Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPEN LEASING LIMITED
Company Information for

ASPEN LEASING LIMITED

EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AL,
Company Registration Number
01913617
Private Limited Company
Active

Company Overview

About Aspen Leasing Ltd
ASPEN LEASING LIMITED was founded on 1985-05-15 and has its registered office in Epsom. The organisation's status is listed as "Active". Aspen Leasing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASPEN LEASING LIMITED
 
Legal Registered Office
EPSOM GATEWAY
ASHLEY AVENUE
EPSOM
SURREY
KT18 5AL
Other companies in EC3N
 
Filing Information
Company Number 01913617
Company ID Number 01913617
Date formed 1985-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB769845362  
Last Datalog update: 2024-10-05 19:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPEN LEASING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASPEN LEASING LIMITED
The following companies were found which have the same name as ASPEN LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Aspen Leasing, LLC 101 Kendrick Ave Gillette WY 82716 Active Company formed on the 2006-03-03
ASPEN LEASING LTD British Columbia Dissolved
ASPEN LEASING, INCORPORATED 865 W 17TH AVE EUGENE OR 97402 Active Company formed on the 2016-02-18
ASPEN LEASING SERVICES, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 2002-06-28
ASPEN LEASING INC Delaware Unknown
ASPEN LEASING CORPORATION 205 S. DALE MABRY TAMPA FL 33609 Inactive Company formed on the 1994-02-21
ASPEN LEASING INC California Unknown
ASPEN LEASING CORPORATION California Unknown
ASPEN LEASING COMPANY INCORPORATED Michigan UNKNOWN
ASPEN LEASING INCORPORATED New Jersey Unknown
ASPEN LEASING CO OF NEW JERSEY INCORPORATED New Jersey Unknown
ASPEN LEASING SERVICES LLC California Unknown
ASPEN LEASING CO INC Idaho Unknown

