELFCO (NO. 87) LIMITEDSep 17, 1976Sep 17, 1976

    What are the latest accounts for AIRSPRUNG GROUP PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AIRSPRUNG GROUP PLC?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for AIRSPRUNG GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    61 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    61 pagesAA

    Satisfaction of charge 3 in full

    3 pagesMR04

    Cessation of Antonio Lisanti as a person with significant control on Mar 27, 2023

    1 pagesPSC07

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    62 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Antonio Lisanti as a person with significant control on Feb 15, 2022

    2 pagesPSC04

    Notification of Portnard Limited as a person with significant control on Dec 14, 2021

    2 pagesPSC02

    Cessation of Andrew Stewart Perloff as a person with significant control on Dec 14, 2021

    1 pagesPSC07

    Group of companies' accounts made up to Mar 31, 2021

    62 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    58 pagesAA

    Confirmation statement made on Feb 28, 2020 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    53 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    57 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Jeffrey Peters on May 14, 2018

    2 pagesCH01

    Director's details changed for Mr Andrew Stewart Perloff on May 14, 2018

    2 pagesCH01

    Change of details for Mr Andrew Stewart Perloff as a person with significant control on Mar 14, 2018

    2 pagesPSC04

    Group of companies' accounts made up to Mar 31, 2017

    53 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Who are the officers of AIRSPRUNG GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALLAWAY, Tean Elizabeth
    Canal Road
    Trowbridge
    BA14 8RQ Wilts
    Secretary
    Canal Road
    Trowbridge
    BA14 8RQ Wilts
    British47646340002
    DALLAWAY, Tean Elizabeth
    Canal Road
    Trowbridge
    BA14 8RQ Wilts
    Director
    Canal Road
    Trowbridge
    BA14 8RQ Wilts
    EnglandBritish47646340002
    LISANTI, Antonio
    Canal Road
    Trowbridge
    BA14 8RQ Wilts
    Director
    Canal Road
    Trowbridge
    BA14 8RQ Wilts
    EnglandBritish81758990002
    PERLOFF, Andrew Stewart
    Canal Road
    Trowbridge
    BA14 8RQ Wilts
    Director
    Canal Road
    Trowbridge
    BA14 8RQ Wilts
    United KingdomBritish166638970001
    PETERS, Simon Jeffrey
    Canal Road
    Trowbridge
    BA14 8RQ Wilts
    Director
    Canal Road
    Trowbridge
    BA14 8RQ Wilts
    EnglandBritish81322700006
    NETLEY, Brian Malcolm
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    Secretary
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    British1160580001
    ALSOP, Andrew John Rose
    195 Devizes Road
    Hilperton
    BA14 7QR Trowbridge
    Wiltshire
    Director
    195 Devizes Road
    Hilperton
    BA14 7QR Trowbridge
    Wiltshire
    British12111450006
    ANDERSON, John Spence
    4 Late Broads
    Winsley
    BA15 2NW Bradford On Avon
    Wiltshire
    Director
    4 Late Broads
    Winsley
    BA15 2NW Bradford On Avon
    Wiltshire
    EnglandBritish173598220001
    BRADSHAW, Philip Gabriel
    3 Briercliffe Road
    BS9 2DB Bristol
    Avon
    Director
    3 Briercliffe Road
    BS9 2DB Bristol
    Avon
    British15880001
    CARTER, Michael James Frederick
    Batcombe House
    Batcombe
    BA4 6HF Shepton Mallet
    Somerset
    Director
    Batcombe House
    Batcombe
    BA4 6HF Shepton Mallet
    Somerset
    British25656980001
    CHAMBERS, Antony Craven
    The Lake House
    SO24 9DB Alresford
    Hampshire
    Director
    The Lake House
    SO24 9DB Alresford
