ASPEN CONCEPTS LIMITED

Register to unlock more data on OkredoRegister

ASPEN CONCEPTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06019393

Incorporation date

05/12/2006

Size

Full

Contacts

Registered address

Registered address

Unit 4 Callenders, Paddington Drive, Swindon SN5 7YWCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2006)
dot icon23/12/2025
Termination of appointment of David Luke Malcolm as a director on 2025-11-19
dot icon23/12/2025
Termination of appointment of Stephen George Oram as a director on 2025-11-19
dot icon23/12/2025
Termination of appointment of Allison Smith as a director on 2025-11-19
dot icon17/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon20/05/2025
Full accounts made up to 2024-12-31
dot icon21/03/2025
Cessation of Allison Smith as a person with significant control on 2024-08-12
dot icon21/03/2025
Change of details for Mr Richard Ian Smith as a person with significant control on 2017-04-04
dot icon21/03/2025
Notification of Gwen Holdings Limited as a person with significant control on 2017-04-04
dot icon24/12/2024
Director's details changed for Mrs Allison Smith on 2024-12-20
dot icon24/12/2024
Director's details changed for Mr Stephen George Oram on 2024-12-20
dot icon24/12/2024
Director's details changed for Mr Richard Ian Smith on 2024-12-20
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon27/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon22/09/2020
Satisfaction of charge 5 in full
dot icon15/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon09/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/06/2019
Registration of charge 060193930008, created on 2019-06-21
dot icon10/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon01/02/2019
Registered office address changed from 2273 Dunbeath Road Swindon Wiltshire SN2 8EA to Unit 4 Callenders Paddington Drive Swindon SN5 7YW on 2019-02-01
dot icon13/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon11/07/2018
Director's details changed for Mr Neil Arnold on 2018-05-31
dot icon09/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon13/12/2017
Notification of Allison Smith as a person with significant control on 2017-04-06
dot icon15/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/04/2017
Satisfaction of charge 3 in full
dot icon20/04/2017
Satisfaction of charge 060193930006 in full
dot icon20/04/2017
Satisfaction of charge 4 in full
dot icon24/03/2017
Registration of charge 060193930007, created on 2017-03-21
dot icon16/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon17/08/2016
Amended full accounts made up to 2015-12-31
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Appointment of Mr Neil Arnold as a director on 2016-03-14
dot icon20/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon20/01/2016
Director's details changed for Mr Stephen George Oram on 2015-12-01
dot icon27/08/2015
Appointment of Mr David Luke Malcolm as a director on 2015-05-11
dot icon12/06/2015
Cancellation of shares. Statement of capital on 2015-05-11
dot icon12/06/2015
Purchase of own shares.
dot icon19/05/2015
Termination of appointment of Chris Johnson as a director on 2015-05-11
dot icon26/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon05/01/2015
Director's details changed for Mr Richard Ian Smith on 2014-12-01
dot icon05/01/2015
Director's details changed for Mrs Allison Smith on 2014-12-01
dot icon26/06/2014
Satisfaction of charge 1 in full
dot icon09/01/2014
Registration of charge 060193930006
dot icon06/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon13/08/2012
Accounts for a small company made up to 2012-03-31
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Appointment of Mrs Allison Smith as a director
dot icon11/03/2011
Appointment of Mr Stephen George Oram as a director
dot icon21/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon21/12/2010
Termination of appointment of Alastair Watson as a director
dot icon21/12/2010
Termination of appointment of Alastair Watson as a secretary
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon15/02/2010
Director's details changed for Alastair Charles Watson on 2009-10-01
dot icon15/02/2010
Director's details changed for Chris Johnson on 2009-10-01
dot icon15/02/2010
Director's details changed for Mr Richard Smith on 2009-10-01
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/08/2009
Nc inc already adjusted 01/07/09
dot icon04/08/2009
Resolutions
dot icon05/03/2009
Return made up to 05/12/08; no change of members
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/12/2007
Return made up to 05/12/07; full list of members
dot icon21/09/2007
Particulars of mortgage/charge
dot icon31/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Registered office changed on 05/07/07 from: 62 newbridge hill bath BA1 3PU
dot icon14/06/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon14/06/2007
Ad 30/05/07--------- £ si 9@1=9 £ ic 9901/9910
dot icon14/06/2007
Ad 30/05/07--------- £ si 990@10=9900 £ ic 1/9901
dot icon14/06/2007
Conso div 30/05/07
dot icon14/06/2007
Nc inc already adjusted 30/05/07
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon05/06/2007
New secretary appointed;new director appointed
dot icon22/05/2007
New secretary appointed;new director appointed
dot icon03/05/2007
Particulars of mortgage/charge
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Registered office changed on 24/04/07 from: narrow quay house narrow quay bristol BS1 4AH
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Secretary resigned
dot icon16/03/2007
Memorandum and Articles of Association
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon09/03/2007
Certificate of change of name
dot icon05/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

109
2022
change arrow icon+1,395.40 % *

* during past year

Cash in Bank

£410,159.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
95
502.44K
-
0.00
27.43K
-
2022
109
1.00M
-
20.17M
410.16K
-
2022
109
1.00M
-
20.17M
410.16K
-

Employees

2022

Employees

109 Ascended15 % *

Net Assets(GBP)

1.00M £Ascended99.67 % *

Total Assets(GBP)

-

Turnover(GBP)

20.17M £Ascended- *

Cash in Bank(GBP)

410.16K £Ascended1.40K % *

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
Smith, Allison
Director
23/11/2010 - 19/11/2025
7
Arnold, Neil
Director
14/03/2016 - Present
11
Smith, Richard Ian
Director
08/03/2007 - Present
16
Watson, Alastair Charles
Director
08/03/2007 - 23/11/2010
41
Malcolm, David Luke
Director
11/05/2015 - 19/11/2025
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

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPEN CONCEPTS LIMITED

ASPEN CONCEPTS LIMITED is an(a) Active company incorporated on 05/12/2006 with the registered office located at Unit 4 Callenders, Paddington Drive, Swindon SN5 7YW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 109 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPEN CONCEPTS LIMITED?

toggle

ASPEN CONCEPTS LIMITED is currently Active. It was registered on 05/12/2006 .

Where is ASPEN CONCEPTS LIMITED located?

toggle

ASPEN CONCEPTS LIMITED is registered at Unit 4 Callenders, Paddington Drive, Swindon SN5 7YW.

What does ASPEN CONCEPTS LIMITED do?

toggle

ASPEN CONCEPTS LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does ASPEN CONCEPTS LIMITED have?

toggle

ASPEN CONCEPTS LIMITED had 109 employees in 2022.

What is the latest filing for ASPEN CONCEPTS LIMITED?

toggle

The latest filing was on 23/12/2025: Termination of appointment of David Luke Malcolm as a director on 2025-11-19.