Company Officers of ASPEN LEASING LIMITED

Current Directors
Officer Role Date Appointed
DESMOND ANTHONY SHIELS
Company Secretary 2002-04-12
FIONA BARBER
Director 2017-06-06
DESMOND ANTHONY SHIELS
Director 2006-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEWSEY
Director 2008-03-18 2016-12-23
PATRICIA MCCANN
Director 2002-05-15 2009-12-31
JOHN MCMURDO WOTHERSPOON
Director 1992-04-01 2002-05-15
NEIL WILLIAM WHITEHAND
Company Secretary 1998-04-14 2002-04-12
JOHN MCMURDO WOTHERSPOON
Company Secretary 1992-04-01 1998-04-14
ALAN ADAMS MURRAY
Director 1998-01-22 1998-03-04
MANFRED GEORG KRUKEMEYER
Director 1993-07-01 1998-01-22
JOSE PEREZ
Director 1994-02-08 1997-09-30
HARTMUT KRUKEMEYER
Director 1992-04-01 1994-05-21
JULIAN JACOB TOBIN
Director 1992-04-01 1994-02-28
ULRICH SCHLEWING
Director 1992-04-01 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND ANTHONY SHIELS EUROPEAN SURGICAL PARTNERS LIMITED Company Secretary 2002-04-24 CURRENT 2001-12-12 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS GLOBAL HEALTHCARE PARTNERS LIMITED Company Secretary 2002-04-12 CURRENT 2000-03-21 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS ASPEN HEALTHCARE LIMITED Company Secretary 2002-04-12 CURRENT 1997-11-25 Active
DESMOND ANTHONY SHIELS HOLLY HOUSE HOSPITAL LIMITED Company Secretary 2002-04-12 CURRENT 1977-11-28 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS HILLSIDE HOSPITAL LIMITED Company Secretary 2002-04-12 CURRENT 1988-09-02 Active
DESMOND ANTHONY SHIELS HILLSIDE HOLDINGS LIMITED Company Secretary 2002-04-12 CURRENT 1988-11-22 Active
DESMOND ANTHONY SHIELS PARKSIDE HOSPITAL LIMITED Company Secretary 2002-04-12 CURRENT 1977-09-01 Active - Proposal to Strike off
FIONA BARBER GLOBAL HEALTHCARE PARTNERS LIMITED Director 2017-06-06 CURRENT 2000-03-21 Active - Proposal to Strike off
FIONA BARBER EUROPEAN SURGICAL PARTNERS LIMITED Director 2017-06-06 CURRENT 2001-12-12 Active - Proposal to Strike off
FIONA BARBER THE EDINBURGH CLINIC LIMITED Director 2017-06-06 CURRENT 2011-12-22 Active - Proposal to Strike off
FIONA BARBER CROSSCO (1385) LIMITED Director 2017-06-06 CURRENT 2014-11-24 Active
FIONA BARBER USPE FINANCING LIMITED Director 2017-06-06 CURRENT 2012-06-27 Active - Proposal to Strike off
FIONA BARBER EDINBURGH MEDICAL SERVICES LIMITED Director 2017-06-06 CURRENT 2009-05-27 Active
FIONA BARBER ASPEN HEALTHCARE LIMITED Director 2017-06-06 CURRENT 1997-11-25 Active
FIONA BARBER EYE-DOCS LIMITED Director 2017-06-06 CURRENT 2002-04-11 Active
FIONA BARBER CLAREMONT HOSPITAL HOLDINGS LIMITED Director 2017-06-06 CURRENT 2013-05-17 Active
FIONA BARBER HOLLY HOUSE HOSPITAL LIMITED Director 2017-06-06 CURRENT 1977-11-28 Active - Proposal to Strike off
FIONA BARBER HILLSIDE HOSPITAL LIMITED Director 2017-06-06 CURRENT 1988-09-02 Active
FIONA BARBER HILLSIDE HOLDINGS LIMITED Director 2017-06-06 CURRENT 1988-11-22 Active
FIONA BARBER PARKSIDE HOSPITAL LIMITED Director 2017-06-06 CURRENT 1977-09-01 Active - Proposal to Strike off
FIONA BARBER WILLOWDENS LIMITED Director 2016-07-04 CURRENT 1986-07-24 Active
DESMOND ANTHONY SHIELS CROSSCO (1385) LIMITED Director 2015-03-09 CURRENT 2014-11-24 Active
DESMOND ANTHONY SHIELS CLAREMONT HOSPITAL HOLDINGS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
DESMOND ANTHONY SHIELS ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Director 2013-03-25 CURRENT 2010-06-23 Active
DESMOND ANTHONY SHIELS USPE FINANCING LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS EYE-DOCS LIMITED Director 2012-03-09 CURRENT 2002-04-11 Active
DESMOND ANTHONY SHIELS THE EDINBURGH CLINIC LIMITED Director 2011-12-23 CURRENT 2011-12-22 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS EDINBURGH MEDICAL SERVICES LIMITED Director 2011-01-05 CURRENT 2009-05-27 Active
DESMOND ANTHONY SHIELS GLOBAL HEALTHCARE PARTNERS LIMITED Director 2006-10-20 CURRENT 2000-03-21 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS EUROPEAN SURGICAL PARTNERS LIMITED Director 2006-10-20 CURRENT 2001-12-12 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS ASPEN HEALTHCARE LIMITED Director 2006-10-20 CURRENT 1997-11-25 Active
DESMOND ANTHONY SHIELS HOLLY HOUSE HOSPITAL LIMITED Director 2006-10-20 CURRENT 1977-11-28 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS HILLSIDE HOSPITAL LIMITED Director 2006-10-20 CURRENT 1988-09-02 Active
DESMOND ANTHONY SHIELS HILLSIDE HOLDINGS LIMITED Director 2006-10-20 CURRENT 1988-11-22 Active
DESMOND ANTHONY SHIELS PARKSIDE HOSPITAL LIMITED Director 2006-10-20 CURRENT 1977-09-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-04APPOINTMENT TERMINATED, DIRECTOR AMANDA LAMBERT
2024-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-09-10DIRECTOR APPOINTED MR MATTHEW LYNN
2024-09-09DIRECTOR APPOINTED MRS IBEN CHARLOTTE THOMSON
2024-09-03APPOINTMENT TERMINATED, DIRECTOR CAROLINE NAOMI SMITH
2024-04-10CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-08Appointment of Iben Thomson as company secretary on 2023-09-06
2023-04-05CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BLACKWELL-FROST
2022-12-01AP01DIRECTOR APPOINTED AMANDA LAMBERT
2022-09-30DIRECTOR APPOINTED MS JENNIFER ANN DILLON
2022-09-30APPOINTMENT TERMINATED, DIRECTOR FIONA BARBER
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BARBER
2022-09-30AP01DIRECTOR APPOINTED MS JENNIFER ANN DILLON
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER
2022-05-18AD02Register inspection address changed from Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAFYDD ANDERSON
2022-02-14DIRECTOR APPOINTED MR CHRIS BLACKWELL-FROST
2022-02-14AP01DIRECTOR APPOINTED MR CHRIS BLACKWELL-FROST
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-15TM02Termination of appointment of Robin Dafydd Anderson on 2021-09-30
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENDEN DAVIS
2021-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019136170007
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-08-11AUDAUDITOR'S RESIGNATION
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-01-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-14AD02Register inspection address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ
2019-07-03AP03Appointment of Robin Dafydd Anderson as company secretary on 2019-07-01
2019-07-03TM02Termination of appointment of Paul Hetherington on 2019-07-01
2019-07-03AP01DIRECTOR APPOINTED MR ROBIN DAFYDD ANDERSON
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HETHERINGTON
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED PAUL HETHERINGTON
2019-01-09AP03Appointment of Paul Hetherington as company secretary on 2018-12-26
2019-01-09TM02Termination of appointment of Desmond Anthony Shiels on 2018-12-26
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND ANTHONY SHIELS
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10AD03Registers moved to registered inspection location of C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-08-10AD02Register inspection address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 3000000
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14AP01DIRECTOR APPOINTED MS FIONA BARBER
2017-04-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 3000000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWSEY
2016-05-13AUDAUDITOR'S RESIGNATION
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 3000000
2016-04-13AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 019136170007
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 3000000
2015-04-17AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-17AD02Register inspection address changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2015-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 3000000
2014-04-07AR0101/04/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0101/04/13 FULL LIST
2013-04-22AD02SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK) LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2012-07-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-07-09AD02SAIL ADDRESS CREATED
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0101/04/12 FULL LIST
2012-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-12RES01ADOPT ARTICLES 28/03/2012
2012-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0101/04/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0101/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND ANTHONY SHIELS / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWSEY / 01/04/2010
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCCANN
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MCCANN / 01/01/2009
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM NICON HOUSE 21 WORSHIP STREET LONDON EC2A 2DW
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-29363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR APPOINTED DAVID LEWSEY
2007-11-19353LOCATION OF REGISTER OF MEMBERS
2007-05-03363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27288aNEW DIRECTOR APPOINTED
2006-04-28363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-11363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-03-18CERTNMCOMPANY NAME CHANGED PARACELSUS ENGLAND LIMITED CERTIFICATE ISSUED ON 18/03/03
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-27AUDAUDITOR'S RESIGNATION
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-15288bDIRECTOR RESIGNED
2002-05-13288aNEW SECRETARY APPOINTED
2002-04-17288bSECRETARY RESIGNED
2002-04-16363(288)SECRETARY RESIGNED
2002-04-16363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-11-30ELRESS386 DISP APP AUDS 10/04/00
2001-11-30ELRESS366A DISP HOLDING AGM 10/04/00
2001-07-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-12-20AUDAUDITOR'S RESIGNATION
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-05288cDIRECTOR'S PARTICULARS CHANGED
2000-08-10288cDIRECTOR'S PARTICULARS CHANGED
2000-04-17363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-17363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-07287REGISTERED OFFICE CHANGED ON 07/05/99 FROM: ASPEN HEALTHCARE LTD 1 WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2ST
1999-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/99
1999-03-31363sRETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASPEN LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPEN LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2012-04-10 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2003-05-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1991-11-29 Satisfied THE BRITISH LINEN BANK LIMITED(AS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS)
DEBENTURE 1987-09-03 Satisfied NU-MED INC.
SECURITY AGREEMENT 1987-08-28 Satisfied THE ROYAL BANK OF CANADA.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPEN LEASING LIMITED

Intangible Assets
Patents
We have not found any records of ASPEN LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPEN LEASING LIMITED
Trademarks
We have not found any records of ASPEN LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPEN LEASING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as ASPEN LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASPEN LEASING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ASPEN LEASING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0085285291
2018-08-0085285291

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPEN LEASING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPEN LEASING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.