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

ASPECT GROUP SERVICES LIMITED

15 PALACE STREET, NORWICH, NORFOLK, NR3 1RT,
Company Registration Number
02529333
Private Limited Company
Active

Company Overview

About Aspect Group Services Ltd
ASPECT GROUP SERVICES LIMITED was founded on 1990-08-09 and has its registered office in Norwich. The organisation's status is listed as "Active". Aspect Group Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASPECT GROUP SERVICES LIMITED
 
Legal Registered Office
15 PALACE STREET
NORWICH
NORFOLK
NR3 1RT
Other companies in BA20
 
Telephone01953717777
 
Previous Names
ASPECT EAST ANGLIA LIMITED10/04/2017
Filing Information
Company Number 02529333
Company ID Number 02529333
Date formed 1990-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB255765669  
Last Datalog update: 2024-03-07 02:45:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPECT GROUP SERVICES 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.

Company Officers of ASPECT GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES COLLEY
Director 2016-10-31
MATTHEW GILES DILLON
Director 2016-10-31
PAUL ANDREW ELLISTON
Director 2015-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW EBURNE
Director 2015-07-09 2016-10-31
ADRIAN PAUL HAUGHTON
Director 2012-07-27 2016-10-31
ALEXANDER JOHN MCLEOD
Director 2015-06-29 2016-10-31
PAUL HENRY SIMPSON
Director 2012-07-27 2016-10-31
JAMES RICHARD PERYER
Director 2012-07-27 2016-04-30
PHILIP BELL
Director 2012-07-27 2015-06-30
DUNCAN JAMES MOORE
Director 2012-07-27 2015-04-30
MICHAEL ROYSTON HAYTHORPE
Company Secretary 1991-08-09 2012-07-27
MICHAEL ROYSTON HAYTHORPE
Director 1991-08-09 2012-07-27
ALAN LESLIE HOWARD
Director 1991-08-09 2012-07-27
RICHARD JESSUP
Director 1991-08-09 1999-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES COLLEY KEY SAFETY SOLUTIONS LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
RICHARD CHARLES COLLEY ASPECT GROUP HOLDINGS LIMITED Director 2016-09-16 CURRENT 2016-08-22 Active
PAUL ANDREW ELLISTON ASPECT GROUP HOLDINGS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active

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
2023-08-17CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW ELLISTON
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-05-11CH01Director's details changed for Mr Richard Charles Colley on 2022-05-10
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025293330008
2020-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 025293330007
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-08-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2018-10-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-06-26PSC07CESSATION OF BRADFORD AND SONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-26PSC02Notification of Aspect Group Holdings Limited as a person with significant control on 2016-10-31
2017-04-10RES15CHANGE OF COMPANY NAME 10/04/17
2017-04-10CERTNMCOMPANY NAME CHANGED ASPECT EAST ANGLIA LIMITED CERTIFICATE ISSUED ON 10/04/17
2016-11-24AUDAUDITOR'S RESIGNATION
2016-11-22AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-01CH01Director's details changed for Mr Paul Andrew Elliston on 2016-10-31
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 98 Hendford Hill Yeovil Somerset BA20 2QR
2016-11-01AP01DIRECTOR APPOINTED MR RICHARD CHARLES COLLEY
2016-11-01AP01DIRECTOR APPOINTED MR MATTHEW GILES DILLON
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCLEOD
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK EBURNE
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HAUGHTON
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 90000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD PERYER
2015-11-19AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 90000
2015-08-25AR0109/08/15 ANNUAL RETURN FULL LIST
2015-07-24AP01DIRECTOR APPOINTED MR PAUL ANDREW ELLISTON
2015-07-23AP01DIRECTOR APPOINTED MR ALEXANDER JOHN MCLEOD
2015-07-15AP01DIRECTOR APPOINTED MR MARK ANDREW EBURNE
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELL
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MOORE
2014-10-20AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 90000
2014-08-18AR0109/08/14 FULL LIST
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DUNCAN JAMES MOORE / 31/07/2013
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-27AR0109/08/13 FULL LIST
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-10AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-07AA01CURRSHO FROM 30/06/2013 TO 30/04/2013
2012-10-09MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6
2012-10-09MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2012-08-22AR0109/08/12 FULL LIST
2012-08-14AP01DIRECTOR APPOINTED MR. PAUL HENRY SIMPSON
2012-08-10RES01ADOPT ARTICLES 27/07/2012
2012-08-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HAYTHORPE
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARD
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYTHORPE
2012-08-10AP01DIRECTOR APPOINTED DUNCAN JAMES MOORE
2012-08-10AP01DIRECTOR APPOINTED PHILIP BELL
2012-08-10AP01DIRECTOR APPOINTED MR JAMES RICHARD PERYER
2012-08-10AP01DIRECTOR APPOINTED MR. ADRIAN PAUL HAUGHTON
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2012 FROM THE OLD MILL, EAST HARLING NORWICH NORFOLK NR16 2QW
2012-08-07RES01ADOPT ARTICLES 27/07/2012
2012-08-01RES13SECTION 190 27/07/2012
2012-01-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-20AR0109/08/11 FULL LIST
2010-11-17AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-01AR0109/08/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROYSTON HAYTHORPE / 09/08/2010
2010-02-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-03-11AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-30363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-24363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 7 THE CLOSE NORWICH NORFOLK NR1 4DP
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-15363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-31363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-15363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-20363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-01-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-16363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-02-14AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-30363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-03-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-23363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-19288bDIRECTOR RESIGNED
1999-08-19169£ SR 10000@1 07/04/99
1999-08-19363(288)DIRECTOR RESIGNED
1999-08-19363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0216287 Expired Licenced property: THE OLD MILL HARLING ROAD EAST HARLING NORWICH NR16 2QW;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ASPECT GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
A CREDIT AGREEMENT 1992-10-22 Satisfied CLOSE BROTHERS LTD
A CREDIT AGREEMENT 1990-11-14 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1990-09-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-09-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-06-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ASPECT GROUP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ASPECT GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ASPECT GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASPECT GROUP SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2013-09-19 GBP £41,180
Norfolk County Council 2013-07-19 GBP £20,560
Norfolk County Council 2013-06-20 GBP £24,150
Norfolk County Council 2013-05-16 GBP £19,650
Norfolk County Council 2013-01-18 GBP £7,290

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASPECT GROUP SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPECT GROUP SERVICES 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 ASPECT GROUP SERVICES 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.