ASPREY ST JOHN & COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASPREY ST JOHN & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07503021

Incorporation date

24/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 32, Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire BB4 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2011)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon09/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon07/10/2024
Director's details changed for Mr Daniel Redfern on 2024-10-07
dot icon07/10/2024
Director's details changed for Mr Lorne Entwistle on 2024-10-07
dot icon07/10/2024
Director's details changed for Mr Alex Trenbath on 2024-10-07
dot icon07/10/2024
Director's details changed for Mr Gary Stewart Entwistle on 2024-10-07
dot icon07/10/2024
Change of details for Mr Daniel Redfern as a person with significant control on 2024-10-07
dot icon07/10/2024
Change of details for Mr Alex Trenbath as a person with significant control on 2024-10-07
dot icon07/10/2024
Registered office address changed from 229 Whalley Road Shuttleworth Bury Greater Manchester BL0 0ED England to Suite 32, Hardmans Business Centre New Hall Hey Road Rawtenstall Lancashire BB4 6HH on 2024-10-07
dot icon19/06/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon26/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon24/07/2023
Sub-division of shares on 2019-02-19
dot icon21/06/2023
Change of share class name or designation
dot icon10/06/2023
Resolutions
dot icon10/06/2023
Memorandum and Articles of Association
dot icon07/06/2023
Appointment of Mr Daniel Redfern as a director on 2023-05-18
dot icon01/06/2023
Cessation of Lorne Entwistle as a person with significant control on 2023-05-18
dot icon31/05/2023
Notification of Daniel Redfern as a person with significant control on 2023-05-18
dot icon31/05/2023
Cessation of Gary Stewart Entwistle as a person with significant control on 2023-05-18
dot icon09/03/2023
Withdrawal of a person with significant control statement on 2023-03-09
dot icon09/03/2023
Notification of Gary Stewart Entwistle as a person with significant control on 2023-03-09
dot icon09/03/2023
Notification of Lorne Entwistle as a person with significant control on 2023-03-09
dot icon09/03/2023
Notification of Alex Trenbath as a person with significant control on 2023-03-09
dot icon10/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon20/01/2023
Director's details changed for Mr Lorne Entwistle on 2023-01-19
dot icon25/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon08/11/2021
Micro company accounts made up to 2021-01-31
dot icon09/06/2021
Registered office address changed from 32 - 36 Chorley New Road Bolton BL1 4AP England to 229 Whalley Road Shuttleworth Bury Greater Manchester BL0 0ED on 2021-06-09
dot icon24/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-01-31
dot icon06/03/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/04/2019
Compulsory strike-off action has been discontinued
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon11/04/2019
Confirmation statement made on 2019-01-25 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon25/01/2018
Director's details changed for Mr Lorne Entwistle on 2017-05-22
dot icon14/12/2017
Termination of appointment of Mark Dunne as a director on 2017-12-14
dot icon12/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/08/2017
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 32 - 36 Chorley New Road Bolton BL1 4AP on 2017-08-31
dot icon08/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/04/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon04/04/2016
Statement of capital following an allotment of shares on 2015-05-31
dot icon04/04/2016
Statement of capital following an allotment of shares on 2015-05-31
dot icon01/04/2016
Statement of capital following an allotment of shares on 2015-05-31
dot icon31/03/2016
Appointment of Mr Alex Trenbath as a director on 2016-03-09
dot icon31/03/2016
Appointment of Mr Mark Dunne as a director on 2016-03-09
dot icon31/03/2016
Appointment of Mr Gary Stewart Entwistle as a director on 2016-03-09
dot icon16/07/2015
Accounts for a dormant company made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon31/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon05/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon25/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon17/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon08/03/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon24/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

10
2023
change arrow icon-69.08 % *

* during past year

Cash in Bank

£35,237.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
63.27K
-
0.00
-
-
2022
7
56.13K
-
0.00
113.98K
-
2023
10
95.20K
-
0.00
35.24K
-
2023
10
95.20K
-
0.00
35.24K
-

Employees

2023

Employees

10 Ascended43 % *

Net Assets(GBP)

95.20K £Ascended69.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.24K £Descended-69.08 % *

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
Mr Lorne Entwistle
Director
24/01/2011 - Present
37
Dunne, Mark
Director
09/03/2016 - 14/12/2017
14
Redfern, Daniel
Director
18/05/2023 - Present
6
Mr Alex Trenbath
Director
09/03/2016 - Present
1
Mr Gary Stewart Entwistle
Director
09/03/2016 - Present
34

Persons with Significant Control

7
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 ASPREY ST JOHN & COMPANY LIMITED

ASPREY ST JOHN & COMPANY LIMITED is an(a) Active company incorporated on 24/01/2011 with the registered office located at Suite 32, Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire BB4 6HH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPREY ST JOHN & COMPANY LIMITED?

toggle

ASPREY ST JOHN & COMPANY LIMITED is currently Active. It was registered on 24/01/2011 .

Where is ASPREY ST JOHN & COMPANY LIMITED located?

toggle

ASPREY ST JOHN & COMPANY LIMITED is registered at Suite 32, Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire BB4 6HH.

What does ASPREY ST JOHN & COMPANY LIMITED do?

toggle

ASPREY ST JOHN & COMPANY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ASPREY ST JOHN & COMPANY LIMITED have?

toggle

ASPREY ST JOHN & COMPANY LIMITED had 10 employees in 2023.

What is the latest filing for ASPREY ST JOHN & COMPANY LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.