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

ASPENS-SERVICES LIMITED

TEME HOUSE WHITTINGTON HALL, WHITTINGTON, WORCESTER, WR5 2RY,
Company Registration Number
06561073
Private Limited Company
Active

Company Overview

About Aspens-services Ltd
ASPENS-SERVICES LIMITED was founded on 2008-04-10 and has its registered office in Worcester. The organisation's status is listed as "Active". Aspens-services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASPENS-SERVICES LIMITED
 
Legal Registered Office
TEME HOUSE WHITTINGTON HALL
WHITTINGTON
WORCESTER
WR5 2RY
Other companies in WR14
 
Filing Information
Company Number 06561073
Company ID Number 06561073
Date formed 2008-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB931241262  
Last Datalog update: 2024-03-07 03:46:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPENS-SERVICES 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 ASPENS-SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALAN ADEY
Director 2018-04-18
JASON CARTER
Director 2017-01-09
MARTIN STANLEY GARLAND
Director 2008-04-10
JOHN PHILIP ROE
Director 2008-04-10
TIMOTHY MICHAEL WILSON
Director 2011-10-31
BENJAMIN LAWRENCE WOOD
Director 2017-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JOY ASHMORE
Director 2008-04-10 2014-12-18
Secretarial Appointments Limited
Company Secretary 2008-04-10 2008-04-10
Corporate Appointments Limited
Director 2008-04-10 2008-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON CARTER HC 1278 LIMITED Director 2017-03-22 CURRENT 2017-01-20 Active
JASON CARTER ADDED VALUE ENTERPRISES LIMITED Director 2016-12-14 CURRENT 2016-11-09 Active
TIMOTHY MICHAEL WILSON HC 1278 LIMITED Director 2017-03-22 CURRENT 2017-01-20 Active
TIMOTHY MICHAEL WILSON HC 1266 LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
TIMOTHY MICHAEL WILSON HC 1265 LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
BENJAMIN LAWRENCE WOOD HC 1278 LIMITED Director 2017-03-22 CURRENT 2017-01-20 Active
BENJAMIN LAWRENCE WOOD ADDED VALUE ENTERPRISES LIMITED Director 2016-12-14 CURRENT 2016-11-09 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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR KATHY JANE WHITE
2024-01-03Cancellation of shares. Statement of capital on 2022-01-04 GBP 624
2024-01-03Cancellation of shares. Statement of capital on 2023-10-05 GBP 612
2024-01-03Purchase of own shares
2024-01-03Cancellation of shares. Statement of capital on 2023-07-22 GBP 973
2023-10-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-10-11APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LAWRENCE WOOD
2023-09-2927/09/23 STATEMENT OF CAPITAL GBP 665
2023-08-01REGISTRATION OF A CHARGE / CHARGE CODE 065610730006
2023-07-07FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 065610730005
2023-06-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065610730004
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-17Change of details for Mr John Philip Roe as a person with significant control on 2022-01-14
2022-01-17PSC04Change of details for Mr John Philip Roe as a person with significant control on 2022-01-14
2022-01-14Director's details changed for Mr Jason Carter on 2022-01-14
2022-01-14Director's details changed for Mr John Philip Roe on 2022-01-14
2022-01-14Director's details changed for Mr Benjamin Lawrence Wood on 2022-01-14
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-14CH01Director's details changed for Mr Jason Carter on 2022-01-14
2021-10-22AP01DIRECTOR APPOINTED MICHELLE ANN O'CONNOR
2021-09-14PSC04Change of details for Mr John Philip Roe as a person with significant control on 2021-09-14
2021-09-12AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-08-24PSC04Change of details for Mr John Philip Roe as a person with significant control on 2021-08-24
2021-08-24CH01Director's details changed for Mr John Philip Roe on 2021-08-24
2021-07-15AP01DIRECTOR APPOINTED MISS KATHY JANE WHITE
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STEVENSON JAMES
2021-03-29CH01Director's details changed for Mr Jason Carter on 2021-03-29
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Teme House Whittington Hall Whittington Worcester WR5 2ZX United Kingdom
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Teme House Whittington Hall Whittington Worcester WR5 2RA United Kingdom
2021-01-05CH01Director's details changed for Mr Paul Alan Adey on 2021-01-01
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Suite 5 Offerton Barns Business Centre, Offerton Lane Hindlip Worcester WR3 8SX
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-23PSC04Change of details for Mr John Philip Roe as a person with significant control on 2016-04-06