    Hampshire
    United KingdomBritish94516690001
    COPPEL, Michael Leonard
    19 Woolley Street
    BA15 1AD Bradford On Avon
    Wiltshire
    Director
    19 Woolley Street
    BA15 1AD Bradford On Avon
    Wiltshire
    British1160590001
    HARRINGTON, Stephen Thomas
    Dormers Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    Director
    Dormers Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    British12163810004
    HILLIER, Kenneth George
    9a Ludmead Road
    Prospect
    SN13 9AS Corsham
    Wiltshire
    Director
    9a Ludmead Road
    Prospect
    SN13 9AS Corsham
    Wiltshire
    British12775270001
    HOWE, David Patrick Leonard
    7 Christchurch Road
    Clifton
    BS8 4EE Bristol
    Avon
    Director
    7 Christchurch Road
    Clifton
    BS8 4EE Bristol
    Avon
    British31340060001
    LAMB, Paul Ronald
    2 Fullans Cottages
    Moor Lane Sessay
    YO7 3ND Thirsk
    Yorkshire
    Director
    2 Fullans Cottages
    Moor Lane Sessay
    YO7 3ND Thirsk
    Yorkshire
    British96953190001
    LYONS, Stuart Randolph
    Seymour Walk
    SW10 9NF London
    50
    Director
    Seymour Walk
    SW10 9NF London
    50
    EnglandBritish3928000001
    MACK, John Robert
    Gardinaire Orchard Leaze
    Cam
    GL11 6HY Dursley
    Gloucestershire
    Director
    Gardinaire Orchard Leaze
    Cam
    GL11 6HY Dursley
    Gloucestershire
    British12163800001
    NETLEY, Brian Malcolm
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    Director
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    British1160580001
    NEWMAN, John
    Milestone Cottage 43 Horse Street
    Chipping Sodbury
    BS37 6DA Bristol
    Avon
    Director
    Milestone Cottage 43 Horse Street
    Chipping Sodbury
    BS37 6DA Bristol
    Avon
    EnglandBritish106595980001
    PIERCE, John Edward
    Amoril House
    278 The High Street Batheaston
    BA1 7RA Bath
    Director
    Amoril House
    278 The High Street Batheaston
    BA1 7RA Bath
    British70708720001
    YATES, Jeremy Patrick
    Greenways 6 Bannerdown Close
    Batheaston
    BA1 7JN Bath
    Avon
    Director
    Greenways 6 Bannerdown Close
    Batheaston
    BA1 7JN Bath
    Avon
    United KingdomBritish56032110001
    YATES, John Graham Warriner
    Langham House
    Rode
    BA3 6PL Bath
    Avon
    Director
    Langham House
    Rode
    BA3 6PL Bath
    Avon
    British11522310001
    YATES, Stephen Graham Warriner, Mr.
    Waterhead House
    Brixham Road
    TQ6 0BA Kingswear
    Devon
    Director
    Waterhead House
    Brixham Road
    TQ6 0BA Kingswear
    Devon
    United KingdomBritish12775250006
    ZIEMNIAK, Peter Richard
    Upland House
    West Ashton Road
    BA14 6DW Trowbridge
    Wiltshire
    Director
    Upland House
    West Ashton Road
    BA14 6DW Trowbridge
    Wiltshire
    EnglandBritish79068840001

    Who are the persons with significant control of AIRSPRUNG GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portnard Limited
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    Dec 14, 2021
    Station Close
    EN6 1TL Potters Bar
    Unicorn House
    England
    No
    Legal FormLimited
    Country RegisteredJersey
    Legal AuthorityGuernsey
    Place RegisteredJersey
    Registration Number12672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Antonio Lisanti
    Canal Road
    Trowbridge
    BA14 8RQ Wilts
    Jul 14, 2016
    Canal Road
    Trowbridge
    BA14 8RQ Wilts
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew Stewart Perloff
    Canal Road
    Trowbridge
    BA14 8RQ Wilts
    Apr 06, 2016
    Canal Road
    Trowbridge
    BA14 8RQ Wilts
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0