Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aspect Contracts Limited
Aspect Contracts Limited is an active company incorporated on 21 December 2007 with the registered office located in Basildon, Essex. Aspect Contracts Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06459279
Private limited company
Age
17 years
Incorporated
21 December 2007
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
10 October 2025
(13 days ago)
Next confirmation dated
10 October 2026
Due by
24 October 2026
(1 year remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Aspect Contracts Limited
Contact
Update Details
Address
Aspect House
Honywood Road
Basildon
Essex
SS14 3DS
Same address for the past
17 years
Companies in SS14 3DS
Telephone
01268534477
Email
Available in Endole App
Website
Aspectcontracts.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Mr Gavin James Lawrence
Secretary • Director • Group Finance Director • British • Lives in England • Born in Aug 1971
Mr Antony Paul Smith
Director • PSC • British • Lives in England • Born in Nov 1970
Craig Henry John Foster
Director • Operations Director • British • Lives in England • Born in May 1961
Darren Paul Senior
Director • Manager • British • Lives in England • Born in Jun 1971
Darren Wayne Wickins
Director • Group Commercial Director • British • Lives in England • Born in Mar 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Grantis Group Limited
Grant Martin Eugene Beglan, Craig Henry John Foster, and 2 more are mutual people.
Active
Environmental Group Limited
Grant Martin Eugene Beglan, Craig Henry John Foster, and 2 more are mutual people.
Active
Environmental Group Holdings Limited
Grant Martin Eugene Beglan, Craig Henry John Foster, and 1 more are mutual people.
Active
Aspect Contracts (Asbestos) Limited
Grant Martin Eugene Beglan and Mr Antony Paul Smith are mutual people.
Active
Boyce Hill Golf And Country Club Limited
Grant Martin Eugene Beglan is a mutual person.
Active
Asbestos Removal Contractors Association
Grant Martin Eugene Beglan is a mutual person.
Active
R & F Insulations Limited
Grant Martin Eugene Beglan is a mutual person.
Active
Prolag Thermal Limited
Grant Martin Eugene Beglan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£54K
Decreased by £65K (-55%)
Turnover
£13.52M
Decreased by £770K (-5%)
Employees
140
Decreased by 12 (-8%)
Total Assets
£19.7M
Increased by £1.13M (+6%)
Total Liabilities
-£10.87M
Increased by £990K (+10%)
Net Assets
£8.83M
Increased by £135K (+2%)
Debt Ratio (%)
55%
Increased by 1.99% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
13 Days Ago on 10 Oct 2025
Charge Satisfied
5 Months Ago on 6 May 2025
Charge Satisfied
5 Months Ago on 6 May 2025
New Charge Registered
5 Months Ago on 2 May 2025
New Charge Registered
5 Months Ago on 2 May 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
Full Accounts Submitted
10 Months Ago on 12 Dec 2024
Darren Wayne Wickins Resigned
1 Year 3 Months Ago on 10 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 26 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 30 Nov 2023
Get Alerts
Get Credit Report
Discover Aspect Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 October 2025 with no updates
Submitted on 10 Oct 2025
Registration of charge 064592790009, created on 2 May 2025
Submitted on 8 May 2025
Satisfaction of charge 064592790005 in full
Submitted on 6 May 2025
Satisfaction of charge 064592790002 in full
Submitted on 6 May 2025
Registration of charge 064592790008, created on 2 May 2025
Submitted on 2 May 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 23 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Termination of appointment of Darren Wayne Wickins as a director on 10 July 2024
Submitted on 10 Jul 2024
Confirmation statement made on 26 January 2024 with updates
Submitted on 26 Jan 2024
Full accounts made up to 31 March 2023
Submitted on 30 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs