ASPEN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ASPEN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02009376

Incorporation date

11/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bolney Palce Cowfold Road, Bolney, Haywards Heath, West Sussex RH17 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon24/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon08/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Director's details changed for Mrs Christine Ann Deverson on 2025-06-30
dot icon30/06/2025
Director's details changed for Mrs Phillipa Mary Deverson Liggins on 2025-06-30
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon17/04/2024
Director's details changed for Mrs Christine Anne Deverson on 2024-04-17
dot icon17/04/2024
Change of details for The Niton 999 Group Limited as a person with significant control on 2024-04-17
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon07/07/2021
Director's details changed for Mrs Christine Anne Deverson on 2021-07-07
dot icon07/07/2021
Director's details changed for Mrs Phillipa Mary Deverson Liggins on 2021-07-07
dot icon07/07/2021
Director's details changed for Miss Charity Ann Deverson on 2021-07-07
dot icon07/07/2021
Director's details changed for Mr Anthony Francis Deverson on 2021-07-07
dot icon07/07/2021
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Bolney Palce Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT on 2021-07-07
dot icon24/05/2021
Director's details changed for Mr Anthony Francis Deverson on 2021-05-21
dot icon24/05/2021
Director's details changed for Mrs Christine Anne Deverson on 2021-05-21
dot icon24/05/2021
Director's details changed for Mrs Phillipa Mary Deverson Liggins on 2021-05-21
dot icon21/05/2021
Director's details changed for Miss Charity Ann Deverson on 2021-05-21
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-07-14 with updates
dot icon02/10/2020
Director's details changed for Miss Charity Ann Deverson on 2020-10-02
dot icon02/10/2020
Director's details changed for Miss Charity Ann Deverson on 2020-07-20
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-07-14 with updates
dot icon15/08/2017
Director's details changed for Mrs Phillipa Mary Deverson Liggins on 2017-08-15
dot icon15/08/2017
Director's details changed for Mrs Christine Anne Deverson on 2017-08-15
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Registered office address changed from Niton House Priestley Way Crawley West Sussex RH10 9NT to 66 Prescot Street London E1 8NN on 2016-09-26
dot icon31/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon30/07/2015
Director's details changed for Mrs Christine Anne Deverson on 2015-07-28
dot icon30/07/2015
Director's details changed for Mrs Phillipa Mary Deverson Liggins on 2015-07-28
dot icon30/07/2015
Director's details changed for Mr Anthony Francis Deverson on 2015-07-28
dot icon30/07/2015
Director's details changed for Miss Charity Ann Deverson on 2015-07-28
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon31/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon01/07/2013
Appointment of Mrs Phillipa Mary Deverson Liggins as a director
dot icon01/07/2013
Appointment of Ms Charity Ann Deverson as a director
dot icon01/07/2013
Appointment of Mrs Christine Anne Deverson as a director
dot icon01/07/2013
Appointment of Mr Anthony Francis Deverson as a director
dot icon25/06/2013
Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ on 2013-06-25
dot icon17/06/2013
Termination of appointment of Pamela Spencer as a director
dot icon17/06/2013
Termination of appointment of Anthony Spencer as a director
dot icon17/06/2013
Termination of appointment of Simon Adams as a director
dot icon17/06/2013
Termination of appointment of Pamela Spencer as a secretary
dot icon17/06/2013
Satisfaction of charge 1 in full
dot icon31/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon03/08/2010
Secretary's details changed for Mrs Pamela Anne Spencer on 2009-10-01
dot icon03/08/2010
Director's details changed for Mr Anthony John Spencer on 2009-10-01
dot icon03/08/2010
Director's details changed for Mrs Pamela Anne Spencer on 2009-10-01
dot icon03/08/2010
Director's details changed for Simon Richard Adams on 2009-10-01
dot icon30/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2009
Return made up to 14/07/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 14/07/08; full list of members
