ASPIRE MIDLANDS NORTH LIMITED

Register to unlock more data on OkredoRegister

ASPIRE MIDLANDS NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12865170

Incorporation date

08/09/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3, 40 Warton Terrace, Newcastle Upon Tyne, Tyne And Wear NE6 5LSCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2020)
dot icon03/03/2026
Director's details changed for Mr Christopher John Henry on 2026-02-28
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Registered office address changed from Clavering House, Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG England to Unit 3, 40 Warton Terrace Newcastle upon Tyne Tyne and Wear NE6 5LS on 2023-12-15
dot icon15/12/2023
Director's details changed for Mr Jonathan Keir Lindsey on 2023-12-11
dot icon15/12/2023
Director's details changed for Mr Christopher Paton on 2023-12-11
dot icon15/12/2023
Director's details changed for Ms Katherine Amy Betts on 2023-12-11
dot icon15/12/2023
Change of details for Aspire Group Holdings Ltd as a person with significant control on 2023-12-11
dot icon15/12/2023
Change of details for Mr Jonathan Keir Lindsey as a person with significant control on 2023-12-11
dot icon15/12/2023
Director's details changed for Mr Christopher John Henry on 2023-12-11
dot icon22/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Director's details changed for Mr Christopher Paton on 2023-09-07
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon02/09/2022
Notification of Lindsey Holdings Limited as a person with significant control on 2022-09-02
dot icon02/09/2022
Change of details for Mr Jonathan Keir Lindsey as a person with significant control on 2022-09-02
dot icon02/09/2022
Notification of Aspire Group Holdings Ltd as a person with significant control on 2022-09-02
dot icon23/02/2022
Registration of charge 128651700002, created on 2022-02-22
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon03/09/2021
Director's details changed for Ms Katherin Amy Betts on 2020-09-09
dot icon02/09/2021
Registered office address changed from First Floor, 85 Great Portland Street London W1W 7LT England to Clavering House, Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 2021-09-02
dot icon31/08/2021
Change of details for Mr Jonathan Keir Lindsey as a person with significant control on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Jonathan Keir Lindsey on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Christopher Paton on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Christopher John Henry on 2021-08-31
dot icon31/08/2021
Director's details changed for Ms Katherin Amy Betts on 2021-08-31
dot icon12/02/2021
Director's details changed for Mr Christopher Paton on 2021-02-12
dot icon12/02/2021
Director's details changed for Mr Christopher Paton on 2021-01-09
dot icon12/02/2021
Director's details changed for Mr Christopher Paton on 2021-01-09
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-12-08
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-12-08
dot icon19/10/2020
Registration of charge 128651700001, created on 2020-10-19
dot icon11/09/2020
Current accounting period shortened from 2021-09-30 to 2020-12-31
dot icon08/09/2020
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 icon+98.47 % *

* during past year

Cash in Bank

£3,245.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
32.16K
-
0.00
1.64K
-
2022
0
1.74K
-
0.00
3.25K
-
2022
0
1.74K
-
0.00
3.25K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.74K £Descended-94.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.25K £Ascended98.47 % *

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
Betts, Katherine Amy
Director
08/09/2020 - Present
3
Paton, Christopher
Director
08/09/2020 - Present
33
Mr Christopher John Henry
Director
08/09/2020 - Present
24
Lindsey, Jonathan Keir
Director
08/09/2020 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE MIDLANDS NORTH LIMITED

ASPIRE MIDLANDS NORTH LIMITED is an(a) Active company incorporated on 08/09/2020 with the registered office located at Unit 3, 40 Warton Terrace, Newcastle Upon Tyne, Tyne And Wear NE6 5LS. There are currently 4 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 ASPIRE MIDLANDS NORTH LIMITED?

toggle

ASPIRE MIDLANDS NORTH LIMITED is currently Active. It was registered on 08/09/2020 .

Where is ASPIRE MIDLANDS NORTH LIMITED located?

toggle

ASPIRE MIDLANDS NORTH LIMITED is registered at Unit 3, 40 Warton Terrace, Newcastle Upon Tyne, Tyne And Wear NE6 5LS.

What does ASPIRE MIDLANDS NORTH LIMITED do?

toggle

ASPIRE MIDLANDS NORTH LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASPIRE MIDLANDS NORTH LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mr Christopher John Henry on 2026-02-28.