ASPECT HOLDINGS TRADING GROUP LIMITED

Register to unlock more data on OkredoRegister

ASPECT HOLDINGS TRADING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04684278

Incorporation date

03/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2e Tufthorn Industrial Estate, Stepbridge Road, Coleford, Gloucestershire GL16 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2003)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon30/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon29/01/2025
Registered office address changed from Unit 5 Forest of Dean Business Estate Stepbridge Road Coleford Glouchestershire GL16 8PJ to Unit 2E Tufthorn Industrial Estate Stepbridge Road Coleford Gloucestershire GL16 8PJ on 2025-01-29
dot icon29/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/08/2023
Appointment of Mr Darren Kevin Wintle as a director on 2023-07-26
dot icon17/07/2023
Termination of appointment of Maureen Aneta Harris as a director on 2023-06-30
dot icon17/07/2023
Appointment of Mr Ross Nathan Hannam as a director on 2023-06-30
dot icon17/07/2023
Notification of Jackal Holdings Limited as a person with significant control on 2023-06-30
dot icon17/07/2023
Cessation of Maureen Aneta Harris as a person with significant control on 2023-06-30
dot icon17/07/2023
Termination of appointment of Maureen Aneta Harris as a secretary on 2023-06-30
dot icon03/07/2023
Registration of charge 046842780002, created on 2023-06-30
dot icon13/02/2023
Notification of Maureen Aneta Harris as a person with significant control on 2022-11-09
dot icon31/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/01/2023
Secretary's details changed for Mrs Maureen Aneta Harris on 2022-03-01
dot icon12/01/2023
Director's details changed for Mrs Maureen Aneta Harris on 2022-03-01
dot icon12/01/2023
Cessation of Terence Michael Harris as a person with significant control on 2022-11-09
dot icon12/01/2023
Change of details for a person with significant control
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon28/08/2020
Termination of appointment of Terence Michael Harris as a director on 2020-07-16
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/08/2019
Appointment of Mrs Maureen Anita Harris as a director on 2019-07-30
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/03/2019
Solvency Statement dated 14/03/19
dot icon18/03/2019
Statement of capital on 2019-03-18
dot icon18/03/2019
Statement by Directors
dot icon18/03/2019
Resolutions
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon09/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon11/02/2016
Total exemption full accounts made up to 2015-07-31
dot icon20/01/2016
Termination of appointment of Justin James Harris as a director on 2016-01-11
dot icon11/11/2015
Appointment of Justin James Harris as a director on 2015-09-01
dot icon24/06/2015
Satisfaction of charge 1 in full
dot icon26/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon09/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/04/2014
Registered office address changed from Unit 12 Midas Industrial Estate Longbridge Way Cowley Mill Road Uxbridge Middlesex UB8 2YT on 2014-04-16
dot icon06/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon07/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon19/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/06/2009
Registered office changed on 23/06/2009 from unit 12 midas industrial estate longbridge way cowley mill road uxbridge middlesex UB8 2YT
dot icon23/06/2009
Registered office changed on 23/06/2009 from prospect house, 2 athenaeum road whetstone london N20 9YU
dot icon18/03/2009
Return made up to 03/03/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon10/03/2008
Return made up to 03/03/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon28/03/2007
Return made up to 03/03/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/04/2006
Return made up to 03/03/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon03/06/2005
Accounts for a small company made up to 2004-07-31
dot icon10/03/2005
Return made up to 03/03/05; full list of members
dot icon19/05/2004
Resolutions
dot icon07/05/2004
Particulars of contract relating to shares
dot icon07/05/2004
Ad 03/03/03--------- £ si [email protected]
dot icon15/04/2004
Particulars of mortgage/charge
dot icon09/03/2004
Return made up to 03/03/04; full list of members
dot icon22/12/2003
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon24/09/2003
Certificate of change of name
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Resolutions
dot icon26/04/2003
£ nc 1000/1500 03/03/03
dot icon07/04/2003
New director appointed
dot icon07/04/2003
Secretary resigned
dot icon07/04/2003
Director resigned
dot icon07/04/2003
New secretary appointed
dot icon03/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
563.43K
-
0.00
31.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Terence Michael
Director
03/03/2003 - 16/07/2020
4
Harris, Justin James
Director
01/09/2015 - 11/01/2016
2
ATHENAEUM DIRECTORS LIMITED
Corporate Director
03/03/2003 - 03/03/2003
140
ATHENAEUM SECRETARIES LIMITED
Corporate Secretary
03/03/2003 - 03/03/2003
170
Harris, Maureen Aneta
Director
30/07/2019 - 30/06/2023
3

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 ASPECT HOLDINGS TRADING GROUP LIMITED

ASPECT HOLDINGS TRADING GROUP LIMITED is an(a) Active company incorporated on 03/03/2003 with the registered office located at Unit 2e Tufthorn Industrial Estate, Stepbridge Road, Coleford, Gloucestershire GL16 8PJ. There are currently 2 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 HOLDINGS TRADING GROUP LIMITED?

toggle

ASPECT HOLDINGS TRADING GROUP LIMITED is currently Active. It was registered on 03/03/2003 .

Where is ASPECT HOLDINGS TRADING GROUP LIMITED located?

toggle

ASPECT HOLDINGS TRADING GROUP LIMITED is registered at Unit 2e Tufthorn Industrial Estate, Stepbridge Road, Coleford, Gloucestershire GL16 8PJ.

What does ASPECT HOLDINGS TRADING GROUP LIMITED do?

toggle

ASPECT HOLDINGS TRADING GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASPECT HOLDINGS TRADING GROUP LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.