ASPALL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASPALL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09892044

Incorporation date

27/11/2015

Size

Full

Contacts

Registered address

Registered address

The Cyder House, Debenham, Suffolk IP14 6PDCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2015)
dot icon04/01/2026
Full accounts made up to 2024-12-31
dot icon22/12/2025
Change of details for Molson Coors Brewing Company (Uk) Limited as a person with significant control on 2025-12-10
dot icon13/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon11/06/2025
Appointment of Hannah Norbury as a director on 2025-06-09
dot icon11/06/2025
Appointment of Mr Kevin Fawell as a director on 2025-06-09
dot icon30/05/2025
Appointment of Miss Rebecca Jane Wheeler as a director on 2025-05-21
dot icon30/05/2025
Termination of appointment of Philip Mark Whitehead as a director on 2025-05-21
dot icon30/05/2025
Appointment of Mr Simon Kerry as a director on 2025-05-21
dot icon30/05/2025
Termination of appointment of Robert Eveson as a director on 2025-05-21
dot icon28/03/2025
Registered office address changed from 137 High Street Burton-on-Trent DE14 1JZ England to The Cyder House Debenham Suffolk IP14 6PD on 2025-03-28
dot icon05/01/2025
Full accounts made up to 2023-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon04/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon16/12/2022
Termination of appointment of Alison Patricia Pickering as a director on 2022-12-16
dot icon16/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon10/06/2021
Termination of appointment of Selina Frances Chan as a secretary on 2021-06-08
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon10/07/2020
Appointment of Mrs Selina Frances Chan as a secretary on 2020-07-02
dot icon10/07/2020
Termination of appointment of Gemma Wisniewski as a secretary on 2020-07-02
dot icon10/07/2020
Appointment of Mrs Alison Patricia Pickering as a director on 2020-07-02
dot icon10/07/2020
Termination of appointment of James Christian Shearer as a director on 2020-07-02
dot icon05/02/2020
Confirmation statement made on 2019-11-26 with updates
dot icon31/01/2020
Sub-division of shares on 2020-01-15
dot icon28/01/2020
Second filing of Confirmation Statement dated 26/11/2018
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Resolutions
dot icon02/04/2019
Appointment of Mr Robert Eveson as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Simon Kerry as a director on 2019-04-01
dot icon07/01/2019
Group of companies' accounts made up to 2017-12-31
dot icon21/12/2018
26/11/18 Statement of Capital gbp 500270.3968
dot icon28/09/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon19/01/2018
Sub-division of shares on 2018-01-05
dot icon19/01/2018
Change of share class name or designation
dot icon19/01/2018
Second filing of Confirmation Statement dated 26/11/2017
dot icon12/01/2018
Cessation of Desmond John Smith as a person with significant control on 2018-01-05
dot icon12/01/2018
Cessation of John Barrington Chevallier Guild as a person with significant control on 2018-01-05
dot icon12/01/2018
Cessation of Henry Chevallier Guild as a person with significant control on 2018-01-05
dot icon11/01/2018
Registered office address changed from The Cyder House Aspall Hall Debenham Suffolk IP14 6PD United Kingdom to 137 High Street Burton-on-Trent DE14 1JZ on 2018-01-11
dot icon11/01/2018
Notification of Molson Coors Brewing Company (Uk) Limited as a person with significant control on 2018-01-05
dot icon11/01/2018
Termination of appointment of Desmond John Smith as a director on 2018-01-05
dot icon11/01/2018
Termination of appointment of Desmond John Smith as a secretary on 2018-01-05
dot icon11/01/2018
Termination of appointment of Guy Raymond Cuthbert Quilter as a director on 2018-01-05
dot icon11/01/2018
Termination of appointment of John Barrington Chevallier Guild as a director on 2018-01-05
dot icon11/01/2018
Appointment of Mrs Gemma Wisniewski as a secretary on 2018-01-05
dot icon11/01/2018
Appointment of Mr Simon Kerry as a director on 2018-01-05
dot icon11/01/2018
Appointment of Mr James Christian Shearer as a director on 2018-01-05
dot icon11/01/2018
Appointment of Mr Philip Mark Whitehead as a director on 2018-01-05
dot icon11/01/2018
Termination of appointment of Henry Chevallier Guild as a director on 2018-01-05
dot icon11/01/2018
Satisfaction of charge 098920440001 in full
dot icon09/01/2018
Group of companies' accounts made up to 2017-04-01
dot icon14/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon22/11/2017
Change of details for Mr Henry Chevallier Guild as a person with significant control on 2016-04-06
dot icon22/11/2017
Change of details for Mr John Barrington Chevallier Guild as a person with significant control on 2016-04-06
dot icon11/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon26/05/2017
Statement of capital on 2016-12-19
dot icon12/04/2017
Resolutions
dot icon09/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon09/11/2016
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon30/01/2016
Appointment of Desmond John Smith as a secretary on 2015-12-21
dot icon29/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon18/01/2016
Appointment of Sir Guy Raymond Cuthbert Quilter as a director on 2015-12-21
dot icon18/01/2016
Appointment of Mr Desmond John Smith as a director on 2015-12-21
dot icon18/01/2016
Appointment of Henry Chevallier Guild as a director on 2015-12-21
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon18/01/2016
Memorandum and Articles of Association
dot icon18/01/2016
Resolutions
dot icon14/12/2015
Certificate of change of name
dot icon14/12/2015
Change of name notice
dot icon07/12/2015
Registration of charge 098920440001, created on 2015-12-07
dot icon27/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Desmond John
Director
21/12/2015 - 05/01/2018
32
Fawell, Kevin
Director
09/06/2025 - Present
5
Quilter, Guy Raymond Cuthbert, Sir
Director
21/12/2015 - 05/01/2018
7
Eveson, Robert
Director
01/04/2019 - 21/05/2025
23
Kerry, Simon
Director
05/01/2018 - 01/04/2019
43

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPALL HOLDINGS LIMITED

ASPALL HOLDINGS LIMITED is an(a) Active company incorporated on 27/11/2015 with the registered office located at The Cyder House, Debenham, Suffolk IP14 6PD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPALL HOLDINGS LIMITED?

toggle

ASPALL HOLDINGS LIMITED is currently Active. It was registered on 27/11/2015 .

Where is ASPALL HOLDINGS LIMITED located?

toggle

ASPALL HOLDINGS LIMITED is registered at The Cyder House, Debenham, Suffolk IP14 6PD.

What does ASPALL HOLDINGS LIMITED do?

toggle

ASPALL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASPALL HOLDINGS LIMITED?

toggle

The latest filing was on 04/01/2026: Full accounts made up to 2024-12-31.