Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPENDEN HALL FARM LIMITED
Company Information for

ASPENDEN HALL FARM LIMITED

WHEATLEY HOUSE, DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1BE,
Company Registration Number
01346649
Private Limited Company
Active

Company Overview

About Aspenden Hall Farm Ltd
ASPENDEN HALL FARM LIMITED was founded on 1978-01-03 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Aspenden Hall Farm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASPENDEN HALL FARM LIMITED
 
Legal Registered Office
WHEATLEY HOUSE
DUNHAMS LANE
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 1BE
Other companies in SG6
 
Filing Information
Company Number 01346649
Company ID Number 01346649
Date formed 1978-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB200484549  
Last Datalog update: 2024-02-07 03:26:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPENDEN HALL FARM LIMITED
Is this data useful to you?
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.

Company Officers of ASPENDEN HALL FARM LIMITED

Current Directors
Officer Role Date Appointed
COLIN LEONARD STEWART
Company Secretary 2014-08-28
GEOFFREY PETER WOODS
Director 1990-12-31
GEOFFREY SIMON WOODS
Director 1995-06-01
JONATHAN PETER WOODS
Director 2012-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA KATHLEEN ELDRIDGE
Company Secretary 2000-10-23 2014-08-28
DAVID VIVIAN WYLES
Company Secretary 2000-04-14 2000-10-23
RICHARD ANDREW JAMES
Company Secretary 2000-01-14 2000-04-14
GEOFFREY SIMON WOODS
Company Secretary 1997-01-21 2000-01-14
LESLIE HUBERT SIMMONS
Company Secretary 1990-12-31 1997-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY PETER WOODS WHEATLEY (BUNTINGFORD) LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
GEOFFREY PETER WOODS WHEATLEY HOLDINGS LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
GEOFFREY PETER WOODS WHEATLEY HOMES (WGC) LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
GEOFFREY PETER WOODS WHEATLEY PROPERTIES LIMITED Director 2012-05-24 CURRENT 1960-04-12 Active
GEOFFREY PETER WOODS WHEATLEY HOMES (BALDOCK) LTD Director 2009-12-22 CURRENT 2009-12-18 Active
GEOFFREY PETER WOODS G.P. WOODS LIMITED Director 1991-12-31 CURRENT 1973-04-27 Active
GEOFFREY PETER WOODS HILTON HOUSE PROPERTIES LIMITED Director 1991-11-23 CURRENT 1973-04-27 Active
GEOFFREY SIMON WOODS BIRKIN COURT (WGC) MANAGEMENT COMPANY LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
GEOFFREY SIMON WOODS THE CHANCELLORS (MOGGERHANGER) MANAGEMENT COMPANY LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
GEOFFREY SIMON WOODS BOWMANS GREEN ESTATE MANAGEMENT LIMITED Director 2015-04-25 CURRENT 2015-04-25 Active
GEOFFREY SIMON WOODS WHEATLEY (BUNTINGFORD) LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
GEOFFREY SIMON WOODS WHEATLEY HOLDINGS LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
GEOFFREY SIMON WOODS BERKHAMSTED TRADING COMPANY LIMITED Director 2014-06-25 CURRENT 1956-10-31 Active
GEOFFREY SIMON WOODS WINTON HAYES FINANCE LIMITED Director 2014-06-25 CURRENT 1946-03-01 Active
GEOFFREY SIMON WOODS WINTON HAYES (MIDLANDS) LIMITED Director 2014-06-25 CURRENT 1960-12-19 Active
GEOFFREY SIMON WOODS WHEATLEY WINTON HAYES LIMITED Director 2014-06-25 CURRENT 1933-11-13 Active
GEOFFREY SIMON WOODS WHEATLEY HOMES (PPE) LIMITED Director 2014-06-25 CURRENT 1955-09-15 Active
GEOFFREY SIMON WOODS ASPENDEN TRADING LIMITED Director 2014-06-25 CURRENT 1959-04-30 Active
GEOFFREY SIMON WOODS WHEATLEY HOMES (SOUTHERN) LIMITED Director 2014-06-25 CURRENT 1987-05-12 Active
GEOFFREY SIMON WOODS MAGUIRE AND WOODS CONSTRUCTION LIMITED Director 2014-06-25 CURRENT 1968-11-01 Active
GEOFFREY SIMON WOODS CONSTANTINE PLANT COMPANY LIMITED Director 2014-06-25 CURRENT 1952-05-08 Active
GEOFFREY SIMON WOODS WHEATLEY HOMES (WGC) LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
GEOFFREY SIMON WOODS G.P. WOODS LIMITED Director 2013-08-15 CURRENT 1973-04-27 Active
GEOFFREY SIMON WOODS MALLARD COURT (BALDOCK) MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2013-02-08 Active
GEOFFREY SIMON WOODS WHEATLEY PROPERTIES LIMITED Director 2012-05-24 CURRENT 1960-04-12 Active
GEOFFREY SIMON WOODS WHEATLEY COMMERCIAL DEVELOPMENTS LIMITED Director 2012-05-24 CURRENT 1960-07-18 Active
GEOFFREY SIMON WOODS WHEATLEY GROUP DEVELOPMENTS LIMITED Director 2012-05-24 CURRENT 1961-10-10 Active
GEOFFREY SIMON WOODS WHEATLEY HOMES LIMITED Director 2008-07-15 CURRENT 1946-03-08 Active
GEOFFREY SIMON WOODS WHEATLEY PLC Director 2007-01-01 CURRENT 1964-06-08 Active
JONATHAN PETER WOODS WHEATLEY (BUNTINGFORD) LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
JONATHAN PETER WOODS WHEATLEY HOLDINGS LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JONATHAN PETER WOODS WHEATLEY HOMES (BALDOCK) LTD Director 2014-06-25 CURRENT 2009-12-18 Active
JONATHAN PETER WOODS BERKHAMSTED TRADING COMPANY LIMITED Director 2014-06-25 CURRENT 1956-10-31 Active
JONATHAN PETER WOODS WINTON HAYES FINANCE LIMITED Director 2014-06-25 CURRENT 1946-03-01 Active
JONATHAN PETER WOODS WINTON HAYES (MIDLANDS) LIMITED Director 2014-06-25 CURRENT 1960-12-19 Active
JONATHAN PETER WOODS WHEATLEY HOMES LIMITED Director 2014-06-25 CURRENT 1946-03-08 Active
JONATHAN PETER WOODS WHEATLEY HOMES (PPE) LIMITED Director 2014-06-25 CURRENT 1955-09-15 Active
JONATHAN PETER WOODS ASPENDEN TRADING LIMITED Director 2014-06-25 CURRENT 1959-04-30 Active
JONATHAN PETER WOODS WHEATLEY HOMES (SOUTHERN) LIMITED Director 2014-06-25 CURRENT 1987-05-12 Active
JONATHAN PETER WOODS MAGUIRE AND WOODS CONSTRUCTION LIMITED Director 2014-06-25 CURRENT 1968-11-01 Active
JONATHAN PETER WOODS CONSTANTINE PLANT COMPANY LIMITED Director 2014-06-25 CURRENT 1952-05-08 Active
JONATHAN PETER WOODS WHEATLEY HOMES (WGC) LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
JONATHAN PETER WOODS G.P. WOODS LIMITED Director 2013-08-15 CURRENT 1973-04-27 Active
JONATHAN PETER WOODS WHEATLEY PROPERTIES LIMITED Director 2012-05-24 CURRENT 1960-04-12 Active
JONATHAN PETER WOODS WHEATLEY COMMERCIAL DEVELOPMENTS LIMITED Director 2012-05-24 CURRENT 1960-07-18 Active
JONATHAN PETER WOODS WHEATLEY GROUP DEVELOPMENTS LIMITED Director 2012-05-24 CURRENT 1961-10-10 Active
JONATHAN PETER WOODS WHEATLEY WINTON HAYES LIMITED Director 2002-12-19 CURRENT 1933-11-13 Active
JONATHAN PETER WOODS WHEATLEY PLC Director 2001-01-01 CURRENT 1964-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-26APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PETER WOODS
2023-06-23Termination of appointment of Colin Leonard Stewart on 2023-06-23
2023-06-23Appointment of Mr Paul Jevon as company secretary on 2023-06-23
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 414
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 414
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 414
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-12SH0127/11/14 STATEMENT OF CAPITAL GBP 414
2014-12-10SH06Cancellation of shares. Statement of capital on 2014-11-14 GBP 207
2014-12-10SH03Purchase of own shares
2014-11-26RES01ADOPT ARTICLES 26/11/14
2014-09-03AP03Appointment of Mr Colin Leonard Stewart as company secretary on 2014-08-28
2014-09-03TM02Termination of appointment of Brenda Kathleen Eldridge on 2014-08-28
2014-08-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 250
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-29AP01DIRECTOR APPOINTED MR JONATHAN PETER WOODS
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/11 FROM Wheatley House Works Road Letchworth Garden City Hertfordshire SG6 1LP
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-12AR0131/12/10 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-11AR0131/12/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SIMON WOODS / 31/12/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER WOODS / 31/12/2009
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA KATHLEEN ELDRIDGE / 31/12/2009
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-11363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: WHEATLEY HOUSE DUNHAMS LANE LETCHWORTH HERTFORDSHIRE SG6 1BE
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-06288cSECRETARY'S PARTICULARS CHANGED
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-03123£ NC 100/250 31/03/01
2001-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-0388(2)RAD 31/03/01--------- £ SI 150@1=150 £ IC 100/250
2001-05-03RES04NC INC ALREADY ADJUSTED 31/03/01
2001-05-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-04-07395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-03288bSECRETARY RESIGNED
2000-10-26288aNEW SECRETARY APPOINTED
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-18SRES01ADOPT MEM AND ARTS 12/09/00
2000-08-21288aNEW SECRETARY APPOINTED
2000-08-21288bSECRETARY RESIGNED
2000-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-30288aNEW SECRETARY APPOINTED
2000-01-30288bSECRETARY RESIGNED
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-30363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-04287REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 1 CAMPUS FIVE LETCHWORTH BUSINESS PARK LETCHWORTH HERTFORDSHIRE SG6 2JF
1998-02-03363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to ASPENDEN HALL FARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPENDEN HALL FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-05-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-04-07 Satisfied GEOFFREY PETER WOODS
LEGAL CHARGE 2001-03-30 Outstanding GEOFFREY PETER WOODS
FLOATING CHARGE 1997-01-30 Satisfied TSB BANK PLC
TRANSFER DEED 1993-10-29 Satisfied TSB BANK PLC
DEBENTURE 1991-11-29 Satisfied HILL SAMUEL BANK LIMITED
MORTGAGE 1979-07-24 Satisfied HILL SAMUEL & CO LTD
LEGAL CHARGE 1978-05-08 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ASPENDEN HALL FARM LIMITED

Intangible Assets
Patents
We have not found any records of ASPENDEN HALL FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPENDEN HALL FARM LIMITED
Trademarks
We have not found any records of ASPENDEN HALL FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPENDEN HALL FARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as ASPENDEN HALL FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASPENDEN HALL FARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPENDEN HALL FARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPENDEN HALL FARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.