ASPENGOLD LIMITED

Register to unlock more data on OkredoRegister

ASPENGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01736764

Incorporation date

05/07/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

209-211 Whitham Road, Sheffield S10 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1983)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Registration of charge 017367640096, created on 2025-07-07
dot icon28/07/2025
Registration of charge 017367640097, created on 2025-07-07
dot icon28/07/2025
Registration of charge 017367640098, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640064, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640065, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640066, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640067, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640068, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640069, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640070, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640071, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640072, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640073, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640074, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640075, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640076, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640077, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640078, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640079, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640080, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640081, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640082, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640083, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640084, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640085, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640086, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640087, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640088, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640089, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640090, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640091, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640092, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640093, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640094, created on 2025-07-07
dot icon17/07/2025
Registration of charge 017367640095, created on 2025-07-07
dot icon08/07/2025
Satisfaction of charge 017367640063 in full
dot icon08/07/2025
Satisfaction of charge 62 in full
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon08/07/2025
Part of the property or undertaking has been released from charge 60
dot icon03/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon08/01/2025
Part of the property or undertaking has been released and no longer forms part of charge 62
dot icon30/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/09/2024
Part of the property or undertaking has been released from charge 60
dot icon12/02/2024
Termination of appointment of Murtaza Gulamabbas Merali as a director on 2024-02-12
dot icon12/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Director's details changed for Miss Farah Merali on 2022-11-17
dot icon31/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Part of the property or undertaking has been released from charge 60
dot icon13/07/2022
Part of the property or undertaking has been released from charge 60
dot icon13/07/2022
Part of the property or undertaking has been released from charge 60
dot icon13/07/2022
Part of the property or undertaking has been released from charge 60
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Satisfaction of charge 59 in full
dot icon08/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon24/12/2019
Registered office address changed from 21 Nile Street Sheffield South Yorkshire S10 2PN to 209-211 Whitham Road Sheffield S10 2SP on 2019-12-24
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Termination of appointment of Deborah Ann Horton as a director on 2019-12-15
dot icon17/12/2019
Termination of appointment of Deborah Ann Horton as a secretary on 2019-12-15
dot icon10/07/2019
Registration of charge 017367640063, created on 2019-07-05
dot icon18/04/2019
Appointment of Miss Farah Merali as a director on 2019-03-25
dot icon18/04/2019
Director's details changed for Miss Nimah Murtaza Merali on 2017-03-01
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon08/02/2018
Appointment of Mrs Deborah Ann Horton as a director on 2018-02-05
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon18/05/2015
Appointment of Miss Nimah Murtaza Merali as a director on 2015-04-28
dot icon03/01/2015
Accounts for a small company made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon23/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon13/12/2012
Accounts for a small company made up to 2012-03-31
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 62
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 59
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 61
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 60
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon20/10/2011
Accounts for a small company made up to 2011-03-31
dot icon25/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon17/05/2011
Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 2011-05-17
dot icon01/02/2011
Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2011-02-01
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon02/09/2010
Director's details changed for Zulfikar Gulamabbas Merali on 2009-10-01
dot icon02/09/2010
Register inspection address has been changed
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 43
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 44
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 47
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 46
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 45
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 49
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 53
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 52
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 55
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 41
