WATERMAN ASPEN LIMITED
Overview
| Company Name | WATERMAN ASPEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02203474 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WATERMAN ASPEN LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is WATERMAN ASPEN LIMITED located?
| Registered Office Address | Pickfords Wharf Clink Street SE1 9DG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WATERMAN ASPEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASPEN CONSULTING GROUP LTD | Aug 05, 1999 | Aug 05, 1999 |
| ASPEN ASSOCIATES LIMITED | Dec 08, 1987 | Dec 08, 1987 |
What are the latest accounts for WATERMAN ASPEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WATERMAN ASPEN LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for WATERMAN ASPEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Alex Ann Steele as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Termination of appointment of Donald Matheson as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Ashley Emberton on Dec 13, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Ashley Emberton on Dec 13, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Andrew Woodliffe as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Andrew Peter Bruce as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Christopher Paul Young as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Jun 26, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Christopher James Chaplin as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Who are the officers of WATERMAN ASPEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUCE, Andrew Peter | Director | Pickfords Wharf Clink Street SE1 9DG London | United Kingdom | British | 290968090001 | |||||
| EMBERTON, Mark Ashley | Director | Pickfords Wharf Clink Street SE1 9DG London | United Kingdom | British | 83163790002 | |||||
| FRAYNE, John | Director | Clink Street SE1 9DG London Pickfords Wharf England | United Kingdom | British | 235974110002 | |||||
| HUMPHREY, Neil | Director | Clink Street SE1 9DG London Pickfords Wharf England | England | British | 185719400001 | |||||
| STEELE, Alex Ann | Director | Clink Street SE1 9DG London Pickfords Wharf England | United Kingdom | British | 149632600001 | |||||
| WOODLIFFE, Andrew | Director | Pickfords Wharf Clink Street SE1 9DG London | United Kingdom | British | 290968110001 | |||||
| YOUNG, Christopher Paul | Director | Pickfords Wharf Clink Street SE1 9DG London | United Kingdom | British | 288767930001 | |||||
| HISCOCKS, Graham Robert | Secretary | High Close WD3 4DZ Rickmansworth 4 Hertfordshire England | 179376800001 | |||||||
| MANGHAM, Michael William | Secretary | Horseshoes Melchbourne Park MK44 1BD Melchbourne Bedfordshire | British | 53895150001 | ||||||
| RIDLEY, Craig Mark | Secretary | Station Road Eynsford DA4 0EU Dartford 1 Darenth Cottages Kent United Kingdom | British | 86752900001 | ||||||
| WRIGHT, David North | Secretary | 2 Westcroft Square W6 0TB London | British | 77431920001 | ||||||
| SIMPSONS SECRETARIES LIMITED | Secretary | Headley Road Grayshott GU26 6DL Hindhead Hunters Surrey | 32525660001 | |||||||
| BELLM, Robert Christopher | Director | 11 Summers Way Market Harborough LE16 9QE Leicester Leicestershire | England | British | 83163380001 | |||||
| BURTON, Alexander Charles | Director | Pythingdean Manor Lodge Coombelands Lane RH20 1BS Pulborough West Sussex | British | 5028440001 | ||||||
| CHAPLIN, Christopher James | Director | Danswood New Pond Hill TN21 0NB Cross In Hand East Sussex | England | British | 53895250003 | |||||
| COOPER, Colin George | Director | 25 Birchwood Road Petts Wood BR5 1NX Orpington Kent | British | 10285960001 | ||||||
| COTTELL, Michael Norman Tizard | Director | Salcey Lawn Harrow Court Stockbury ME9 7UQ Sittingbourne Kent | British | 8557410001 | ||||||
| GOVAN, Mark John | Director | Rose Cottage 3 Main Street Holwell LE14 4SZ Melton Mowbray Leicestershire | England | British | 117874520001 | |||||
| GREENLAND, Kenneth Robert | Director | Cambusmore Lodge IV25 3JD Dornoch Sutherland | Scotland | British | 12966590003 | |||||
| KENNETT, Keith Bernard | Director | 5 Langsmead Blindley Heath RH7 6JT Lingfield Surrey | British | 31801560001 | ||||||
| MANGHAM, Michael William | Director | Horseshoes Melchbourne Park MK44 1BD Melchbourne Bedfordshire | British | 53895150001 | ||||||
| MATHESON, Donald | Director | Clink Street SE1 9DG London Pickfords Wharf England | United Kingdom | British | 235974120001 | |||||
| MUMFORD MICE CENG, Keith Ian | Director | The Lodge, Gatehouse Farm Hunton Road TN12 9SG Marden Kent | United Kingdom | British | 146293960002 | |||||
| PERVEZ, Khalid | Director | St Oswalds Road Small Heath B10 9RB Birmingham 5 | England | British | 132117760001 | |||||
| SKINNER, Graham Ronald | Director | 55 Badgers Close Bugbrooke NN7 3BA Northampton Northamptonshire | England | British | 83163070001 | |||||
| TAYLOR, Nicholas John | Director | Dovecote Barn Chittenden Farm Golford Road TN17 4AJ Benenden Kent | England | British | 29852840002 | |||||
| WAITING, John Francis Graham | Director | 29 Seabank Road IV12 4EU Nairn Nairnshire | Scotland | British | 43589200003 | |||||
| WRIGHT, David North | Director | 2 Westcroft Square W6 0TB London | British | 77431920001 |
Who are the persons with significant control of WATERMAN ASPEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Waterman Infrastructure & Environment Limited | Jul 13, 2017 | Clink Street SE1 9DG London Pickfords Wharf England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Waterman Group Plc | Jun 06, 2017 | Clink Street SE1 9DG London Pickfords Wharf England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0