Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPEN 2024 LIMITED
Company Information for

ASPEN 2024 LIMITED

STAMFORD HOUSE, NORTHENDEN ROAD, SALE, CHESHIRE, M33 2DH,
Company Registration Number
02940889
Private Limited Company
In Administration

Company Overview

About Aspen 2024 Ltd
ASPEN 2024 LIMITED was founded on 1994-06-21 and has its registered office in Sale. The organisation's status is listed as "In Administration". Aspen 2024 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
ASPEN 2024 LIMITED
 
Legal Registered Office
STAMFORD HOUSE
NORTHENDEN ROAD
SALE
CHESHIRE
M33 2DH
Other companies in ST1
 
Telephone01782714684
 
Previous Names
SANDYCROFT CONSTRUCTION LIMITED07/02/2024
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPEN 2024 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 ASPEN 2024 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WHALLEY
Company Secretary 2008-04-02
KARL GREATREX
Director 2006-12-01
RICHARD WHALLEY
Director 2008-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
LISA MARIE LUCYK
Company Secretary 1994-06-21 2008-04-02
DAVID DICKINSON
Director 2006-12-01 2008-04-02
ANTHONY JOHN LUCYK
Director 2006-12-01 2008-04-02
PHILIP EDWARD BURKE
Director 2003-05-01 2008-03-14
JOHN ARTHUR KIRKHAM
Director 1994-06-21 2006-12-01
KEITH DALLINSON
Director 1994-06-21 1999-02-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-06-21 1994-06-21
COMBINED NOMINEES LIMITED
Nominated Director 1994-06-21 1994-06-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-06-21 1994-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WHALLEY SANDYCROFT HOLDINGS LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Active
KARL GREATREX BRAMPTON HOMES LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
KARL GREATREX SANDYCROFT PROJECTS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
KARL GREATREX SANDYCROFT HOLDINGS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active
RICHARD WHALLEY BRAMPTON HOMES LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
RICHARD WHALLEY SANDYCROFT PROJECTS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
RICHARD WHALLEY SANDYCROFT HOLDINGS LIMITED Director 2008-02-11 CURRENT 2008-02-11 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
2024-03-21Liquidation statement of affairs AM02SOA
2024-02-28Appointment of an administrator
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Wharfside Festival Way Stoke-on-Trent ST1 5PU England
2024-02-07Company name changed sandycroft construction LIMITED\certificate issued on 07/02/24
2023-07-06CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-05-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-05-19CH01Director's details changed for Mr Karl Greatrex on 2022-05-13
2022-04-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-03-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-06-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-04-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-05-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHALLEY / 21/03/2018
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Unit 2 Lakeside Festival Way Stoke-on-Trent Staffordshire ST1 5RY
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GREATREX / 21/03/2018
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029408890003
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-07PSC02Notification of Sandycroft Holdings Limited as a person with significant control on 2016-04-06
2017-03-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16CH01Director's details changed for Mr Karl Greatrex on 2016-12-16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-23AR0121/06/15 ANNUAL RETURN FULL LIST
2015-02-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-28AR0121/06/14 ANNUAL RETURN FULL LIST
2014-04-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0121/06/13 ANNUAL RETURN FULL LIST
2013-07-12CH01Director's details changed for Mr Karl Greatrex on 2013-07-08
2013-04-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AA01Current accounting period extended from 30/06/12 TO 31/12/12
2012-07-03AR0121/06/12 ANNUAL RETURN FULL LIST
2011-07-05AR0121/06/11 ANNUAL RETURN FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHALLEY / 21/06/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GREATREX / 21/06/2011
2011-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WHALLEY / 21/06/2011
2011-06-13AUDAUDITOR'S RESIGNATION
2011-06-09AUDAUDITOR'S RESIGNATION
2011-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-07-01AR0121/06/10 FULL LIST
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-15363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 2 CHERRY ORCHARD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2UB
2009-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-13363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY LUCYK
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID DICKINSON
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY LISA LUCYK
2008-04-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-09RES13FINANCIAL ASSISTANCE APPROVAL 02/04/2008
2008-04-09RES01ADOPT ARTICLES 02/04/2008
2008-04-09288aDIRECTOR AND SECRETARY APPOINTED RICHARD JAMES EDWARD WHALLEY
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BURKE
2008-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-22363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288bDIRECTOR RESIGNED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-07-20363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-01123£ NC 100/1000 12/10/05
2005-11-01RES13ISS CAP £1000 12/10/05
2005-11-01RES04NC INC ALREADY ADJUSTED 12/10/05
2005-11-0188(2)RAD 12/10/05--------- £ SI 900@1=900 £ IC 100/1000
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/04
2004-07-16363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-26363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-05-12288aNEW DIRECTOR APPOINTED
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-05288cSECRETARY'S PARTICULARS CHANGED
2002-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/02
2002-07-12363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-26225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02
2001-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-06-29363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-29363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2000-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-07363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-06363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ASPEN 2024 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 ASPEN 2024 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 ASPEN 2024 LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ASPEN 2024 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ASPEN 2024 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASPEN 2024 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-03-24 GBP £1,593
London Borough of Merton 2010-11-10 GBP £680 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.

Outgoings
Business Rates/Property Tax
No properties were found where ASPEN 2024 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 ASPEN 2024 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 ASPEN 2024 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.