Company Information for ASPEN 2024 LIMITED
STAMFORD HOUSE, NORTHENDEN ROAD, SALE, CHESHIRE, M33 2DH,
|
Company Registration Number
02940889
Private Limited Company
In Administration |
Company Name | |||
---|---|---|---|
ASPEN 2024 LIMITED | |||
Legal Registered Office | |||
STAMFORD HOUSE NORTHENDEN ROAD SALE CHESHIRE M33 2DH Other companies in ST1 | |||
| |||
Previous Names | |||
|
Company Number | 02940889 | |
---|---|---|
Company ID Number | 02940889 | |
Date formed | 1994-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB115108849 |
Last Datalog update: | 2024-03-07 03:45:49 |
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 |
---|---|---|
RICHARD WHALLEY |
||
KARL GREATREX |
||
RICHARD WHALLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA MARIE LUCYK |
Company Secretary | ||
DAVID DICKINSON |
Director | ||
ANTHONY JOHN LUCYK |
Director | ||
PHILIP EDWARD BURKE |
Director | ||
JOHN ARTHUR KIRKHAM |
Director | ||
KEITH DALLINSON |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANDYCROFT HOLDINGS LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2008-02-11 | Active | |
BRAMPTON HOMES LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Liquidation | |
SANDYCROFT PROJECTS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
SANDYCROFT HOLDINGS LIMITED | Director | 2008-02-11 | CURRENT | 2008-02-11 | Active | |
BRAMPTON HOMES LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Liquidation | |
SANDYCROFT PROJECTS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
SANDYCROFT HOLDINGS LIMITED | Director | 2008-02-11 | CURRENT | 2008-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Liquidation statement of affairs AM02SOA | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 28/02/24 FROM Wharfside Festival Way Stoke-on-Trent ST1 5PU England | ||
Company name changed sandycroft construction LIMITED\certificate issued on 07/02/24 | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Karl Greatrex on 2022-05-13 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHALLEY / 21/03/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM Unit 2 Lakeside Festival Way Stoke-on-Trent Staffordshire ST1 5RY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GREATREX / 21/03/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029408890003 | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
PSC02 | Notification of Sandycroft Holdings Limited as a person with significant control on 2016-04-06 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Karl Greatrex on 2016-12-16 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Karl Greatrex on 2013-07-08 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/06/12 TO 31/12/12 | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHALLEY / 21/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GREATREX / 21/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WHALLEY / 21/06/2011 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 | |
AR01 | 21/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 2 CHERRY ORCHARD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2UB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY LUCYK | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID DICKINSON | |
288b | APPOINTMENT TERMINATED SECRETARY LISA LUCYK | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | FINANCIAL ASSISTANCE APPROVAL 02/04/2008 | |
RES01 | ADOPT ARTICLES 02/04/2008 | |
288a | DIRECTOR AND SECRETARY APPOINTED RICHARD JAMES EDWARD WHALLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP BURKE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
123 | £ NC 100/1000 12/10/05 | |
RES13 | ISS CAP £1000 12/10/05 | |
RES04 | NC INC ALREADY ADJUSTED 12/10/05 | |
88(2)R | AD 12/10/05--------- £ SI 900@1=900 £ IC 100/1000 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/07/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/07/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 5,570 |
Creditors Due After One Year | 2012-12-31 | £ 5,570 |
Creditors Due After One Year | 2011-06-30 | £ 9,282 |
Creditors Due Within One Year | 2013-12-31 | £ 944,153 |
Creditors Due Within One Year | 2012-12-31 | £ 2,212,435 |
Creditors Due Within One Year | 2012-12-31 | £ 2,212,435 |
Creditors Due Within One Year | 2011-06-30 | £ 1,060,451 |
Provisions For Liabilities Charges | 2013-12-31 | £ 2,600 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,750 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,750 |
Creditors and other liabilities
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 ASPEN 2024 LIMITED
Called Up Share Capital | 2013-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 1,000 |
Called Up Share Capital | 2012-12-31 | £ 1,000 |
Called Up Share Capital | 2011-06-30 | £ 1,000 |
Cash Bank In Hand | 2013-12-31 | £ 441,590 |
Cash Bank In Hand | 2012-12-31 | £ 810,345 |
Cash Bank In Hand | 2012-12-31 | £ 810,345 |
Cash Bank In Hand | 2011-06-30 | £ 254,967 |
Current Assets | 2013-12-31 | £ 1,115,696 |
Current Assets | 2012-12-31 | £ 2,330,278 |
Current Assets | 2012-12-31 | £ 2,330,278 |
Current Assets | 2011-06-30 | £ 1,112,626 |
Debtors | 2013-12-31 | £ 490,752 |
Debtors | 2012-12-31 | £ 1,392,078 |
Debtors | 2012-12-31 | £ 1,392,078 |
Debtors | 2011-06-30 | £ 763,806 |
Shareholder Funds | 2013-12-31 | £ 184,119 |
Shareholder Funds | 2012-12-31 | £ 131,427 |
Shareholder Funds | 2012-12-31 | £ 131,427 |
Shareholder Funds | 2011-06-30 | £ 79,067 |
Stocks Inventory | 2013-12-31 | £ 183,354 |
Stocks Inventory | 2012-12-31 | £ 127,855 |
Stocks Inventory | 2012-12-31 | £ 127,855 |
Stocks Inventory | 2011-06-30 | £ 93,853 |
Tangible Fixed Assets | 2013-12-31 | £ 15,795 |
Tangible Fixed Assets | 2012-12-31 | £ 22,904 |
Tangible Fixed Assets | 2012-12-31 | £ 22,904 |
Tangible Fixed Assets | 2011-06-30 | £ 36,174 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
London Borough of Merton | |
|
Customer and client receipts |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |