ASPEN MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

ASPEN MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09928649

Incorporation date

23/12/2015

Size

Full

Contacts

Registered address

Registered address

Unit 4 Paddington Drive, Swindon SN5 7YWCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2015)
dot icon02/01/2026
Confirmation statement made on 2025-12-22 with no updates
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 Allison Smith 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 icon20/05/2025
Full accounts made up to 2024-12-30
dot icon06/01/2025
Confirmation statement made on 2024-12-22 with no updates
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 Mrs Allison Smith on 2024-12-20
dot icon24/12/2024
Director's details changed for Mr Richard Ian Smith on 2024-12-20
dot icon22/12/2024
Change of details for Mr Richard Ian Smith as a person with significant control on 2024-12-20
dot icon19/12/2024
Director's details changed for Mr Richard Ian Smith on 2024-08-12
dot icon19/12/2024
Director's details changed for Mr Stephen George Oram on 2024-08-12
dot icon18/12/2024
Change of details for Gwen Holdings Limited as a person with significant control on 2024-08-12
dot icon18/12/2024
Change of details for Mr Richard Ian Smith as a person with significant control on 2024-08-12
dot icon30/09/2024
Full accounts made up to 2023-12-30
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-30
dot icon20/03/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-30
dot icon21/02/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon17/05/2021
Registered office address changed from 55 Cradley Heath Factory Centre Cradley Road Cradley Heath West Midlands B64 7AG England to Unit 4 Paddington Drive Swindon SN5 7YW on 2021-05-17
dot icon25/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon24/08/2020
Resolutions
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-30
dot icon07/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-12-30
dot icon21/06/2019
Registration of charge 099286490002, created on 2019-06-21
dot icon07/02/2019
Director's details changed for Mr Richard Ian Smith on 2019-02-04
dot icon07/02/2019
Director's details changed for Mr Stephen George Oram on 2019-02-04
dot icon07/01/2019
Confirmation statement made on 2018-12-22 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 2017-12-30
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon21/12/2017
Notification of Gwen Holdings Limited as a person with significant control on 2017-04-04
dot icon20/12/2017
Unaudited abridged accounts made up to 2016-12-30
dot icon21/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon24/03/2017
Registration of charge 099286490001, created on 2017-03-21
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon23/03/2016
Appointment of Mr Neil Arnold as a director on 2016-03-14
dot icon23/03/2016
Registered office address changed from 62 Newbridge Hill Bath Bath & N E Somerset BA1 3PU United Kingdom to 55 Cradley Heath Factory Centre Cradley Road Cradley Heath West Midlands B64 7AG on 2016-03-23
dot icon23/03/2016
Appointment of Mr David Luke Malcolm as a director on 2016-03-14
dot icon23/03/2016
Appointment of Mrs Allison Smith as a director on 2016-03-14
dot icon23/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
0
123.57K
-
0.00
12.81K
-
2022
0
117.30K
-
0.00
-
-
2022
0
117.30K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

117.30K £Descended-5.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Allison
Director
14/03/2016 - 19/11/2025
9
Arnold, Neil
Director
14/03/2016 - Present
11
Smith, Richard Ian
Director
23/12/2015 - Present
16
Malcolm, David Luke
Director
14/03/2016 - 19/11/2025
3
Oram, Stephen George
Director
23/12/2015 - 19/11/2025
3

Persons with Significant Control

2
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 MANUFACTURING LIMITED

ASPEN MANUFACTURING LIMITED is an(a) Active company incorporated on 23/12/2015 with the registered office located at Unit 4 Paddington Drive, Swindon SN5 7YW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPEN MANUFACTURING LIMITED?

toggle

ASPEN MANUFACTURING LIMITED is currently Active. It was registered on 23/12/2015 .

Where is ASPEN MANUFACTURING LIMITED located?

toggle

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

What does ASPEN MANUFACTURING LIMITED do?

toggle

ASPEN MANUFACTURING LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for ASPEN MANUFACTURING LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-22 with no updates.