dot icon23/07/2007
Return made up to 14/07/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2006
Return made up to 14/07/06; full list of members
dot icon20/07/2006
Secretary's particulars changed;director's particulars changed
dot icon20/07/2006
Director's particulars changed
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 14/07/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/07/2004
Return made up to 14/07/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/07/2003
Return made up to 14/07/03; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/07/2002
Return made up to 14/07/02; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/07/2001
Return made up to 14/07/01; full list of members
dot icon20/07/2000
Return made up to 14/07/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 2000-03-31
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon17/08/1999
Return made up to 14/07/99; full list of members
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon30/07/1998
Return made up to 14/07/98; no change of members
dot icon03/02/1998
Registered office changed on 03/02/98 from: 7 latimer street romsey hampshire SO51 8DF
dot icon29/07/1997
Director's particulars changed
dot icon27/07/1997
Accounts for a small company made up to 1997-03-31
dot icon21/07/1997
Return made up to 14/07/97; no change of members
dot icon30/07/1996
Accounts for a small company made up to 1996-03-31
dot icon22/07/1996
Return made up to 14/07/96; full list of members
dot icon18/07/1996
Particulars of mortgage/charge
dot icon09/08/1995
Return made up to 14/07/95; no change of members
dot icon02/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Accounts for a small company made up to 1994-03-31
dot icon06/07/1994
Return made up to 14/07/94; no change of members
dot icon06/12/1993
Accounts for a small company made up to 1993-03-31
dot icon08/07/1993
Return made up to 14/07/93; full list of members
dot icon12/01/1993
Accounts for a small company made up to 1992-03-31
dot icon30/07/1992
Return made up to 14/07/92; no change of members
dot icon18/09/1991
Accounts for a small company made up to 1991-03-31
dot icon18/09/1991
Return made up to 14/07/91; no change of members
dot icon23/10/1990
Return made up to 31/07/90; full list of members
dot icon01/10/1990
Accounts for a small company made up to 1990-03-31
dot icon06/10/1989
Accounts for a small company made up to 1989-03-31
dot icon12/09/1989
Return made up to 14/07/89; full list of members
dot icon18/08/1989
Registered office changed on 18/08/89 from: tadburn offices tadburn road romsey hampshire S051 8AT
dot icon18/11/1988
Return made up to 30/09/88; full list of members
dot icon25/10/1988
Accounts for a small company made up to 1988-03-31
dot icon12/08/1987
Full accounts made up to 1987-03-31
dot icon12/08/1987
Return made up to 30/06/87; full list of members
dot icon12/03/1987
Registered office changed on 12/03/87 from: 59 the hundred romsey hampshire SO51 8BZ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Accounting reference date notified as 31/03
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
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
329.95K
-
0.00
584.01K
-
2023
0
313.55K
-
0.00
536.31K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deverson, Christine Anne
Director
05/06/2013 - Present
6
Miss Charity Ann Deverson
Director
05/06/2013 - Present
6
Deverson, Anthony Francis
Director
05/06/2013 - Present
5
Mrs Phillipa Mary Deverson Liggins
Director
05/06/2013 - Present
4

Persons with Significant Control

1
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 ASPEN INTERNATIONAL LIMITED

ASPEN INTERNATIONAL LIMITED is an(a) Active company incorporated on 11/04/1986 with the registered office located at Bolney Palce Cowfold Road, Bolney, Haywards Heath, West Sussex RH17 5QT. There are currently 4 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 ASPEN INTERNATIONAL LIMITED?

toggle

ASPEN INTERNATIONAL LIMITED is currently Active. It was registered on 11/04/1986 .

Where is ASPEN INTERNATIONAL LIMITED located?

toggle

ASPEN INTERNATIONAL LIMITED is registered at Bolney Palce Cowfold Road, Bolney, Haywards Heath, West Sussex RH17 5QT.

What does ASPEN INTERNATIONAL LIMITED do?

toggle

ASPEN INTERNATIONAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASPEN INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-14 with no updates.