ASPECT LANDSCAPE PLANNING LIMITED

Register to unlock more data on OkredoRegister

ASPECT LANDSCAPE PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05261833

Incorporation date

18/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hardwick Business Park South Court, Noral Way, Banbury, Oxfordshire OX16 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2004)
dot icon29/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon28/03/2025
Cessation of Benjamin Nigel Wright as a person with significant control on 2025-03-28
dot icon28/03/2025
Appointment of Mr Christopher Watts as a director on 2025-03-28
dot icon28/03/2025
Appointment of Paula Jordan as a director on 2025-03-28
dot icon28/03/2025
Notification of Aspect Landscape Planning Holdings Ltd as a person with significant control on 2025-03-28
dot icon28/03/2025
Cessation of Vanessa Jane Wright as a person with significant control on 2025-03-28
dot icon28/03/2025
Appointment of Mr James Morton as a director on 2025-03-28
dot icon28/03/2025
Appointment of Mr Stefan Burton as a director on 2025-03-28
dot icon18/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Notification of Vanessa Jane Wright as a person with significant control on 2024-02-23
dot icon23/12/2024
Change of details for Benjamin Nigel Wright as a person with significant control on 2024-12-23
dot icon19/12/2024
Director's details changed for Mrs Vanessa Jane Wright on 2024-12-18
dot icon19/12/2024
Director's details changed for Benjamin Nigel Wright on 2024-12-18
dot icon18/12/2024
Registered office address changed from Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom to Hardwick Business Park South Court Noral Way Banbury Oxfordshire OX16 2AF on 2024-12-18
dot icon18/12/2024
Secretary's details changed for Vanessa Wright on 2024-12-18
dot icon18/12/2024
Change of details for Benjamin Nigel Wright as a person with significant control on 2024-12-18
dot icon23/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Resolutions
dot icon05/03/2024
Cancellation of shares. Statement of capital on 2024-02-26
dot icon05/03/2024
Purchase of own shares.
dot icon25/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon22/04/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon13/08/2021
Cessation of Vanessa Wright as a person with significant control on 2021-02-12
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon09/11/2020
Change of details for Vanessa Wright as a person with significant control on 2020-11-09
dot icon09/11/2020
Change of details for Benjamin Nigel Wright as a person with significant control on 2020-11-09
dot icon09/11/2020
Director's details changed for Vanessa Wright on 2020-11-09
dot icon09/11/2020
Director's details changed for Benjamin Nigel Wright on 2020-11-09
dot icon09/11/2020
Confirmation statement made on 2020-10-18 with updates
dot icon09/11/2020
Secretary's details changed for Vanessa Wright on 2020-11-09
dot icon22/09/2020
Sub-division of shares on 2020-09-10
dot icon22/09/2020
Memorandum and Articles of Association
dot icon22/09/2020
Resolutions
dot icon14/04/2020
Secretary's details changed for Vanessa Wright on 2020-04-14
dot icon14/04/2020
Registered office address changed from Penrose House, 67 Hightown Road Banbury Oxfordshire OX16 9BE to Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB on 2020-04-14
dot icon14/04/2020
Director's details changed for Benjamin Nigel Wright on 2020-04-14
dot icon14/04/2020
Director's details changed for Vanessa Wright on 2020-04-14
dot icon14/04/2020
Change of details for Vanessa Wright as a person with significant control on 2020-04-14
dot icon14/04/2020
Change of details for Benjamin Nigel Wright as a person with significant control on 2020-04-14
dot icon03/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Change of share class name or designation
dot icon20/05/2016
Resolutions
dot icon22/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Appointment of Vanessa Wright as a director
dot icon17/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/02/2012
Cancellation of shares. Statement of capital on 2012-02-16
dot icon16/02/2012
Purchase of own shares.
dot icon27/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon06/09/2011
Amended accounts made up to 2010-12-31
dot icon01/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Cancellation of shares. Statement of capital on 2011-05-03
dot icon03/05/2011
Purchase of own shares.
dot icon17/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/03/2011
Cancellation of shares. Statement of capital on 2011-03-11
dot icon11/03/2011
Purchase of own shares.
dot icon11/03/2011
Purchase of own shares.
dot icon11/03/2011
Cancellation of shares. Statement of capital on 2011-03-11
dot icon19/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon14/07/2010
Termination of appointment of Benjamin Wright as a secretary
dot icon14/07/2010
Appointment of Vanessa Wright as a secretary
dot icon07/07/2010
Purchase of own shares.
dot icon05/07/2010
Cancellation of shares. Statement of capital on 2010-07-05
dot icon05/07/2010
Resolutions
dot icon09/06/2010
Termination of appointment of Richard Leonard as a director
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 18/10/08; full list of members
dot icon19/12/2008
Director's change of particulars / richard leonard / 18/10/2004
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/08/2008
Director's change of particulars / richard leonard / 05/08/2008
dot icon12/06/2008
Director and secretary's change of particulars / benjamin wright / 29/11/2007
dot icon09/06/2008
Director and secretary's change of particulars / benjamin wright / 29/11/2007
dot icon09/06/2008
Director's change of particulars / richard leonard / 29/11/2007
dot icon26/10/2007
Return made up to 18/10/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2006
Return made up to 18/10/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2005
Return made up to 18/10/05; full list of members
dot icon02/09/2005
Director's particulars changed
dot icon19/08/2005
Director's particulars changed
dot icon14/12/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon18/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

18
2022
change arrow icon+93.02 % *

* during past year

Cash in Bank

£442,975.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
566.69K
-
0.00
229.49K
-
2022
18
701.04K
-
0.00
442.98K
-
2022
18
701.04K
-
0.00
442.98K
-

Employees

2022

Employees

18 Ascended20 % *

Net Assets(GBP)

701.04K £Ascended23.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

442.98K £Ascended93.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Christopher
Director
28/03/2025 - Present
-
Jordan, Paula
Director
28/03/2025 - Present
1
Wright, Benjamin Nigel
Director
18/10/2004 - Present
7
Vanessa Wright
Director
01/07/2012 - Present
3
Burton, Stefan
Director
28/03/2025 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASPECT LANDSCAPE PLANNING LIMITED

ASPECT LANDSCAPE PLANNING LIMITED is an(a) Active company incorporated on 18/10/2004 with the registered office located at Hardwick Business Park South Court, Noral Way, Banbury, Oxfordshire OX16 2AF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT LANDSCAPE PLANNING LIMITED?

toggle

ASPECT LANDSCAPE PLANNING LIMITED is currently Active. It was registered on 18/10/2004 .

Where is ASPECT LANDSCAPE PLANNING LIMITED located?

toggle

ASPECT LANDSCAPE PLANNING LIMITED is registered at Hardwick Business Park South Court, Noral Way, Banbury, Oxfordshire OX16 2AF.

What does ASPECT LANDSCAPE PLANNING LIMITED do?

toggle

ASPECT LANDSCAPE PLANNING LIMITED operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

How many employees does ASPECT LANDSCAPE PLANNING LIMITED have?

toggle

ASPECT LANDSCAPE PLANNING LIMITED had 18 employees in 2022.

What is the latest filing for ASPECT LANDSCAPE PLANNING LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-12-31.