ASPIRATIONS (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

ASPIRATIONS (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05174459

Incorporation date

08/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester GL4 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2004)
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon30/05/2025
Registration of charge 051744590009, created on 2025-05-27
dot icon23/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon25/09/2024
Compulsory strike-off action has been discontinued
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon23/09/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon18/07/2024
Appointment of Mr Michael Christopher Gary Melvin as a director on 2024-05-30
dot icon05/04/2024
Termination of appointment of Craig Nicholas Butcher as a director on 2024-04-05
dot icon07/11/2023
Full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon06/10/2022
Full accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon04/10/2021
Full accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon06/05/2021
Appointment of Mr Craig Nicholas Butcher as a director on 2021-04-20
dot icon07/10/2020
Full accounts made up to 2020-03-31
dot icon29/08/2020
Termination of appointment of Steve Mcmullan as a director on 2020-07-21
dot icon09/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon30/03/2020
Satisfaction of charge 051744590007 in full
dot icon24/03/2020
Registration of charge 051744590008, created on 2020-03-16
dot icon05/12/2019
Full accounts made up to 2019-03-31
dot icon18/11/2019
Registered office address changed from Aspirations Unit B2 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ to Corinium House Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX on 2019-11-18
dot icon16/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon08/07/2019
Registration of charge 051744590007, created on 2019-06-25
dot icon02/07/2019
Satisfaction of charge 6 in full
dot icon25/06/2019
Appointment of Mr Steve Mcmullan as a director on 2019-06-20
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon02/08/2018
Cessation of Aspirations Bidco as a person with significant control on 2016-04-06
dot icon02/08/2018
Notification of Maymask (183) Limited as a person with significant control on 2016-04-06
dot icon03/04/2018
Termination of appointment of Glenn Philip Buckley as a director on 2018-04-01
dot icon21/03/2018
Accounts for a small company made up to 2017-03-31
dot icon21/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon21/08/2017
Termination of appointment of Stephen Martin Booty as a director on 2017-08-14
dot icon11/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon09/09/2015
Full accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-03-31
dot icon26/03/2015
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon03/03/2015
Registered office address changed from 84a High Street Billericay Essex CM12 9BT to Aspirations Unit B2 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ on 2015-03-03
dot icon03/03/2015
Appointment of Mr Glenn Philip Buckley as a director on 2015-03-03
dot icon30/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon30/09/2014
Termination of appointment of David John Loftus as a director on 2014-07-18
dot icon16/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon13/03/2014
Resolutions
dot icon04/09/2013
Full accounts made up to 2013-03-31
dot icon12/07/2013
Previous accounting period extended from 2013-03-02 to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon12/07/2013
Register(s) moved to registered inspection location
dot icon12/07/2013
Register inspection address has been changed
dot icon03/05/2013
Full accounts made up to 2012-03-02
dot icon03/04/2013
Certificate of change of name
dot icon03/04/2013
Change of name notice
dot icon06/03/2013
Compulsory strike-off action has been discontinued
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/11/2012
Auditor's resignation
dot icon02/11/2012
Group of companies' accounts made up to 2011-10-31
dot icon16/10/2012
Appointment of Mr David John Loftus as a director
dot icon20/09/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon20/09/2012
Appointment of Mr Stephen Martin Booty as a director
dot icon23/08/2012
Termination of appointment of Ian White as a director
dot icon23/08/2012
Termination of appointment of Ian White as a secretary
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/03/2012
Appointment of Ms Christine Cameron as a director
dot icon26/03/2012
Previous accounting period shortened from 2012-10-31 to 2012-03-02
dot icon23/03/2012
Termination of appointment of Baldev Ladhar as a secretary
dot icon23/03/2012
Termination of appointment of Michael Davide as a director
dot icon23/03/2012
Termination of appointment of Harvinder Kaur as a director
dot icon23/03/2012
Termination of appointment of Armajit Ladhar as a director
dot icon23/03/2012
Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF on 2012-03-23
dot icon23/03/2012
Appointment of Mr Ian White as a secretary
dot icon23/03/2012
Appointment of Mr Ian James White as a director
dot icon23/03/2012
Termination of appointment of Baldev Ladhar as a director
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon26/09/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon01/09/2011
Appointment of Mr Michael Davide as a director
dot icon01/09/2011
Appointment of Mrs Harvinder Kaur as a director
dot icon21/07/2011
Group of companies' accounts made up to 2010-10-31
dot icon22/10/2010
Group of companies' accounts made up to 2009-10-31
dot icon31/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon10/03/2010
Auditor's resignation
dot icon05/11/2009
Particulars of a charge subject to which a property has been acquired / charge no: 3
dot icon05/11/2009
Particulars of a charge subject to which a property has been acquired / charge no: 4
dot icon05/11/2009
Particulars of a charge subject to which a property has been acquired / charge no: 5
dot icon20/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/08/2009
Return made up to 08/07/09; full list of members
dot icon17/08/2009
Director and secretary's change of particulars / baldev ladhar / 30/06/2009
dot icon17/08/2009
Director's change of particulars / armajit ladhar / 30/06/2009
dot icon12/08/2009
Full accounts made up to 2008-09-30
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/05/2009
Accounting reference date extended from 30/09/2009 to 31/10/2009 alignment with parent or subsidiary
dot icon05/12/2008
Full accounts made up to 2007-09-30
dot icon29/07/2008
Return made up to 08/07/08; full list of members
dot icon01/04/2008
Full accounts made up to 2006-09-30
dot icon04/08/2007
Return made up to 08/07/07; no change of members
dot icon28/03/2007
Accounts for a small company made up to 2005-09-30
dot icon15/09/2006
Return made up to 08/07/06; full list of members
dot icon17/10/2005
Certificate of change of name
dot icon02/08/2005
Return made up to 08/07/05; full list of members
dot icon04/05/2005
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon21/09/2004
New director appointed
dot icon03/09/2004
Particulars of mortgage/charge
dot icon09/08/2004
Secretary resigned
dot icon20/07/2004
Registered office changed on 20/07/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New secretary appointed
dot icon08/07/2004
Incorporation
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
08/07/2026
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
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
223
1.72M
-
0.00
475.22K
-
2022
190
1.89M
-
0.00
226.54K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
05/03/2012 - 14/08/2017
330
Mcmullan, Steve
Director
20/06/2019 - 21/07/2020
43
Davide, Michael
Director
29/06/2011 - 01/03/2012
16
OSBORNE NOMINEES TWO LIMITED
Corporate Secretary
07/07/2004 - 07/07/2004
42
OSBORNE NOMINEES ONE LIMITED
Corporate Secretary
07/07/2004 - 07/07/2004
38

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 ASPIRATIONS (MIDLANDS) LIMITED

ASPIRATIONS (MIDLANDS) LIMITED is an(a) Active company incorporated on 08/07/2004 with the registered office located at Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester GL4 3HX. There are currently 2 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 ASPIRATIONS (MIDLANDS) LIMITED?

toggle

ASPIRATIONS (MIDLANDS) LIMITED is currently Active. It was registered on 08/07/2004 .

Where is ASPIRATIONS (MIDLANDS) LIMITED located?

toggle

ASPIRATIONS (MIDLANDS) LIMITED is registered at Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester GL4 3HX.

What does ASPIRATIONS (MIDLANDS) LIMITED do?

toggle

ASPIRATIONS (MIDLANDS) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ASPIRATIONS (MIDLANDS) LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-03-31.