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 42
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 48
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 50
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 51
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 54
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 56
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 57
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 58
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 39
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 40
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon24/07/2009
Return made up to 17/07/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon18/07/2008
Return made up to 17/07/08; full list of members
dot icon05/02/2008
Accounts for a small company made up to 2007-03-31
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/09/2007
Return made up to 17/07/07; full list of members
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon15/06/2007
Return made up to 17/07/06; full list of members; amend
dot icon15/06/2007
Return made up to 17/07/05; full list of members; amend
dot icon15/06/2007
Return made up to 17/07/04; full list of members; amend
dot icon30/05/2007
Return made up to 17/07/03; full list of members; amend
dot icon29/05/2007
Return made up to 17/07/02; full list of members; amend
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 17/07/06; full list of members
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
Secretary resigned
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 17/07/05; full list of members
dot icon23/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon16/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/07/2004
Return made up to 17/07/04; full list of members
dot icon10/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon21/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon25/09/2003
Accounts for a small company made up to 2003-03-31
dot icon11/08/2003
Return made up to 17/07/03; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2002-03-31
dot icon23/07/2002
Return made up to 17/07/02; full list of members
dot icon09/04/2002
Particulars of mortgage/charge
dot icon22/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 17/07/01; full list of members
dot icon07/11/2000
Particulars of mortgage/charge
dot icon09/10/2000
Accounts for a small company made up to 2000-03-31
dot icon18/07/2000
Return made up to 17/07/00; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1999-03-31
dot icon22/09/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon23/07/1999
Return made up to 17/07/99; no change of members
dot icon15/05/1999
Particulars of mortgage/charge
dot icon26/10/1998
Accounts for a small company made up to 1998-03-31
dot icon22/07/1998
Return made up to 17/07/98; no change of members
dot icon15/09/1997
Full accounts made up to 1997-03-31
dot icon25/07/1997
Return made up to 17/07/97; full list of members
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon24/07/1996
Return made up to 17/07/96; no change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon09/08/1995
Return made up to 17/07/95; no change of members
dot icon28/03/1995
Auditor's resignation
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Return made up to 17/07/94; full list of members
dot icon26/03/1994
Particulars of mortgage/charge
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon22/07/1993
Return made up to 17/07/93; no change of members
dot icon26/03/1993
Registered office changed on 26/03/93 from: 31 elmore road sheffield S10 1BY
dot icon28/02/1993
Auditor's resignation
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon23/09/1992
Return made up to 17/07/92; no change of members
dot icon08/07/1992
Particulars of mortgage/charge
dot icon08/07/1992
Particulars of mortgage/charge
dot icon08/07/1992
Particulars of mortgage/charge
dot icon09/04/1992
Accounts for a small company made up to 1991-03-31
dot icon26/09/1991
Return made up to 17/07/91; full list of members
dot icon18/04/1991
Accounts for a small company made up to 1990-03-31
dot icon18/04/1991
Return made up to 28/02/91; full list of members
dot icon13/12/1990
Registered office changed on 13/12/90 from: 32 moorgate rotherham south yorkshire
dot icon25/06/1990
Accounting reference date shortened from 31/12 to 31/03
dot icon12/06/1990
Accounts for a small company made up to 1989-03-31
dot icon27/06/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
Declaration of satisfaction of mortgage/charge
dot icon11/04/1989
Particulars of mortgage/charge
dot icon03/09/1987
Particulars of mortgage/charge
dot icon01/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Particulars of mortgage/charge
dot icon15/10/1986
Particulars of mortgage/charge
dot icon01/08/1986
Director resigned;new director appointed
dot icon05/07/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-11.25 % *

* during past year

Cash in Bank

£440,505.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
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)
2021
2
5.94M
-
0.00
543.35K
-
2022
2
6.10M
-
0.00
496.33K
-
2023
0
6.42M
-
0.00
440.51K
-
2023
0
6.42M
-
0.00
440.51K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

6.42M £Ascended5.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

440.51K £Descended-11.25 % *

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
Merali, Farah
Director
25/03/2019 - Present
7
Merali, Nimah
Director
28/04/2015 - Present
12
Horton, Deborah Ann
Director
05/02/2018 - 15/12/2019
4
Horton, Deborah Ann
Secretary
15/06/2006 - 15/12/2019
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASPENGOLD LIMITED

ASPENGOLD LIMITED is an(a) Active company incorporated on 05/07/1983 with the registered office located at 209-211 Whitham Road, Sheffield S10 2SP. 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 ASPENGOLD LIMITED?

toggle

ASPENGOLD LIMITED is currently Active. It was registered on 05/07/1983 .

Where is ASPENGOLD LIMITED located?

toggle

ASPENGOLD LIMITED is registered at 209-211 Whitham Road, Sheffield S10 2SP.

What does ASPENGOLD LIMITED do?

toggle

ASPENGOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASPENGOLD LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with no updates.