ASPEN RENEWABLES LTD

Register to unlock more data on OkredoRegister

ASPEN RENEWABLES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04217811

Incorporation date

16/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Apex Way, Hailsham, East Sussex BN27 3WACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2001)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/06/2025
Memorandum and Articles of Association
dot icon09/06/2025
Resolutions
dot icon06/06/2025
Particulars of variation of rights attached to shares
dot icon13/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon13/05/2025
Withdrawal of a person with significant control statement on 2025-05-13
dot icon13/05/2025
Notification of Aspen Ac Limited as a person with significant control on 2018-06-01
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon24/01/2023
Resolutions
dot icon11/01/2023
Memorandum and Articles of Association
dot icon07/01/2023
Particulars of variation of rights attached to shares
dot icon07/01/2023
Change of share class name or designation
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon23/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon20/05/2015
Director's details changed for Mr Bruce Cecil on 2015-05-20
dot icon20/05/2015
Director's details changed for Mr Bernard Leach on 2015-05-20
dot icon20/05/2015
Secretary's details changed for Mr Bruce Cecil on 2015-05-20
dot icon20/05/2015
Registered office address changed from Aspen Building Apex Way Hailsham East Sussex BN27 3WA to Unit 1 Apex Way Hailsham East Sussex BN27 3WA on 2015-05-20
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon13/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/02/2013
Director's details changed for Mr Bernard Leach on 2013-01-01
dot icon24/01/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon27/11/2012
Previous accounting period shortened from 2012-06-30 to 2012-05-31
dot icon25/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon24/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon09/09/2010
Certificate of change of name
dot icon09/09/2010
Change of name notice
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mr Bruce Cecil on 2009-10-06
dot icon07/10/2009
Secretary's details changed for Mr Bruce Cecil on 2009-10-06
dot icon07/10/2009
Director's details changed for Bernard Leach on 2009-10-06
dot icon06/10/2009
Accounts for a small company made up to 2008-12-31
dot icon10/06/2009
Return made up to 16/05/09; full list of members
dot icon06/06/2008
Return made up to 16/05/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 16/05/07; no change of members
dot icon19/06/2006
Return made up to 16/05/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/05/2005
Return made up to 16/05/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/10/2004
Accounts for a small company made up to 2003-12-31
dot icon27/05/2004
Return made up to 16/05/04; full list of members
dot icon07/07/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon27/05/2003
Return made up to 16/05/03; full list of members
dot icon03/01/2003
Full accounts made up to 2002-07-31
dot icon14/06/2002
Return made up to 16/05/02; full list of members
dot icon14/09/2001
Accounting reference date extended from 31/05/02 to 31/07/02
dot icon14/09/2001
Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Secretary resigned;director resigned
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon13/08/2001
Registered office changed on 13/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Nc inc already adjusted 20/06/01
dot icon26/06/2001
Certificate of change of name
dot icon16/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
348.78K
-
0.00
-
-
2022
5
420.43K
-
0.00
-
-
2022
5
420.43K
-
0.00
-
-

Employees

2022

Employees

5 Ascended400 % *

Net Assets(GBP)

420.43K £Ascended20.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
16/05/2001 - 20/06/2001
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/05/2001 - 20/06/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/05/2001 - 20/06/2001
16826
Cecil, Bruce Leopold Vivian
Secretary
20/06/2001 - Present
3
Leach, Bernard
Director
20/06/2001 - Present
49

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+
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 ASPEN RENEWABLES LTD

ASPEN RENEWABLES LTD is an(a) Active company incorporated on 16/05/2001 with the registered office located at Unit 1 Apex Way, Hailsham, East Sussex BN27 3WA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPEN RENEWABLES LTD?

toggle

ASPEN RENEWABLES LTD is currently Active. It was registered on 16/05/2001 .

Where is ASPEN RENEWABLES LTD located?

toggle

ASPEN RENEWABLES LTD is registered at Unit 1 Apex Way, Hailsham, East Sussex BN27 3WA.

What does ASPEN RENEWABLES LTD do?

toggle

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

How many employees does ASPEN RENEWABLES LTD have?

toggle

ASPEN RENEWABLES LTD had 5 employees in 2022.

What is the latest filing for ASPEN RENEWABLES LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with no updates.