2020-12-22PSC07CESSATION OF JOHN PHILIP ROE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-12-11CH01Director's details changed for Mr Jason Carter on 2020-12-10
2020-10-14RES09Resolution of authority to purchase a number of shares
2020-10-14SH06Cancellation of shares. Statement of capital on 2020-09-29 GBP 651.00
2020-09-04AP01DIRECTOR APPOINTED MS SARAH STEVENSON JAMES
2020-08-04RES13Resolutions passed:
  • Terms of agreement 22/07/2020
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL WILSON
2020-03-10AA01Current accounting period extended from 30/04/20 TO 30/09/20
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-09-27RP04AP01Second filing of director appointment of Maurice Ian Livesey
2019-09-25AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-17PSC04Change of details for Mr John Philip Roe as a person with significant control on 2016-04-06
2019-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP ROE
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY GARLAND
2019-07-02AP01DIRECTOR APPOINTED JOHN PHILIP ROE
2019-06-28AP01DIRECTOR APPOINTED MR MAURICE IAN LIVESEY
2019-05-14CH01Director's details changed for Martin Stanley Garland on 2019-05-14
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065610730004
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 065610730003
2018-08-14AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 065610730002
2018-04-23AP01DIRECTOR APPOINTED MR PAUL ALAN ADEY
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-01-16AP01DIRECTOR APPOINTED JASON CARTER
2017-01-16AP01DIRECTOR APPOINTED BENJAMIN WOOD
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-14SH0116/11/15 STATEMENT OF CAPITAL GBP 1000
2015-11-16AR0102/11/15 ANNUAL RETURN FULL LIST
2015-11-16CH01Director's details changed for Mr Timothy Michael Wilson on 2015-11-16
2015-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JOY ASHMORE
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-19AR0102/11/14 ANNUAL RETURN FULL LIST
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM SUITE 5 OFFERTON BARNS BUSINESS PARK, OFFERTON LANE HINDLIP WORCESTER WR3 8SX ENGLAND
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM GRANTA LODGE 71 GRAHAM ROAD MALVERN, WORCS WR14 2JS
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 500
2013-11-05AR0102/11/13 ANNUAL RETURN FULL LIST
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065610730001
2012-11-12AR0102/11/12 ANNUAL RETURN FULL LIST
2012-05-22AA30/04/12 TOTAL EXEMPTION SMALL
2011-11-29AR0102/11/11 FULL LIST
2011-11-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-02AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL WILSON
2011-11-02SH0131/10/11 STATEMENT OF CAPITAL GBP 500
2011-04-26AR0110/04/11 FULL LIST
2010-08-10AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-07AR0110/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP ROE / 10/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STANLEY GARLAND / 10/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JOY ASHMORE / 10/04/2010
2009-12-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-06-19288aDIRECTOR APPOINTED AMANDA JOY ASHMORE
2008-06-19288aDIRECTOR APPOINTED JOHN PHILIP ROE
2008-06-19288aDIRECTOR APPOINTED MARTIN STANLEY GARLAND
2008-06-1988(2)AD 10/04/08 GBP SI 99@1=99 GBP IC 1/100
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED
2008-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to ASPENS-SERVICES 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 ASPENS-SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-06 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 474,533

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 ASPENS-SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 500
Cash Bank In Hand 2012-05-01 £ 202,370
Current Assets 2012-05-01 £ 840,407
Debtors 2012-05-01 £ 489,289
Fixed Assets 2012-05-01 £ 117
Shareholder Funds 2012-05-01 £ 365,991
Stocks Inventory 2012-05-01 £ 148,748
Tangible Fixed Assets 2012-05-01 £ 102

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASPENS-SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPENS-SERVICES LIMITED
Trademarks
We have not found any records of ASPENS-SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASPENS-SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2012-12-03 GBP £1,608 761 ST MARY REDCLIFFE AND TEMPLE SECONDA
Bristol City Council 2012-11-13 GBP £2,320 761 ST MARY REDCLIFFE AND TEMPLE SECONDA
Bristol City Council 2012-10-18 GBP £7,665 761 ST MARY REDCLIFFE AND TEMPLE SECONDA

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 ASPENS-SERVICES 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 ASPENS-SERVICES 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 ASPENS-SERVICES 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.