ASPECT ECOLOGY LIMITED

Register to unlock more data on OkredoRegister

ASPECT ECOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05648214

Incorporation date

07/12/2005

Size

Small

Contacts

Registered address

Registered address

Riverview A17 Embankment Business Park, Vale Road Heaton Mersey, Stockport SK4 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2005)
dot icon13/02/2026
Satisfaction of charge 056482140003 in full
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon08/07/2025
Accounts for a small company made up to 2024-12-31
dot icon02/05/2025
Notification of Apem Limited as a person with significant control on 2025-05-01
dot icon02/05/2025
Cessation of Goshawk Newco 2 Limited as a person with significant control on 2025-05-01
dot icon26/04/2025
Registration of charge 056482140003, created on 2025-04-22
dot icon24/04/2025
Satisfaction of charge 056482140001 in full
dot icon24/04/2025
Satisfaction of charge 056482140002 in full
dot icon24/01/2025
Director's details changed for Ms Leah Joan Mcgimpsey on 2025-01-18
dot icon24/01/2025
Director's details changed for Ms Leah Joan Mcgimpsey on 2025-01-14
dot icon11/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon30/09/2024
Registration of charge 056482140002, created on 2024-09-13
dot icon09/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/07/2024
Director's details changed for Mr Darroch Baker on 2024-07-23
dot icon18/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon07/12/2023
Change of details for Goshawk Newco 2 Limited as a person with significant control on 2023-10-06
dot icon05/12/2023
Registration of charge 056482140001, created on 2023-12-04
dot icon19/10/2023
Memorandum and Articles of Association
dot icon19/10/2023
Resolutions
dot icon16/10/2023
Appointment of Ms Leah Joan Mcgimpsey as a director on 2023-10-06
dot icon13/10/2023
Appointment of Ms Nic Hunter as a director on 2023-10-06
dot icon13/10/2023
Appointment of Mr Darroch Baker as a director on 2023-10-06
dot icon13/10/2023
Termination of appointment of Sandra Janet Walmsley as a secretary on 2023-10-06
dot icon13/10/2023
Termination of appointment of Alistair Gordon Baxter as a director on 2023-10-06
dot icon13/10/2023
Current accounting period extended from 2023-12-27 to 2023-12-31
dot icon13/10/2023
Registered office address changed from West Court Hardwick Business Park Noral Way Banbury Oxon OX16 2AF to Riverview a17 Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 2023-10-13
dot icon13/10/2023
Director's details changed for Ms Nic Hunter on 2023-10-06
dot icon13/10/2023
Termination of appointment of Sandra Janet Walmsley as a director on 2023-10-06
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/09/2023
Notification of Goshawk Newco 2 Limited as a person with significant control on 2023-09-01
dot icon04/09/2023
Cessation of Goshawk Newco 1 Limited as a person with significant control on 2023-09-01
dot icon31/08/2023
Notification of Goshawk Newco 1 Limited as a person with significant control on 2023-08-31
dot icon31/08/2023
Cessation of Adonis Holdings Limited as a person with significant control on 2023-08-31
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon27/09/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon13/01/2020
Secretary's details changed for Sandra Janet Walmsley on 2020-01-13
dot icon13/01/2020
Director's details changed for Sandra Janet Walmsley on 2020-01-13
dot icon13/01/2020
Director's details changed for Alistair Gordon Baxter on 2020-01-13
dot icon13/01/2020
Confirmation statement made on 2019-12-07 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon29/01/2019
Confirmation statement made on 2018-12-07 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon14/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Director's details changed for Alistair Gordon Baxter on 2014-12-08
dot icon12/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon07/11/2014
Registered office address changed from Hardwick Business Park Noral Way Banbury Oxon OX16 2AF United Kingdom to West Court Hardwick Business Park Noral Way Banbury Oxon OX16 2AF on 2014-11-07
dot icon07/11/2014
Registered office address changed from Penrose House, 67 Hightown Road Banbury Oxfordshire OX16 9BE to West Court Hardwick Business Park Noral Way Banbury Oxon OX16 2AF on 2014-11-07
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 07/12/08; full list of members
dot icon17/12/2008
Director and secretary's change of particulars / sandra walmsley / 10/12/2008
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 07/12/07; full list of members
dot icon16/10/2007
Director's particulars changed
dot icon04/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 07/12/06; full list of members
dot icon03/08/2006
Ad 20/07/06-20/07/06 £ si [email protected]=20 £ ic 80/100
dot icon03/08/2006
Ad 20/07/06-20/07/06 £ si [email protected]=79 £ ic 1/80
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New secretary appointed;new director appointed
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Secretary resigned
dot icon08/12/2005
Director's particulars changed
dot icon08/12/2005
Secretary's particulars changed
dot icon07/12/2005
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
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alistair Gordon Baxter
Director
11/01/2006 - 06/10/2023
6
Walmsley, Sandra Janet
Director
11/01/2006 - 06/10/2023
-
Walmsley, Sandra Janet
Secretary
11/01/2006 - 06/10/2023
-
Hunter, Nic
Director
06/10/2023 - Present
-
Mcgimpsey, Leah Joan
Director
06/10/2023 - Present
9

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ASPECT ECOLOGY LIMITED

ASPECT ECOLOGY LIMITED is an(a) Active company incorporated on 07/12/2005 with the registered office located at Riverview A17 Embankment Business Park, Vale Road Heaton Mersey, Stockport SK4 3GN. There are currently 3 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 ASPECT ECOLOGY LIMITED?

toggle

ASPECT ECOLOGY LIMITED is currently Active. It was registered on 07/12/2005 .

Where is ASPECT ECOLOGY LIMITED located?

toggle

ASPECT ECOLOGY LIMITED is registered at Riverview A17 Embankment Business Park, Vale Road Heaton Mersey, Stockport SK4 3GN.

What does ASPECT ECOLOGY LIMITED do?

toggle

ASPECT ECOLOGY LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ASPECT ECOLOGY LIMITED?

toggle

The latest filing was on 13/02/2026: Satisfaction of charge 056482140003 in full.