ASPECTS HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

ASPECTS HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04377415

Incorporation date

19/02/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon19/03/2026
Director's details changed for Mr Andrew Milne on 2026-03-19
dot icon19/03/2026
Change of details for Mrs Suzanne Jayne Milne as a person with significant control on 2026-03-19
dot icon19/03/2026
Change of details for Mr Andrew Milne as a person with significant control on 2026-03-19
dot icon27/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon08/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon23/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/04/2024
Change of details for Mr Andrew Milne as a person with significant control on 2024-03-28
dot icon02/04/2024
Notification of Suzanne Jayne Milne as a person with significant control on 2024-03-28
dot icon29/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon11/01/2024
Satisfaction of charge 043774150009 in full
dot icon09/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-18 with updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon10/10/2019
Satisfaction of charge 1 in full
dot icon18/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon14/09/2018
Registration of charge 043774150009, created on 2018-09-07
dot icon07/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon19/01/2018
Secretary's details changed for Mrs Suzanne Jayne Milne on 2017-10-17
dot icon19/01/2018
Change of details for Mr Andrew Milne as a person with significant control on 2017-10-17
dot icon19/01/2018
Director's details changed for Mr Andrew Milne on 2017-10-17
dot icon27/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/10/2012
Termination of appointment of Kevin Mitchell as a director
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/03/2012
Previous accounting period extended from 2011-07-31 to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mr Andrew Milne on 2012-01-18
dot icon05/03/2012
Secretary's details changed for Mrs Suzanne Jayne Milne on 2012-01-18
dot icon05/03/2012
Director's details changed for Kevin Peter Mitchell on 2012-01-18
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/02/2011
Accounts for a small company made up to 2010-07-31
dot icon31/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon07/04/2010
Group of companies' accounts made up to 2009-07-31
dot icon19/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon26/05/2009
Director appointed kevin peter mitchell
dot icon26/05/2009
Appointment terminate, director kevin peter mitchell logged form
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/01/2009
Return made up to 18/01/09; full list of members
dot icon04/12/2008
Full accounts made up to 2008-07-31
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/08/2008
Director's change of particulars / andrew milne / 08/08/2008
dot icon08/08/2008
Secretary's change of particulars / suzanne milne / 08/08/2008
dot icon25/01/2008
Return made up to 18/01/08; full list of members
dot icon22/01/2008
Particulars of mortgage/charge
dot icon31/12/2007
Accounts for a small company made up to 2007-07-31
dot icon19/01/2007
Return made up to 18/01/07; full list of members
dot icon27/11/2006
Full accounts made up to 2006-07-31
dot icon14/06/2006
£ ic 250/200 28/02/06 £ sr 50@1=50
dot icon17/02/2006
Accounts for a small company made up to 2005-07-31
dot icon26/01/2006
Return made up to 18/01/06; full list of members
dot icon26/01/2006
Secretary resigned
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
New secretary appointed
dot icon02/11/2005
New secretary appointed
dot icon19/10/2005
Secretary's particulars changed
dot icon05/05/2005
Particulars of mortgage/charge
dot icon13/04/2005
Accounts for a small company made up to 2004-07-31
dot icon09/04/2005
Particulars of mortgage/charge
dot icon24/01/2005
Return made up to 18/01/05; full list of members
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
New secretary appointed
dot icon08/09/2004
Particulars of mortgage/charge
dot icon01/07/2004
Registered office changed on 01/07/04 from: 15 guys cliffe road leamington spa warwickshire CV32 6BZ
dot icon25/02/2004
Accounts for a small company made up to 2003-07-31
dot icon09/02/2004
Return made up to 27/01/04; full list of members
dot icon19/11/2003
Ad 01/03/03--------- £ si 50@1=50 £ ic 200/250
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
New secretary appointed
dot icon06/03/2003
Return made up to 06/02/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon10/12/2002
Nc inc already adjusted 15/10/02
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon04/12/2002
Particulars of mortgage/charge
dot icon20/08/2002
Accounting reference date shortened from 31/08/02 to 31/07/02
dot icon20/08/2002
New director appointed
dot icon08/05/2002
Particulars of contract relating to shares
dot icon08/05/2002
Ad 01/03/02--------- £ si 200@1=200 £ ic 1/201
dot icon10/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon12/03/2002
Accounting reference date shortened from 28/02/03 to 31/08/02
dot icon12/03/2002
Registered office changed on 12/03/02 from: prospect house 15 guys cliffe road, leamington spa CV32 5BZ
dot icon12/03/2002
New secretary appointed
dot icon12/03/2002
New director appointed
dot icon05/03/2002
Nc inc already adjusted 21/02/02
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Memorandum and Articles of Association
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Director resigned
dot icon19/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon+88.99 % *

* during past year

Cash in Bank

£23,282.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
1
677.25K
-
0.00
12.32K
-
2022
3
856.08K
-
0.00
23.28K
-
2022
3
856.08K
-
0.00
23.28K
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

856.08K £Ascended26.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.28K £Ascended88.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Kevin Peter
Director
14/05/2009 - 15/10/2012
13
Milne, Suzanne Jayne
Secretary
11/11/2005 - Present
5
Milne, Andrew
Director
19/02/2002 - Present
69
FORM 10 DIRECTORS FD LTD
Nominee Director
19/02/2002 - 21/02/2002
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/02/2002 - 21/02/2002
12863

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASPECTS HOLDINGS (UK) LIMITED

ASPECTS HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 19/02/2002 with the registered office located at Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECTS HOLDINGS (UK) LIMITED?

toggle

ASPECTS HOLDINGS (UK) LIMITED is currently Active. It was registered on 19/02/2002 .

Where is ASPECTS HOLDINGS (UK) LIMITED located?

toggle

ASPECTS HOLDINGS (UK) LIMITED is registered at Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XT.

What does ASPECTS HOLDINGS (UK) LIMITED do?

toggle

ASPECTS HOLDINGS (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ASPECTS HOLDINGS (UK) LIMITED have?

toggle

ASPECTS HOLDINGS (UK) LIMITED had 3 employees in 2022.

What is the latest filing for ASPECTS HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mr Andrew Milne on 2026-03-19.